EQUINITI GLOBAL PAYMENTS LIMITED - WORTHING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Steven Robert Johnson. Termination date: 2023-09-30. 2023-10-12 View Report
Accounts. Accounts type full. 2023-07-26 View Report
Confirmation statement. Statement with no updates. 2023-05-02 View Report
Officers. Officer name: Mr Richard James Pearson. Appointment date: 2022-10-11. 2022-10-14 View Report
Accounts. Accounts type full. 2022-10-06 View Report
Officers. Officer name: Mr Steven Robert Johnson. Appointment date: 2022-09-21. 2022-09-21 View Report
Officers. Termination date: 2022-09-21. Officer name: Aaron Wyn Hughes. 2022-09-21 View Report
Confirmation statement. Statement with no updates. 2022-05-10 View Report
Officers. Termination date: 2021-12-16. Officer name: Neville Jonathon Fell. 2022-03-17 View Report
Accounts. Accounts type full. 2021-08-17 View Report
Persons with significant control. Psc name: Equiniti Holdings Limited. Change date: 2021-06-01. 2021-06-02 View Report
Address. New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH. Old address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom. Change date: 2021-06-02. 2021-06-02 View Report
Officers. Officer name: Prism Cosec Limited. Change date: 2021-05-26. 2021-06-01 View Report
Confirmation statement. Statement with no updates. 2021-04-30 View Report
Officers. Officer name: Mr Aaron Wyn Hughes. Appointment date: 2021-01-11. 2021-01-25 View Report
Officers. Termination date: 2021-01-04. Officer name: Guy Richard Wakeley. 2021-01-07 View Report
Officers. Appointment date: 2020-11-18. Officer name: Mr Neville Jonathon Fell. 2020-11-27 View Report
Officers. Termination date: 2020-08-26. Officer name: Katherine Cong. 2020-09-01 View Report
Officers. Officer name: Prism Cosec Limited. Appointment date: 2020-08-26. 2020-09-01 View Report
Accounts. Accounts type full. 2020-08-17 View Report
Officers. Officer name: Seema Sangar. Termination date: 2020-07-29. 2020-08-03 View Report
Confirmation statement. Statement with no updates. 2020-06-26 View Report
Officers. Officer name: Ms Seema Sangar. Change date: 2020-06-17. 2020-06-18 View Report
Officers. Officer name: Mr Simon Andrew Wadey. Appointment date: 2020-06-17. 2020-06-18 View Report
Confirmation statement. Statement with no updates. 2020-03-13 View Report
Officers. Officer name: Harshna Cayley. Termination date: 2019-10-04. 2019-11-27 View Report
Accounts. Accounts type full. 2019-07-17 View Report
Officers. Officer name: Neil Kinnon. Termination date: 2019-04-26. 2019-05-13 View Report
Officers. Termination date: 2019-03-31. Officer name: Liam Scott Forrest Mcgrath. 2019-04-01 View Report
Confirmation statement. Statement with no updates. 2019-03-06 View Report
Officers. Officer name: Mrs Harshna Cayley. Appointment date: 2019-01-29. 2019-02-14 View Report
Officers. Officer name: Jonathan Millam. Termination date: 2019-01-29. 2019-02-07 View Report
Officers. Appointment date: 2019-01-29. Officer name: Ms Seema Sangar. 2019-02-07 View Report
Officers. Appointment date: 2019-01-29. Officer name: Mr Liam Mcgrath. 2019-02-07 View Report
Address. Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom. Change date: 2019-02-07. New address: Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS. 2019-02-07 View Report
Officers. Officer name: Thera Roeline Prins. Termination date: 2019-01-29. 2019-02-07 View Report
Persons with significant control. Change date: 2019-02-01. Psc name: Equiniti Holdings Limited. 2019-02-06 View Report
Accounts. Accounts type full. 2018-07-10 View Report
Officers. Change date: 2018-06-29. Officer name: Neil Kinnon. 2018-06-29 View Report
Officers. Appointment date: 2018-06-22. Officer name: Guy Richard Wakeley. 2018-06-28 View Report
Officers. Officer name: Mr Jonathan Millam. Appointment date: 2018-06-22. 2018-06-25 View Report
Officers. Appointment date: 2018-06-22. Officer name: Ms Thera Roeline Prins. 2018-06-25 View Report
Officers. Officer name: Mark Damon Taylor. Termination date: 2018-06-22. 2018-06-25 View Report
Change of name. Description: Company name changed transglobal payment solutions LIMITED\certificate issued on 25/06/18. 2018-06-25 View Report
Confirmation statement. Statement with updates. 2018-03-13 View Report
Accounts. Accounts type full. 2017-10-02 View Report
Officers. Officer name: Katherine Cong. Appointment date: 2017-08-18. 2017-08-23 View Report
Officers. Termination date: 2017-08-18. Officer name: David Venus & Company Llp. 2017-08-23 View Report
Confirmation statement. Statement with updates. 2017-03-10 View Report
Officers. Change date: 2016-09-07. Officer name: Mr Mark Damon Taylor. 2016-11-14 View Report