Advanced company searchLink opens in new window

WORLDPAY FINANCE LIMITED

Company number 07392739

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)
02 Aug 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
12 Jul 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
11 Jul 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
07 Jan 2016 AP03 Appointment of Mr Derek Richard Woodward as a secretary on 7 January 2016
07 Jan 2016 TM02 Termination of appointment of Victoria Elizabeth Hames as a secretary on 7 January 2016
08 Dec 2015 AR01 Annual return made up to 30 September 2015
17 Nov 2015 SH02 Sub-division of shares on 16 October 2015
28 Oct 2015 AUDR Auditor's report
28 Oct 2015 MAR Re-registration of Memorandum and Articles
28 Oct 2015 BS Balance Sheet
28 Oct 2015 AUDS Auditor's statement
28 Oct 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
28 Oct 2015 RR01 Re-registration from a private company to a public company including appointment of secretary(s)
28 Oct 2015 CERTNM Company name changed ship submidco LIMITED\certificate issued on 28/10/15
  • RES15 ‐ Change company name resolution on 2015-10-27
28 Oct 2015 CONNOT Change of name notice
27 Oct 2015 MA Memorandum and Articles of Association
27 Oct 2015 SH08 Change of share class name or designation
27 Oct 2015 SH14 Redenomination of shares. Statement of capital 16 October 2015
  • GBP 1,504,441,290
27 Oct 2015 SH02 Consolidation of shares on 16 October 2015
27 Oct 2015 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • 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 073927390002 in full
16 Oct 2015 SH20 Statement by Directors
16 Oct 2015 SH19 Statement of capital on 16 October 2015
  • GBP 1,441,993,467
16 Oct 2015 CAP-SS Solvency Statement dated 16/10/15