Company Information for WORLDPAY LIMITED
THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AF,
|
Company Registration Number
03424752
Private Limited Company
Active |
Company Name | |
---|---|
WORLDPAY LIMITED | |
Legal Registered Office | |
THE WALBROOK BUILDING 25 WALBROOK LONDON EC4N 8AF Other companies in EC4N | |
Company Number | 03424752 | |
---|---|---|
Company ID Number | 03424752 | |
Date formed | 1997-08-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/08/2015 | |
Return next due | 23/09/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-06 07:32:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WORLDPAY (UK) LIMITED | THE WALBROOK BUILDING 25 WALBROOK LONDON EC4N 8AF | Active | Company formed on the 2010-07-15 | |
Worldpay (HK) Limited | Unknown | Company formed on the 2016-04-13 | ||
WORLDPAY AP LTD. | THE WALBROOK BUILDING 25 WALBROOK LONDON EC4N 8AF | Active | Company formed on the 2005-10-14 | |
WORLDPAY COMPANY, LLC | 347 RIVERSIDE AVE JACKSONVILLE FL 32202 | Active | Company formed on the 2009-07-06 | |
WORLDPAY ECOMMERCE LIMITED | C/O WORLDPAY COMPANY SECRETARY THE WALBROOK BUILDING 25 WALBROOK LONDON EC4N 8AF | Active | Company formed on the 2010-08-26 | |
WORLDPAY ECOM TRADING (UK) LIMITED | C/O WORLDPAY COMPANY SECRETARY THE WALBROOK BUILDING 25 WALBROOK LONDON EC4N 8AF | Active | Company formed on the 2023-06-24 | |
WORLDPAY FINANCE LIMITED | C/O WORLDPAY COMPANY SECRETARY THE WALBROOK BUILDING 25 WALBROOK LONDON EC4N 8AF | Active | Company formed on the 2010-09-30 | |
WORLDPAY GROUP LIMITED | C/O WORLDPAY COMPANY SECRETARY THE WALBROOK BUILDING 25 WALBROOK LONDON EC4N 8AF | Active | Company formed on the 2013-11-05 | |
WORLDPAY GOVERNANCE LIMITED | C/O WORLDPAY COMPANY SECRETARY THE WALBROOK BUILDING 25 WALBROOK LONDON EC4N 8AF | Active | Company formed on the 2017-06-08 | |
Worldpay Gaming Solutions, LLC | 8500 Governors Hill Dr Cincinnati, OH 45249-1384 | Active | Company formed on the 2021-08-03 | |
WORLDPAY GLOBAL LIMITED | LUMIERE HOUSE ELSTREE WAY BOREHAMWOOD WD6 1JH | Active - Proposal to Strike off | Company formed on the 2021-11-16 | |
WORLDPAY INVESTMENT LIMITED | Unknown | Company formed on the 2015-03-13 | ||
WORLDPAY INTERNATIONAL GROUP LIMITED | C/O WORLDPAY COMPANY SECRETARY THE WALBROOK BUILDING, 25 WALBROOK LONDON EC4N 8AF | Active | Company formed on the 2017-07-27 | |
WORLDPAY INTERNATIONAL LIMITED | C/O WORLDPAY COMPANY SECRETARY THE WALBROOK BUILDING, 25 WALBROOK LONDON EC4N 8AF | Active | Company formed on the 2017-07-28 | |
WORLDPAY INTERNATIONAL PAYMENTS LIMITED | C/O WORLDPAY COMPANY SECRETARY THE WALBROOK BUILDING, 25 WALBROOK LONDON EC4N 8AF | Active | Company formed on the 2017-07-28 | |
WORLDPAY INTERNATIONAL SOLUTIONS LIMITED | C/O WORLDPAY COMPANY SECRETARY THE WALBROOK BUILDING, 25 WALBROOK LONDON EC4N 8AF | Active | Company formed on the 2017-07-28 | |
WORLDPAY INTERNATIONAL HOLDINGS LIMITED | C/O WORLDPAY COMPANY SECRETARY THE WALBROOK BUILDING, 25 WALBROOK LONDON EC4N 8AF | Active | Company formed on the 2017-12-14 | |
WORLDPAY INTEGRATED PAYMENTS, LLC | 347 RIVERSIDE AVE JACKSONVILLE FL 32202 | Active | Company formed on the 2014-07-21 | |
WORLDPAY ISO, INC. | 347 RIVERSIDE AVE JACKSONVILLE FL 32202 | Active | Company formed on the 1993-10-22 | |
WORLDPAY INTEGRATED PAYMENTS SOLUTIONS, INC. | 8500 GOVERNORS HILL DR SYMMES TWP OH 45249 | Forfeited | Company formed on the 2018-11-16 |
Officer | Role | Date Appointed |
---|---|---|
WORLDPAY GOVERNANCE LIMITED |
||
JOANNE LOUISE BATES |
||
PHILIP ERIC RENE JANSEN |
||
ROHINTON MINOO KALIFA |
||
STEVEN JOHN NEWTON |
||
MICHELLE LOUISE VALENTINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES RICHARD KENNETH MEDLOCK |
Director | ||
RUTH CATHERINE PRIOR |
Director | ||
FLORIS PETRUS DE KORT |
Director | ||
AIDAN JOSEPH CONNOLLY |
Director | ||
MARK RICHARD CHAMBERS |
Company Secretary | ||
MARK RICHARD CHAMBERS |
Director | ||
ROBERT BARRIE JAMIESON |
Director | ||
RAGHAV PRASAD |
Director | ||
STEPHEN ANDREW HART |
Director | ||
ELIZABETH SHURDOM |
Company Secretary | ||
ANDREW JAMES NICHOLSON |
Company Secretary | ||
PAUL DUNCAN ARCHER |
Director | ||
DEBORAH SUSAN ESSLEMONT |
Company Secretary | ||
ROHINTON MINOO KALIFA |
Director | ||
CLIVE GRAEME BRAMLEY |
Company Secretary | ||
JAMES SLATTERY |
Company Secretary | ||
JAMES SLATTERY |
Director | ||
DAVID JOHN GREEN |
Director | ||
PHILLIP STEPHEN BATTISON |
Director | ||
JONATHAN NICHOLAS OGDEN |
Director | ||
PETER WILLIAM GRANT |
Director | ||
DAVID VALENTINE JAMES SEAR |
Director | ||
MAURICE EMANUEL SEGAL |
Director | ||
CHRISTOPHER JOHN HORTON |
Company Secretary | ||
DAVID JOHN GREEN |
Company Secretary | ||
JANE ANGELA JEE |
Director | ||
ALAN KIRKWOOD CRAIG AULD |
Company Secretary | ||
STEVEN LAMB |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WORLDPAY GROUP LIMITED | Company Secretary | 2018-03-19 | CURRENT | 2013-11-05 | Active | |
YESPAY INTERNATIONAL LIMITED | Company Secretary | 2017-06-28 | CURRENT | 2002-08-13 | Active | |
WORLDPAY AP LTD. | Company Secretary | 2017-06-28 | CURRENT | 2005-10-14 | Active | |
WORLDPAY (UK) LIMITED | Company Secretary | 2017-06-28 | CURRENT | 2010-07-15 | Active | |
SHIP MIDCO LIMITED | Company Secretary | 2017-06-28 | CURRENT | 2010-07-29 | Active | |
SHIP HOLDCO LIMITED | Company Secretary | 2017-06-28 | CURRENT | 2010-07-29 | Active | |
WORLDPAY ECOMMERCE LIMITED | Company Secretary | 2017-06-28 | CURRENT | 2010-08-26 | Active | |
WORLDPAY LATIN AMERICA LIMITED | Company Secretary | 2017-06-28 | CURRENT | 2014-06-16 | Active | |
PAYMENT TRUST LIMITED | Company Secretary | 2017-06-28 | CURRENT | 1997-10-09 | Active | |
TAYVIN 346 LIMITED | Company Secretary | 2017-06-28 | CURRENT | 2006-01-10 | Active - Proposal to Strike off | |
YES-SECURE.COM LIMITED | Company Secretary | 2017-06-28 | CURRENT | 2009-01-07 | Active - Proposal to Strike off | |
WORLDPAY AP LTD. | Director | 2017-08-30 | CURRENT | 2005-10-14 | Active | |
CHENIES FINANCIAL LIMITED | Director | 2010-02-19 | CURRENT | 2010-02-19 | Liquidation | |
WORLDPAY AP LTD. | Director | 2013-04-30 | CURRENT | 2005-10-14 | Active | |
WORLDPAY (UK) LIMITED | Director | 2013-04-30 | CURRENT | 2010-07-15 | Active | |
SHIP MIDCO LIMITED | Director | 2013-04-30 | CURRENT | 2010-07-29 | Active | |
WELLBEING TRADING LIMITED | Director | 2012-02-01 | CURRENT | 1982-06-25 | Active | |
WELLBEING OF WOMEN | Director | 2011-01-01 | CURRENT | 1964-10-21 | Active | |
441 TRUST COMPANY LIMITED | Director | 2016-06-02 | CURRENT | 2015-12-16 | Active | |
SHIP HOLDCO LIMITED | Director | 2015-10-12 | CURRENT | 2010-07-29 | Active | |
YESPAY INTERNATIONAL LIMITED | Director | 2013-03-06 | CURRENT | 2002-08-13 | Active | |
TAYVIN 346 LIMITED | Director | 2013-03-06 | CURRENT | 2006-01-10 | Active - Proposal to Strike off | |
YES-SECURE.COM LIMITED | Director | 2013-03-06 | CURRENT | 2009-01-07 | Active - Proposal to Strike off | |
WORLDPAY AP LTD. | Director | 2011-07-27 | CURRENT | 2005-10-14 | Active | |
WORLDPAY FINANCE LIMITED | Director | 2010-11-30 | CURRENT | 2010-09-30 | Active | |
WORLDPAY (UK) LIMITED | Director | 2010-11-30 | CURRENT | 2010-07-15 | Active | |
SHIP MIDCO LIMITED | Director | 2010-11-30 | CURRENT | 2010-07-29 | Active | |
WORLDPAY ECOMMERCE LIMITED | Director | 2010-11-30 | CURRENT | 2010-08-26 | Active | |
PAYMENT TRUST LIMITED | Director | 2005-07-05 | CURRENT | 1997-10-09 | Active | |
WORLDPAY (UK) LIMITED | Director | 2017-12-31 | CURRENT | 2010-07-15 | Active | |
YES-SECURE.COM LIMITED | Director | 2017-12-31 | CURRENT | 2009-01-07 | Active - Proposal to Strike off | |
WORLDPAY FINANCE LIMITED | Director | 2017-08-31 | CURRENT | 2010-09-30 | Active | |
WORLDPAY ECOMMERCE LIMITED | Director | 2017-08-31 | CURRENT | 2010-08-26 | Active | |
TAYVIN 346 LIMITED | Director | 2017-01-31 | CURRENT | 2006-01-10 | Active - Proposal to Strike off | |
WORLDPAY AP LTD. | Director | 2016-10-31 | CURRENT | 2005-10-14 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR SEAMUS SMITH | ||
APPOINTMENT TERMINATED, DIRECTOR VIRGINIA ANNE DAUGHTREY | ||
APPOINTMENT TERMINATED, DIRECTOR THOMAS KENNETH WARREN | ||
DIRECTOR APPOINTED MR SEAMUS SMITH | ||
DIRECTOR APPOINTED MR SEAMUS SMITH | ||
DIRECTOR APPOINTED MR THOMAS KENNETH WARREN | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH ROBERTS | |
CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN TERESA THOMPSON | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR KRUNAL PATEL | |
CH01 | Director's details changed for Mr Gabriel Luc Andre Marie Bernard De Montessus De Ballore on 2021-07-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL GILBERT BRAMES JR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAVAUGHN MCKNIGHT | |
AP01 | DIRECTOR APPOINTED MR GABRIEL LUC ANDRE MARIE BERNARD DE MONTESSUS DE BALLORE | |
AP01 | DIRECTOR APPOINTED MR JASON MARK ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT STUART DAVID THACKER | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AP01 | DIRECTOR APPOINTED VIRGINIA ANNE DAUGHTREY | |
CH01 | Director's details changed for Mr Stephen Lavaughn Mcknight on 2020-08-01 | |
AP01 | DIRECTOR APPOINTED MS JANE ELIZABETH ROBERTS | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MORDECHAY BRING | |
AP01 | DIRECTOR APPOINTED MR PETER WICKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROHINTON MINOO KALIFA | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN NEWTON | |
AP01 | DIRECTOR APPOINTED MR ROBERT STUART DAVID THACKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE LOUISE BATES | |
AP01 | DIRECTOR APPOINTED MR DANIEL GILBERT BRAMES JR | |
CH01 | Director's details changed for Mr Mordechay Bring on 2019-03-30 | |
CH01 | Director's details changed for Mr Mordechay Bring on 2019-03-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ERIC RENE JANSEN | |
CH01 | Director's details changed for Mrs Joanne Louise Bates on 2018-12-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MORDECHAY BRING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE LOUISE VALENTINE | |
AP01 | DIRECTOR APPOINTED MR STEPHEN LAVAUGHN MCKNIGHT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD KENNETH MEDLOCK | |
RES01 | ADOPT ARTICLES 30/10/17 | |
LATEST SOC | 30/10/17 STATEMENT OF CAPITAL;GBP 25165001 | |
SH01 | 30/10/17 STATEMENT OF CAPITAL GBP 25165001 | |
AP01 | DIRECTOR APPOINTED MR STEVEN JOHN NEWTON | |
AP01 | DIRECTOR APPOINTED MRS JOANNE LOUISE BATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH CATHERINE PRIOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES | |
AP04 | Appointment of Worldpay Governance Limited as company secretary on 2017-06-28 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FLORIS PETRUS DE KORT | |
AP01 | DIRECTOR APPOINTED MS RUTH CATHERINE PRIOR | |
AP01 | DIRECTOR APPOINTED MS MICHELLE LOUISE VALENTINE | |
LATEST SOC | 26/08/16 STATEMENT OF CAPITAL;GBP 165001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 165001 | |
SH01 | 16/10/15 STATEMENT OF CAPITAL GBP 165001.00 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034247520004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034247520006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034247520005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034247520007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034247520008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034247520003 | |
AR01 | 26/08/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHARLES RICHARD KENNETH MEDLOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AIDAN CONNOLLY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034247520008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034247520007 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 165000 | |
AR01 | 26/08/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 55 MANSELL STREET LONDON E1 8AN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CHAMBERS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK CHAMBERS | |
AR01 | 26/08/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034247520003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034247520005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034247520006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034247520004 | |
AP01 | DIRECTOR APPOINTED MR PHILIP ERIC RENE JANSEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 26/08/12 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR FLORIS PETRUS DE KORT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMIESON | |
AP01 | DIRECTOR APPOINTED MR AIDAN JOSEPH CONNOLLY | |
AR01 | 26/08/11 FULL LIST | |
SH01 | 16/12/10 STATEMENT OF CAPITAL GBP 165000 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR ROHINTON MINOO KALIFA | |
AP01 | DIRECTOR APPOINTED MR MARK RICHARD CHAMBERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAGHAV PRASAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HART | |
AP03 | SECRETARY APPOINTED MR MARK RICHARD CHAMBERS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH SHURDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2011 FROM LEVEL 8 PREMIER PLACE DEVONSHIRE SQUARE LONDON EC2M 4BA | |
MG06 | PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 2 | |
MISC | COURT ORDER FOR COMPLETION OF CROSS BORDER MERGER | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES01 | ADOPT ARTICLES 06/12/2010 | |
AP03 | SECRETARY APPOINTED ELIZABETH SHURDOM | |
AP01 | DIRECTOR APPOINTED STEPHEN HART | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW NICHOLSON | |
AR01 | 26/08/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ARCHER | |
MISC | CB01 - NOTICE OF A CROSS BORDER MERGER INVOLVING A UK REGISTERED COMPANY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBORAH SUSAN ESSELMONT | |
AP03 | SECRETARY APPOINTED ANDREW JAMES NICHOLSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROHINTON KALIFA | |
AP01 | DIRECTOR APPOINTED RAGHAV PRASAD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED DEBORAH SUSAN ESSLEMONT | |
288b | APPOINTMENT TERMINATED SECRETARY CLIVE BRAMLEY | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CLIVE BRAMLEY / 01/07/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/05/2008 FROM WORLDPAY CENTRE THE SCIENCE PARK UNITS 270-289 MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WE | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROHINTON KALIFA / 08/05/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 26/08/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363s | RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS | |
New director appointed |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT | ||
Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT | ||
Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE | ||
Satisfied | THE ROYAL BANK OF SCOTLAND PLC | ||
Satisfied | THE ROYAL BANK OF SCOTLAND PLC | ||
Satisfied | THE ROYAL BANK OF SCOTLAND PLC | ||
DEED OF DISCLOSED PLEDGE OVER REGISTERED SHARES | Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE SECURED PARTIES | |
SECURITY ACCESSION DEED | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
WORLDPAY LIMITED owns 11 domain names.
fightinfo.co.uk worldpay-direct.co.uk worldpay.co.uk worldpayassured.co.uk worldpaydirect.co.uk chartwise.co.uk inter-plonk.co.uk interplonk.co.uk payeuro.co.uk pay-euro.co.uk worldkidz.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | 02954267 LIMITED | 2006-03-22 | Outstanding |
We have found 1 mortgage charges which are owed to WORLDPAY LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Tandridge District Council | |
|
Services |
Tandridge District Council | |
|
Services |
Tandridge District Council | |
|
Services |
Tandridge District Council | |
|
Services |
Kent County Council | |
|
External Bank Charges |
Tandridge District Council | |
|
Services |
Tandridge District Council | |
|
Services |
Kent County Council | |
|
External Bank Charges |
Tandridge District Council | |
|
Services |
Tandridge District Council | |
|
Services |
Tandridge District Council | |
|
Services |
Kent County Council | |
|
External Bank Charges |
Tandridge District Council | |
|
Services |
Purbeck District Council | |
|
Bank charges |
Kent County Council | |
|
External Bank Charges |
Purbeck District Council | |
|
Bank charges |
Tandridge District Council | |
|
Services |
Kent County Council | |
|
External Bank Charges |
Tandridge District Council | |
|
Services |
Purbeck District Council | |
|
Bank charges |
Tandridge District Council | |
|
Services |
Epsom & Ewell Borough Council | |
|
|
Purbeck District Council | |
|
Bank charges |
Kent County Council | |
|
External Bank Charges |
Epsom & Ewell Borough Council | |
|
|
Tandridge District Council | |
|
Services |
Purbeck District Council | |
|
Bank charges |
Purbeck District Council | |
|
Bank charges |
Tandridge District Council | |
|
Services |
Epsom & Ewell Borough Council | |
|
|
Kent County Council | |
|
External Bank Charges |
Purbeck District Council | |
|
Bank charges |
Tandridge District Council | |
|
Services |
Tandridge District Council | |
|
Services |
Epsom & Ewell Borough Council | |
|
|
Kent County Council | |
|
|
Purbeck District Council | |
|
Bank charges |
Kent County Council | |
|
External Bank Charges |
Purbeck District Council | |
|
Bank charges |
Tandridge District Council | |
|
Services |
Tandridge District Council | |
|
Services |
Purbeck District Council | |
|
Bank charges |
Kent County Council | |
|
External Bank Charges |
Kent County Council | |
|
External Bank Charges |
Purbeck District Council | |
|
Bank charges |
Epsom & Ewell Borough Council | |
|
|
Kent County Council | |
|
External Bank Charges |
Tandridge District Council | |
|
Services |
Purbeck District Council | |
|
Bank charges |
Kent County Council | |
|
External Bank Charges |
Tandridge District Council | |
|
Services |
Epsom & Ewell Borough Council | |
|
|
Purbeck District Council | |
|
Bank charges |
Purbeck District Council | |
|
Bank charges |
Kent County Council | |
|
External Bank Charges |
Epsom & Ewell Borough Council | |
|
|
Tandridge District Council | |
|
Services |
Canterbury City Council | |
|
Commission |
Torbay Council | |
|
CREDIT CARD CHARGES |
Purbeck District Council | |
|
Bank charges |
Kent County Council | |
|
External Bank Charges |
Epsom & Ewell Borough Council | |
|
|
Tandridge District Council | |
|
Services |
Torbay Council | |
|
CREDIT CARD CHARGES |
Canterbury City Council | |
|
Commission |
Craven District Council | |
|
Corporate Management |
Leeds City Council | |
|
|
Tandridge District Council | |
|
Services |
Kent County Council | |
|
External Bank Charges |
Torbay Council | |
|
CREDIT CARD CHARGES |
Birmingham City Council | |
|
|
Kent County Council | |
|
External Bank Charges |
Torbay Council | |
|
CREDIT CARD CHARGES |
Canterbury City Council | |
|
Commission |
Leeds City Council | |
|
|
Epsom & Ewell Borough Council | |
|
|
Tandridge District Council | |
|
Services |
Birmingham City Council | |
|
|
Kent County Council | |
|
External Bank Charges |
Birmingham City Council | |
|
|
Leeds City Council | |
|
Bank Charges |
Tandridge District Council | |
|
Services |
Torbay Council | |
|
CREDIT CARD CHARGES |
Harlow Town Council | |
|
Financial Services |
Epsom & Ewell Borough Council | |
|
|
Birmingham City Council | |
|
|
Kent County Council | |
|
External Bank Charges |
Leeds City Council | |
|
Bank Charges |
Epsom & Ewell Borough Council | |
|
|
Tandridge District Council | |
|
Services |
Purbeck District Council | |
|
Bank charges |
Harlow Town Council | |
|
Financial Services |
Birmingham City Council | |
|
|
Tandridge District Council | |
|
|
Epsom & Ewell Borough Council | |
|
ICT |
Leeds City Council | |
|
Bank Charges |
Kent County Council | |
|
External Bank Charges |
Purbeck District Council | |
|
Bank charges |
St Helens Council | |
|
|
Ayslebury Vale District Council | |
|
|
Aylesbury Vale District Council | |
|
DEBT MANAGEMENT - Credit Cards |
Harlow Town Council | |
|
Financial Services |
Thanet District Council | |
|
|
Tandridge District Council | |
|
|
Epsom & Ewell Borough Council | |
|
ICT |
Kent County Council | |
|
External Bank Charges |
Leeds City Council | |
|
Bank Charges |
Purbeck District Council | |
|
Bank charges |
St Helens Council | |
|
|
Walsall Metropolitan Borough Council | |
|
82500-BANK CHARGES-CENTRAL EXPENSES |
Birmingham City Council | |
|
|
Ayslebury Vale District Council | |
|
|
Aylesbury Vale District Council | |
|
DEBT MANAGEMENT - Credit Cards |
Harlow Town Council | |
|
Financial Services |
Thanet District Council | |
|
|
Kent County Council | |
|
External Bank Charges |
Epsom & Ewell Borough Council | |
|
ICT |
St Helens Council | |
|
|
Birmingham City Council | |
|
|
Tandridge District Council | |
|
|
Purbeck District Council | |
|
Bank charges |
Ayslebury Vale District Council | |
|
|
Aylesbury Vale District Council | |
|
DEBT MANAGEMENT - Credit Cards |
Harlow Town Council | |
|
Financial Services |
Hartlepool Borough Council | |
|
Professional Fees - Bank Charges |
Thanet District Council | |
|
|
Kent County Council | |
|
External Bank Charges |
Birmingham City Council | |
|
|
Epsom & Ewell Borough Council | |
|
Card payment charges |
Purbeck District Council | |
|
Bank charges |
Tandridge District Council | |
|
|
Harlow Town Council | |
|
Financial Services |
Hartlepool Borough Council | |
|
Professional Fees - Bank Charges |
Kent County Council | |
|
External Bank Charges |
Tandridge District Council | |
|
|
Epsom & Ewell Borough Council | |
|
Card payment charges |
Purbeck District Council | |
|
Bank charges |
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Stratford-on-Avon District Council | |
|
Professional Fees |
Bromsgrove District Council | |
|
|
Trafford Council | |
|
|
Tandridge District Council | |
|
|
Epsom & Ewell Borough Council | |
|
Card payment charges |
Kent County Council | |
|
External Bank Charges |
Purbeck District Council | |
|
Bank charges |
Kent County Council | |
|
External Bank Charges |
Tandridge District Council | |
|
|
Epsom & Ewell Borough Council | |
|
Card payment charges |
Purbeck District Council | |
|
Bank charges |
Birmingham City Council | |
|
|
Kent County Council | |
|
External Bank Charges |
Tandridge District Council | |
|
|
Epsom & Ewell Borough Council | |
|
Card payment charges |
Purbeck District Council | |
|
Bank charges |
Birmingham City Council | |
|
|
Purbeck District Council | |
|
Bank charges |
Kent County Council | |
|
External Bank Charges |
Tandridge District Council | |
|
|
Epsom & Ewell Borough Council | |
|
Card payment charges |
Trafford Council | |
|
|
Kent County Council | |
|
External Bank Charges |
Trafford Council | |
|
|
Tandridge District Council | |
|
|
Epsom & Ewell Borough Council | |
|
Card payment charges |
Purbeck District Council | |
|
Bank charges |
Birmingham City Council | |
|
|
Tandridge District Council | |
|
|
Purbeck District Council | |
|
Bank charges |
Kent County Council | |
|
External Bank Charges |
Epsom & Ewell Borough Council | |
|
Card payment charges |
Kent County Council | |
|
External Bank Charges |
Tandridge District Council | |
|
|
Epsom & Ewell Borough Council | |
|
Card payment charges |
Birmingham City Council | |
|
|
Purbeck District Council | |
|
Bank charges |
Trafford Council | |
|
|
Tandridge District Council | |
|
|
Kent County Council | |
|
External Bank Charges |
Bromsgrove District Council | |
|
Miscellaneous services |
Tandridge District Council | |
|
|
Thanet District Council | |
|
|
Kent County Council | |
|
External Bank Charges |
Purbeck District Council | |
|
Bank charges |
Trafford Council | |
|
|
Thanet District Council | |
|
|
Kent County Council | |
|
External Bank Charges |
Tandridge District Council | |
|
|
Purbeck District Council | |
|
Bank charges |
Birmingham City Council | |
|
|
Tandridge District Council | |
|
|
Thanet District Council | |
|
|
Kent County Council | |
|
External Bank Charges |
Trafford Council | |
|
|
Bromsgrove District Council | |
|
Miscellaneous services |
Tandridge District Council | |
|
|
Kent County Council | |
|
External Bank Charges |
Thanet District Council | |
|
|
Bromsgrove District Council | |
|
Miscellaneous services |
Kent County Council | |
|
External Bank Charges |
Tandridge District Council | |
|
|
Thanet District Council | |
|
|
Bromsgrove District Council | |
|
|
Kent County Council | |
|
External Bank Charges |
Tandridge District Council | |
|
|
Trafford Council | |
|
|
Kent County Council | |
|
External Bank Charges |
Tandridge District Council | |
|
|
Thanet District Council | |
|
|
Bromsgrove District Council | |
|
|
Trafford Council | |
|
|
Kent County Council | |
|
External Bank Charges |
Tandridge District Council | |
|
|
Thanet District Council | |
|
|
Kent County Council | |
|
External Bank Charges |
Tandridge District Council | |
|
|
Trafford Council | |
|
|
Kent County Council | |
|
External Bank Charges |
Tandridge District Council | |
|
|
Kent County Council | |
|
External Bank Charges |
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Kent County Council | |
|
External Bank Charges |
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Kent County Council | |
|
External Bank Charges |
Tandridge District Council | |
|
|
Kent County Council | |
|
External Bank Charges |
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Kent County Council | |
|
External Bank Charges |
Kent County Council | |
|
External Bank Charges |
Tandridge District Council | |
|
|
Kent County Council | |
|
External Bank Charges |
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Kent County Council | |
|
External Bank Charges |
Tandridge District Council | |
|
|
Kent County Council | |
|
External Bank Charges |
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Kent County Council | |
|
External Bank Charges |
Tandridge District Council | |
|
|
Kent County Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
|
Tandridge District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Nottingham City Council | Office (excluding central & local gov't) | Suite 303 The Atrium, Wollaton Street, Nottingham, NG1 5FJ NG1 5FJ | 15,750 | 20140214 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |