This company is commonly known as Visa Cemea (uk) Limited. The company was founded 16 years ago and was given the registration number 06423431. The firm's registered office is in LONDON. You can find them at 100 New Bridge Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | VISA CEMEA (UK) LIMITED |
---|---|---|
Company Number | : | 06423431 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 2007 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 New Bridge Street, London, United Kingdom, EC4V 6JA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Sheldon Square, London, United Kingdom, W2 6TT | Director | 28 October 2019 | Active |
1, Sheldon Square, London, England, W2 6TT | Director | 02 October 2023 | Active |
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Secretary | 09 November 2007 | Active |
1, Sheldon Square, Paddington, London, United Kingdom, W2 6TT | Secretary | 25 September 2008 | Active |
29 Camborne Avenue, San Carlos, U,S.A, | Secretary | 26 November 2007 | Active |
100, New Bridge Street, London, United Kingdom, EC4V 6JA | Corporate Secretary | 20 March 2017 | Active |
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN | Corporate Secretary | 22 October 2012 | Active |
One, Fleet Place, London, United Kingdom, EC4M 7WS | Corporate Secretary | 21 February 2012 | Active |
Reading International Business Park, Basingstoke Road, Berkshire, Reading, England, RG2 6DH | Director | 16 February 2016 | Active |
73 Kensington Court Mansions, Kensington Court, London, W8 5DS | Director | 26 November 2007 | Active |
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Director | 09 November 2007 | Active |
900, Metro Center Boulevard, Foster City, California, Usa, 94404-2775 | Director | 25 September 2008 | Active |
Magnolias, Mount Park Road, Harrow, HA1 3JS | Director | 26 November 2007 | Active |
900, Metro Center Boulevard, Foster City, United States, 94404 | Director | 15 June 2011 | Active |
One, Fleet Place, London, United Kingdom, EC4M 7WS | Director | 25 February 2010 | Active |
1, Sheldon Square, Paddington, London, United Kingdom, W2 6TT | Director | 28 October 2019 | Active |
106 Rue Colonel Van Gele, Brussels, Belgium, | Director | 06 October 2008 | Active |
66 Via Los Altos, Tiburn, Usa, | Director | 26 November 2007 | Active |
Reading International Business Park, Basingstoke Road, Berkshire, Reading, England, RG2 6DH | Director | 22 March 2012 | Active |
Visa Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | The Corporation Trust Company, 1209 Orange Street, Delware, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2024-05-01 | Address | Move registers to sail company with new address. | Download |
2024-04-30 | Address | Change sail address company with new address. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-09-05 | Officers | Termination secretary company with name termination date. | Download |
2023-09-05 | Address | Change registered office address company with date old address new address. | Download |
2023-07-05 | Accounts | Accounts with accounts type full. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type full. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type full. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type full. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Officers | Appoint person director company with name date. | Download |
2020-01-15 | Officers | Appoint person director company with name date. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Accounts | Accounts with accounts type full. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type full. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.