This company is commonly known as Visa Uk Limited. The company was founded 31 years ago and was given the registration number 02744892. The firm's registered office is in . You can find them at 1 Sheldon Square, London, , . This company's SIC code is 74990 - Non-trading company.
Name | : | VISA UK LIMITED |
---|---|---|
Company Number | : | 02744892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1992 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Sheldon Square, London, W2 6TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Sheldon Square, London, W2 6TT | Secretary | 26 September 2018 | Active |
1 Sheldon Square, London, W2 6TT | Director | 02 October 2017 | Active |
1 Sheldon Square, London, W2 6TT | Director | 03 October 2022 | Active |
1, Sheldon Square, London, England, W2 6TT | Secretary | 25 September 2015 | Active |
1 Sheldon Square, London, W2 6TT | Secretary | 09 June 2017 | Active |
1, Sheldon Square, London, W2 6TT | Secretary | 28 November 2014 | Active |
1, Sheldon Square, London, United Kingdom, W2 6TT | Secretary | 25 July 2013 | Active |
1, Sheldon Square, London, United Kingdom, W2 6TT | Secretary | 10 December 2011 | Active |
1 Sheldon Square, London, W2 6TT | Secretary | 28 August 1992 | Active |
1, Sheldon Square, London, England, W2 6TT | Director | 21 March 2015 | Active |
The Walbrook Building, 25 Walbrook, London, Uk, EC4N 8AF | Director | 17 June 2014 | Active |
1 Sheldon Square, London, W2 6TT | Director | 17 March 2006 | Active |
214 Pacific Wharf, 165 Rotherhithe Street, London, SE16 5QF | Director | 28 July 2000 | Active |
Darland Hall Farm House, Darland Lane, Rossett, Wrexham, LL12 0BA | Director | 20 April 2005 | Active |
Maple Cottage Leas Garden, Jackson Bridge, Holmfirth, HD7 1UG | Director | 16 October 1992 | Active |
Temara Westfields, Whiteleaf, Princes Risborough, HP27 0LH | Director | 04 December 1997 | Active |
15 Seton Place, Dunfermline, KY11 9JR | Director | 24 April 2001 | Active |
Ambury House, Nettleden Road Potten End, Berkhamsted, HP4 2RF | Director | 16 October 1992 | Active |
18 Burghley Road, Wimbledon, London, SW19 5BH | Director | 12 May 1997 | Active |
Holmesdale 25 Hadlow Road, Tonbridge, TN9 1LE | Director | 15 April 1996 | Active |
Holmesdale 25 Hadlow Road, Tonbridge, TN9 1LE | Director | 16 October 1992 | Active |
1 Stonegate Fold, Heath Charnock, Chorley, PR6 9DX | Director | 01 May 2004 | Active |
26 Cammo Grove, Edinburgh, EH4 8EX | Director | 01 May 1996 | Active |
26 Cammo Grove, Edinburgh, EH4 8EX | Director | 16 October 1992 | Active |
47 Brambledown Road, Wallington, SM6 0TF | Director | 07 October 1999 | Active |
Hertsmere House, 2 Hertsmere Road, London, Uk, E14 4AB | Director | 18 October 2010 | Active |
12 Apple Way, Chelmsford, CM2 9HX | Director | 01 May 2000 | Active |
76 Brick Kiln Lane, Rufford, Ormskirk, L40 1SZ | Director | 01 May 1996 | Active |
76 Brick Kiln Lane, Rufford, Ormskirk, L40 1SZ | Director | 01 May 1994 | Active |
101, Ashington Rise, Navan Road, Dublin, Ireland, | Director | 07 April 2009 | Active |
Longford Oaks, Longford, Ashbourne, DE6 3AH | Director | 01 May 2002 | Active |
42 Norland Square, London, W11 4PZ | Director | 26 January 2001 | Active |
14 Portsea Place, London, W2 2BL | Director | 01 July 2004 | Active |
155, Bishopsgate, London, EC2M 3TQ | Director | 19 March 2015 | Active |
23 Turnberry Lane, Northampton, NN4 0PA | Director | 01 March 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type full. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type full. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Accounts | Accounts with accounts type full. | Download |
2022-03-01 | Officers | Change person director company with change date. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type full. | Download |
2021-01-04 | Incorporation | Memorandum articles. | Download |
2021-01-04 | Resolution | Resolution. | Download |
2020-07-21 | Accounts | Accounts with accounts type full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-03 | Accounts | Accounts with accounts type full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-04 | Officers | Appoint person director company with name date. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2019-01-31 | Officers | Appoint person secretary company with name date. | Download |
2019-01-31 | Officers | Termination secretary company with name termination date. | Download |
2019-01-17 | Capital | Capital alter shares redemption statement of capital. | Download |
2018-12-31 | Resolution | Resolution. | Download |
2018-06-20 | Accounts | Accounts with accounts type full. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-15 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.