Bloomsbury Square
London
WC1B 4DA
Director Name | Mr James Francis McCarthy |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 October 2023(5 years, 6 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Victoria House Bloomsbury Square London WC1B 4DA |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 December 2022(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Paul Thomas Barron |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(3 weeks, 6 days after company formation) |
Appointment Duration | Resigned same day (resigned 16 May 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Oliver James Bevan |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Mr Dougal Gareth Stuart Bennett |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2018(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11th Floor Beaufort House 15 St. Botolph Street London EC3A 7BB |
Director Name | Mr Suresh Vaghjiani |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Keith Butcher |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Craig Stephen Dewar |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Anthony Kerr |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Ms Joanne Dewar |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Mr John Morgan Chaplin |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Richard Hodgson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2020(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 September 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12th Floor Beaufort House 15 St. Botolph Street London EC3A 7BB |
Director Name | Mr Shaun Norman Skene Middleton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2021(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 December 2021) |
Role | Managing Partner |
Country of Residence | Scotland |
Correspondence Address | Dunedin Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Jeffrey Donald Burns |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 2022(4 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 September 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 6th Floor Victoria House Bloomsbury Square London WC1B 4DA |
Director Name | Mr Kevin James Schultz |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 2022(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Victoria House Bloomsbury Square London WC1B 4DA |
Secretary Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2018(same day as company formation) |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Registered Address | 6th Floor Victoria House Bloomsbury Square London WC1B 4DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
25 October 2023 | Termination of appointment of Kevin James Schultz as a director on 25 October 2023 (1 page) |
---|---|
25 October 2023 | Appointment of Mr James Francis Mccarthy as a director on 25 October 2023 (2 pages) |
15 August 2023 | Group of companies' accounts made up to 31 December 2022 (65 pages) |
5 July 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
26 April 2023 | Company name changed global processing services group LIMITED\certificate issued on 26/04/23
|
16 February 2023 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 6th Floor Victoria House Bloomsbury Square London WC1B 4DA on 16 February 2023 (1 page) |
13 February 2023 | Registered office address changed from 6th Floor Victoria House Bloomsbury Square London WC1B 4DA England to 1 Bartholomew Lane London EC2N 2AX on 13 February 2023 (1 page) |
13 February 2023 | Appointment of Intertrust (Uk) Limited as a secretary on 15 December 2022 (2 pages) |
13 February 2023 | Termination of appointment of John Morgan Chaplin as a director on 20 January 2023 (1 page) |
13 February 2023 | Termination of appointment of Joanne Dewar as a director on 2 February 2023 (1 page) |
22 September 2022 | Appointment of Mr Jeffrey Donald Burns as a director on 22 September 2022 (2 pages) |
22 September 2022 | Termination of appointment of Richard Innes Hodgson as a director on 22 September 2022 (1 page) |
22 September 2022 | Termination of appointment of Jeffrey Donald Burns as a director on 22 September 2022 (1 page) |
22 September 2022 | Appointment of Mr Cecil Rodwell Edwards as a director on 22 September 2022 (2 pages) |
22 September 2022 | Appointment of Mr Kevin James Schultz as a director on 22 September 2022 (2 pages) |
14 June 2022 | Confirmation statement made on 14 June 2022 with updates (3 pages) |
9 June 2022 | Group of companies' accounts made up to 31 December 2021 (62 pages) |
3 May 2022 | Confirmation statement made on 18 April 2022 with updates (6 pages) |
2 March 2022 | Notification of a person with significant control statement (2 pages) |
13 January 2022 | Resolutions
|
8 January 2022 | Memorandum and Articles of Association (20 pages) |
3 January 2022 | Termination of appointment of Shaun Norman Skene Middleton as a director on 14 December 2021 (1 page) |
3 January 2022 | Termination of appointment of Anthony Kerr as a director on 14 December 2021 (1 page) |
28 December 2021 | Cessation of Craig Stephen Dewar as a person with significant control on 14 December 2021 (1 page) |
28 December 2021 | Cessation of Anthony Kerr as a person with significant control on 14 December 2021 (1 page) |
28 December 2021 | Cessation of Dunedin Buyout Fund Iii L.P. as a person with significant control on 14 December 2021 (1 page) |
28 December 2021 | Termination of appointment of Oliver James Bevan as a director on 14 December 2021 (1 page) |
28 December 2021 | Termination of appointment of Craig Stephen Dewar as a director on 14 December 2021 (1 page) |
20 December 2021 | Notification of Craig Stephen Dewar as a person with significant control on 14 June 2018 (2 pages) |
20 December 2021 | Notification of Anthony Kerr as a person with significant control on 14 June 2018 (2 pages) |
20 December 2021 | Statement of capital following an allotment of shares on 12 October 2021
|
20 December 2021 | Statement of capital following an allotment of shares on 13 December 2021
|
20 December 2021 | Change of details for Dunedin Buyout Fund Iii L.P. as a person with significant control on 14 June 2018 (2 pages) |
12 August 2021 | Registered office address changed from 11th Floor Beaufort House 15 st. Botolph Street London EC3A 7BB England to 6th Floor Victoria House Bloomsbury Square London WC1B 4DA on 12 August 2021 (1 page) |
3 June 2021 | Group of companies' accounts made up to 31 December 2020 (59 pages) |
20 April 2021 | Confirmation statement made on 18 April 2021 with updates (5 pages) |
8 April 2021 | Statement of capital following an allotment of shares on 24 December 2020
|
1 April 2021 | Termination of appointment of Dougal Gareth Stuart Bennett as a director on 31 March 2021 (1 page) |
1 April 2021 | Appointment of Mr Shaun Norman Skene Middleton as a director on 31 March 2021 (2 pages) |
16 October 2020 | Registered office address changed from 11th Floor Beaufort House 15 st. Botolph Street London EC3A 7BB England to 11th Floor Beaufort House 15 st. Botolph Street London EC3A 7BB on 16 October 2020 (1 page) |
16 October 2020 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 11th Floor Beaufort House 15 st. Botolph Street London EC3A 7BB on 16 October 2020 (1 page) |
13 October 2020 | Resolutions
|
6 August 2020 | Resolutions
|
29 July 2020 | Group of companies' accounts made up to 31 December 2019 (52 pages) |
26 June 2020 | Appointment of Mr Richard Innes Hodgson as a director on 25 June 2020 (2 pages) |
29 May 2020 | Statement of capital following an allotment of shares on 20 September 2019
|
29 May 2020 | Confirmation statement made on 18 April 2020 with updates (5 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (44 pages) |
9 September 2019 | Termination of appointment of Keith Butcher as a director on 23 July 2019 (1 page) |
30 May 2019 | Company name changed george topco LIMITED\certificate issued on 30/05/19
|
24 May 2019 | Confirmation statement made on 18 April 2019 with updates (6 pages) |
20 May 2019 | Statement of capital following an allotment of shares on 18 March 2019
|
20 May 2019 | Resolutions
|
17 May 2019 | Particulars of variation of rights attached to shares (2 pages) |
17 May 2019 | Change of share class name or designation (2 pages) |
5 October 2018 | Termination of appointment of Suresh Vaghjiani as a director on 26 September 2018 (1 page) |
4 September 2018 | Appointment of John Morgan Chaplin as a director on 16 July 2018 (2 pages) |
28 August 2018 | Statement of capital following an allotment of shares on 16 July 2018
|
29 June 2018 | Statement of capital following an allotment of shares on 14 June 2018
|
28 June 2018 | Resolutions
|
28 June 2018 | Change of share class name or designation (2 pages) |
28 June 2018 | Particulars of variation of rights attached to shares (2 pages) |
20 June 2018 | Appointment of Mr Suresh Vaghjiani as a director on 14 June 2018 (2 pages) |
20 June 2018 | Appointment of Ms Joanne Dewar as a director on 14 June 2018 (2 pages) |
20 June 2018 | Appointment of Mr Keith Butcher as a director on 14 June 2018 (2 pages) |
20 June 2018 | Appointment of Mr Anthony Kerr as a director on 14 June 2018 (2 pages) |
20 June 2018 | Appointment of Mr Craig Stephen Dewar as a director on 14 June 2018 (2 pages) |
19 June 2018 | Sub-division of shares on 4 June 2018 (5 pages) |
19 June 2018 | Consolidation of shares on 4 June 2018 (5 pages) |
18 June 2018 | Statement of capital following an allotment of shares on 4 June 2018
|
12 June 2018 | Resolutions
|
7 June 2018 | Appointment of Mr Dougal Gareth Stuart Bennett as a director on 4 June 2018 (2 pages) |
17 May 2018 | Termination of appointment of Ewan Caldwell Gilchrist as a director on 16 May 2018 (1 page) |
17 May 2018 | Resolutions
|
16 May 2018 | Termination of appointment of Paul Thomas Barron as a director on 16 May 2018 (1 page) |
16 May 2018 | Notification of Dunedin Buyout Fund Iii L.P. as a person with significant control on 16 May 2018 (2 pages) |
16 May 2018 | Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
16 May 2018 | Appointment of Mr Oliver James Bevan as a director on 16 May 2018 (2 pages) |
16 May 2018 | Cessation of Dm Company Services (London) Limited as a person with significant control on 16 May 2018 (1 page) |
16 May 2018 | Appointment of Mr Ewan Caldwell Gilchrist as a director on 16 May 2018 (2 pages) |
16 May 2018 | Termination of appointment of Dm Company Services (London) Limited as a secretary on 16 May 2018 (1 page) |
19 April 2018 | Incorporation Statement of capital on 2018-04-19
|