Advanced company searchLink opens in new window

WORLDPAY GROUP LIMITED

Company number 08762327

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)
16 Jan 2018 TM01 Termination of appointment of Karen Ann Richardson as a director on 16 January 2018
16 Jan 2018 TM01 Termination of appointment of Martin Anthony Scicluna as a director on 16 January 2018
16 Jan 2018 TM01 Termination of appointment of Deanna Watson Oppenheimer as a director on 16 January 2018
16 Jan 2018 TM01 Termination of appointment of Rohinton Minoo Kalifa as a director on 16 January 2018
16 Jan 2018 TM01 Termination of appointment of Philip Eric Rene Jansen as a director on 16 January 2018
16 Jan 2018 TM01 Termination of appointment of John Murray Allan as a director on 16 January 2018
15 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with updates
24 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 10/05/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
24 May 2017 AA Group of companies' accounts made up to 31 December 2016
21 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
09 Sep 2016 TM01 Termination of appointment of Robin Marshall as a director on 9 September 2016
09 Sep 2016 TM01 Termination of appointment of James Gerald Arthur Brocklebank as a director on 9 September 2016
04 Jul 2016 AP01 Appointment of Ms Karen Ann Richardson as a director on 1 July 2016
19 May 2016 AA Group of companies' accounts made up to 31 December 2015
19 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Jan 2016 AP03 Appointment of Mr Derek Richard Woodward as a secretary on 7 January 2016
07 Jan 2016 TM02 Termination of appointment of Victoria Elizabeth Hames as a secretary on 7 January 2016
05 Jan 2016 AP01 Appointment of Mrs Deanna Watson Oppenheimer as a director on 1 January 2016
15 Dec 2015 AR01 Annual return made up to 5 November 2015 no member list
Statement of capital on 2015-12-15
  • GBP 61,847,500
30 Nov 2015 AD03 Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA
30 Nov 2015 AD02 Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA
25 Nov 2015 SH02 Consolidation and sub-division of shares on 16 October 2015
17 Nov 2015 SH08 Change of share class name or designation
17 Nov 2015 SH10 Particulars of variation of rights attached to shares