Company NameWorldpay Group Limited
DirectorsCraig Michael Myers and Elena Rossen Roeva
Company StatusActive
Company Number08762327
CategoryPrivate Limited Company
Incorporation Date5 November 2013(10 years, 5 months ago)
Previous NamesShip Blackjack Limited and Ship Group Limited

Business Activity

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

Directors

Director NameMr Craig Michael Myers
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2023(10 years 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(10 years, 4 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Worldpay Company Secretary The Walbrook Buildi
25 Walbrook
London
EC4N 8AF
Secretary NameWorldpay Governance Limited (Corporation)
StatusCurrent
Appointed19 March 2018(4 years, 4 months after company formation)
Appointment Duration6 years, 1 month
Correspondence Address25 Walbrook
London
EC4N 8AF
Director NameMr Michael Joseph Ristaino
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address55 Mansell Street
London
E1 8AN
Director NameMr James Gerald Arthur Brocklebank
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(same day as company formation)
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Philip Eric Rene Jansen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Rohinton Minoo Kalifa
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 January 2018)
RoleCompany 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
Appointed03 July 2015(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameSir Michael Derek Vaughan Rake
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 January 2018)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr John Murray Allan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Martin Anthony Scicluna
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameMiss Victoria Elizabeth Hames
StatusResigned
Appointed08 September 2015(1 year, 10 months after company formation)
Appointment Duration4 months (resigned 07 January 2016)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMrs Deanna Watson Oppenheimer
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2016(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 16 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameMr Derek Richard Woodward
StatusResigned
Appointed07 January 2016(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 March 2018)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMs Karen Ann Richardson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2016(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Nelson Greene
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2018(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 2019)
RoleChief Legal Officer & Corporate Secretary
Country of ResidenceUnited States
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Jared Michael Warner
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2018(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 22 January 2020)
RoleDeputy General Counsel
Country of ResidenceUnited States
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Bryan Andrew Jacobs
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2019(5 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 January 2020)
RoleAttorney
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
Appointed22 January 2020(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 May 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameKathleen Teresa Thompson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2020(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2022)
RoleCertified Public Accountant
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
Appointed22 January 2020(6 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 2023)
RoleFinancial Officer
Country of ResidenceUnited States
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Jared Michael Warner
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2021(7 years, 6 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(8 years, 10 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(9 years 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

Websiteworldpay.com/global

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

Shareholders

50m at £1Ship Luxembourg Blackjack 2 & Cy S.c.a.
100.00%
Ordinary

Financials

Year2014
Net Worth£831,582,000
Cash£4,515,000
Current Liabilities£57,830,000

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 Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

23 December 2013Delivered on: 23 December 2013
Satisfied on: 20 October 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

19 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (26 pages)
9 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (71 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)
20 November 2020Memorandum and Articles of Association (59 pages)
12 November 2020Statement of capital on 22 October 2020
  • GBP 168,961,405.90
(6 pages)
8 October 2020Statement of capital on 17 September 2020
  • USD 8,057,305,194
(6 pages)
7 October 2020Particulars of variation of rights attached to shares (2 pages)
28 April 2020Statement of capital following an allotment of shares on 24 April 2020
  • GBP 64,407,853.64
(3 pages)
4 February 2020Auditor's resignation (1 page)
22 January 2020Termination of appointment of Jared Michael Warner as a director on 22 January 2020 (1 page)
22 January 2020Appointment of Kathleen Teresa Thompson as a director on 22 January 2020 (2 pages)
22 January 2020Appointment of Mr Marc Mayo as a director on 22 January 2020 (2 pages)
22 January 2020Appointment of Ann Maria Vasileff as a director on 22 January 2020 (2 pages)
22 January 2020Termination of appointment of Bryan Andrew Jacobs as a director on 22 January 2020 (1 page)
21 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
28 May 2019Full accounts made up to 31 December 2018 (29 pages)
25 March 2019Appointment of Mr Bryan Andrew Jacobs as a director on 15 March 2019 (2 pages)
25 March 2019Termination of appointment of Nelson Greene as a director on 15 March 2019 (1 page)
19 February 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
12 December 2018Solvency Statement dated 11/12/18 (1 page)
12 December 2018Statement by Directors (1 page)
12 December 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 11/12/2018
(3 pages)
12 December 2018Statement of capital on 12 December 2018
  • GBP 64,407,853.61
(5 pages)
10 December 2018Change of details for Vantiv Uk Limited as a person with significant control on 19 July 2018 (2 pages)
13 April 2018Group of companies' accounts made up to 31 December 2017 (74 pages)
20 March 2018Appointment of Worldpay Governance Limited as a secretary on 19 March 2018 (2 pages)
20 March 2018Termination of appointment of Derek Richard Woodward as a secretary on 19 March 2018 (1 page)
12 March 2018Termination of appointment of Charles Richard Kenneth Medlock as a director on 7 March 2018 (1 page)
17 January 2018Scheme of arrangement (11 pages)
17 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
17 January 2018Notification of Vantiv Uk Limited as a person with significant control on 16 January 2018 (2 pages)
17 January 2018Statement of capital following an allotment of shares on 16 January 2018
  • GBP 64,407,853.61
(3 pages)
17 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
17 January 2018Register(s) moved to registered office address The Walbrook Building 25 Walbrook London EC4N 8AF (1 page)
17 January 2018Register(s) moved to registered office address The Walbrook Building 25 Walbrook London EC4N 8AF (1 page)
17 January 2018Statement of capital following an allotment of shares on 16 January 2018
  • GBP 64,407,853.61
(3 pages)
17 January 2018Notification of Vantiv Uk Limited as a person with significant control on 16 January 2018 (2 pages)
16 January 2018Termination of appointment of Michael Derek Vaughan Rake as a director on 16 January 2018 (1 page)
16 January 2018Termination of appointment of Martin Anthony Scicluna as a director on 16 January 2018 (1 page)
16 January 2018Termination of appointment of Martin Anthony Scicluna as a director on 16 January 2018 (1 page)
16 January 2018Certificate of re-registration from Public Limited Company to Private (1 page)
16 January 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 January 2018Termination of appointment of Karen Ann Richardson as a director on 16 January 2018 (1 page)
16 January 2018Re-registration of Memorandum and Articles (38 pages)
16 January 2018Termination of appointment of Philip Eric Rene Jansen as a director on 16 January 2018 (1 page)
16 January 2018Termination of appointment of Philip Eric Rene Jansen as a director on 16 January 2018 (1 page)
16 January 2018Termination of appointment of Michael Derek Vaughan Rake as a director on 16 January 2018 (1 page)
16 January 2018Appointment of Mr Nelson Greene as a director on 16 January 2018 (2 pages)
16 January 2018Termination of appointment of Deanna Watson Oppenheimer as a director on 16 January 2018 (1 page)
16 January 2018Appointment of Mr Nelson Greene as a director on 16 January 2018 (2 pages)
16 January 2018Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
16 January 2018Termination of appointment of Rohinton Minoo Kalifa as a director on 16 January 2018 (1 page)
16 January 2018Termination of appointment of John Murray Allan as a director on 16 January 2018 (1 page)
16 January 2018Appointment of Mr Jared Warner as a director on 16 January 2018 (2 pages)
16 January 2018Termination of appointment of Karen Ann Richardson as a director on 16 January 2018 (1 page)
16 January 2018Termination of appointment of Rohinton Minoo Kalifa as a director on 16 January 2018 (1 page)
16 January 2018Re-registration from a public company to a private limited company (2 pages)
16 January 2018Termination of appointment of John Murray Allan as a director on 16 January 2018 (1 page)
16 January 2018Appointment of Mr Jared Warner as a director on 16 January 2018 (2 pages)
16 January 2018Termination of appointment of Deanna Watson Oppenheimer as a director on 16 January 2018 (1 page)
15 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(67 pages)
6 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
24 May 2017Group of companies' accounts made up to 31 December 2016 (138 pages)
24 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 10/05/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 10/05/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 May 2017Group of companies' accounts made up to 31 December 2016 (138 pages)
21 November 2016Confirmation statement made on 5 November 2016 with updates (4 pages)
21 November 2016Confirmation statement made on 5 November 2016 with updates (4 pages)
9 September 2016Termination of appointment of Robin Marshall as a director on 9 September 2016 (1 page)
9 September 2016Termination of appointment of James Gerald Arthur Brocklebank as a director on 9 September 2016 (1 page)
9 September 2016Termination of appointment of Robin Marshall as a director on 9 September 2016 (1 page)
9 September 2016Termination of appointment of James Gerald Arthur Brocklebank as a director on 9 September 2016 (1 page)
4 July 2016Appointment of Ms Karen Ann Richardson as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Ms Karen Ann Richardson as a director on 1 July 2016 (2 pages)
19 May 2016Group of companies' accounts made up to 31 December 2015 (149 pages)
19 May 2016Group of companies' accounts made up to 31 December 2015 (149 pages)
19 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(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)
7 January 2016Termination of appointment of Victoria Elizabeth Hames as a secretary on 7 January 2016 (1 page)
5 January 2016Appointment of Mrs Deanna Watson Oppenheimer as a director on 1 January 2016 (2 pages)
5 January 2016Appointment of Mrs Deanna Watson Oppenheimer as a director on 1 January 2016 (2 pages)
15 December 2015Annual return made up to 5 November 2015 no member list
Statement of capital on 2015-12-15
  • GBP 61,847,500
(21 pages)
15 December 2015Annual return made up to 5 November 2015 no member list
Statement of capital on 2015-12-15
  • GBP 61,847,500
(21 pages)
30 November 2015Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page)
30 November 2015Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page)
30 November 2015Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page)
30 November 2015Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page)
25 November 2015Consolidation and sub-division of shares on 16 October 2015 (5 pages)
25 November 2015Consolidation and sub-division of shares on 16 October 2015 (5 pages)
17 November 2015Change of share class name or designation (2 pages)
17 November 2015Change of share class name or designation (2 pages)
17 November 2015Particulars of variation of rights attached to shares (2 pages)
17 November 2015Particulars of variation of rights attached to shares (2 pages)
3 November 2015Resolutions
  • RES13 ‐ Company business 12/10/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(68 pages)
3 November 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 61,847,500.01
(4 pages)
3 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 12/10/2015
(68 pages)
3 November 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 61,847,500.01
(4 pages)
20 October 2015Satisfaction of charge 087623270001 in full (4 pages)
20 October 2015Satisfaction of charge 087623270001 in full (4 pages)
30 September 2015Re-registration of Memorandum and Articles (54 pages)
30 September 2015Certificate of re-registration from Private to Public Limited Company (1 page)
30 September 2015Auditor's statement (1 page)
30 September 2015Re-registration of Memorandum and Articles (54 pages)
30 September 2015Certificate of re-registration from Private to Public Limited Company (1 page)
30 September 2015Balance Sheet (1 page)
30 September 2015Auditor's report (1 page)
30 September 2015Auditor's statement (1 page)
30 September 2015Auditor's report (1 page)
30 September 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
30 September 2015Re-registration from a private company to a public company (5 pages)
30 September 2015Re-registration from a private company to a public company (5 pages)
30 September 2015Balance Sheet (1 page)
30 September 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
28 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 September 2015Statement by directors (1 page)
28 September 2015Solvency statement dated 25/09/15 (4 pages)
28 September 2015Statement of capital on 28 September 2015
  • GBP 50,000,000
(4 pages)
28 September 2015Statement by directors (1 page)
28 September 2015Statement of capital on 28 September 2015
  • GBP 50,000,000
(4 pages)
28 September 2015Solvency statement dated 25/09/15 (4 pages)
23 September 2015Full accounts made up to 31 December 2014 (16 pages)
23 September 2015Full accounts made up to 31 December 2014 (16 pages)
10 September 2015Appointment of Mr Martin Anthony Scicluna as a director on 8 September 2015 (2 pages)
10 September 2015Appointment of Miss Victoria Elizabeth Hames as a secretary on 8 September 2015 (2 pages)
10 September 2015Appointment of Sir Michael Derek Vaughan Rake as a director on 1 September 2015 (2 pages)
10 September 2015Appointment of Sir Michael Derek Vaughan Rake as a director on 1 September 2015 (2 pages)
10 September 2015Appointment of Mr Martin Anthony Scicluna as a director on 8 September 2015 (2 pages)
10 September 2015Appointment of Miss Victoria Elizabeth Hames as a secretary on 8 September 2015 (2 pages)
9 September 2015Appointment of Mr John Murray Allan as a director on 8 September 2015 (2 pages)
9 September 2015Appointment of Mr John Murray Allan as a director on 8 September 2015 (2 pages)
4 September 2015Full accounts made up to 30 November 2014 (16 pages)
4 September 2015Full accounts made up to 30 November 2014 (16 pages)
20 August 2015Previous accounting period shortened from 30 November 2015 to 31 December 2014 (1 page)
20 August 2015Previous accounting period shortened from 30 November 2015 to 31 December 2014 (1 page)
8 August 2015Director's details changed for Mr James Brocklebank on 5 November 2013 (2 pages)
8 August 2015Director's details changed for Mr James Brocklebank on 5 November 2013 (2 pages)
8 August 2015Director's details changed for Mr James Brocklebank on 5 November 2013 (2 pages)
29 July 2015Company name changed ship group LIMITED\certificate issued on 29/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-28
(3 pages)
29 July 2015Company name changed ship group LIMITED\certificate issued on 29/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-28
(3 pages)
15 July 2015Appointment of Mr Rohinton Minoo Kalifa as a director on 3 July 2015 (2 pages)
15 July 2015Appointment of Mr Philip Eric Rene Jansen as a director on 3 July 2015 (2 pages)
15 July 2015Appointment of Mr Philip Eric Rene Jansen as a director on 3 July 2015 (2 pages)
15 July 2015Appointment of Mr Charles Richard Kenneth Medlock as a director on 3 July 2015 (2 pages)
15 July 2015Appointment of Mr Charles Richard Kenneth Medlock as a director on 3 July 2015 (2 pages)
15 July 2015Appointment of Mr Rohinton Minoo Kalifa as a director on 3 July 2015 (2 pages)
15 July 2015Appointment of Mr Charles Richard Kenneth Medlock as a director on 3 July 2015 (2 pages)
15 July 2015Appointment of Mr Philip Eric Rene Jansen as a director on 3 July 2015 (2 pages)
15 July 2015Appointment of Mr Rohinton Minoo Kalifa as a director on 3 July 2015 (2 pages)
3 July 2015Company name changed ship blackjack LIMITED\certificate issued on 03/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-03
(3 pages)
3 July 2015Company name changed ship blackjack LIMITED\certificate issued on 03/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-03
(3 pages)
17 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 12/12/2013.
(6 pages)
17 March 2015Second filing of AR01 previously delivered to Companies House made up to 5 November 2014 (16 pages)
17 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 12/12/2013.
(6 pages)
17 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 12/12/2013.
(6 pages)
17 March 2015Second filing of AR01 previously delivered to Companies House made up to 5 November 2014 (16 pages)
17 March 2015Second filing of AR01 previously delivered to Companies House made up to 5 November 2014 (16 pages)
15 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/03/2015.
(5 pages)
15 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/03/2015.
(5 pages)
15 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50,000,000

Statement of capital on 2015-03-17
  • GBP 50,000,000
(5 pages)
1 May 2014Registered office address changed from , 55 Mansell Street, London, E1 8AN, United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from , 55 Mansell Street, London, E1 8AN, United Kingdom on 1 May 2014 (1 page)
1 May 2014Registered office address changed from , 55 Mansell Street, London, E1 8AN, United Kingdom on 1 May 2014 (1 page)
30 January 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 50,000,000.00
  • ANNOTATION A second filed SH01 was registered on 17/03/2015.
(5 pages)
30 January 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 50,000,000.00
  • ANNOTATION Clarification a second filed SH01 was registered on 17/03/2015.
(5 pages)
30 January 2014Statement of capital following an allotment of shares on 12 December 2013
  • GBP 50,000,000.00
  • ANNOTATION A second filed SH01 was registered on 17/03/2015.
(5 pages)
4 January 2014Termination of appointment of Michael Joseph Ristaino as a director on 12 December 2013 (2 pages)
4 January 2014Termination of appointment of Michael Ristaino as a director (2 pages)
4 January 2014Termination of appointment of Michael Joseph Ristaino as a director on 12 December 2013 (2 pages)
23 December 2013Registration of charge 087623270001, created on 23 December 2013 (27 pages)
23 December 2013Registration of charge 087623270001, created on 23 December 2013 (27 pages)
23 December 2013Registration of charge 087623270001 (27 pages)
5 November 2013Incorporation (21 pages)
5 November 2013Incorporation (21 pages)