Advanced company searchLink opens in new window

WUBS PAYMENTS LIMITED

Company number 05393810

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Jul 2018 AD01 Registered office address changed from 12 Appold Street London EC2A 2AW to 200 Hammersmith Road London W6 7DL on 4 July 2018
15 Jun 2018 TM02 Termination of appointment of Laura O'hare as a secretary on 15 June 2018
31 May 2018 TM01 Termination of appointment of Scott Wayne Smith as a director on 16 April 2018
31 May 2018 AP01 Appointment of Mr. Andrew Summerill as a director on 4 May 2018
31 May 2018 AP01 Appointment of Mr. Fedde Tristan Van Der Vijver as a director on 4 May 2018
30 Apr 2018 TM01 Termination of appointment of Anthony Paul Crivelli as a director on 9 April 2018
19 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
07 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Oct 2017 AP03 Appointment of Ms Laura O'hare as a secretary on 20 September 2017
05 Oct 2017 TM02 Termination of appointment of Louise Barrett as a secretary on 20 September 2017
21 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
21 Apr 2017 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
21 Apr 2017 AD02 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
12 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
16 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10,000,000
16 May 2016 TM02 Termination of appointment of Damien Paul Mulholland as a secretary on 12 February 2016
16 May 2016 AP03 Appointment of Ms. Louise Barrett as a secretary on 12 February 2016
13 Nov 2015 AP03 Appointment of Mr. Damien Paul Mulholland as a secretary on 29 October 2015
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
05 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10,000,000
24 Apr 2015 AP01 Appointment of Mr. Anthony Paul Crivelli as a director on 26 December 2014
09 Feb 2015 TM01 Termination of appointment of Else Christina Hamilton as a director on 19 December 2014
08 Oct 2014 AD01 Registered office address changed from 65 Kingsway London WC2B 6TD to 12 Appold Street London EC2A 2AW on 8 October 2014
08 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013