Advanced company searchLink opens in new window

GLOBAL PAYMENTS UK HOLDINGS 2 LTD

Company number 06093106

Filter by category

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)
14 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
21 May 2020 PSC03 Notification of Global Payments Inc as a person with significant control on 6 April 2016
21 May 2020 PSC07 Cessation of Matthew John Bullock as a person with significant control on 12 February 2017
21 May 2020 AD01 Registered office address changed from Sapphire House Unit 2 47 Knightsdale Road Ipswich Suffolk IP1 4JJ England to Granite House Granite Way Syston Leicester Leicestershire LE7 1PL on 21 May 2020
05 May 2020 MA Memorandum and Articles of Association
05 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2020 CC04 Statement of company's objects
05 May 2020 SH01 Statement of capital following an allotment of shares on 21 April 2020
  • GBP 3
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 2
08 Apr 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 December 2019
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 01/02/2023.
27 Dec 2019 TM01 Termination of appointment of Kwok Fai Konrad Chan as a director on 13 December 2019
24 Dec 2019 TM01 Termination of appointment of Mark Brendan Healy as a director on 13 December 2019
16 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-13
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
18 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
28 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
14 Jul 2017 AP01 Appointment of Mark Brendan Healy as a director on 2 June 2017
14 Jul 2017 TM01 Termination of appointment of Charles Joseph Holland as a director on 2 June 2017
14 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 01/02/2023.
16 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
22 Jun 2016 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to Sapphire House Unit 2 47 Knightsdale Road Ipswich Suffolk IP1 4JJ on 22 June 2016
22 Jun 2016 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to Devonshire House 60 Goswell Road London EC1M 7AD on 22 June 2016