WORLDPAY (UK) LIMITED
LONDON SHIP BIDCO LIMITED

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

Company number 07316500
Status Active
Incorporation Date 15 July 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 sixty-three events have happened. The last three records are Appointment of Mr Jeremy Peter Jackson as a director on 1 March 2017; Termination of appointment of David Arthur Hobday as a director on 10 February 2017; Appointment of Mr Derek Richard Woodward as a secretary on 11 November 2016. The most likely internet sites of WORLDPAY (UK) LIMITED are www.worldpayuk.co.uk, and www.worldpay-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three 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 Uk Limited is a Private Limited Company. The company registration number is 07316500. Worldpay Uk Limited has been working since 15 July 2010. The present status of the company is Active. The registered address of Worldpay Uk Limited is The Walbrook Building 25 Walbrook London Ec4n 8af. . WOODWARD, Derek Richard is a Secretary of the company. JACKSON, Jeremy Peter is a Director of the company. JANSEN, Philip Eric Rene is a Director of the company. KALIFA, Rohinton Minoo is a Director of the company. MEDLOCK, Charles Richard Kenneth is a Director of the company. Secretary CHAMBERS, Mark Richard has been resigned. Director ALLAN, John Murray has been resigned. Director BETHELL, Melissa has been resigned. Director BROCKLEBANK, James 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 HOBDAY, David Arthur has been resigned. Director MARSHALL, Robin has been resigned. Director PADUCH, Jeff has been resigned. Director RISTAINO, Michael Joseph has been resigned. Director WILSON, Darren has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WOODWARD, Derek Richard
Appointed Date: 11 November 2016

Director
JACKSON, Jeremy Peter
Appointed Date: 01 March 2017
49 years old

Director
JANSEN, Philip Eric Rene
Appointed Date: 30 April 2013
58 years old

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

Director
MEDLOCK, Charles Richard Kenneth
Appointed Date: 05 June 2015
65 years old

Resigned Directors

Secretary
CHAMBERS, Mark Richard
Resigned: 23 December 2013
Appointed Date: 21 July 2011

Director
ALLAN, John Murray
Resigned: 03 May 2012
Appointed Date: 06 July 2011
77 years old

Director
BETHELL, Melissa
Resigned: 03 May 2012
Appointed Date: 30 November 2010
51 years old

Director
BROCKLEBANK, James
Resigned: 03 May 2012
Appointed Date: 30 November 2010
55 years old

Director
CHAMBERS, Mark Richard
Resigned: 23 December 2013
Appointed Date: 03 May 2012
62 years old

Director
CONNOLLY, Aidan Joseph
Resigned: 05 June 2015
Appointed Date: 26 January 2012
68 years old

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

Director
HOBDAY, David Arthur
Resigned: 10 February 2017
Appointed Date: 24 October 2013
56 years old

Director
MARSHALL, Robin
Resigned: 03 May 2012
Appointed Date: 15 July 2010
55 years old

Director
PADUCH, Jeff
Resigned: 03 May 2012
Appointed Date: 30 November 2010
46 years old

Director
RISTAINO, Michael Joseph
Resigned: 30 November 2010
Appointed Date: 15 July 2010
63 years old

Director
WILSON, Darren
Resigned: 30 September 2013
Appointed Date: 03 May 2012
58 years old

Persons With Significant Control

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

WORLDPAY (UK) LIMITED Events

23 Mar 2017
Appointment of Mr Jeremy Peter Jackson as a director on 1 March 2017
21 Feb 2017
Termination of appointment of David Arthur Hobday as a director on 10 February 2017
22 Nov 2016
Appointment of Mr Derek Richard Woodward as a secretary on 11 November 2016
23 Aug 2016
Confirmation statement made on 16 August 2016 with updates
29 Jul 2016
Confirmation statement made on 15 July 2016 with updates
...
... and 53 more events
18 Nov 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Oct 2010
Company name changed ship bidco LIMITED\certificate issued on 08/10/10
  • RES15 ‐ Change company name resolution on 2010-10-08

08 Oct 2010
Change of name notice
30 Jul 2010
Statement of capital following an allotment of shares on 16 July 2010
  • GBP 2.00

15 Jul 2010
Incorporation

WORLDPAY (UK) LIMITED Charges

10 May 2013
Charge code 0731 6500 0002
Delivered: 22 May 2013
Status: Satisfied on 20 October 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Block 1 suite bt J414 fifth avenue business park team…
30 November 2010
Debenture
Delivered: 11 December 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 over the undertaking and all…