Company NameWorldpay Finance Limited
DirectorsCraig Michael Myers and Elena Rossen Roeva
Company StatusActive
Company Number07392739
CategoryPrivate Limited Company
Incorporation Date30 September 2010(13 years, 6 months ago)
Previous NamesShip Submidco Limited and Worldpay Finance Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameWorldpay Governance Limited
StatusCurrent
Appointed31 May 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressC/O Worldpay Company Secretary The Walbrook Buildi
25 Walbrook
London
EC4N 8AF
Director NameMr Craig Michael Myers
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2023(13 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Worldpay Company Secretary The Walbrook Buildi
25 Walbrook
London
EC4N 8AF
Director NameMs Elena Rossen Roeva
Date of BirthNovember 1991 (Born 32 years ago)
NationalityAmerican
StatusCurrent
Appointed25 March 2024(13 years, 6 months after company formation)
Appointment Duration3 weeks, 5 days
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Worldpay Company Secretary The Walbrook Buildi
25 Walbrook
London
EC4N 8AF
Director NameMr Robin Marshall
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale 4 Wrens Hill
Oxshott
Surrey
KT22 0HN
Director NameMr Michael Joseph Ristaino
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2010(same day as company formation)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address6 Shelly Lane
Westford
Ma0 1886
Director NameMr Stephen Andrew Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Mansell Street
London
E1 8AN
Director NameMr Rohinton Minoo Kalifa
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(2 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Mark Richard Chambers
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(10 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 December 2013)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address55 Mansell Street
London
E1 8AN
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(3 years, 7 months after company formation)
Appointment Duration12 months (resigned 18 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameRuth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Charles Richard Kenneth Medlock
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameVictoria Elizabeth Hames
NationalityBritish
StatusResigned
Appointed28 October 2015(5 years after company formation)
Appointment Duration2 months, 1 week (resigned 07 January 2016)
RoleCompany Director
Correspondence AddressThe Walbrook Buidling 25 Walbrook
London
EC4N 8AF
Secretary NameMr Derek Richard Woodward
StatusResigned
Appointed07 January 2016(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 2018)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Steven John Newton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(6 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameMr Nelson Greene
StatusResigned
Appointed21 March 2018(7 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 15 March 2019)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameMr Jared Michael Warner
StatusResigned
Appointed15 March 2019(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2022)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameKathleen Teresa Thompson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2020(9 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2022)
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Marc Mayo
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2020(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 May 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameAnn Maria Vasileff
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2020(9 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2023)
RoleFinancial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Worldpay Company Secretary The Walbrook Buildi
25 Walbrook
London
EC4N 8AF
Director NameMr Jared Michael Warner
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2021(10 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 September 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Charles Harrison Keller
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2022(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 March 2024)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressC/O Worldpay Company Secretary The Walbrook Buildi
25 Walbrook
London
EC4N 8AF
Director NameMr Thomas Kenneth Warren
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2022(12 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 June 2023)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF

Contact

Websitesme.streamline.com

Location

Registered AddressC/O Worldpay Company Secretary The Walbrook Building
25 Walbrook
London
EC4N 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£1,451,531,000
Current Liabilities£116,667,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Charges

10 May 2013Delivered on: 22 May 2013
Satisfied on: 20 October 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 October 2010Delivered on: 22 October 2010
Satisfied on: 20 October 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor or the pledgor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

19 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages)
9 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
9 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (71 pages)
2 September 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
28 April 2020Statement of capital following an allotment of shares on 24 April 2020
  • GBP 3
(3 pages)
28 February 2020Appointment of Mr Marc Mayo as a director on 25 February 2020 (2 pages)
28 February 2020Appointment of Ann Maria Vasileff as a director on 25 February 2020 (2 pages)
28 February 2020Appointment of Kathleen Teresa Thompson as a director on 25 February 2020 (2 pages)
28 February 2020Termination of appointment of Rohinton Minoo Kalifa as a director on 25 February 2020 (1 page)
4 February 2020Auditor's resignation (1 page)
8 January 2020Termination of appointment of Steven John Newton as a director on 31 December 2019 (1 page)
19 November 2019Statement of capital on 19 November 2019
  • GBP 1
(3 pages)
19 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 November 2019Solvency Statement dated 19/11/19 (1 page)
19 November 2019Statement by Directors (1 page)
27 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
15 August 2019Re-registration from a public company to a private limited company (2 pages)
15 August 2019Re-registration of Memorandum and Articles (37 pages)
15 August 2019Certificate of re-registration from Public Limited Company to Private (1 page)
15 August 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
5 July 2019Full accounts made up to 31 December 2018 (27 pages)
25 March 2019Appointment of Mr Jared Michael Warner as a secretary on 15 March 2019 (2 pages)
25 March 2019Termination of appointment of Nelson Greene as a secretary on 15 March 2019 (1 page)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
13 April 2018Full accounts made up to 31 December 2017 (23 pages)
21 March 2018Appointment of Mr Nelson Greene as a secretary on 21 March 2018 (2 pages)
21 March 2018Termination of appointment of Derek Richard Woodward as a secretary on 21 March 2018 (1 page)
12 March 2018Termination of appointment of Charles Richard Kenneth Medlock as a director on 7 March 2018 (1 page)
13 September 2017Appointment of Mr Steve John Newton as a director on 31 August 2017 (2 pages)
13 September 2017Termination of appointment of Ruth Catherine Prior as a director on 31 August 2017 (1 page)
13 September 2017Termination of appointment of Ruth Catherine Prior as a director on 31 August 2017 (1 page)
13 September 2017Appointment of Mr Steve John Newton as a director on 31 August 2017 (2 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
10 July 2017Full accounts made up to 31 December 2016 (21 pages)
10 July 2017Full accounts made up to 31 December 2016 (21 pages)
22 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
2 August 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
2 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (156 pages)
2 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (156 pages)
2 August 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
12 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
12 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
11 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
7 January 2016Termination of appointment of Victoria Elizabeth Hames as a secretary on 7 January 2016 (1 page)
7 January 2016Appointment of Mr Derek Richard Woodward as a secretary on 7 January 2016 (2 pages)
7 January 2016Termination of appointment of Victoria Elizabeth Hames as a secretary on 7 January 2016 (1 page)
7 January 2016Appointment of Mr Derek Richard Woodward as a secretary on 7 January 2016 (2 pages)
8 December 2015Annual return made up to 30 September 2015 (18 pages)
8 December 2015Annual return made up to 30 September 2015 (18 pages)
17 November 2015Sub-division of shares on 16 October 2015 (5 pages)
17 November 2015Sub-division of shares on 16 October 2015 (5 pages)
28 October 2015Change of name notice (2 pages)
28 October 2015Re-registration from a private company to a public company including appointment of secretary(s)
  • BS ‐ Balance Sheet
  • CERT7 ‐ Certificate of change of name and re-registration from Private to Public Limited Company
  • MAR ‐ Re-registration of Memorandum and Articles
  • AUDR ‐ Auditor's report
  • AUDS ‐ Auditor's statement
(5 pages)
28 October 2015Auditor's statement (1 page)
28 October 2015Change of name notice (2 pages)
28 October 2015Balance Sheet (1 page)
28 October 2015Company name changed ship submidco LIMITED\certificate issued on 28/10/15
  • RES15 ‐ Change company name resolution on 2015-10-27
(1 page)
28 October 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 October 2015Re-registration of Memorandum and Articles (32 pages)
28 October 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
28 October 2015Company name changed ship submidco LIMITED\certificate issued on 28/10/15
  • RES15 ‐ Change company name resolution on 2015-10-27
(1 page)
28 October 2015Re-registration from a private company to a public company including appointment of secretary(s) (5 pages)
28 October 2015Auditor's report (1 page)
27 October 2015Change of share class name or designation (2 pages)
27 October 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
27 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
27 October 2015Memorandum and Articles of Association (12 pages)
27 October 2015Consolidation of shares on 16 October 2015 (5 pages)
27 October 2015Memorandum and Articles of Association (12 pages)
27 October 2015Consolidation of shares on 16 October 2015 (5 pages)
27 October 2015Redenomination of shares. Statement of capital 16 October 2015
  • GBP 1,504,441,290
(4 pages)
27 October 2015Change of share class name or designation (2 pages)
27 October 2015Redenomination of shares. Statement of capital 16 October 2015
  • GBP 1,504,441,290
(4 pages)
20 October 2015Satisfaction of charge 073927390002 in full (4 pages)
20 October 2015Satisfaction of charge 1 in full (4 pages)
20 October 2015Satisfaction of charge 073927390002 in full (4 pages)
20 October 2015Satisfaction of charge 1 in full (4 pages)
16 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
16 October 2015Statement of capital on 16 October 2015
  • GBP 1,441,993,467
(4 pages)
16 October 2015Statement by Directors (1 page)
16 October 2015Statement by Directors (1 page)
16 October 2015Statement of capital on 16 October 2015
  • GBP 1,441,993,467
(4 pages)
16 October 2015Solvency Statement dated 16/10/15 (1 page)
16 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
16 October 2015Solvency Statement dated 16/10/15 (1 page)
24 August 2015Director's details changed for Mr Ron Kalifa on 30 November 2010 (2 pages)
24 August 2015Director's details changed for Mr Ron Kalifa on 30 November 2010 (2 pages)
19 May 2015Termination of appointment of Aidan Joseph Connolly as a director on 18 May 2015 (1 page)
19 May 2015Termination of appointment of Aidan Joseph Connolly as a director on 18 May 2015 (1 page)
19 May 2015Appointment of Mr Charles Richard Kenneth Medlock as a director on 18 May 2015 (2 pages)
19 May 2015Appointment of Mr Charles Richard Kenneth Medlock as a director on 18 May 2015 (2 pages)
19 May 2015Appointment of Mrs Ruth Catherine Prior as a director on 18 May 2015 (2 pages)
19 May 2015Appointment of Mrs Ruth Catherine Prior as a director on 18 May 2015 (2 pages)
1 May 2015Full accounts made up to 31 December 2014 (18 pages)
1 May 2015Full accounts made up to 31 December 2014 (18 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,441,993,467
  • USD 95,898,000
(4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,441,993,467
  • USD 95,898,000
(4 pages)
4 June 2014Appointment of Mr Aidan Joseph Connolly as a director (2 pages)
4 June 2014Appointment of Mr Aidan Joseph Connolly as a director (2 pages)
13 May 2014Full accounts made up to 31 December 2013 (19 pages)
13 May 2014Full accounts made up to 31 December 2013 (19 pages)
1 April 2014Registered office address changed from 55 Mansell Street London E1 8AN on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 55 Mansell Street London E1 8AN on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 55 Mansell Street London E1 8AN on 1 April 2014 (1 page)
7 January 2014Termination of appointment of Mark Chambers as a director (1 page)
7 January 2014Termination of appointment of Mark Chambers as a director (1 page)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,441,993,467
  • USD 95,898,000
(4 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,441,993,467
  • USD 95,898,000
(4 pages)
7 June 2013Full accounts made up to 31 December 2012 (18 pages)
7 June 2013Full accounts made up to 31 December 2012 (18 pages)
22 May 2013Registration of charge 073927390002 (57 pages)
22 May 2013Registration of charge 073927390002 (57 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
19 September 2012Auditor's resignation (1 page)
19 September 2012Auditor's resignation (1 page)
29 June 2012Full accounts made up to 31 December 2011 (18 pages)
29 June 2012Full accounts made up to 31 December 2011 (18 pages)
13 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Issue 95,898000 pref shares 16/12/2011
(15 pages)
13 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Issue 95,898000 pref shares 16/12/2011
(15 pages)
9 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 1,441,993,467
  • USD 95,898,000
(3 pages)
9 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 1,441,993,467
  • USD 95,898,000
(3 pages)
28 November 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 1,441,993,467
(4 pages)
28 November 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 1,441,993,467
(4 pages)
25 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
25 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
1 August 2011Appointment of Mr Mark Richard Chambers as a director (2 pages)
1 August 2011Appointment of Mr Mark Richard Chambers as a director (2 pages)
13 July 2011Termination of appointment of Stephen Hart as a director (1 page)
13 July 2011Termination of appointment of Stephen Hart as a director (1 page)
17 January 2011Registered office address changed from One South Place London EC2M 2WG United Kingdom on 17 January 2011 (2 pages)
17 January 2011Registered office address changed from One South Place London EC2M 2WG United Kingdom on 17 January 2011 (2 pages)
5 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 1,385,893,141.00
(4 pages)
5 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 1,385,893,141.00
(4 pages)
23 December 2010Termination of appointment of Robin Marshall as a director (2 pages)
23 December 2010Termination of appointment of Michael Ristaino as a director (2 pages)
23 December 2010Termination of appointment of Michael Ristaino as a director (2 pages)
23 December 2010Termination of appointment of Robin Marshall as a director (2 pages)
15 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 1,112,849,643
(4 pages)
15 December 2010Appointment of Stephen Andrew Hart as a director (3 pages)
15 December 2010Appointment of Ron Kalifa as a director (3 pages)
15 December 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
15 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 1,276,887,568
(4 pages)
15 December 2010Appointment of Stephen Andrew Hart as a director (3 pages)
15 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 1,112,849,643
(4 pages)
15 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 1,276,887,568
(4 pages)
15 December 2010Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
15 December 2010Appointment of Ron Kalifa as a director (3 pages)
13 December 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 427,000,001
(4 pages)
13 December 2010Statement of capital following an allotment of shares on 26 November 2010
  • GBP 427,000,001
(4 pages)
18 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 November 2010Memorandum and Articles of Association (12 pages)
18 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 November 2010Memorandum and Articles of Association (12 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
30 September 2010Incorporation (21 pages)
30 September 2010Incorporation (21 pages)