SUMUP PAYMENTS LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewNotification of Luke Benjamin Griffiths as a person with significant control on 2025-09-03

View Document

02/09/252 September 2025 NewAppointment of Mr Steven David Delpy as a director on 2025-09-02

View Document

06/08/256 August 2025 NewTermination of appointment of Luke Beavon as a director on 2025-08-01

View Document

06/08/256 August 2025 NewCessation of Luke Beavon as a person with significant control on 2025-08-01

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

02/04/252 April 2025 Termination of appointment of Simana Paul as a director on 2025-03-27

View Document

02/04/252 April 2025 Cessation of Simana Paul as a person with significant control on 2025-03-27

View Document

06/10/246 October 2024 Full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Director's details changed for Hermione Mckee on 2024-08-28

View Document

21/08/2421 August 2024 Registration of charge 078365620011, created on 2024-08-20

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-21 with updates

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-03-20

View Document

06/02/246 February 2024 Notification of Hermione Mckee as a person with significant control on 2023-11-10

View Document

06/02/246 February 2024 Notification of Luke Beavon as a person with significant control on 2023-11-03

View Document

06/02/246 February 2024 Notification of Simana Paul as a person with significant control on 2023-11-06

View Document

05/02/245 February 2024 Director's details changed for Dr Nikolai Riesenkampff on 2023-12-15

View Document

05/02/245 February 2024 Withdrawal of a person with significant control statement on 2024-02-05

View Document

25/01/2425 January 2024 Appointment of Dr Nikolai Riesenkampff as a director on 2023-12-15

View Document

25/01/2425 January 2024 Appointment of Mr Luke Beavon as a director on 2023-11-03

View Document

19/01/2419 January 2024 Director's details changed for Hermione Mckee on 2023-11-10

View Document

16/01/2416 January 2024 Director's details changed for Mr Daniel Klein on 2021-02-08

View Document

18/12/2318 December 2023 Appointment of Hermione Mckee as a director on 2023-11-10

View Document

18/12/2318 December 2023 Appointment of Mrs Simana Paul as a director on 2023-11-06

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Termination of appointment of Gareth Patrick Walsh as a director on 2023-07-18

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

27/02/2327 February 2023 Cessation of Sumup Holdings Luxembourg S.À R.L. as a person with significant control on 2023-02-27

View Document

27/02/2327 February 2023 Notification of a person with significant control statement

View Document

28/11/2228 November 2022 Termination of appointment of Steven David Delpy as a director on 2022-11-28

View Document

17/11/2217 November 2022 Satisfaction of charge 078365620010 in full

View Document

21/09/2221 September 2022 Part of the property or undertaking has been released from charge 078365620009

View Document

27/04/2227 April 2022 Registered office address changed from 32-34 Great Marlborough Street London W1F 7JB England to 16-20 Shorts Gardens London WC2H 9US on 2022-04-27

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

04/04/224 April 2022 Termination of appointment of James John Oakes as a director on 2022-03-21

View Document

16/02/2216 February 2022 Cessation of Gareth Walsh as a person with significant control on 2022-02-16

View Document

16/02/2216 February 2022 Cessation of Daniel Klein as a person with significant control on 2022-02-16

View Document

16/02/2216 February 2022 Notification of Sumup Holdings Luxembourg S.À R.L. as a person with significant control on 2022-02-16

View Document

01/02/221 February 2022 Appointment of Mr Steven David Delpy as a director on 2022-01-16

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Registration of charge 078365620010, created on 2021-07-07

View Document

09/07/219 July 2021 Registration of charge 078365620009, created on 2021-07-07

View Document

19/05/2019 May 2020 SECRETARY APPOINTED CATRIONA BYRNE

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, SECRETARY GARETH WALSH

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, SECRETARY DANIEL STANFORD

View Document

24/12/1924 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

04/11/194 November 2019 SECRETARY APPOINTED MR DANIEL JOHN STANFORD

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078365620006

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078365620008

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078365620005

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078365620007

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL KLEIN

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH WALSH

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078365620004

View Document

13/08/1813 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078365620002

View Document

13/08/1813 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078365620003

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078365620001

View Document

03/08/183 August 2018 ADOPT ARTICLES 24/07/2018

View Document

03/08/183 August 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

24/07/1824 July 2018 CESSATION OF SUMUP HOLDINGS LUXEMBOURG S.A.R.L. AS A PSC

View Document

24/07/1824 July 2018 CESSATION OF SUMUP HOLDINGS S.A.R.L. AS A PSC

View Document

24/07/1824 July 2018 CESSATION OF PURE ENERGY VENTURES LIMITED AS A PSC

View Document

24/07/1824 July 2018 CESSATION OF PURE VENTURES TRUST AS A PSC

View Document

24/07/1824 July 2018 CESSATION OF SUMUP HOLDINGS CH AG AS A PSC

View Document

20/07/1820 July 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

20/07/1820 July 2018 ADOPT ARTICLES 12/07/2018

View Document

16/07/1816 July 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

16/07/1816 July 2018 06/07/2018

View Document

17/02/1817 February 2018 DISS40 (DISS40(SOAD))

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

15/06/1715 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/02/1623 February 2016 Registered office address changed from , 52 Broadwick Street, London, W1F 7AL to 16-20 Shorts Gardens London WC2H 9US on 2016-02-23

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 52 BROADWICK STREET LONDON W1F 7AL

View Document

27/11/1527 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RIESENKAMPFF

View Document

26/04/1526 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/12/1419 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR GARETH PATRICK WALSH

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDRE TORKLER

View Document

07/05/147 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/11/1318 November 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

18/11/1318 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

18/11/1318 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KLEIN / 18/11/2013

View Document

23/10/1323 October 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MR ANDRE TORKLER

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MR KEN VICTOR SHANAHAN

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR JAMES JOHN OAKES

View Document

28/05/1328 May 2013 DIRECTOR APPOINTED MR ALEXANDER RIESENKAMPFF

View Document

08/05/138 May 2013 Registered office address changed from , C/O Gareth Walsh, 52 Broadwick Street, London, W1F 7AL, England on 2013-05-08

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM C/O GARETH WALSH 52 BROADWICK STREET LONDON W1F 7AL ENGLAND

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR FLORIAN RICHTER

View Document

01/05/131 May 2013 SECRETARY APPOINTED MR. GARETH PATRICK WALSH

View Document

01/05/131 May 2013 Registered office address changed from , C/O Gallenalliance Solicitors Avanta House, 9 Devonshire Square, EC2M 4YF, London, EC2M 4YF, United Kingdom on 2013-05-01

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM C/O GALLENALLIANCE SOLICITORS AVANTA HOUSE 9 DEVONSHIRE SQUARE, EC2M 4YF LONDON EC2M 4YF UNITED KINGDOM

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, SECRETARY DANIEL KLEIN

View Document

27/02/1327 February 2013 ARTICLES OF ASSOCIATION

View Document

26/02/1326 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/02/1326 February 2013 COMPANY NAME CHANGED KA-CHING PAYMENTS LIMITED CERTIFICATE ISSUED ON 26/02/13

View Document

28/11/1228 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR FLORIAN ALEXANDER RICHTER

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KLEIN / 14/03/2012

View Document

07/11/117 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company