25 Walbrook
London
EC4N 8AF
Director Name | Mr Craig Michael Myers |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 December 2023(13 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Worldpay Company Secretary The Walbrook Buildi 25 Walbrook London EC4N 8AF |
Director Name | Ms Elena Rossen Roeva |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 March 2024(13 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Worldpay Company Secretary The Walbrook Buildi 25 Walbrook London EC4N 8AF |
Director Name | Mr Robin Marshall |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(same day as company formation) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale 4 Wrens Hill Oxshott Surrey KT22 0HN |
Director Name | Mr Michael Joseph Ristaino |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2010(same day as company formation) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 6 Shelly Lane Westford Ma0 1886 |
Director Name | Mr Stephen Andrew Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Mansell Street London E1 8AN |
Director Name | Mr Rohinton Minoo Kalifa |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Mark Richard Chambers |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 December 2013) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 55 Mansell Street London E1 8AN |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(3 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 18 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Charles Richard Kenneth Medlock |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2015(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | Victoria Elizabeth Hames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(5 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 January 2016) |
Role | Company Director |
Correspondence Address | The Walbrook Buidling 25 Walbrook London EC4N 8AF |
Secretary Name | Mr Derek Richard Woodward |
---|---|
Status | Resigned |
Appointed | 07 January 2016(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 March 2018) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Steven John Newton |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2019) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | Mr Nelson Greene |
---|---|
Status | Resigned |
Appointed | 21 March 2018(7 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 15 March 2019) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | Mr Jared Michael Warner |
---|---|
Status | Resigned |
Appointed | 15 March 2019(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Kathleen Teresa Thompson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2020(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2022) |
Role | Certified Public Accountant |
Country of Residence | United States |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Marc Mayo |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2020(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 May 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Ann Maria Vasileff |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2020(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2023) |
Role | Financial Officer |
Country of Residence | United States |
Correspondence Address | C/O Worldpay Company Secretary The Walbrook Buildi 25 Walbrook London EC4N 8AF |
Director Name | Mr Jared Michael Warner |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 2021(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 September 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Charles Harrison Keller |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2022(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 March 2024) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | C/O Worldpay Company Secretary The Walbrook Buildi 25 Walbrook London EC4N 8AF |
Director Name | Mr Thomas Kenneth Warren |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2022(12 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 June 2023) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Website | sme.streamline.com |
---|
Registered Address | C/O Worldpay Company Secretary The Walbrook Building 25 Walbrook London EC4N 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,451,531,000 |
Current Liabilities | £116,667,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
10 May 2013 | Delivered 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 2010 | Delivered 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 |
19 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages) |
---|---|
9 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
9 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
9 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (71 pages) |
2 September 2020 | Confirmation statement made on 16 August 2020 with updates (4 pages) |
28 April 2020 | Statement of capital following an allotment of shares on 24 April 2020
|
28 February 2020 | Appointment of Mr Marc Mayo as a director on 25 February 2020 (2 pages) |
28 February 2020 | Appointment of Ann Maria Vasileff as a director on 25 February 2020 (2 pages) |
28 February 2020 | Appointment of Kathleen Teresa Thompson as a director on 25 February 2020 (2 pages) |
28 February 2020 | Termination of appointment of Rohinton Minoo Kalifa as a director on 25 February 2020 (1 page) |
4 February 2020 | Auditor's resignation (1 page) |
8 January 2020 | Termination of appointment of Steven John Newton as a director on 31 December 2019 (1 page) |
19 November 2019 | Statement of capital on 19 November 2019
|
19 November 2019 | Resolutions
|
19 November 2019 | Solvency Statement dated 19/11/19 (1 page) |
19 November 2019 | Statement by Directors (1 page) |
27 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
15 August 2019 | Re-registration from a public company to a private limited company (2 pages) |
15 August 2019 | Re-registration of Memorandum and Articles (37 pages) |
15 August 2019 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 August 2019 | Resolutions
|
5 July 2019 | Full accounts made up to 31 December 2018 (27 pages) |
25 March 2019 | Appointment of Mr Jared Michael Warner as a secretary on 15 March 2019 (2 pages) |
25 March 2019 | Termination of appointment of Nelson Greene as a secretary on 15 March 2019 (1 page) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
13 April 2018 | Full accounts made up to 31 December 2017 (23 pages) |
21 March 2018 | Appointment of Mr Nelson Greene as a secretary on 21 March 2018 (2 pages) |
21 March 2018 | Termination of appointment of Derek Richard Woodward as a secretary on 21 March 2018 (1 page) |
12 March 2018 | Termination of appointment of Charles Richard Kenneth Medlock as a director on 7 March 2018 (1 page) |
13 September 2017 | Appointment of Mr Steve John Newton as a director on 31 August 2017 (2 pages) |
13 September 2017 | Termination of appointment of Ruth Catherine Prior as a director on 31 August 2017 (1 page) |
13 September 2017 | Termination of appointment of Ruth Catherine Prior as a director on 31 August 2017 (1 page) |
13 September 2017 | Appointment of Mr Steve John Newton as a director on 31 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (21 pages) |
22 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
2 August 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
2 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (156 pages) |
2 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (156 pages) |
2 August 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
12 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
12 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
11 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
11 July 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
7 January 2016 | Termination of appointment of Victoria Elizabeth Hames as a secretary on 7 January 2016 (1 page) |
7 January 2016 | Appointment of Mr Derek Richard Woodward as a secretary on 7 January 2016 (2 pages) |
7 January 2016 | Termination of appointment of Victoria Elizabeth Hames as a secretary on 7 January 2016 (1 page) |
7 January 2016 | Appointment of Mr Derek Richard Woodward as a secretary on 7 January 2016 (2 pages) |
8 December 2015 | Annual return made up to 30 September 2015 (18 pages) |
8 December 2015 | Annual return made up to 30 September 2015 (18 pages) |
17 November 2015 | Sub-division of shares on 16 October 2015 (5 pages) |
17 November 2015 | Sub-division of shares on 16 October 2015 (5 pages) |
28 October 2015 | Change of name notice (2 pages) |
28 October 2015 | Re-registration from a private company to a public company including appointment of secretary(s)
|
28 October 2015 | Auditor's statement (1 page) |
28 October 2015 | Change of name notice (2 pages) |
28 October 2015 | Balance Sheet (1 page) |
28 October 2015 | Company name changed ship submidco LIMITED\certificate issued on 28/10/15
|
28 October 2015 | Resolutions
|
28 October 2015 | Re-registration of Memorandum and Articles (32 pages) |
28 October 2015 | Resolutions
|
28 October 2015 | Company name changed ship submidco LIMITED\certificate issued on 28/10/15
|
28 October 2015 | Re-registration from a private company to a public company including appointment of secretary(s) (5 pages) |
28 October 2015 | Auditor's report (1 page) |
27 October 2015 | Change of share class name or designation (2 pages) |
27 October 2015 | Resolutions
|
27 October 2015 | Resolutions
|
27 October 2015 | Memorandum and Articles of Association (12 pages) |
27 October 2015 | Consolidation of shares on 16 October 2015 (5 pages) |
27 October 2015 | Memorandum and Articles of Association (12 pages) |
27 October 2015 | Consolidation of shares on 16 October 2015 (5 pages) |
27 October 2015 | Redenomination of shares. Statement of capital 16 October 2015
|
27 October 2015 | Change of share class name or designation (2 pages) |
27 October 2015 | Redenomination of shares. Statement of capital 16 October 2015
|
20 October 2015 | Satisfaction of charge 073927390002 in full (4 pages) |
20 October 2015 | Satisfaction of charge 1 in full (4 pages) |
20 October 2015 | Satisfaction of charge 073927390002 in full (4 pages) |
20 October 2015 | Satisfaction of charge 1 in full (4 pages) |
16 October 2015 | Resolutions
|
16 October 2015 | Statement of capital on 16 October 2015
|
16 October 2015 | Statement by Directors (1 page) |
16 October 2015 | Statement by Directors (1 page) |
16 October 2015 | Statement of capital on 16 October 2015
|
16 October 2015 | Solvency Statement dated 16/10/15 (1 page) |
16 October 2015 | Resolutions
|
16 October 2015 | Solvency Statement dated 16/10/15 (1 page) |
24 August 2015 | Director's details changed for Mr Ron Kalifa on 30 November 2010 (2 pages) |
24 August 2015 | Director's details changed for Mr Ron Kalifa on 30 November 2010 (2 pages) |
19 May 2015 | Termination of appointment of Aidan Joseph Connolly as a director on 18 May 2015 (1 page) |
19 May 2015 | Termination of appointment of Aidan Joseph Connolly as a director on 18 May 2015 (1 page) |
19 May 2015 | Appointment of Mr Charles Richard Kenneth Medlock as a director on 18 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Charles Richard Kenneth Medlock as a director on 18 May 2015 (2 pages) |
19 May 2015 | Appointment of Mrs Ruth Catherine Prior as a director on 18 May 2015 (2 pages) |
19 May 2015 | Appointment of Mrs Ruth Catherine Prior as a director on 18 May 2015 (2 pages) |
1 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
1 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
4 June 2014 | Appointment of Mr Aidan Joseph Connolly as a director (2 pages) |
4 June 2014 | Appointment of Mr Aidan Joseph Connolly as a director (2 pages) |
13 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
13 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
1 April 2014 | Registered office address changed from 55 Mansell Street London E1 8AN on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 55 Mansell Street London E1 8AN on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 55 Mansell Street London E1 8AN on 1 April 2014 (1 page) |
7 January 2014 | Termination of appointment of Mark Chambers as a director (1 page) |
7 January 2014 | Termination of appointment of Mark Chambers as a director (1 page) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
7 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
22 May 2013 | Registration of charge 073927390002 (57 pages) |
22 May 2013 | Registration of charge 073927390002 (57 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Auditor's resignation (1 page) |
19 September 2012 | Auditor's resignation (1 page) |
29 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
13 January 2012 | Resolutions
|
13 January 2012 | Resolutions
|
9 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
9 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
28 November 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
28 November 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
25 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
25 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Appointment of Mr Mark Richard Chambers as a director (2 pages) |
1 August 2011 | Appointment of Mr Mark Richard Chambers as a director (2 pages) |
13 July 2011 | Termination of appointment of Stephen Hart as a director (1 page) |
13 July 2011 | Termination of appointment of Stephen Hart as a director (1 page) |
17 January 2011 | Registered office address changed from One South Place London EC2M 2WG United Kingdom on 17 January 2011 (2 pages) |
17 January 2011 | Registered office address changed from One South Place London EC2M 2WG United Kingdom on 17 January 2011 (2 pages) |
5 January 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
23 December 2010 | Termination of appointment of Robin Marshall as a director (2 pages) |
23 December 2010 | Termination of appointment of Michael Ristaino as a director (2 pages) |
23 December 2010 | Termination of appointment of Michael Ristaino as a director (2 pages) |
23 December 2010 | Termination of appointment of Robin Marshall as a director (2 pages) |
15 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
15 December 2010 | Appointment of Stephen Andrew Hart as a director (3 pages) |
15 December 2010 | Appointment of Ron Kalifa as a director (3 pages) |
15 December 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
15 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
15 December 2010 | Appointment of Stephen Andrew Hart as a director (3 pages) |
15 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
15 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
15 December 2010 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
15 December 2010 | Appointment of Ron Kalifa as a director (3 pages) |
13 December 2010 | Statement of capital following an allotment of shares on 26 November 2010
|
13 December 2010 | Statement of capital following an allotment of shares on 26 November 2010
|
18 November 2010 | Resolutions
|
18 November 2010 | Memorandum and Articles of Association (12 pages) |
18 November 2010 | Resolutions
|
18 November 2010 | Memorandum and Articles of Association (12 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
30 September 2010 | Incorporation (21 pages) |
30 September 2010 | Incorporation (21 pages) |