Advanced company searchLink opens in new window

WORLDPAY LIMITED

Company number 03424752

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
17 Jul 2017 AP04 Appointment of Worldpay Governance Limited as a secretary on 28 June 2017
20 Apr 2017 AA Full accounts made up to 31 December 2016
08 Feb 2017 TM01 Termination of appointment of Floris Petrus De Kort as a director on 31 December 2016
01 Nov 2016 AP01 Appointment of Ms Ruth Catherine Prior as a director on 31 October 2016
01 Nov 2016 AP01 Appointment of Ms Michelle Louise Valentine as a director on 31 October 2016
26 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
28 Jun 2016 AA Full accounts made up to 31 December 2015
03 Nov 2015 SH01 Statement of capital following an allotment of shares on 16 October 2015
  • GBP 165,001.00
02 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
20 Oct 2015 MR04 Satisfaction of charge 1 in full
20 Oct 2015 MR04 Satisfaction of charge 2 in full
20 Oct 2015 MR04 Satisfaction of charge 034247520004 in full
20 Oct 2015 MR04 Satisfaction of charge 034247520003 in full
20 Oct 2015 MR04 Satisfaction of charge 034247520007 in full
20 Oct 2015 MR04 Satisfaction of charge 034247520006 in full
20 Oct 2015 MR04 Satisfaction of charge 034247520005 in full
20 Oct 2015 MR04 Satisfaction of charge 034247520008 in full
09 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 165,000
18 Jun 2015 AP01 Appointment of Mr Charles Richard Kenneth Medlock as a director on 5 June 2015
18 Jun 2015 TM01 Termination of appointment of Aidan Joseph Connolly as a director on 5 June 2015
27 Mar 2015 AA Full accounts made up to 31 December 2014
19 Jan 2015 MR01 Registration of charge 034247520008, created on 2 January 2015
19 Nov 2014 MR01 Registration of charge 034247520007, created on 13 November 2014
28 Aug 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 165,000