GLOBAL PAYMENTS U.K. 2 LTD
Status | ACTIVE |
Company No. | 06923002 |
Category | Private Limited Company |
Incorporated | 03 Jun 2009 |
Age | 14 years, 10 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Morgan Mcqueen Schuessler
Documents
Termination director company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Hyde
Documents
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
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
Appoint person director company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Kevin Davies
Documents
Termination director company with name
Date: 11 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Wilson
Documents
Move registers to sail company
Date: 13 Jun 2011
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 13 Jun 2011
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 13 Jun 2011
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 13 Jun 2011
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 13 Jun 2011
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 13 Jun 2011
Category: Address
Type: AD03
Documents
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
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
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
Termination director company with name
Date: 04 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Kelly
Documents
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
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
Some Companies
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 |
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) |
11 MILTONS YARD,AXMINSTER,EX13 5FE
Number: | 07838130 |
Status: | ACTIVE |
Category: | Private Limited Company |