Advanced company searchLink opens in new window

WORLDPAY (UK) LIMITED

Company number 07316500

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2012 TM01 Termination of appointment of Robin Marshall as a director
09 May 2012 TM01 Termination of appointment of James Brocklebank as a director
09 May 2012 TM01 Termination of appointment of Melissa Bethell as a director
09 May 2012 TM01 Termination of appointment of John Allan as a director
02 Feb 2012 AP01 Appointment of Mr Aidan Joseph Connolly as a director
02 Feb 2012 AP01 Appointment of Mr Aidan Joseph Connolly as a director
03 Aug 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
22 Jul 2011 AP01 Appointment of Mr John Murray Allan as a director
21 Jul 2011 AP03 Appointment of Mr Mark Richard Chambers as a secretary
13 Jul 2011 TM01 Termination of appointment of Stephen Hart as a director
10 Jan 2011 AD01 Registered office address changed from One South Place London EC2M 2WG United Kingdom on 10 January 2011
04 Jan 2011 AP01 Appointment of James Brocklebank as a director
23 Dec 2010 TM01 Termination of appointment of Michael Ristaino as a director
15 Dec 2010 SH01 Statement of capital following an allotment of shares on 30 November 2010
  • GBP 1,033,504,702
15 Dec 2010 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011
15 Dec 2010 AP01 Appointment of Jeff Paduch as a director
15 Dec 2010 AP01 Appointment of Melissa Bethell as a director
15 Dec 2010 AP01 Appointment of Stephen Andrew Hart as a director
15 Dec 2010 AP01 Appointment of Ron Kalifa as a director
15 Dec 2010 SH01 Statement of capital following an allotment of shares on 30 November 2010
  • GBP 427,000,002
13 Dec 2010 SH01 Statement of capital following an allotment of shares on 26 November 2010
  • GBP 427,000,002
11 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
18 Nov 2010 MEM/ARTS Memorandum and Articles of Association
18 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Oct 2010 CERTNM Company name changed ship bidco LIMITED\certificate issued on 08/10/10
  • RES15 ‐ Change company name resolution on 2010-10-08