Background WavePink WaveYellow Wave

GLOBAL PAYMENTS UK HOLDINGS 1 LTD (12335050)

GLOBAL PAYMENTS UK HOLDINGS 1 LTD (12335050) is an active UK company. incorporated on 26 November 2019. with registered office in Syston. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GLOBAL PAYMENTS UK HOLDINGS 1 LTD has been registered for 6 years. Current directors include CORRIGAN, Nicholas Brian, STEELE-BELKIN, Dara Loren.

Company Number
12335050
Status
active
Type
ltd
Incorporated
26 November 2019
Age
6 years
Address
Granite House, Syston, LE7 1PL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CORRIGAN, Nicholas Brian, STEELE-BELKIN, Dara Loren
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL PAYMENTS UK HOLDINGS 1 LTD

GLOBAL PAYMENTS UK HOLDINGS 1 LTD is an active company incorporated on 26 November 2019 with the registered office located in Syston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GLOBAL PAYMENTS UK HOLDINGS 1 LTD was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12335050

LTD Company

Age

6 Years

Incorporated 26 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Granite House Granite Way Syston, LE7 1PL,

Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
Nov 20
Funding Round
Nov 21
Funding Round
Nov 21
Director Left
Feb 23
Director Joined
Feb 23
Funding Round
May 23
Funding Round
May 23
Director Left
Aug 23
Director Joined
Aug 23
Capital Update
Dec 23
Funding Round
Jan 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Jun 25
13
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CORRIGAN, Nicholas Brian

Active
Granite Way, SystonLE7 1PL
Born November 1968
Director
Appointed 10 Feb 2023

STEELE-BELKIN, Dara Loren

Active
Granite Way, SystonLE7 1PL
Born November 1974
Director
Appointed 16 Aug 2023

DAVIES, Christopher Kevin

Resigned
Granite Way, SystonLE7 1PL
Born September 1955
Director
Appointed 26 Nov 2019
Resigned 10 Feb 2023

GREEN, David Lawrence

Resigned
Granite Way, SystonLE7 1PL
Born September 1967
Director
Appointed 26 Nov 2019
Resigned 16 Aug 2023

Persons with significant control

1

3550 Lenox Road, Atlanta30326

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2019
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Capital Allotment Shares
1 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Capital Allotment Shares
24 October 2024
SH01Allotment of Shares
Capital Allotment Shares
27 September 2024
SH01Allotment of Shares
Capital Allotment Shares
19 August 2024
SH01Allotment of Shares
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
22 December 2023
SH19Statement of Capital
Legacy
22 December 2023
SH20SH20
Resolution
22 December 2023
RESOLUTIONSResolutions
Legacy
22 December 2023
CAP-SSCAP-SS
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Capital Allotment Shares
15 May 2023
SH01Allotment of Shares
Capital Allotment Shares
15 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
19 December 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
11 November 2021
AAAnnual Accounts
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
18 August 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
28 April 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Capital Allotment Shares
26 March 2020
SH01Allotment of Shares
Incorporation Company
26 November 2019
NEWINCIncorporation