SHIFT4 SOLUTIONS UK LIMITED

Register to unlock more data on OkredoRegister

SHIFT4 SOLUTIONS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08460966

Incorporation date

25/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 17.19, Heron Tower 110 Bishopsgate, London EC2N 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2013)
dot icon17/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon19/11/2025
Registered office address changed from Suite 19.03-19.04 Heron Tower 110 Bishopsgate London EC2N 4AY United Kingdom to Suite 17.19, Heron Tower 110 Bishopsgate London EC2N 4AY on 2025-11-19
dot icon14/10/2025
Certificate of change of name
dot icon09/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/04/2025
Registered office address changed from 5.2 Central House 1 Ballards Lane London N3 1LQ United Kingdom to Suite 19.03-19.04 Heron Tower 110 Bishopsgate London EC2N 4AY on 2025-04-25
dot icon09/04/2025
Confirmation statement made on 2025-03-25 with updates
dot icon19/11/2024
Appointment of David Taylor Lauber as a director on 2024-10-01
dot icon18/11/2024
Termination of appointment of Igal Rotem as a director on 2024-10-01
dot icon19/09/2024
Cessation of Jared Taylor Isaacman as a person with significant control on 2024-09-17
dot icon19/09/2024
Notification of Shift4 Payments, Inc. as a person with significant control on 2024-09-17
dot icon17/09/2024
Withdrawal of a person with significant control statement on 2024-09-17
dot icon17/09/2024
Notification of Jared Taylor Isaacman as a person with significant control on 2024-09-17
dot icon04/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/07/2024
Registered office address changed from 37 Broadhurst Gardens London NW6 3QT England to 5.2 Central House 1 Ballards Lane London N3 1LQ on 2024-07-09
dot icon28/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon18/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon07/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon02/12/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon10/09/2020
Accounts for a small company made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon03/10/2019
Appointment of Mr. Igal Rotem as a director on 2019-09-22
dot icon02/10/2019
Termination of appointment of Benjamin Nachman as a director on 2019-09-22
dot icon03/09/2019
Accounts for a small company made up to 2018-12-31
dot icon26/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon17/09/2018
Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England to 37 Broadhurst Gardens London NW6 3QT on 2018-09-17
dot icon12/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon19/12/2017
Termination of appointment of Vistra Registrars (Uk) Limited as a secretary on 2017-12-19
dot icon29/11/2017
Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 2017-11-29
dot icon23/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon28/03/2017
Resolutions
dot icon07/02/2017
Secretary's details changed for Vistra Registrars (Uk) Limited on 2017-01-18
dot icon11/11/2016
Group of companies' accounts made up to 2015-12-31
dot icon04/08/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon26/07/2016
Secretary's details changed for Orangefield Registrars Limited on 2016-07-15
dot icon26/07/2016
Registered office address changed from Churchill House, Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 2016-07-26
dot icon26/07/2016
Appointment of Orangefield Registrars Limited as a secretary on 2016-06-01
dot icon18/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon13/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon18/06/2015
Full accounts made up to 2014-03-31
dot icon02/06/2015
Termination of appointment of Eversecretary Limited as a secretary on 2015-06-02
dot icon02/06/2015
Director's details changed for Benjamin Nachman on 2015-06-02
dot icon02/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon09/02/2015
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester United Kingdom M1 5ES to Churchill House, Suite 301 120 Bunns Lane Mill Hill London NW7 2AS on 2015-02-09
dot icon03/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon25/03/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.03K
-
0.00
-
-
2021
0
11.03K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

11.03K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EVERSECRETARY LIMITED
Corporate Secretary
25/03/2013 - 02/06/2015
175
VISTRA REGISTRARS (UK) LIMITED
Corporate Secretary
01/06/2016 - 19/12/2017
62
Rotem, Igal, Mr.
Director
22/09/2019 - 01/10/2024
3
Lauber, David Taylor
Director
01/10/2024 - Present
3
Nachman, Benjamin
Director
25/03/2013 - 22/09/2019
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SHIFT4 SOLUTIONS UK LIMITED

SHIFT4 SOLUTIONS UK LIMITED is an(a) Active company incorporated on 25/03/2013 with the registered office located at Suite 17.19, Heron Tower 110 Bishopsgate, London EC2N 4AY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of SHIFT4 SOLUTIONS UK LIMITED?

toggle

SHIFT4 SOLUTIONS UK LIMITED is currently Active. It was registered on 25/03/2013 .

Where is SHIFT4 SOLUTIONS UK LIMITED located?

toggle

SHIFT4 SOLUTIONS UK LIMITED is registered at Suite 17.19, Heron Tower 110 Bishopsgate, London EC2N 4AY.

What does SHIFT4 SOLUTIONS UK LIMITED do?

toggle

SHIFT4 SOLUTIONS UK LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for SHIFT4 SOLUTIONS UK LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-03-25 with no updates.