SHIP HOLDCO LIMITED

C/O Worldpay Company Secretary The Walbrook Building C/O Worldpay Company Secretary The Walbrook Building, London, EC4N 8AF, United Kingdom
StatusACTIVE
Company No.07329558
CategoryPrivate Limited Company
Incorporated29 Jul 2010
Age13 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

SHIP HOLDCO LIMITED is an active private limited company with number 07329558. It was incorporated 13 years, 10 months, 16 days ago, on 29 July 2010. The company address is C/O Worldpay Company Secretary The Walbrook Building C/O Worldpay Company Secretary The Walbrook Building, London, EC4N 8AF, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 30 May 2024

Action Date: 30 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073295580003

Charge creation date: 2024-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elena Rossen Roeva

Appointment date: 2024-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-25

Officer name: Charles Harrison Keller

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Address

Type: AD01

Old address: The Walbrook Building 25 Walbrook London EC4N 8AF

New address: C/O Worldpay Company Secretary the Walbrook Building 25 Walbrook London EC4N 8AF

Change date: 2023-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Michael Myers

Appointment date: 2023-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Maria Vasileff

Termination date: 2023-12-01

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

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 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

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: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for 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

Change person director company with change date

Date: 06 Jan 2023

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Harrison Keller

Change date: 2022-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-01

Officer name: Mr Thomas Kenneth Warren

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-21

Officer name: Mr Charles Harrison Keller

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-21

Officer name: Jared Michael Warner

Documents

View document PDF

Confirmation statement with no 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: 13 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Kathleen Teresa Thompson

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: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for 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

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

Appoint person director company with name date

Date: 03 Jun 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-06

Officer name: Mr Jared Michael Warner

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Mayo

Termination date: 2021-05-06

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

Legacy

Date: 09 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

Confirmation statement with 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

Capital allotment shares

Date: 28 Apr 2020

Action Date: 24 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-24

Capital : 374,807,317 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-25

Officer name: Kathleen Teresa Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-25

Officer name: Ann Maria Vasileff

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Mayo

Appointment date: 2020-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jared Michael Warner

Termination date: 2020-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-25

Officer name: Rohinton Minoo Kalifa

Documents

View document PDF

Auditors resignation company

Date: 04 Feb 2020

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no 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: 17 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

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

Change to a person with significant control

Date: 16 Aug 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-01-16

Psc name: Worldpay Group Plc

Documents

View document PDF

Legacy

Date: 14 Aug 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 14 Aug 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 14 Aug 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-31

Officer name: Mr Jared Michael Warner

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Worldpay Group Plc

Change date: 2018-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Richard Kenneth Medlock

Termination date: 2018-07-31

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2018

Action Date: 16 Jan 2018

Category: Capital

Type: SH01

Capital : 374,807,316 GBP

Date: 2018-01-16

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

Accounts with accounts type audit exemption subsiduary

Date: 02 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 20 Jul 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 20 Jul 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

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

Appointment date: 2017-06-28

Officer name: Worldpay Governance Limited

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 05 Oct 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 05 Oct 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Confirmation statement with updates

Date: 30 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: 09 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Capital allotment shares

Date: 25 May 2016

Action Date: 16 Oct 2015

Category: Capital

Type: SH01

Capital : 374,807,315 GBP

Date: 2015-10-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073295580002

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

Termination director company with name termination date

Date: 13 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-12

Officer name: James Gerald Arthur Brocklebank

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-12

Officer name: Robin Marshall

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Richard Kenneth Medlock

Appointment date: 2015-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rohinton Minoo Kalifa

Appointment date: 2015-10-12

Documents

View document PDF

Accounts amended with accounts type full

Date: 11 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

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: James Brocklebank

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 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: 01 Aug 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 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 May 2014

Action Date: 01 May 2014

Category: Address

Type: AD01

Old address: 55 Mansell Street London E1 8AN

Change date: 2014-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073295580002

Documents

View document PDF

Legacy

Date: 29 Apr 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Apr 2013

Action Date: 29 Apr 2013

Category: Capital

Type: SH19

Capital : 50,000,000 GBP

Date: 2013-04-29

Documents

View document PDF

Legacy

Date: 29 Apr 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 26/04/13

Documents

View document PDF

Resolution

Date: 29 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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: 31 Jul 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 29 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-29

Documents

View document PDF

Capital allotment shares

Date: 17 Jan 2011

Action Date: 20 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-20

Capital : 451,333,149 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2011

Action Date: 10 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-10

Old address: One South Place London EC2M 2WG United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Brocklebank

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ristaino

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2010

Action Date: 30 Nov 2010

Category: Capital

Type: SH01

Capital : 451,075,421.0 GBP

Date: 2010-11-30

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2010

Action Date: 01 Dec 2010

Category: Capital

Type: SH01

Capital : 451,333,149 GBP

Date: 2010-12-01

Documents

View document PDF

Change account reference date company current extended

Date: 15 Dec 2010

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-07-31

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2010

Action Date: 18 Nov 2010

Category: Capital

Type: SH01

Capital : 347,000,001 GBP

Date: 2010-11-18

Documents

View document PDF


Some Companies

1 BUCKLAND CRESCENT RTM COMPANY LIMITED

1 BUCKLAND CRESCENT,LONDON,NW3 5DH

Number:06485026
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CR BUSINESS PROJECTS LIMITED

32 ROSEWOOD WAY,BUCKINGHAMSHIRE,SL2 3QD

Number:05325418
Status:ACTIVE
Category:Private Limited Company

D.A.PLAC LTD

INTERNATIONAL HOUSE 24 HOLBORN VIADUCT,LONDON,EC1A 2BN

Number:09453257
Status:ACTIVE
Category:Private Limited Company

HEAL & SON LIMITED

196 TOTTENHAM COURT ROAD,,W1T 7LQ

Number:00926722
Status:ACTIVE
Category:Private Limited Company

HEDVALE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11721145
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MONTICO LIMITED

3 TOWER HILL,MIDDLETON ST GEORGE,DL2 1DU

Number:08693274
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