Date | Description |
2024-10-17 |
delete registration_number 09510718 |
2024-10-17 |
insert registration_number 08488580 |
2024-09-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 |
2024-07-13 |
insert address Reading Bridge House, George Street, Reading RG1 8LS |
2024-07-13 |
insert alias UTP Group Limited |
2024-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2024 FROM
SAPPHIRE PLAZA WATLINGTON STREET
READING
RG1 4RE
ENGLAND |
2024-06-10 |
insert sales_emails le..@utpgroup.co.uk |
2024-06-10 |
delete contact_pages_linkeddomain google.com |
2024-06-10 |
delete index_pages_linkeddomain fasterprocessing.com |
2024-06-10 |
delete source_ip 35.197.232.98 |
2024-06-10 |
insert address Barlow House, Minshull street, Manchester, M1 3DZ
Reading |
2024-06-10 |
insert address One Priory Square, Priory Street, Hastings, TN34 1EA
Gibraltar |
2024-06-10 |
insert contact_pages_linkeddomain cardmachinerolls.com |
2024-06-10 |
insert contact_pages_linkeddomain tapeeno.com |
2024-06-10 |
insert email le..@utpgroup.co.uk |
2024-06-10 |
insert index_pages_linkeddomain cardmachinerolls.com |
2024-06-10 |
insert index_pages_linkeddomain tapeeno.com |
2024-06-10 |
insert source_ip 212.64.137.6 |
2024-06-10 |
insert terms_pages_linkeddomain cardmachinerolls.com |
2024-06-10 |
insert terms_pages_linkeddomain tapeeno.com |
2024-04-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN AULT / 01/04/2024 |
2024-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/24, WITH UPDATES |
2024-04-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN AULT / 01/04/2024 |
2024-03-13 |
delete about_pages_linkeddomain mastercard.co.uk |
2024-03-13 |
delete about_pages_linkeddomain visa.co.uk |
2024-03-13 |
delete contact_pages_linkeddomain cardmachinepaper.com |
2024-03-13 |
delete contact_pages_linkeddomain utpgroup.es |
2024-03-13 |
insert index_pages_linkeddomain fasterprocessing.com |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-26 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-09-23 |
delete address Lanyon View,
24 East Bridge Street,
Belfast
BT1 3PH |
2023-07-17 |
delete address 3 Ocean Heights Offices,
Montagu Place,
Gibraltar,
GX11 1AA |
2023-07-17 |
insert address 3 Ocean Heights,
Montagu Place,
Gibraltar,
GX11 1AA |
2023-07-17 |
insert address Lanyon View,
24 East Bridge Street,
Belfast
BT1 3PH |
2023-05-04 |
delete address Priory Square,
One Priory Square,
Priory Street, Hastings,
TN34 1EA |
2023-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-02 |
delete address Ocean House,
87-89 London Road,
St Leonards-on-Sea,
East Sussex TN37 6LW |
2023-04-02 |
insert address Priory Square,
One Priory Square,
Priory Street, Hastings,
TN34 1EA |
2023-01-18 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-10-25 |
delete about_pages_linkeddomain wpengine.com |
2022-10-25 |
delete career_pages_linkeddomain wpengine.com |
2022-10-25 |
delete contact_pages_linkeddomain wpengine.com |
2022-10-25 |
delete index_pages_linkeddomain wpengine.com |
2022-10-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STERLING CAPITAL TRUST |
2022-10-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN AULT / 19/10/2022 |
2022-10-19 |
update statutory_documents CESSATION OF UTP (UK) HOLDINGS LLC AS A PSC |
2022-07-22 |
delete address Can Rabia 3-5, 4th Floor,
Barcelona, 08017, Spain |
2022-07-22 |
delete address Europort Road,
Gibraltar, GX11 1AA |
2022-07-22 |
insert address 3 Ocean Heights Offices,
Montagu Place,
Gibraltar, GX11 1AA |
2022-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES |
2022-02-07 |
insert company_previous_name UNIVERSAL TRANSACTION PROCESSING LIMITED |
2022-02-07 |
update name UNIVERSAL TRANSACTION PROCESSING LIMITED => UTP GROUP LIMITED |
2022-01-07 |
update statutory_documents COMPANY NAME CHANGED UNIVERSAL TRANSACTION PROCESSING LIMITED
CERTIFICATE ISSUED ON 07/01/22 |
2022-01-07 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2021-12-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN AULT / 01/10/2021 |
2021-10-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN AULT / 01/10/2021 |
2021-10-11 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-07-17 |
insert address Can Rabia 3-5, 4th Floor,
Barcelona, 08017, Spain |
2021-07-17 |
insert address Europort Road,
Gibraltar, GX11 1AA |
2021-07-17 |
insert contact_pages_linkeddomain utpgroup.es |
2021-05-07 |
delete sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c. |
2021-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES |
2021-01-25 |
insert general_emails en..@utpgroup.gi |
2021-01-25 |
insert general_emails en..@utpgroup.ie |
2021-01-25 |
insert support_emails he..@utpgroup.gi |
2021-01-25 |
insert support_emails he..@utpgroup.ie |
2021-01-25 |
insert address Barlow House,
Minshull street,
Manchester,
M1 3DZ |
2021-01-25 |
insert contact_pages_linkeddomain utpgroup.gi |
2021-01-25 |
insert email en..@utpgroup.gi |
2021-01-25 |
insert email en..@utpgroup.ie |
2021-01-25 |
insert email he..@utpgroup.gi |
2021-01-25 |
insert email he..@utpgroup.ie |
2020-12-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-01 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-09-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-09-16 |
update statutory_documents ADOPT ARTICLES 14/07/2020 |
2020-09-16 |
update statutory_documents 14/07/20 STATEMENT OF CAPITAL GBP 104.123357 |
2020-08-19 |
update statutory_documents ARTICLES OF ASSOCIATION |
2020-08-19 |
update statutory_documents ADOPT ARTICLES 14/07/2020 |
2020-08-19 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2020-07-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SARA ELIAS |
2020-07-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM PEPPER |
2020-07-14 |
insert contact_pages_linkeddomain cardmachinepaper.com |
2020-07-14 |
insert contact_pages_linkeddomain utpgroup.ie |
2020-07-14 |
insert phone 0818 100 100 |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-19 |
update statutory_documents DIRECTOR APPOINTED MRS SARA YAEL ELIAS |
2020-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARI COHEN |
2020-05-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-23 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-04 |
update statutory_documents SUB-DIVISION
06/06/19 |
2019-06-06 |
update statutory_documents DIRECTOR APPOINTED MR ARI JAY COHEN |
2019-06-06 |
update statutory_documents DIRECTOR APPOINTED MR WILLIAM PEPPER |
2019-04-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
2019-04-07 |
update num_mort_outstanding 1 => 0 |
2019-04-07 |
update num_mort_satisfied 0 => 1 |
2019-03-08 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084885800001 |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-11-05 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-10-06 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-08-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-07-21 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
2017-02-10 |
update num_mort_charges 0 => 1 |
2017-02-10 |
update num_mort_outstanding 0 => 1 |
2017-01-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084885800001 |
2016-10-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-22 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-14 |
update returns_last_madeup_date 2015-04-15 => 2016-04-15 |
2016-05-14 |
update returns_next_due_date 2016-05-13 => 2017-05-13 |
2016-04-28 |
update statutory_documents 15/04/16 FULL LIST |
2015-11-09 |
delete address ZENITH HOUSE CHEAPSIDE READING RG1 7AQ |
2015-11-09 |
insert address SAPPHIRE PLAZA WATLINGTON STREET READING ENGLAND RG1 4RE |
2015-11-09 |
update registered_address |
2015-10-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2015 FROM
ZENITH HOUSE CHEAPSIDE
READING
RG1 7AQ |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-06-10 |
insert sic_code 64999 - Financial intermediation not elsewhere classified |
2015-06-10 |
update returns_last_madeup_date 2014-04-15 => 2015-04-15 |
2015-06-10 |
update returns_next_due_date 2015-05-13 => 2016-05-13 |
2015-05-11 |
update statutory_documents 15/04/15 FULL LIST |
2014-10-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-10-07 |
update accounts_last_madeup_date null => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-29 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
delete address ZENITH HOUSE ZENITH HOUSE CHEAPSIDE READING BERKSHIRE ENGLAND RG1 7AQ |
2014-05-07 |
insert address ZENITH HOUSE CHEAPSIDE READING RG1 7AQ |
2014-05-07 |
insert sic_code 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c. |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date null => 2014-04-15 |
2014-05-07 |
update returns_next_due_date 2014-05-13 => 2015-05-13 |
2014-04-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2014 FROM
ZENITH HOUSE ZENITH HOUSE
CHEAPSIDE
READING
BERKSHIRE
RG1 7AQ
ENGLAND |
2014-04-22 |
update statutory_documents 15/04/14 FULL LIST |
2014-01-07 |
delete address 200 BROOK DRIVE READING ENGLAND RG2 6UB |
2014-01-07 |
insert address ZENITH HOUSE ZENITH HOUSE CHEAPSIDE READING BERKSHIRE ENGLAND RG1 7AQ |
2014-01-07 |
update registered_address |
2013-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2013 FROM
200 BROOK DRIVE
READING
RG2 6UB
ENGLAND |
2013-07-05 |
update statutory_documents 26/06/2013 |
2013-07-05 |
update statutory_documents SUB-DIVISION
26/06/13 |
2013-07-02 |
delete address PEVERIL ONE PIN LANE FARNHAM COMMON SLOUGH ENGLAND SL2 3RA |
2013-07-02 |
insert address 200 BROOK DRIVE READING ENGLAND RG2 6UB |
2013-07-02 |
update registered_address |
2013-06-26 |
update account_ref_day 30 => 31 |
2013-06-26 |
update account_ref_month 4 => 12 |
2013-06-26 |
update accounts_next_due_date 2015-01-15 => 2014-09-30 |
2013-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2013 FROM
PEVERIL ONE PIN LANE FARNHAM COMMON
SLOUGH
SL2 3RA
ENGLAND |
2013-05-14 |
update statutory_documents CURRSHO FROM 30/04/2014 TO 31/12/2013 |
2013-04-15 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |