WORLDPAY (UK) LIMITED

The Walbrook Building The Walbrook Building, London, EC4N 8AF
StatusACTIVE
Company No.07316500
CategoryPrivate Limited Company
Incorporated15 Jul 2010
Age13 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

WORLDPAY (UK) LIMITED is an active private limited company with number 07316500. It was incorporated 13 years, 9 months, 30 days ago, on 15 July 2010. The company address is The Walbrook Building The Walbrook Building, London, EC4N 8AF.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seamus Smith

Termination date: 2024-02-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 10 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 10 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 30 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Virginia Anne Daughtrey

Termination date: 2023-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hannah Nixon

Appointment date: 2023-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Kenneth Warren

Termination date: 2023-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Kenneth Warren

Appointment date: 2023-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Seamus Smith

Appointment date: 2023-02-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 02 Feb 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 02 Feb 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 02 Feb 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Elizabeth Roberts

Termination date: 2022-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Teresa Thompson

Termination date: 2022-05-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 29 Mar 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 29 Mar 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 29 Mar 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2021

Action Date: 09 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Krunal Patel

Appointment date: 2021-10-09

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-15

Officer name: Mr Gabriel Luc Andre Marie Bernard De Montessus De Ballore

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Gilbert Brames Jr

Termination date: 2021-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Lavaughn Mcknight

Termination date: 2021-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2021

Action Date: 17 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gabriel Luc Andre Marie Bernard De Montessus De Ballore

Appointment date: 2021-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Mark Robinson

Appointment date: 2021-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-25

Officer name: Robert Stuart David Thacker

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 10 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 10 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2020

Action Date: 02 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-02

Officer name: Virginia Anne Daughtrey

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-01

Officer name: Mr Stephen Lavaughn Mcknight

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-03

Officer name: Ms Jane Elizabeth Roberts

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-16

Officer name: Mordechay Bring

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rohinton Minoo Kalifa

Termination date: 2020-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-03

Officer name: Daniel Gilbert Brames Jr

Documents

View document PDF

Auditors resignation company

Date: 04 Feb 2020

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Steven John Newton

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-17

Officer name: Mr Peter Wickes

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Stuart David Thacker

Appointment date: 2019-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kathleen Teresa Thompson

Appointment date: 2019-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-10

Officer name: Mr Mordechay Bring

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-10

Officer name: Mr Stephen Lavaughn Mcknight

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2019

Action Date: 15 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Worldpay Finance Plc

Change date: 2019-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-08

Officer name: Christiaan Thomas Allen

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Philip Eric Rene Jansen

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Richard Kenneth Medlock

Termination date: 2018-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven John Newton

Appointment date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2018

Action Date: 16 Jan 2018

Category: Capital

Type: SH01

Capital : 1,033,629,021 GBP

Date: 2018-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Jeremy Peter Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Mr Christiaan Thomas Allen

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Worldpay Governance Limited

Appointment date: 2017-06-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jul 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Derek Richard Woodward

Termination date: 2017-06-28

Documents

View document PDF

Accounts amended with accounts type full

Date: 29 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Mr Jeremy Peter Jackson

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Arthur Hobday

Termination date: 2017-02-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-11

Officer name: Mr Derek Richard Woodward

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 03 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2015

Action Date: 16 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-16

Capital : 1,033,504,703 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073165000002

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2015

Action Date: 30 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-30

Officer name: Mr Ron Kalifa

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Richard Kenneth Medlock

Appointment date: 2015-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aidan Joseph Connolly

Termination date: 2015-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2014

Action Date: 01 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-01

Old address: 55 Mansell Street London E1 8AN

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Wilson

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Chambers

Documents

View document PDF

Termination secretary company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Chambers

Documents

View document PDF

Accounts amended with accounts type full

Date: 30 Dec 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AAMD

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Arthur Hobday

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073165000002

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Eric Rene Jansen

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Auditors resignation company

Date: 19 Sep 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Wilson

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Richard Chambers

Documents

View document PDF

Termination director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melissa Bethell

Documents

View document PDF


Some Companies

ATEQ UK LIMITED

UNIT 71 HEMING ROAD,REDDITCH,B98 0EA

Number:02896068
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5377E) LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:06091258
Status:ACTIVE
Category:Private Limited Company

JOFAB CARE LTD

27 MALTHUS PATH,LONDON,SE28 8AJ

Number:10868205
Status:ACTIVE
Category:Private Limited Company

ONE TOWER BRIDGE LIMITED

BERKELEY HOUSE,COBHAM,KT11 1JG

Number:04703811
Status:ACTIVE
Category:Private Limited Company

REDNIC LIMITED

FLAT 17 ROOM D HAZEL HOUSE,LINCOLN,LN2 4AZ

Number:10598246
Status:ACTIVE
Category:Private Limited Company

SABIR ADAM LTD

AMS MEDICAL ACCOUNTANTS, FLOOR 2,,MANCHESTER,M1 3BE

Number:09208318
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