EVO MERCHANT SERVICES UK 2 LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewStatement of capital on 2025-07-23

View Document

23/07/2523 July 2025 NewResolutions

View Document

23/07/2523 July 2025 New

View Document

23/07/2523 July 2025 New

View Document

22/07/2522 July 2025 NewStatement of capital following an allotment of shares on 2025-07-08

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

15/01/2515 January 2025 Accounts for a small company made up to 2023-12-31

View Document

04/01/254 January 2025 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Statement of capital on 2024-02-26

View Document

26/02/2426 February 2024

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

10/06/2310 June 2023 Accounts for a small company made up to 2022-12-31

View Document

18/05/2318 May 2023 Appointment of Mr Nicholas Brian Corrigan as a director on 2023-05-11

View Document

18/05/2318 May 2023 Termination of appointment of Darren Wilson as a director on 2023-05-11

View Document

18/05/2318 May 2023 Appointment of Mr Dara Loren Steele-Belkin as a director on 2023-05-11

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

17/07/2117 July 2021 Full accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Second filing of the annual return made up to 2015-09-17

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

05/01/205 January 2020 23/12/19 STATEMENT OF CAPITAL GBP 2.00

View Document

21/12/1921 December 2019 DISS40 (DISS40(SOAD))

View Document

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

07/05/197 May 2019 31/12/17 UNAUDITED ABRIDGED

View Document

12/02/1912 February 2019 DISS40 (DISS40(SOAD))

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

06/01/186 January 2018 DISS40 (DISS40(SOAD))

View Document

04/01/184 January 2018 31/12/16 UNAUDITED ABRIDGED

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

24/01/1724 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 11 OLD JEWRY 7TH FLOOR LONDON EC2R 8DU

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

17/09/1617 September 2016 DISS40 (DISS40(SOAD))

View Document

14/09/1614 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

24/02/1624 February 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 2015-09-17 with full list of shareholders

View Document

12/10/1512 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

04/03/154 March 2015 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM C/O KING & SPALDING INTERNATIONAL LLP 125 OLD BROAD STREET LONDON EC2N 1AR ENGLAND

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, SECRETARY PETER COHEN

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM SGG (UK) LIMITED SUITE 100 25 UPPER BROOK STREET LONDON W1K 7QD UNITED KINGDOM

View Document

17/09/1417 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information