WORLDPAY ECOMMERCE LIMITED
LONDON SHIP E-COMMERCE LIMITED

Hellopages » City of London » City of London » EC4N 8AF

Company number 07357615
Status Active
Incorporation Date 26 August 2010
Company Type Private Limited Company
Address THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Notice of agreement to exemption from audit of accounts for period ending 31/12/15. The most likely internet sites of WORLDPAY ECOMMERCE LIMITED are www.worldpayecommerce.co.uk, and www.worldpay-ecommerce.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Worldpay Ecommerce Limited is a Private Limited Company. The company registration number is 07357615. Worldpay Ecommerce Limited has been working since 26 August 2010. The present status of the company is Active. The registered address of Worldpay Ecommerce Limited is The Walbrook Building 25 Walbrook London Ec4n 8af. . KALIFA, Rohinton Minoo is a Director of the company. MEDLOCK, Charles Richard Kenneth is a Director of the company. PRIOR, Ruth Catherine is a Director of the company. Secretary CHAMBERS, Mark Richard has been resigned. Director CHAMBERS, Mark Richard has been resigned. Director CONNOLLY, Aidan Joseph has been resigned. Director HART, Stephen Andrew has been resigned. Director MARSHALL, Robin has been resigned. Director RISTAINO, Michael Joseph has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
KALIFA, Rohinton Minoo
Appointed Date: 30 November 2010
64 years old

Director
MEDLOCK, Charles Richard Kenneth
Appointed Date: 18 May 2015
65 years old

Director
PRIOR, Ruth Catherine
Appointed Date: 18 May 2015
57 years old

Resigned Directors

Secretary
CHAMBERS, Mark Richard
Resigned: 23 December 2013
Appointed Date: 01 August 2011

Director
CHAMBERS, Mark Richard
Resigned: 23 December 2013
Appointed Date: 01 August 2011
62 years old

Director
CONNOLLY, Aidan Joseph
Resigned: 18 May 2015
Appointed Date: 03 February 2012
68 years old

Director
HART, Stephen Andrew
Resigned: 13 July 2011
Appointed Date: 30 November 2010
54 years old

Director
MARSHALL, Robin
Resigned: 30 November 2010
Appointed Date: 26 August 2010
55 years old

Director
RISTAINO, Michael Joseph
Resigned: 30 November 2010
Appointed Date: 26 August 2010
63 years old

Persons With Significant Control

Worldpay Finance Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WORLDPAY ECOMMERCE LIMITED Events

10 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
10 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
10 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
10 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
19 Aug 2016
Confirmation statement made on 16 August 2016 with updates
...
... and 36 more events
15 Dec 2010
Appointment of Ron Kalifa as a director
15 Dec 2010
Statement of capital following an allotment of shares on 30 November 2010
  • GBP 243,382,868

11 Nov 2010
Company name changed ship e-commerce LIMITED\certificate issued on 11/11/10
  • CONNOT ‐

22 Oct 2010
Particulars of a mortgage or charge / charge no: 1
26 Aug 2010
Incorporation

WORLDPAY ECOMMERCE LIMITED Charges

12 November 2014
Charge code 0735 7615 0005
Delivered: 18 November 2014
Status: Satisfied on 20 October 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Trustee
Description: None…
10 May 2013
Charge code 0735 7615 0004
Delivered: 22 May 2013
Status: Satisfied on 20 October 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Notification of addition to or amendment of charge…
16 December 2010
Security interest agreement
Delivered: 23 December 2010
Status: Satisfied on 20 October 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The Security Agent)
Description: The collateral being 8,793,800 ordinary shares of £0.01…
1 December 2010
Deed of disclosed pledge over registered shares
Delivered: 17 December 2010
Status: Satisfied on 20 October 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties
Description: The collateral see image for full details.
13 October 2010
Debenture
Delivered: 22 October 2010
Status: Satisfied on 20 October 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")
Description: Fixed and floating charge all property and assets present…