Background WavePink WaveYellow Wave

WORLDPAY AP LTD. (05593466)

WORLDPAY AP LTD. (05593466) is an active UK company. incorporated on 14 October 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. WORLDPAY AP LTD. has been registered for 20 years. Current directors include BERNARD DE MONTESSUS DE BALLORE, Gabriel Luc Andre Marie, ROBINSON, Jason Mark, VAN SCHRADER, Anne Christine and 2 others.

Company Number
05593466
Status
active
Type
ltd
Incorporated
14 October 2005
Age
20 years
Address
The Walbrook Building, London, EC4N 8AF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BERNARD DE MONTESSUS DE BALLORE, Gabriel Luc Andre Marie, ROBINSON, Jason Mark, VAN SCHRADER, Anne Christine, WICKES, Peter, WOOD, Christopher Mark, Mr.
SIC Codes
64999, 66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLDPAY AP LTD.

WORLDPAY AP LTD. is an active company incorporated on 14 October 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. WORLDPAY AP LTD. was registered 20 years ago.(SIC: 64999, 66190)

Status

active

Active since 20 years ago

Company No

05593466

LTD Company

Age

20 Years

Incorporated 14 October 2005

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

ENVOY SERVICES LIMITED
From: 14 October 2005To: 4 September 2012
Contact
Address

The Walbrook Building 25 Walbrook London, EC4N 8AF,

Previous Addresses

55 Mansell St Mansell Street London E1 8AN
From: 27 September 2012To: 1 April 2014
60 Charlotte Street London W1T 2NU United Kingdom
From: 1 November 2010To: 27 September 2012
, Second Floor, 42-46 High Street, Esher, Surrey, KT10 9QY
From: 14 October 2005To: 1 November 2010
Timeline

54 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Oct 10
Director Joined
Jan 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Oct 11
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Jun 14
Director Left
Dec 15
Director Left
Dec 15
Director Left
Jul 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Mar 18
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Dec 18
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 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
Feb 23
Director Left
Jun 23
Director Left
Sept 23
Director Left
Feb 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Owner Exit
Nov 25
Director Left
Mar 26
1
Funding
51
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 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 17 Jun 2024

WICKES, Peter

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

WOOD, Christopher Mark, Mr.

Active
25 Walbrook, LondonEC4N 8AF
Born August 1970
Director
Appointed 17 Jun 2024

MCGRISKIN, Phillip James

Resigned
19 Earlsmead Road, LondonNW10 5QD
Secretary
Appointed 14 Oct 2005
Resigned 01 Oct 2010

O'BRIEN, Mark Edward

Resigned
25 Walbrook, LondonEC4N 8AF
Secretary
Appointed 01 Oct 2010
Resigned 18 Dec 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Oct 2005
Resigned 14 Oct 2005

BAILEY, David John

Resigned
Charlotte Street, LondonW1T 2NU
Born January 1949
Director
Appointed 08 Dec 2010
Resigned 27 Jul 2011

BATES, Joanne Louise

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

BRAMES JR, Daniel Gilbert

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

BREEZE, Gavin Duncan Paul

Resigned
Highfield Farm, JerseyJE3 5JP
Born June 1961
Director
Appointed 01 Jan 2009
Resigned 27 Jul 2011

BRING, Mordechay

Resigned
25 Walbrook, LondonEC4N 8AF
Born June 1973
Director
Appointed 23 Jul 2018
Resigned 16 Apr 2020

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
Mansell Street, LondonE1 8AN
Born March 1973
Director
Appointed 27 Jul 2011
Resigned 09 Dec 2015

FISHER, Jonathan

Resigned
Kings Wharf, LondonE8 4DS
Born August 1972
Director
Appointed 13 Apr 2006
Resigned 16 Jun 2014

JANSEN, Philip Eric Rene

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

KALIFA, Rohinton Minoo

Resigned
25 Walbrook, LondonEC4N 8AF
Born April 1961
Director
Appointed 27 Jul 2011
Resigned 25 Feb 2020

MCGRISKIN, Phillip James

Resigned
19 Earlsmead Road, LondonNW10 5QD
Born January 1975
Director
Appointed 14 Oct 2005
Resigned 26 Jul 2016

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 31 Oct 2016
Resigned 07 Jun 2018

NEWTON, Steven John

Resigned
25 Walbrook, LondonEC4N 8AF
Born January 1975
Director
Appointed 30 Aug 2017
Resigned 07 Mar 2018

O'BRIEN, Mark Edward

Resigned
25 Walbrook, LondonEC4N 8AF
Born April 1971
Director
Appointed 01 Oct 2010
Resigned 18 Dec 2015

PATEL, Krunal

Resigned
25 Walbrook, LondonEC4N 8AF
Born February 1985
Director
Appointed 02 Oct 2021
Resigned 17 Jun 2024

PRIOR, Ruth Catherine

Resigned
25 Walbrook, LondonEC4N 8AF
Born November 1967
Director
Appointed 31 Oct 2016
Resigned 31 Aug 2017

ROBERTS, Jane Elizabeth

Resigned
25 Walbrook, LondonEC4N 8AF
Born November 1966
Director
Appointed 02 Sept 2020
Resigned 08 Sept 2022

SCHEIBE, Gabrielle Lisa

Resigned
25 Walbrook, LondonEC4N 8AF
Born September 1979
Director
Appointed 17 Jun 2024
Resigned 06 Mar 2026

SMITH, Seamus

Resigned
25 Walbrook, LondonEC4N 8AF
Born August 1968
Director
Appointed 06 Feb 2023
Resigned 01 Feb 2024

THACKER, Robert Stuart David

Resigned
25 Walbrook, LondonEC4N 8AF
Born July 1967
Director
Appointed 17 Dec 2019
Resigned 25 Feb 2021

THOMPSON, Kathleen Teresa

Resigned
25 Walbrook, LondonEC4N 8AF
Born August 1965
Director
Appointed 17 Dec 2019
Resigned 31 May 2022

TOWNSEND, Paul

Resigned
7 Cedars Road, BeckenhamBR3 4JE
Born July 1963
Director
Appointed 14 Oct 2005
Resigned 30 Apr 2013

VALENTINE, Michelle Louise

Resigned
25 Walbrook, LondonEC4N 8AF
Born September 1970
Director
Appointed 31 Oct 2016
Resigned 31 Jul 2018

WARREN, Thomas Kenneth

Resigned
25 Walbrook, LondonEC4N 8AF
Born May 1971
Director
Appointed 06 Feb 2023
Resigned 09 Jun 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Oct 2005
Resigned 14 Oct 2005

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 2025

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 2025
Fundings
Financials
Latest Activities

Filing History

170

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
5 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
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
20 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Confirmation Statement With No 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
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
8 February 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
29 March 2022
AAAnnual Accounts
Legacy
29 March 2022
PARENT_ACCPARENT_ACC
Legacy
29 March 2022
GUARANTEE2GUARANTEE2
Legacy
29 March 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
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
2 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Auditors Resignation Company
4 February 2020
AUDAUD
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
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 No 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
20 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
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
19 April 2017
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Full
13 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Auditors Resignation Company
14 November 2012
AUDAUD
Change Registered Office Address Company With Date Old Address
27 September 2012
AD01Change of Registered Office Address
Memorandum Articles
11 September 2012
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 September 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
24 July 2012
AAAnnual Accounts
Accounts With Accounts Type Group
3 January 2012
AAAnnual Accounts
Legacy
9 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Capital Allotment Shares
24 October 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
22 September 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Auditors Resignation Company
15 February 2011
AUDAUD
Memorandum Articles
13 January 2011
MEM/ARTSMEM/ARTS
Resolution
13 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Memorandum Articles
17 November 2010
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
19 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
19 October 2010
TM02Termination of Secretary
Resolution
26 August 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Legacy
3 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Legacy
19 September 2009
395Particulars of Mortgage or Charge
Legacy
4 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 September 2009
AAAnnual Accounts
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Small
17 November 2008
AAAnnual Accounts
Legacy
17 November 2008
288cChange of Particulars
Legacy
4 November 2008
88(2)Return of Allotment of Shares
Legacy
10 December 2007
363aAnnual Return
Legacy
26 September 2007
288cChange of Particulars
Legacy
26 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
25 April 2007
88(2)R88(2)R
Legacy
16 November 2006
363sAnnual Return (shuttle)
Legacy
9 August 2006
225Change of Accounting Reference Date
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
88(3)88(3)
Legacy
12 April 2006
88(2)R88(2)R
Resolution
12 April 2006
RESOLUTIONSResolutions
Resolution
12 April 2006
RESOLUTIONSResolutions
Legacy
12 April 2006
122122
Resolution
12 April 2006
RESOLUTIONSResolutions
Resolution
12 April 2006
RESOLUTIONSResolutions
Legacy
20 February 2006
88(2)R88(2)R
Legacy
24 November 2005
287Change of Registered Office
Resolution
15 November 2005
RESOLUTIONSResolutions
Resolution
15 November 2005
RESOLUTIONSResolutions
Resolution
15 November 2005
RESOLUTIONSResolutions
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Incorporation Company
14 October 2005
NEWINCIncorporation