Worldpay Ap Ltd. LONDON


Worldpay Ap started in year 2005 as Private Limited Company with registration number 05593466. The Worldpay Ap company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at The Walbrook Building. Postal code: EC4N 8AF. Since Tuesday 4th September 2012 Worldpay Ap Ltd. is no longer carrying the name Envoy Services.

The company has 4 directors, namely Krunal P., Gabriel B. and Jason R. and others. Of them, Peter W. has been with the company the longest, being appointed on 17 December 2019 and Krunal P. has been with the company for the least time - from 2 October 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Worldpay Ap Ltd. Address / Contact

Office Address The Walbrook Building
Office Address2 25 Walbrook
Town London
Post code EC4N 8AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05593466
Date of Incorporation Fri, 14th Oct 2005
Industry Activities auxiliary to financial intermediation n.e.c.
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Krunal P.

Position: Director

Appointed: 02 October 2021

Gabriel B.

Position: Director

Appointed: 17 May 2021

Jason R.

Position: Director

Appointed: 07 April 2021

Peter W.

Position: Director

Appointed: 17 December 2019

Worldpay Governance Limited

Position: Corporate Secretary

Appointed: 28 June 2017

Thomas W.

Position: Director

Appointed: 06 February 2023

Resigned: 09 June 2023

Seamus S.

Position: Director

Appointed: 06 February 2023

Resigned: 01 February 2024

Jane R.

Position: Director

Appointed: 02 September 2020

Resigned: 08 September 2022

Virginia D.

Position: Director

Appointed: 02 September 2020

Resigned: 30 August 2023

Kathleen T.

Position: Director

Appointed: 17 December 2019

Resigned: 31 May 2022

Robert T.

Position: Director

Appointed: 17 December 2019

Resigned: 25 February 2021

Daniel B.

Position: Director

Appointed: 10 December 2019

Resigned: 04 August 2021

Mordechay B.

Position: Director

Appointed: 23 July 2018

Resigned: 16 April 2020

Stephen M.

Position: Director

Appointed: 08 June 2018

Resigned: 26 May 2021

Joanne B.

Position: Director

Appointed: 30 August 2017

Resigned: 17 December 2019

Steven N.

Position: Director

Appointed: 30 August 2017

Resigned: 07 March 2018

Ruth P.

Position: Director

Appointed: 31 October 2016

Resigned: 31 August 2017

Charles M.

Position: Director

Appointed: 31 October 2016

Resigned: 07 June 2018

Michelle V.

Position: Director

Appointed: 31 October 2016

Resigned: 31 July 2018

Philip J.

Position: Director

Appointed: 30 April 2013

Resigned: 31 December 2018

Rohinton K.

Position: Director

Appointed: 27 July 2011

Resigned: 25 February 2020

Floris D.

Position: Director

Appointed: 27 July 2011

Resigned: 09 December 2015

David B.

Position: Director

Appointed: 08 December 2010

Resigned: 27 July 2011

Mark O.

Position: Director

Appointed: 01 October 2010

Resigned: 18 December 2015

Mark O.

Position: Secretary

Appointed: 01 October 2010

Resigned: 18 December 2015

Gavin B.

Position: Director

Appointed: 01 January 2009

Resigned: 27 July 2011

Jonathan F.

Position: Director

Appointed: 13 April 2006

Resigned: 16 June 2014

Paul T.

Position: Director

Appointed: 14 October 2005

Resigned: 30 April 2013

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 October 2005

Resigned: 14 October 2005

Phillip M.

Position: Secretary

Appointed: 14 October 2005

Resigned: 01 October 2010

Phillip M.

Position: Director

Appointed: 14 October 2005

Resigned: 26 July 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 2005

Resigned: 14 October 2005

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Worldpay Ecommerce Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Worldpay Ecommerce Limited

The Walbrook Building 25 Walbrook, London, EC4N 8AF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Envoy Services September 4, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 13th, November 2023
Free Download (23 pages)

Company search

Advertisements