-
GLOBAL PAYMENTS UK HOLDINGS 2 LTD - Granite House Granite Way, Syston, Leicester, Leicestershire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06093106
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Granite House Granite Way
- Syston
- Leicester
- Leicestershire
- LE7 1PL
- England Granite House Granite Way, Syston, Leicester, Leicestershire, LE7 1PL, England UK
Management
- Geschäftsführung
- CORRIGAN, Nicholas Brian
- STEELE-BELKIN, Dara Loren
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.02.2007
- Alter der Firma 2007-02-12 17 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Global Payments Uk Holdings 1 Ltd
Landes-Besonderheiten
- Firmenname (in Englisch)
- Global Payments UK Holdings 2 LTD
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- EWAY EUROPE LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-12-31
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2018-02-12
- Jahresmeldung
- Fälligkeit: 2025-02-16
- Letzte Einreichung: 2024-02-02
-
GLOBAL PAYMENTS UK HOLDINGS 2 LTD Firmenbeschreibung
- GLOBAL PAYMENTS UK HOLDINGS 2 LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06093106. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.02.2007 registriert. GLOBAL PAYMENTS UK HOLDINGS 2 LTD hat Ihre Tätigkeit zuvor unter dem Namen EWAY EUROPE LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 30/06/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 12.02.2018.Die Firma kann schriftlich über Granite House Granite Way erreicht werden.
Jetzt sichern GLOBAL PAYMENTS UK HOLDINGS 2 LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Global Payments Uk Holdings 2 Ltd - Granite House Granite Way, Syston, Leicester, Leicestershire, Grossbritannien
- 2007-02-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GLOBAL PAYMENTS UK HOLDINGS 2 LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-02-09) - CS01
-
capital-allotment-shares (2024-01-16) - SH01
keyboard_arrow_right 2023
-
second-filing-of-confirmation-statement-with-made-up-date (2023-02-01) - RP04CS01
-
change-to-a-person-with-significant-control (2023-01-30) - PSC05
-
change-to-a-person-with-significant-control-without-name-date (2023-01-27) - PSC05
-
cessation-of-a-person-with-significant-control (2023-01-27) - PSC07
-
notification-of-a-person-with-significant-control (2023-01-26) - PSC02
-
confirmation-statement-with-no-updates (2023-02-03) - CS01
-
termination-director-company-with-name-termination-date (2023-02-24) - TM01
-
capital-allotment-shares (2023-05-15) - SH01
-
appoint-person-director-company-with-name-date (2023-08-22) - AP01
-
termination-director-company-with-name-termination-date (2023-08-22) - TM01
-
accounts-with-accounts-type-full (2023-11-20) - AA
-
appoint-person-director-company-with-name-date (2023-02-24) - AP01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-full (2022-10-12) - AA
-
appoint-person-director-company-with-name-date (2022-09-23) - AP01
-
accounts-with-accounts-type-full (2022-06-13) - AA
-
confirmation-statement-with-no-updates (2022-02-02) - CS01
keyboard_arrow_right 2021
-
capital-allotment-shares (2021-11-02) - SH01
-
confirmation-statement-with-no-updates (2021-02-19) - CS01
-
change-person-director-company-with-change-date (2021-03-15) - CH01
keyboard_arrow_right 2020
-
memorandum-articles (2020-05-05) - MA
-
confirmation-statement-with-updates (2020-02-12) - CS01
-
notification-of-a-person-with-significant-control (2020-05-21) - PSC03
-
cessation-of-a-person-with-significant-control (2020-05-21) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2020-05-21) - AD01
-
resolution (2020-05-05) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2020-03-30) - AA
-
capital-allotment-shares (2020-05-05) - SH01
-
capital-allotment-shares (2020-04-21) - SH01
-
change-account-reference-date-company-previous-shortened (2020-04-08) - AA01
-
accounts-with-accounts-type-total-exemption-full (2020-10-14) - AA
-
statement-of-companys-objects (2020-05-05) - CC04
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-12-27) - TM01
-
termination-director-company-with-name-termination-date (2019-12-24) - TM01
-
resolution (2019-12-16) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2019-03-29) - AA
-
confirmation-statement-with-updates (2019-02-18) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-02-12) - CS01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-07-14) - TM01
-
confirmation-statement-with-updates (2017-02-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-11-28) - AA
-
appoint-person-director-company-with-name-date (2017-07-14) - AP01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-16) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-22) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-06-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-01) - AR01
-
appoint-person-director-company-with-name-date (2016-04-22) - AP01
-
termination-secretary-company-with-name-termination-date (2016-04-22) - TM02
-
termination-director-company-with-name-termination-date (2016-04-22) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-04-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-10) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-04-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-14) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-27) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-04) - AR01
-
change-person-secretary-company-with-change-date (2012-04-04) - CH03
-
change-person-director-company-with-change-date (2012-04-04) - CH01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-05) - AA
-
termination-director-company-with-name (2011-11-23) - TM01
-
accounts-with-accounts-type-total-exemption-full (2011-03-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-14) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-20) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-06) - AR01
-
accounts-with-accounts-type-total-exemption-full (2010-04-07) - AA
keyboard_arrow_right 2009
-
change-account-reference-date-company-previous-extended (2009-11-25) - AA01
-
certificate-change-of-name-company (2009-07-16) - CERTNM
-
legacy (2009-02-23) - 363a
-
legacy (2009-02-18) - 288b
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-12-09) - AA
-
legacy (2008-09-03) - 288a
-
legacy (2008-03-12) - 363a
keyboard_arrow_right 2007
-
legacy (2007-03-16) - 287
-
incorporation-company (2007-02-12) - NEWINC