UKBizDB.co.uk

VISA CEMEA (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified
  • 82110 - Combined office administrative service activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:100 New Bridge Street, London, United Kingdom, EC4V 6JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Sheldon Square, London, United Kingdom, W2 6TT

Director28 October 2019Active
1, Sheldon Square, London, England, W2 6TT

Director02 October 2023Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Secretary09 November 2007Active
1, Sheldon Square, Paddington, London, United Kingdom, W2 6TT

Secretary25 September 2008Active
29 Camborne Avenue, San Carlos, U,S.A,

Secretary26 November 2007Active
100, New Bridge Street, London, United Kingdom, EC4V 6JA

Corporate Secretary20 March 2017Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Corporate Secretary22 October 2012Active
One, Fleet Place, London, United Kingdom, EC4M 7WS

Corporate Secretary21 February 2012Active
Reading International Business Park, Basingstoke Road, Berkshire, Reading, England, RG2 6DH

Director16 February 2016Active
73 Kensington Court Mansions, Kensington Court, London, W8 5DS

Director26 November 2007Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director09 November 2007Active
900, Metro Center Boulevard, Foster City, California, Usa, 94404-2775

Director25 September 2008Active
Magnolias, Mount Park Road, Harrow, HA1 3JS

Director26 November 2007Active
900, Metro Center Boulevard, Foster City, United States, 94404

Director15 June 2011Active
One, Fleet Place, London, United Kingdom, EC4M 7WS

Director25 February 2010Active
1, Sheldon Square, Paddington, London, United Kingdom, W2 6TT

Director28 October 2019Active
106 Rue Colonel Van Gele, Brussels, Belgium,

Director06 October 2008Active
66 Via Los Altos, Tiburn, Usa,

Director26 November 2007Active
Reading International Business Park, Basingstoke Road, Berkshire, Reading, England, RG2 6DH

Director22 March 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-30Confirmation statement

Confirmation statement with no updates.

Download
2024-05-23Persons with significant control

Change to a person with significant control.

Download
2024-05-01Address

Move registers to sail company with new address.

Download
2024-04-30Address

Change sail address company with new address.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Termination secretary company with name termination date.

Download
2023-09-05Address

Change registered office address company with date old address new address.

Download
2023-07-05Accounts

Accounts with accounts type full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.