- Company Overview for WORLDPAY GROUP LIMITED (08762327)
- Filing history for WORLDPAY GROUP LIMITED (08762327)
- People for WORLDPAY GROUP LIMITED (08762327)
- Charges for WORLDPAY GROUP LIMITED (08762327)
- More for WORLDPAY GROUP LIMITED (08762327)
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
|
|
12 Dec 2018 | CAP-SS | Solvency Statement dated 11/12/18 | |
12 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |