Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHIP HOLDCO LIMITED
Company Information for

SHIP HOLDCO LIMITED

C/O WORLDPAY COMPANY SECRETARY THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AF,
Company Registration Number
07329558
Private Limited Company
Active

Company Overview

About Ship Holdco Ltd
SHIP HOLDCO LIMITED was founded on 2010-07-29 and has its registered office in London. The organisation's status is listed as "Active". Ship Holdco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SHIP HOLDCO LIMITED
 
Legal Registered Office
C/O WORLDPAY COMPANY SECRETARY THE WALBROOK BUILDING
25 WALBROOK
LONDON
EC4N 8AF
Other companies in EC4N
 
Filing Information
Company Number 07329558
Company ID Number 07329558
Date formed 2010-07-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-05 11:15:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHIP HOLDCO LIMITED
Is this data useful to you?
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.

Company Officers of SHIP HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
WORLDPAY GOVERNANCE LIMITED
Company Secretary 2017-06-28
ROHINTON MINOO KALIFA
Director 2015-10-12
CHARLES RICHARD KENNETH MEDLOCK
Director 2015-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES GERALD ARTHUR BROCKLEBANK
Director 2010-11-30 2015-10-12
ROBIN MARSHALL
Director 2010-07-29 2015-10-12
MICHAEL JOSEPH RISTAINO
Director 2010-07-29 2010-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WORLDPAY GOVERNANCE LIMITED WORLDPAY GROUP LIMITED Company Secretary 2018-03-19 CURRENT 2013-11-05 Active
WORLDPAY GOVERNANCE LIMITED WORLDPAY LIMITED Company Secretary 2017-06-28 CURRENT 1997-08-26 Active
WORLDPAY GOVERNANCE LIMITED YESPAY INTERNATIONAL LIMITED Company Secretary 2017-06-28 CURRENT 2002-08-13 Active
WORLDPAY GOVERNANCE LIMITED WORLDPAY AP LTD. Company Secretary 2017-06-28 CURRENT 2005-10-14 Active
WORLDPAY GOVERNANCE LIMITED WORLDPAY (UK) LIMITED Company Secretary 2017-06-28 CURRENT 2010-07-15 Active
WORLDPAY GOVERNANCE LIMITED SHIP MIDCO LIMITED Company Secretary 2017-06-28 CURRENT 2010-07-29 Active
WORLDPAY GOVERNANCE LIMITED WORLDPAY ECOMMERCE LIMITED Company Secretary 2017-06-28 CURRENT 2010-08-26 Active
WORLDPAY GOVERNANCE LIMITED WORLDPAY LATIN AMERICA LIMITED Company Secretary 2017-06-28 CURRENT 2014-06-16 Active
WORLDPAY GOVERNANCE LIMITED PAYMENT TRUST LIMITED Company Secretary 2017-06-28 CURRENT 1997-10-09 Active
WORLDPAY GOVERNANCE LIMITED TAYVIN 346 LIMITED Company Secretary 2017-06-28 CURRENT 2006-01-10 Active - Proposal to Strike off
WORLDPAY GOVERNANCE LIMITED YES-SECURE.COM LIMITED Company Secretary 2017-06-28 CURRENT 2009-01-07 Active - Proposal to Strike off
ROHINTON MINOO KALIFA 441 TRUST COMPANY LIMITED Director 2016-06-02 CURRENT 2015-12-16 Active
ROHINTON MINOO KALIFA YESPAY INTERNATIONAL LIMITED Director 2013-03-06 CURRENT 2002-08-13 Active
ROHINTON MINOO KALIFA TAYVIN 346 LIMITED Director 2013-03-06 CURRENT 2006-01-10 Active - Proposal to Strike off
ROHINTON MINOO KALIFA YES-SECURE.COM LIMITED Director 2013-03-06 CURRENT 2009-01-07 Active - Proposal to Strike off
ROHINTON MINOO KALIFA WORLDPAY LIMITED Director 2011-08-01 CURRENT 1997-08-26 Active
ROHINTON MINOO KALIFA WORLDPAY AP LTD. Director 2011-07-27 CURRENT 2005-10-14 Active
ROHINTON MINOO KALIFA WORLDPAY FINANCE LIMITED Director 2010-11-30 CURRENT 2010-09-30 Active
ROHINTON MINOO KALIFA WORLDPAY (UK) LIMITED Director 2010-11-30 CURRENT 2010-07-15 Active
ROHINTON MINOO KALIFA SHIP MIDCO LIMITED Director 2010-11-30 CURRENT 2010-07-29 Active
ROHINTON MINOO KALIFA WORLDPAY ECOMMERCE LIMITED Director 2010-11-30 CURRENT 2010-08-26 Active
ROHINTON MINOO KALIFA PAYMENT TRUST LIMITED Director 2005-07-05 CURRENT 1997-10-09 Active
CHARLES RICHARD KENNETH MEDLOCK SOPHOS GROUP LIMITED Director 2017-04-03 CURRENT 2015-05-26 Active
CHARLES RICHARD KENNETH MEDLOCK WORLDPAY LATIN AMERICA LIMITED Director 2016-12-14 CURRENT 2014-06-16 Active
CHARLES RICHARD KENNETH MEDLOCK WORLDPAY ECOMMERCE LIMITED Director 2015-05-18 CURRENT 2010-08-26 Active
CHARLES RICHARD KENNETH MEDLOCK SHIP MIDCO LIMITED Director 2015-04-29 CURRENT 2010-07-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02APPOINTMENT TERMINATED, DIRECTOR CHARLES HARRISON KELLER
2024-04-02DIRECTOR APPOINTED ELENA ROSSEN ROEVA
2023-12-14APPOINTMENT TERMINATED, DIRECTOR ANN MARIA VASILEFF
2023-12-14DIRECTOR APPOINTED MR CRAIG MICHAEL MYERS
2023-12-14REGISTERED OFFICE CHANGED ON 14/12/23 FROM The Walbrook Building 25 Walbrook London EC4N 8AF
2023-09-18CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-06-21APPOINTMENT TERMINATED, DIRECTOR THOMAS KENNETH WARREN
2023-02-02Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-02-02Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-02-02Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-02-02Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-06Director's details changed for Mr Charles Harrison Keller on 2022-09-21
2023-01-06CH01Director's details changed for Mr Charles Harrison Keller on 2022-09-21
2022-12-01AP01DIRECTOR APPOINTED MR THOMAS KENNETH WARREN
2022-10-05APPOINTMENT TERMINATED, DIRECTOR JARED MICHAEL WARNER
2022-10-05DIRECTOR APPOINTED MR CHARLES HARRISON KELLER
2022-10-05AP01DIRECTOR APPOINTED MR CHARLES HARRISON KELLER
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JARED MICHAEL WARNER
2022-08-30CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN TERESA THOMPSON
2022-03-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-03-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-03-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-06-03AP01DIRECTOR APPOINTED MR JARED MICHAEL WARNER
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MARC MAYO
2021-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES
2020-04-28SH0124/04/20 STATEMENT OF CAPITAL GBP 374807317
2020-02-28AP01DIRECTOR APPOINTED KATHLEEN TERESA THOMPSON
2020-02-28AP01DIRECTOR APPOINTED KATHLEEN TERESA THOMPSON
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JARED MICHAEL WARNER
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JARED MICHAEL WARNER
2020-02-04AUDAUDITOR'S RESIGNATION
2020-02-04AUDAUDITOR'S RESIGNATION
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-07-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-08-16PSC05Change of details for Worldpay Group Plc as a person with significant control on 2018-01-16
2018-08-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-08-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-08-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-13AP01DIRECTOR APPOINTED MR JARED MICHAEL WARNER
2018-08-13PSC05Change of details for Worldpay Group Plc as a person with significant control on 2018-01-16
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD KENNETH MEDLOCK
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 374807316
2018-01-17SH0116/01/18 STATEMENT OF CAPITAL GBP 374807316
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-08-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-07-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-07-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-07-17AP04Appointment of Worldpay Governance Limited as company secretary on 2017-06-28
2016-10-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-10-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-10-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 374807315
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 374807315
2016-05-25SH0116/10/15 STATEMENT OF CAPITAL GBP 374807315
2015-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073295580002
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MARSHALL
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BROCKLEBANK
2015-10-13AP01DIRECTOR APPOINTED MR CHARLES RICHARD KENNETH MEDLOCK
2015-10-13AP01DIRECTOR APPOINTED MR ROHINTON MINOO KALIFA
2015-08-11AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/14
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 50000000
2015-08-06AR0129/07/15 FULL LIST
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BROCKLEBANK / 30/11/2010
2015-05-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 50000000
2014-08-01AR0129/07/14 FULL LIST
2014-05-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 55 MANSELL STREET LONDON E1 8AN
2013-07-29AR0129/07/13 FULL LIST
2013-06-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 073295580002
2013-04-29SH1929/04/13 STATEMENT OF CAPITAL GBP 50000000
2013-04-29SH20STATEMENT BY DIRECTORS
2013-04-29CAP-SSSOLVENCY STATEMENT DATED 26/04/13
2013-04-29RES06REDUCE ISSUED CAPITAL 26/04/2013
2012-09-19AUDAUDITOR'S RESIGNATION
2012-07-31AR0129/07/12 FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-15AR0129/07/11 FULL LIST
2011-01-17SH0120/12/10 STATEMENT OF CAPITAL GBP 451333149
2011-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2011 FROM ONE SOUTH PLACE LONDON EC2M 2WG UNITED KINGDOM
2011-01-04AP01DIRECTOR APPOINTED JAMES BROCKLEBANK
2010-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RISTAINO
2010-12-21SH0130/11/10 STATEMENT OF CAPITAL GBP 451075421.0
2010-12-15SH0101/12/10 STATEMENT OF CAPITAL GBP 451333149
2010-12-15AA01CURREXT FROM 31/07/2011 TO 31/12/2011
2010-11-24SH0118/11/10 STATEMENT OF CAPITAL GBP 347000001
2010-11-18MEM/ARTSARTICLES OF ASSOCIATION
2010-11-18RES01ALTER ARTICLES 17/11/2010
2010-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-07-29New incorporation
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHIP HOLDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHIP HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
DEBENTURE 2010-10-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE "SECURITY AGENT")
Intangible Assets
Patents
We have not found any records of SHIP HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHIP HOLDCO LIMITED
Trademarks
We have not found any records of SHIP HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHIP HOLDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SHIP HOLDCO LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SHIP HOLDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHIP HOLDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHIP HOLDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.