London
WC2H 9US
Director Name | Mr Ken Victor Shanahan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 July 2013(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 16-20 Shorts Gardens London WC2H 9US |
Secretary Name | Catriona Byrne |
---|---|
Status | Current |
Appointed | 14 May 2020(8 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | Block 8 Harcourt Centre Charlotte Way Dublin 2 D02 H662 |
Director Name | Mr Luke Beavon |
---|---|
Date of Birth | June 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2023(11 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16-20 Shorts Gardens London WC2H 9US |
Director Name | Mrs Simana Paul |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2023(12 years after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Vp Engineering |
Country of Residence | England |
Correspondence Address | 16-20 Shorts Gardens London WC2H 9US |
Director Name | Hermione McKee |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2023(12 years after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | 16-20 Shorts Gardens London WC2H 9US |
Director Name | Dr Nikolai Riesenkampff |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | German |
Status | Current |
Appointed | 15 December 2023(12 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Lawyer |
Country of Residence | Germany |
Correspondence Address | 16-20 Shorts Gardens London WC2H 9US |
Secretary Name | Daniel Klein |
---|---|
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Gallenalliance Solicitors Avanta House 9 Devonshire Square London EC2M 4YF |
Director Name | Mr Florian Alexander Richter |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 July 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 May 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 52 Broadwick Street London W1F 7AL |
Secretary Name | Mr Gareth Patrick Walsh |
---|---|
Status | Resigned |
Appointed | 01 May 2013(1 year, 5 months after company formation) |
Appointment Duration | 7 years (resigned 14 May 2020) |
Role | Company Director |
Correspondence Address | 32-34 Great Marlborough Street London W1F 7JB |
Director Name | Mr Alexander Riesenkampff |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 May 2013(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 22 June 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 52 Broadwick Street London W1F 7AL |
Director Name | Mr James John Oakes |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32-34 Great Marlborough Street London W1F 7JB |
Director Name | Mr Andre Torkler |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 July 2013(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 October 2014) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | 52 Broadwick Street London W1F 7AL |
Director Name | Mr Gareth Patrick Walsh |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 November 2014(3 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 July 2023) |
Role | Businessman |
Country of Residence | Ireland |
Correspondence Address | 16-20 Shorts Gardens London WC2H 9US |
Secretary Name | Mr Daniel John Stanford |
---|---|
Status | Resigned |
Appointed | 24 October 2019(7 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 24 February 2020) |
Role | Company Director |
Correspondence Address | 32-34 Great Marlborough Street London W1F 7JB |
Director Name | Mr Steven David Delpy |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2022(10 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 November 2022) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 16-20 Shorts Gardens London WC2H 9US |
Website | https://sumup.co.uk |
---|
Registered Address | 16-20 Shorts Gardens London WC2H 9US |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100k at £5 | Sumup Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £885,000 |
Gross Profit | £877,000 |
Net Worth | £1,489,000 |
Cash | £1,255,000 |
Current Liabilities | £572,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 April 2024 (1 month ago) |
---|---|
Next Return Due | 5 May 2025 (11 months, 2 weeks from now) |
7 July 2021 | Delivered on: 9 July 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
2 July 2019 | Delivered on: 4 July 2019 Persons entitled: Tpg Speciality Lending Europe 1 Advisors, LTD Classification: A registered charge Outstanding |
2 July 2019 | Delivered on: 4 July 2019 Persons entitled: Tpg Speciality Lending Europe 1 Advisors, LTD Classification: A registered charge Outstanding |
2 July 2019 | Delivered on: 4 July 2019 Persons entitled: Tpg Speciality Lending Europe 1 Advisors, LTD Classification: A registered charge Outstanding |
18 June 2019 | Delivered on: 4 July 2019 Persons entitled: Tmf Brasil Administracoao E Gestao De Ativos Ltda Classification: A registered charge Outstanding |
3 August 2018 | Delivered on: 14 August 2018 Persons entitled: Tpg Specialty Lending Europe I Advisors LTD Classification: A registered charge Outstanding |
3 August 2018 | Delivered on: 13 August 2018 Persons entitled: Tpg Specialty Lending Europe I Advisors,LTD Classification: A registered charge Outstanding |
3 August 2018 | Delivered on: 13 August 2018 Persons entitled: Tpg Specialty Lending Europe I Advisors,LTD Classification: A registered charge Outstanding |
7 July 2021 | Delivered on: 28 July 2021 Persons entitled: Tmf Brasil Administração E Gestão De Ativos Ltda. Classification: A registered charge Particulars: N/A. Outstanding |
1 August 2018 | Delivered on: 10 August 2018 Persons entitled: Tmf Brasil Administracao E Gestao De Ativos Ltda Classification: A registered charge Outstanding |
5 January 2021 | Full accounts made up to 31 December 2019 (43 pages) |
---|---|
20 October 2020 | Amended full accounts made up to 31 December 2018 (47 pages) |
13 October 2020 | Director's details changed for Mr. Gareth Patrick Walsh on 30 September 2020 (2 pages) |
13 October 2020 | Change of details for Gareth Walsh as a person with significant control on 30 September 2020 (2 pages) |
19 May 2020 | Appointment of Catriona Byrne as a secretary on 14 May 2020 (2 pages) |
19 May 2020 | Termination of appointment of Gareth Patrick Walsh as a secretary on 14 May 2020 (1 page) |
21 April 2020 | Confirmation statement made on 21 April 2020 with updates (5 pages) |
20 April 2020 | Termination of appointment of Daniel John Stanford as a secretary on 24 February 2020 (1 page) |
24 December 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
7 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
4 November 2019 | Appointment of Mr Daniel John Stanford as a secretary on 24 October 2019 (2 pages) |
4 July 2019 | Registration of charge 078365620007, created on 2 July 2019 (26 pages) |
4 July 2019 | Registration of charge 078365620006, created on 2 July 2019 (68 pages) |
4 July 2019 | Registration of charge 078365620005, created on 18 June 2019 (22 pages) |
4 July 2019 | Registration of charge 078365620008, created on 2 July 2019 (16 pages) |
17 January 2019 | Notification of Daniel Klein as a person with significant control on 6 April 2016 (2 pages) |
17 January 2019 | Notification of Gareth Walsh as a person with significant control on 6 April 2016 (2 pages) |
9 January 2019 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
14 August 2018 | Registration of charge 078365620004, created on 3 August 2018 (25 pages) |
13 August 2018 | Registration of charge 078365620003, created on 3 August 2018 (26 pages) |
13 August 2018 | Registration of charge 078365620002, created on 3 August 2018 (66 pages) |
10 August 2018 | Registration of charge 078365620001, created on 1 August 2018 (76 pages) |
3 August 2018 | Statement of company's objects (2 pages) |
3 August 2018 | Resolutions
|
24 July 2018 | Cessation of Pure Energy Ventures Limited as a person with significant control on 6 April 2016 (1 page) |
24 July 2018 | Cessation of Sumup Holdings Ch Ag as a person with significant control on 6 April 2016 (1 page) |
24 July 2018 | Cessation of Pure Ventures Trust as a person with significant control on 6 April 2016 (1 page) |
24 July 2018 | Cessation of Sumup Holdings S.A.R.L. as a person with significant control on 6 April 2016 (1 page) |
24 July 2018 | Cessation of Sumup Holdings Luxembourg S.A.R.L. as a person with significant control on 6 April 2016 (1 page) |
20 July 2018 | Resolutions
|
20 July 2018 | Statement of company's objects (2 pages) |
16 July 2018 | Resolutions
|
16 July 2018 | Statement of company's objects (2 pages) |
17 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2018 | Confirmation statement made on 7 November 2017 with updates (5 pages) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2017 | Full accounts made up to 31 December 2016 (36 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (36 pages) |
9 January 2017 | Confirmation statement made on 7 November 2016 with updates (10 pages) |
9 January 2017 | Confirmation statement made on 7 November 2016 with updates (10 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (35 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (35 pages) |
23 February 2016 | Registered office address changed from 52 Broadwick Street London W1F 7AL to 32-34 Great Marlborough Street London W1F 7JB on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from 52 Broadwick Street London W1F 7AL to 32-34 Great Marlborough Street London W1F 7JB on 23 February 2016 (1 page) |
27 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
22 June 2015 | Termination of appointment of Alexander Riesenkampff as a director on 22 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Alexander Riesenkampff as a director on 22 June 2015 (1 page) |
26 April 2015 | Full accounts made up to 31 December 2014 (36 pages) |
26 April 2015 | Full accounts made up to 31 December 2014 (36 pages) |
19 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
27 November 2014 | Appointment of Mr Gareth Patrick Walsh as a director on 27 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Gareth Patrick Walsh as a director on 27 November 2014 (2 pages) |
13 October 2014 | Termination of appointment of Andre Torkler as a director on 6 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Andre Torkler as a director on 6 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Andre Torkler as a director on 6 October 2014 (1 page) |
7 May 2014 | Full accounts made up to 31 December 2013 (39 pages) |
7 May 2014 | Full accounts made up to 31 December 2013 (39 pages) |
18 November 2013 | Director's details changed for Daniel Klein on 18 November 2013 (2 pages) |
18 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
18 November 2013 | Director's details changed for Daniel Klein on 18 November 2013 (2 pages) |
18 November 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
18 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
23 October 2013 | Total exemption full accounts made up to 30 November 2012 (27 pages) |
23 October 2013 | Total exemption full accounts made up to 30 November 2012 (27 pages) |
12 August 2013 | Appointment of Mr Ken Victor Shanahan as a director (2 pages) |
12 August 2013 | Appointment of Mr Ken Victor Shanahan as a director (2 pages) |
12 August 2013 | Appointment of Mr Andre Torkler as a director (2 pages) |
12 August 2013 | Appointment of Mr Andre Torkler as a director (2 pages) |
12 July 2013 | Appointment of Mr James John Oakes as a director (2 pages) |
12 July 2013 | Appointment of Mr James John Oakes as a director (2 pages) |
28 May 2013 | Appointment of Mr Alexander Riesenkampff as a director (2 pages) |
28 May 2013 | Appointment of Mr Alexander Riesenkampff as a director (2 pages) |
8 May 2013 | Termination of appointment of Florian Richter as a director (1 page) |
8 May 2013 | Registered office address changed from C/O Gareth Walsh 52 Broadwick Street London W1F 7AL England on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from C/O Gareth Walsh 52 Broadwick Street London W1F 7AL England on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from C/O Gareth Walsh 52 Broadwick Street London W1F 7AL England on 8 May 2013 (1 page) |
8 May 2013 | Termination of appointment of Florian Richter as a director (1 page) |
1 May 2013 | Registered office address changed from C/O Gallenalliance Solicitors Avanta House 9 Devonshire Square, EC2M 4YF London EC2M 4YF United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Termination of appointment of Daniel Klein as a secretary (1 page) |
1 May 2013 | Appointment of Mr. Gareth Patrick Walsh as a secretary (1 page) |
1 May 2013 | Registered office address changed from C/O Gallenalliance Solicitors Avanta House 9 Devonshire Square, EC2M 4YF London EC2M 4YF United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Termination of appointment of Daniel Klein as a secretary (1 page) |
1 May 2013 | Appointment of Mr. Gareth Patrick Walsh as a secretary (1 page) |
1 May 2013 | Registered office address changed from C/O Gallenalliance Solicitors Avanta House 9 Devonshire Square, EC2M 4YF London EC2M 4YF United Kingdom on 1 May 2013 (1 page) |
27 February 2013 | Memorandum and Articles of Association (15 pages) |
27 February 2013 | Memorandum and Articles of Association (15 pages) |
26 February 2013 | Company name changed ka-ching payments LIMITED\certificate issued on 26/02/13
|
26 February 2013 | Change of name notice (2 pages) |
26 February 2013 | Change of name notice (2 pages) |
26 February 2013 | Company name changed ka-ching payments LIMITED\certificate issued on 26/02/13
|
28 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Appointment of Mr Florian Alexander Richter as a director (2 pages) |
2 July 2012 | Appointment of Mr Florian Alexander Richter as a director (2 pages) |
14 March 2012 | Director's details changed for Daniel Klein on 14 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Daniel Klein on 14 March 2012 (2 pages) |
7 November 2011 | Incorporation
|
7 November 2011 | Incorporation
|
7 November 2011 | Incorporation
|