GLOBAL PAYMENTS U.K. 2 LTD

Granite House Granite House, Syston, LE7 1PL, Leicester, United Kingdom
StatusACTIVE
Company No.06923002
CategoryPrivate Limited Company
Incorporated03 Jun 2009
Age14 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

GLOBAL PAYMENTS U.K. 2 LTD is an active private limited company with number 06923002. It was incorporated 14 years, 10 months, 27 days ago, on 03 June 2009. The company address is Granite House Granite House, Syston, LE7 1PL, Leicester, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 31 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Move registers to sail company with new address

Date: 30 May 2023

Category: Address

Type: AD03

New address: Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-10

Officer name: Nicholas Brian Corrigan

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-10

Officer name: Christopher Kevin Davies

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2022

Action Date: 05 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-11-05

Psc name: Global Payments U.K. Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Change sail address company with old address new address

Date: 27 May 2022

Category: Address

Type: AD02

Old address: Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom

New address: Law Deb, 2 New Bailey 6 Stanley Street Manchester M3 5GS

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2021

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Lawrence Green

Change date: 2019-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Lawrence Green

Change date: 2020-06-12

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2020

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Kevin Davies

Change date: 2018-06-01

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-12

Officer name: Christopher Kevin Davies

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Address

Type: AD01

Old address: 51 De Montfort Street Leicester LE1 7BB

New address: Granite House Granite Way Syston Leicester LE7 1PL

Change date: 2019-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Sep 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-20

Officer name: David Lawrence Green

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-20

Officer name: Morgan Mcqueen Schuessler

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Morgan Mcqueen Schuessler

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Hyde

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Kevin Davies

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Wilson

Documents

View document PDF

Move registers to sail company

Date: 13 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 13 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 13 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 13 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 13 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 13 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 13 Jun 2011

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 03 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-03

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2011

Action Date: 19 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Hyde

Change date: 2011-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Kelly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 03 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-03

Documents

View document PDF

Change account reference date company current shortened

Date: 21 May 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA01

Made up date: 2010-06-30

New date: 2010-05-31

Documents

View document PDF

Incorporation company

Date: 03 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY BUILDING LIMITED

27 HIGHGROVE COURT,RUSHDEN,NN10 0DH

Number:11306094
Status:ACTIVE
Category:Private Limited Company

ASPECT DEVELOPMENTS CARMARTHEN LTD

42 RHOSMAEN STREET,LLANDEILO,SA19 6HD

Number:10623044
Status:ACTIVE
Category:Private Limited Company

EURO MAGPPIE UK LIMITED

11 SHERBORNE STREET SALFORD,,M3 1JS

Number:04622863
Status:ACTIVE
Category:Private Limited Company

FOSTERING MANAGEMENT SOLUTIONS LIMITED

THE GRANARY HOME FARM,OVER NORTON,OX7 5PU

Number:07028048
Status:ACTIVE
Category:Private Limited Company

NHS INNOVATIONS SOUTH EAST LIMITED

264 BANBURY ROAD,OXFORD,OX2 7DY

Number:05210174
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SUBLYME CAFE LIMITED

11 MILTONS YARD,AXMINSTER,EX13 5FE

Number:07838130
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source