Advanced company searchLink opens in new window

WORLDPAY INTERNATIONAL GROUP LIMITED

Company number 10887351

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)
09 Jun 2021 AP01 Appointment of Mr Jared Michael Warner as a director on 6 May 2021
06 May 2021 TM01 Termination of appointment of Marc Mayo as a director on 6 May 2021
18 Feb 2021 AA Group of companies' accounts made up to 31 December 2019
06 Aug 2020 CS01 Confirmation statement made on 26 July 2020 with updates
04 Feb 2020 AUD Auditor's resignation
16 Dec 2019 AP01 Appointment of Kathleen Teresa Thompson as a director on 13 December 2019
16 Dec 2019 AP01 Appointment of Mr Marc Mayo as a director on 13 December 2019
16 Dec 2019 TM01 Termination of appointment of Mark Heimbouch as a director on 13 December 2019
16 Dec 2019 AP01 Appointment of Ann Maria Vasileff as a director on 13 December 2019
16 Dec 2019 TM01 Termination of appointment of Jared Michael Warner as a director on 13 December 2019
16 Dec 2019 TM01 Termination of appointment of Stephanie Ferris as a director on 13 December 2019
27 Aug 2019 PSC02 Notification of Fidelity National Information Services, Inc. as a person with significant control on 31 July 2019
27 Aug 2019 PSC07 Cessation of Worldpay, Inc. as a person with significant control on 31 July 2019
08 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
25 Mar 2019 AP01 Appointment of Mr Jared Michael Warner as a director on 15 March 2019
25 Mar 2019 AP04 Appointment of Worldpay Governance Limited as a secretary on 15 March 2019
25 Mar 2019 TM01 Termination of appointment of Nelson Greene as a director on 15 March 2019
25 Mar 2019 TM02 Termination of appointment of Nelson Greene as a secretary on 15 March 2019
21 Mar 2019 AA Full accounts made up to 31 December 2018
09 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with updates
19 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-13
27 Mar 2018 AD01 Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to C/O Worldpay Company Secretary the Walbrook Building, 25 Walbrook London EC4N 8AF on 27 March 2018
16 Feb 2018 PSC05 Change of details for Vantiv, Inc. as a person with significant control on 16 January 2018
06 Feb 2018 SH01 Statement of capital following an allotment of shares on 16 January 2018
  • USD 8,057,305,194
23 Jan 2018 SH02 Sub-division of shares on 3 January 2018