Global Payments Uk Holdings 2 Ltd LEICESTER


Global Payments Uk Holdings 2 started in year 2007 as Private Limited Company with registration number 06093106. The Global Payments Uk Holdings 2 company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Leicester at Granite House Granite Way. Postal code: LE7 1PL. Since 2019-12-16 Global Payments Uk Holdings 2 Ltd is no longer carrying the name Eway Europe.

The company has 2 directors, namely Dara S., Nicholas C.. Of them, Nicholas C. has been with the company the longest, being appointed on 10 February 2023 and Dara S. has been with the company for the least time - from 16 August 2023. At the moment 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.

Global Payments Uk Holdings 2 Ltd Address / Contact

Office Address Granite House Granite Way
Office Address2 Syston
Town Leicester
Post code LE7 1PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06093106
Date of Incorporation Mon, 12th Feb 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 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, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Dara S.

Position: Director

Appointed: 16 August 2023

Nicholas C.

Position: Director

Appointed: 10 February 2023

Christopher D.

Position: Director

Appointed: 22 September 2022

Resigned: 10 February 2023

Mark H.

Position: Director

Appointed: 02 June 2017

Resigned: 13 December 2019

Charles H.

Position: Director

Appointed: 01 April 2016

Resigned: 02 June 2017

David G.

Position: Director

Appointed: 01 April 2016

Resigned: 16 August 2023

Kwok C.

Position: Director

Appointed: 01 April 2016

Resigned: 13 December 2019

David W.

Position: Director

Appointed: 27 August 2008

Resigned: 20 September 2011

Kellie C.

Position: Secretary

Appointed: 12 February 2007

Resigned: 20 November 2008

Matthew B.

Position: Secretary

Appointed: 12 February 2007

Resigned: 01 April 2016

Matthew B.

Position: Director

Appointed: 12 February 2007

Resigned: 01 April 2016

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we researched, there is Global Payments Uk Holdings 1 Ltd from Syston, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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. The second entity in the PSC register is Matthew B. This PSC owns 25-50% shares and has 25-50% voting rights.

Global Payments Uk Holdings 1 Ltd

Granite House Granite Way, Syston, Leicester, LE7 1PL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12335050
Notified on 23 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew B.

Notified on 12 February 2017
Ceased on 12 February 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Eway Europe December 16, 2019
Starpay Europe July 21, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-30
Net Worth-51 999-34 613-30 078
Balance Sheet
Cash Bank In Hand9 23919 1987 275
Current Assets58 91728 37363 843
Debtors49 6789 17556 568
Net Assets Liabilities Including Pension Asset Liability-51 999-34 613-30 078
Tangible Fixed Assets1 464  
Reserves/Capital
Called Up Share Capital111
Profit Loss Account Reserve-52 000-34 614-30 079
Shareholder Funds-51 999-34 613-30 078
Other
Accruals Deferred Income Within One Year 4 41728 648
Corporation Tax Due Within One Year  2
Creditors Due Within One Year112 38062 98693 921
Net Current Assets Liabilities-53 463-34 613-30 078
Number Shares Allotted 11
Other Creditors Due Within One Year 49 68850 548
Share Capital Allotted Called Up Paid111
Tangible Fixed Assets Cost Or Valuation11 81411 814 
Tangible Fixed Assets Depreciation10 35011 814 
Tangible Fixed Assets Depreciation Charged In Period 1 464 
Total Assets Less Current Liabilities-51 999-34 613-30 078
Trade Creditors Within One Year 4 5989 856
Value Shares Allotted 11
V A T Due Within One Year 4 2834 867

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Statement of Capital on 2023-12-11: 7.00 GBP
filed on: 16th, January 2024
Free Download (3 pages)

Company search