Background WavePink WaveYellow Wave

WORLDPAY LIMITED (03424752)

WORLDPAY LIMITED (03424752) is an active UK company. incorporated on 26 August 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c. and 1 other business activities. WORLDPAY LIMITED has been registered for 28 years. Current directors include BERNARD DE MONTESSUS DE BALLORE, Gabriel Luc Andre Marie, ROBINSON, Jason Mark, VAN SCHRADER, Anne Christine and 1 others.

Company Number
03424752
Status
active
Type
ltd
Incorporated
26 August 1997
Age
28 years
Address
The Walbrook Building, London, EC4N 8AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BERNARD DE MONTESSUS DE BALLORE, Gabriel Luc Andre Marie, ROBINSON, Jason Mark, VAN SCHRADER, Anne Christine, WICKES, Peter
SIC Codes
66190, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLDPAY LIMITED

WORLDPAY LIMITED is an active company incorporated on 26 August 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c. and 1 other business activity. WORLDPAY LIMITED was registered 28 years ago.(SIC: 66190, 82990)

Status

active

Active since 28 years ago

Company No

03424752

LTD Company

Age

28 Years

Incorporated 26 August 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

WORLDPAY PLC
From: 26 August 1997To: 20 February 2003
Contact
Address

The Walbrook Building 25 Walbrook London, EC4N 8AF,

Previous Addresses

, 55 Mansell Street, London, E1 8AN
From: 28 January 2011To: 1 April 2014
, Level 8 Premier Place, Devonshire Square, London, EC2M 4BA
From: 26 August 1997To: 28 January 2011
Timeline

73 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Oct 10
Director Joined
Dec 10
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Oct 11
Director Joined
Feb 12
Director Left
Mar 12
Director Joined
May 12
Director Joined
Apr 13
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
May 13
Director Left
Jan 14
Loan Secured
Nov 14
Loan Secured
Jan 15
Director Joined
Jun 15
Director Left
Jun 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Funding Round
Nov 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Feb 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
Oct 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Dec 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jan 20
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Apr 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Aug 21
Director Joined
Oct 21
Director Left
Jun 22
Director Left
Sept 22
Director Joined
Feb 23
Director Joined
Mar 23
Director Left
Jun 23
Director Left
Sept 23
Director Left
Feb 24
Director Left
Jun 24
Director Joined
Jun 24
Funding Round
Jan 25
Owner Exit
Nov 25
Director Joined
Jan 26
Director Left
Mar 26
4
Funding
53
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

WORLDPAY GOVERNANCE LIMITED

Active
Walbrook, LondonEC4N 8AF
Corporate secretary
Appointed 28 Jun 2017

BERNARD DE MONTESSUS DE BALLORE, Gabriel Luc Andre Marie

Active
25 Walbrook, LondonEC4N 8AF
Born November 1979
Director
Appointed 17 May 2021

ROBINSON, Jason Mark

Active
25 Walbrook, LondonEC4N 8AF
Born March 1965
Director
Appointed 07 Apr 2021

VAN SCHRADER, Anne Christine

Active
25 Walbrook, LondonEC4N 8AF
Born August 1979
Director
Appointed 05 Jan 2026

WICKES, Peter

Active
25 Walbrook, LondonEC4N 8AF
Born March 1974
Director
Appointed 17 Dec 2019

AULD, Alan Kirkwood Craig

Resigned
26 & 27 Sacre Coeur, JerseyJE2 3ZA
Secretary
Appointed 15 Sept 1998
Resigned 16 Jul 1999

BRAMLEY, Clive Graeme

Resigned
Cleverley, Chipping NortonOX74D7
Secretary
Appointed 01 Feb 2002
Resigned 01 Jul 2009

CHAMBERS, Mark Richard

Resigned
Mansell Street, LondonE1 8AN
Secretary
Appointed 10 Jun 2011
Resigned 23 Dec 2013

ESSLEMONT, Deborah Susan

Resigned
Baads Mill, West CalderEH55 8LG
Secretary
Appointed 01 Jul 2009
Resigned 12 Mar 2010

GREEN, David John

Resigned
22 Wilton Grove, LondonSW19 3QX
Secretary
Appointed 16 Jul 1999
Resigned 07 Jul 2000

HORTON, Christopher John

Resigned
Ashwood 37 Elliotts Lane, WolverhamptonWV8 1PG
Secretary
Appointed 07 Jul 2000
Resigned 31 Jan 2002

LAMB, Steven

Resigned
Rose Cottage La Vallee De Rozel, JerseyJE3 6AJ
Secretary
Appointed 26 Aug 1997
Resigned 15 Sept 1998

NICHOLSON, Andrew James

Resigned
Bankton Drive, LivingstonEH54 9EH
Secretary
Appointed 12 Mar 2010
Resigned 30 Nov 2010

SHURDOM, Elizabeth

Resigned
Mansell Street, LondonE1 8AN
Secretary
Appointed 01 Dec 2010
Resigned 10 Jun 2011

SLATTERY, James

Resigned
106 Park Street, LondonW1 1KN
Secretary
Appointed 25 Jun 2004
Resigned 31 Jul 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 26 Aug 1997
Resigned 26 Aug 1997

ARCHER, Paul Duncan

Resigned
Mar Lodge, Saffron WaldenCB10 1TS
Born March 1957
Director
Appointed 18 Dec 2002
Resigned 15 Sept 2010

BATES, Joanne Louise

Resigned
25 Walbrook, LondonEC4N 8AF
Born September 1971
Director
Appointed 30 Aug 2017
Resigned 17 Dec 2019

BATTISON, Phillip Stephen

Resigned
Tudor House,Main Road, DaventryNN11 5NN
Born March 1961
Director
Appointed 16 Jul 1999
Resigned 19 Sept 2003

BRAMES JR, Daniel Gilbert

Resigned
25 Walbrook, LondonEC4N 8AF
Born May 1965
Director
Appointed 10 Dec 2019
Resigned 04 Aug 2021

BRING, Mordechay

Resigned
25 Walbrook, LondonEC4N 8AF
Born June 1973
Director
Appointed 27 Jul 2018
Resigned 16 Apr 2020

CHAMBERS, Mark Richard

Resigned
Mansell Street, LondonE1 8AN
Born March 1963
Director
Appointed 01 Aug 2011
Resigned 23 Dec 2013

CONNOLLY, Aidan Joseph

Resigned
25 Walbrook, LondonEC4N 8AF
Born August 1957
Director
Appointed 03 Feb 2012
Resigned 05 Jun 2015

DAUGHTREY, Virginia Anne

Resigned
25 Walbrook, LondonEC4N 8AF
Born February 1977
Director
Appointed 02 Sept 2020
Resigned 30 Aug 2023

DE KORT, Floris Petrus

Resigned
25 Walbrook, LondonEC4N 8AF
Born March 1973
Director
Appointed 03 May 2012
Resigned 31 Dec 2016

GRANT, Peter William

Resigned
17 Main Street, Milton KeynesMK19 7JL
Born July 1955
Director
Appointed 07 Jul 2000
Resigned 14 Nov 2002

GREEN, David John

Resigned
22 Wilton Grove, LondonSW19 3QX
Born May 1964
Director
Appointed 16 Jun 1999
Resigned 30 Sept 2003

HART, Stephen Andrew

Resigned
Mansell Street, LondonE1 8AN
Born January 1971
Director
Appointed 01 Dec 2010
Resigned 13 Jul 2011

JAMIESON, Robert Barrie

Resigned
52 Grove Road, TringHP23 5PD
Born February 1958
Director
Appointed 18 Dec 2002
Resigned 30 Mar 2012

JANSEN, Philip Eric Rene

Resigned
25 Walbrook, LondonEC4N 8AF
Born January 1967
Director
Appointed 30 Apr 2013
Resigned 31 Dec 2018

JEE, Jane Angela

Resigned
Tyle Barn, ChelmsfordCM3 1HL
Born April 1954
Director
Appointed 16 Jun 1999
Resigned 05 Nov 1999

KALIFA, Rohinton Minoo

Resigned
25 Walbrook, LondonEC4N 8AF
Born April 1961
Director
Appointed 01 Aug 2011
Resigned 25 Feb 2020

KALIFA, Rohinton Minoo

Resigned
Devonshire Square, LondonEC2M 4BA
Born April 1961
Director
Appointed 18 Dec 2002
Resigned 01 Dec 2009

MCKNIGHT, Stephen Lavaughn

Resigned
25 Walbrook, LondonEC4N 8AF
Born December 1969
Director
Appointed 08 Jun 2018
Resigned 26 May 2021

MEDLOCK, Charles Richard Kenneth

Resigned
25 Walbrook, LondonEC4N 8AF
Born April 1960
Director
Appointed 05 Jun 2015
Resigned 29 Jun 2018

Persons with significant control

2

1 Active
1 Ceased
Walbrook, LondonEC4N 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Nov 2024

Worldpay Ecommerce Limited

Ceased
25 Walbrook, LondonEC4N 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Nov 2024
Fundings
Financials
Latest Activities

Filing History

237

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
4 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Resolution
17 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2023
AAAnnual Accounts
Legacy
9 November 2023
PARENT_ACCPARENT_ACC
Legacy
9 November 2023
GUARANTEE2GUARANTEE2
Legacy
9 November 2023
AGREEMENT2AGREEMENT2
Legacy
9 November 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2023
AAAnnual Accounts
Legacy
2 February 2023
PARENT_ACCPARENT_ACC
Legacy
2 February 2023
AGREEMENT2AGREEMENT2
Legacy
2 February 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 March 2022
AAAnnual Accounts
Legacy
30 March 2022
AGREEMENT2AGREEMENT2
Legacy
30 March 2022
AGREEMENT2AGREEMENT2
Legacy
30 March 2022
PARENT_ACCPARENT_ACC
Legacy
30 March 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2021
AAAnnual Accounts
Legacy
10 January 2021
PARENT_ACCPARENT_ACC
Legacy
10 January 2021
AGREEMENT2AGREEMENT2
Legacy
10 January 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Auditors Resignation Company
4 February 2020
AUDAUD
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
28 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Resolution
30 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 July 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Capital Allotment Shares
3 November 2015
SH01Allotment of Shares
Resolution
2 November 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Made Up Date
14 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Secretary Company With Name
7 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Accounts With Made Up Date
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Auditors Resignation Company
19 September 2012
AUDAUD
Accounts With Made Up Date
31 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Capital Allotment Shares
11 October 2011
SH01Allotment of Shares
Accounts With Made Up Date
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
12 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 July 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 January 2011
AD01Change of Registered Office Address
Legacy
7 January 2011
MG06MG06
Miscellaneous
29 December 2010
MISCMISC
Legacy
23 December 2010
MG01MG01
Resolution
13 December 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
6 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
2 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Miscellaneous
14 October 2010
MISCMISC
Accounts With Made Up Date
15 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Accounts With Made Up Date
5 November 2009
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
11 November 2008
288cChange of Particulars
Accounts With Made Up Date
6 November 2008
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
12 May 2008
287Change of Registered Office
Legacy
12 May 2008
288cChange of Particulars
Accounts With Made Up Date
2 November 2007
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 November 2006
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 February 2006
AAAnnual Accounts
Legacy
27 October 2005
244244
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 October 2004
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Resolution
21 June 2004
RESOLUTIONSResolutions
Legacy
9 June 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
13 January 2004
AAAnnual Accounts
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
20 February 2003
CERT10CERT10
Re Registration Memorandum Articles
20 February 2003
MARMAR
Legacy
20 February 2003
5353
Resolution
20 February 2003
RESOLUTIONSResolutions
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
363sAnnual Return (shuttle)
Legacy
7 August 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
23 July 2002
AAAnnual Accounts
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 August 2001
AAAnnual Accounts
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
27 November 2000
287Change of Registered Office
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 October 2000
AAAnnual Accounts
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
244244
Legacy
30 December 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
225Change of Accounting Reference Date
Legacy
3 November 1999
363sAnnual Return (shuttle)
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
88(2)R88(2)R
Legacy
31 August 1999
123Notice of Increase in Nominal Capital
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
287Change of Registered Office
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
88(2)R88(2)R
Legacy
15 October 1998
363sAnnual Return (shuttle)
Certificate Re Registration Private To Public Limited Company
7 October 1998
CERT5CERT5
Accounts With Made Up Date
7 October 1998
AAAnnual Accounts
Legacy
7 October 1998
43(3)e43(3)e
Auditors Statement
7 October 1998
AUDSAUDS
Auditors Report
7 October 1998
AUDRAUDR
Accounts Balance Sheet
7 October 1998
BSBS
Re Registration Memorandum Articles
7 October 1998
MARMAR
Legacy
7 October 1998
43(3)43(3)
Resolution
7 October 1998
RESOLUTIONSResolutions
Resolution
7 October 1998
RESOLUTIONSResolutions
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Incorporation Company
26 August 1997
NEWINCIncorporation