Advanced company searchLink opens in new window

WORLDPAY GROUP LIMITED

Company number 08762327

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)
28 May 2019 AA Full accounts made up to 31 December 2018
25 Mar 2019 AP01 Appointment of Mr Bryan Andrew Jacobs as a director on 15 March 2019
25 Mar 2019 TM01 Termination of appointment of Nelson Greene as a director on 15 March 2019
19 Feb 2019 CS01 Confirmation statement made on 17 January 2019 with updates
12 Dec 2018 SH20 Statement by Directors
12 Dec 2018 SH19 Statement of capital on 12 December 2018
  • GBP 64,407,853.61
12 Dec 2018 CAP-SS Solvency Statement dated 11/12/18
12 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 11/12/2018
10 Dec 2018 PSC05 Change of details for Vantiv Uk Limited as a person with significant control on 19 July 2018
13 Apr 2018 AA Group of companies' accounts made up to 31 December 2017
20 Mar 2018 AP04 Appointment of Worldpay Governance Limited as a secretary on 19 March 2018
20 Mar 2018 TM02 Termination of appointment of Derek Richard Woodward as a secretary on 19 March 2018
12 Mar 2018 TM01 Termination of appointment of Charles Richard Kenneth Medlock as a director on 7 March 2018
17 Jan 2018 PSC02 Notification of Vantiv Uk Limited as a person with significant control on 16 January 2018
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
17 Jan 2018 SH01 Statement of capital following an allotment of shares on 16 January 2018
  • GBP 64,407,853.61
17 Jan 2018 AD04 Register(s) moved to registered office address The Walbrook Building 25 Walbrook London EC4N 8AF
17 Jan 2018 OC Scheme of arrangement
16 Jan 2018 AP01 Appointment of Mr Jared Warner as a director on 16 January 2018
16 Jan 2018 AP01 Appointment of Mr Nelson Greene as a director on 16 January 2018
16 Jan 2018 MAR Re-registration of Memorandum and Articles
16 Jan 2018 CERT10 Certificate of re-registration from Public Limited Company to Private
16 Jan 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
16 Jan 2018 RR02 Re-registration from a public company to a private limited company
16 Jan 2018 TM01 Termination of appointment of Michael Derek Vaughan Rake as a director on 16 January 2018