EVO MERCHANT SERVICES UK 2 LTD - LONDON


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

Description Filing date
Capital. Capital statement capital company with date currency figure. 2024-02-26 View Report
Capital. Description: Statement by Directors. 2024-02-26 View Report
Insolvency. Description: Solvency Statement dated 20/02/24. 2024-02-26 View Report
Resolution. Description: Resolutions. 2024-02-26 View Report
Confirmation statement. Statement with no updates. 2024-02-15 View Report
Accounts. Accounts type small. 2023-06-10 View Report
Officers. Appointment date: 2023-05-11. Officer name: Mr Dara Loren Steele-Belkin. 2023-05-18 View Report
Officers. Officer name: Mr Nicholas Brian Corrigan. Appointment date: 2023-05-11. 2023-05-18 View Report
Officers. Termination date: 2023-05-11. Officer name: Darren Wilson. 2023-05-18 View Report
Confirmation statement. Statement with no updates. 2023-02-23 View Report
Accounts. Accounts type full. 2022-07-01 View Report
Confirmation statement. Statement with no updates. 2022-03-07 View Report
Capital. Second filing capital allotment shares. 2021-09-06 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2021-08-27 View Report
Confirmation statement. Statement with no updates. 2021-08-26 View Report
Accounts. Accounts type full. 2021-07-17 View Report
Annual return. Second filing of annual return with made up date. 2021-07-14 View Report
Officers. Change date: 2020-03-16. Officer name: Intertrust (Uk) Limited. 2021-03-12 View Report
Accounts. Accounts type full. 2020-12-22 View Report
Address. New address: 1 Bartholomew Lane London EC2N 2AX. Change date: 2020-03-25. Old address: , 35 Great St Helen's, London, EC3A 6AP, United Kingdom. 2020-03-25 View Report
Confirmation statement. Statement with updates. 2020-02-26 View Report
Capital. Capital allotment shares. 2020-01-05 View Report
Gazette. Gazette filings brought up to date. 2019-12-21 View Report
Accounts. Accounts type full. 2019-12-20 View Report
Gazette. Gazette notice compulsory. 2019-12-03 View Report
Accounts. Accounts type unaudited abridged. 2019-05-07 View Report
Gazette. Gazette filings brought up to date. 2019-02-12 View Report
Confirmation statement. Statement with no updates. 2019-02-11 View Report
Gazette. Gazette notice compulsory. 2018-12-11 View Report
Confirmation statement. Statement with no updates. 2018-09-26 View Report
Gazette. Gazette filings brought up to date. 2018-01-06 View Report
Accounts. Accounts type unaudited abridged. 2018-01-04 View Report
Gazette. Gazette notice compulsory. 2017-12-05 View Report
Confirmation statement. Statement with no updates. 2017-10-02 View Report
Officers. Officer name: Intertrust (Uk) Limited. Change date: 2017-01-20. 2017-01-24 View Report
Address. Old address: , 11 Old Jewry 7th Floor, London, EC2R 8DU. Change date: 2017-01-20. New address: 1 Bartholomew Lane London EC2N 2AX. 2017-01-20 View Report
Confirmation statement. Statement with updates. 2016-09-29 View Report
Gazette. Gazette filings brought up to date. 2016-09-17 View Report
Accounts. Accounts type dormant. 2016-09-14 View Report
Gazette. Gazette notice compulsory. 2016-08-16 View Report
Accounts. Change account reference date company previous extended. 2016-02-24 View Report
Annual return. With made up date full list shareholders. 2015-10-12 View Report
Officers. Officer name: Intertrust (Uk) Limited. Appointment date: 2015-01-01. 2015-03-04 View Report
Officers. Termination date: 2015-01-01. Officer name: Peter Cohen. 2015-03-04 View Report
Address. New address: 1 Bartholomew Lane London EC2N 2AX. Old address: , C/O King & Spalding International Llp, 125 Old Broad Street, London, EC2N 1AR, England. Change date: 2015-03-04. 2015-03-04 View Report
Address. New address: 1 Bartholomew Lane London EC2N 2AX. Old address: , Sgg (Uk) Limited Suite 100, 25 Upper Brook Street, London, W1K 7QD, United Kingdom. Change date: 2014-10-07. 2014-10-07 View Report
Incorporation. Capital: GBP 10 2014-09-17 View Report