CARDSAVE GROUP LIMITED

CARDSAVE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCARDSAVE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06281817
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARDSAVE GROUP LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CARDSAVE GROUP LIMITED located?

    Registered Office Address
    Cardsave 10 Parkway Offices
    Acorn Business Park Moss Road
    DN32 0LW Grimsby
    North East Lincolnshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CARDSAVE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    KESTREL TOPCO LIMITEDJun 29, 2007Jun 29, 2007
    DE FACTO 1501 LIMITEDJun 15, 2007Jun 15, 2007

    What are the latest accounts for CARDSAVE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CARDSAVE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A62P160Z

    Termination of appointment of David Arthur Hobday as a director on Feb 10, 2017

    1 pagesTM01
    X615IZ7C

    Register inspection address has been changed from C/O Wordpay Ltd, Wallbrook Building 25 Walbrook London EC4N 8AF England to C/O Wordpay Ltd, Wallbrook Building Worldpay 25 Walbrook London EC4N 8AF

    1 pagesAD02
    X60V1GPM

    Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016

    1 pagesAA01
    X5EKFQ6H

    Confirmation statement made on Aug 02, 2016 with updates

    6 pagesCS01
    X5DHBYQ3

    Annual return made up to Jun 15, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2016

    Statement of capital on Jun 15, 2016

    • Capital: GBP 36,980,384.3
    SH01
    X596RKJT

    Appointment of Mr Kevin Patrick O'keefe as a director on Dec 14, 2015

    2 pagesAP01
    X4MELN8J

    Appointment of Mrs Joanna Mary Baker as a director on Dec 14, 2015

    2 pagesAP01
    X4MELNYZ

    Termination of appointment of David Stephen Wilson as a director on Dec 14, 2015

    1 pagesTM01
    X4MBXP3D

    Termination of appointment of Frank Paul Christian D'hollander as a director on Oct 12, 2015

    1 pagesTM01
    X4HWL4BS

    Full accounts made up to Dec 31, 2014

    18 pagesAA
    A4B361CH

    Annual return made up to Jun 15, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2015

    Statement of capital on Jun 16, 2015

    • Capital: GBP 36,980,384.3
    SH01
    X49NJM61

    Termination of appointment of Anthony Mark Dann as a director on Dec 31, 2014

    1 pagesTM01
    X3YFLYNL

    Termination of appointment of Anthony Mark Dann as a secretary on Dec 31, 2014

    1 pagesTM02
    X3YFLYEW

    Director's details changed for Mr Anthony Mark Dann on Oct 17, 2014

    2 pagesCH01
    X3IO82E2

    Secretary's details changed for Mr Anthony Mark Dann on Oct 17, 2014

    1 pagesCH03
    X3IO829D

    Termination of appointment of Clive Kahn as a director on Sep 01, 2014

    1 pagesTM01
    X3G7QPVF

    Annual return made up to Jun 15, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2014

    Statement of capital on Jul 10, 2014

    • Capital: GBP 36,980,384.3
    SH01
    X3BTK8BL

    Register inspection address has been changed from 55 Mansell Street London E1 8AN

    1 pagesAD02
    X3BTK8BD

    Full accounts made up to Dec 31, 2013

    18 pagesAA
    A3ACS7CW

    Termination of appointment of Ron Kalifa as a director

    1 pagesTM01
    X32VDCFN

    Termination of appointment of Aidan Connolly as a director

    1 pagesTM01
    X32VDCAQ

    Appointment of Mr Frank D'hollander as a director

    2 pagesAP01
    X32VDBT4

    Who are the officers of CARDSAVE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Joanna Mary
    10 Parkway Offices
    Acorn Business Park Moss Road
    DN32 0LW Grimsby
    Cardsave
    North East Lincolnshire
    Director
    10 Parkway Offices
    Acorn Business Park Moss Road
    DN32 0LW Grimsby
    Cardsave
    North East Lincolnshire
    EnglandBritishFinance Director248233600001
    O'KEEFE, Kevin Patrick
    10 Parkway Offices
    Acorn Business Park Moss Road
    DN32 0LW Grimsby
    Cardsave
    North East Lincolnshire
    Director
    10 Parkway Offices
    Acorn Business Park Moss Road
    DN32 0LW Grimsby
    Cardsave
    North East Lincolnshire
    EnglandAmericanDirector203583750001
    DANN, Anthony Mark
    10 Parkway Offices
    Acorn Business Park Moss Road
    DN32 0LW Grimsby
    Cardsave
    North East Lincolnshire
    Secretary
    10 Parkway Offices
    Acorn Business Park Moss Road
    DN32 0LW Grimsby
    Cardsave
    North East Lincolnshire
    BritishDirector96438940006
    KAHN, Clive Ian
    8 Turner Drive
    NW11 6TX London
    Secretary
    8 Turner Drive
    NW11 6TX London
    BritishDirector124009130001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Secretary
    10 Snow Hill
    EC1A 2AL London
    38590450001
    CAMPIN, Richard Loxton
    Summerhill
    Woodland Rise
    TN15 0HZ Sevenoaks
    Kent
    Director
    Summerhill
    Woodland Rise
    TN15 0HZ Sevenoaks
    Kent
    United KingdomBritishDirector60233440001
    CONNOLLY, Aidan Joseph
    55 Mansell Street
    E1 8AN London
    Worldpay
    England
    Director
    55 Mansell Street
    E1 8AN London
    Worldpay
    England
    EnglandBritishCompany Director100376210001
    D'HOLLANDER, Frank Paul Christian
    Walbrook Building
    25 Walbrook
    EC4N 8AF London
    Worldpay Ltd
    England
    Director
    Walbrook Building
    25 Walbrook
    EC4N 8AF London
    Worldpay Ltd
    England
    BelgiumBelgianPrivate Equity177967690001
    DANN, Anthony Mark
    10 Parkway Offices
    Acorn Business Park Moss Road
    DN32 0LW Grimsby
    Cardsave
    North East Lincolnshire
    Director
    10 Parkway Offices
    Acorn Business Park Moss Road
    DN32 0LW Grimsby
    Cardsave
    North East Lincolnshire
    United KingdomBritishDirector96438940008
    HART, Stephen Andrew
    10 Parkway Offices
    Acorn Business Park Moss Road
    DN32 0LW Grimsby
    Cardsave
    North East Lincolnshire
    Director
    10 Parkway Offices
    Acorn Business Park Moss Road
    DN32 0LW Grimsby
    Cardsave
    North East Lincolnshire
    ScotlandBritishCompany Director157053520001
    HOBDAY, David Arthur
    Worldpay Ltd
    Walbrook
    EC4N 8AF London
    Wallbrook Building
    England
    Director
    Worldpay Ltd
    Walbrook
    EC4N 8AF London
    Wallbrook Building
    England
    United KingdomBritishManaging Director182038490001
    KAHN, Clive Ian
    8 Turner Drive
    NW11 6TX London
    Director
    8 Turner Drive
    NW11 6TX London
    EnglandBritishDirector124009130001
    KALIFA, Ron
    10 Parkway Offices
    Acorn Business Park Moss Road
    DN32 0LW Grimsby
    Cardsave
    North East Lincolnshire
    Director
    10 Parkway Offices
    Acorn Business Park Moss Road
    DN32 0LW Grimsby
    Cardsave
    North East Lincolnshire
    United KingdomBritishCompany Director106749110001
    LYONS, Alastair David
    Hencliffe Cottage Farm
    Winksley
    HG4 3PQ Ripon
    North Yorkshire
    Director
    Hencliffe Cottage Farm
    Winksley
    HG4 3PQ Ripon
    North Yorkshire
    EnglandBritishCompany Chairman75697200002
    ORMONDE, James
    Brickyard Farm
    Rasen Rooad
    DN21 4RN Waddingham
    Lincolnshire
    Director
    Brickyard Farm
    Rasen Rooad
    DN21 4RN Waddingham
    Lincolnshire
    EnglandBritishDirector163350780001
    RYDER, Ian Bernard
    45 Clematis Avenue
    Healing
    DN41 7JJ Grimsby
    North East Lincolnshire
    Director
    45 Clematis Avenue
    Healing
    DN41 7JJ Grimsby
    North East Lincolnshire
    EnglandBritishDirector84313960003
    TAYLOR, Mark Steven
    Flat 8 106 Highbury New Park
    N5 2DR London
    Director
    Flat 8 106 Highbury New Park
    N5 2DR London
    EnglandBritishDirector123253770001
    WILSON, Darren
    55 Mansell Street
    E1 8AN London
    Worldpay
    England
    Director
    55 Mansell Street
    E1 8AN London
    Worldpay
    England
    EnglandBritishManaging Director113021310001
    WILSON, David Stephen
    10 Parkway Offices
    Acorn Business Park Moss Road
    DN32 0LW Grimsby
    Cardsave
    North East Lincolnshire
    Director
    10 Parkway Offices
    Acorn Business Park Moss Road
    DN32 0LW Grimsby
    Cardsave
    North East Lincolnshire
    EnglandBritishSales Director100909000001
    TRAVERS SMITH DIRECTORS LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    116109440001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    38590450001

    Who are the persons with significant control of CARDSAVE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Worldpay Finance Plc
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    Apr 06, 2016
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    No
    Legal FormPublic Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0