UKBizDB.co.uk

VISA UK LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 Sheldon Square, London, W2 6TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Sheldon Square, London, W2 6TT

Secretary26 September 2018Active
1 Sheldon Square, London, W2 6TT

Director02 October 2017Active
1 Sheldon Square, London, W2 6TT

Director03 October 2022Active
1, Sheldon Square, London, England, W2 6TT

Secretary25 September 2015Active
1 Sheldon Square, London, W2 6TT

Secretary09 June 2017Active
1, Sheldon Square, London, W2 6TT

Secretary28 November 2014Active
1, Sheldon Square, London, United Kingdom, W2 6TT

Secretary25 July 2013Active
1, Sheldon Square, London, United Kingdom, W2 6TT

Secretary10 December 2011Active
1 Sheldon Square, London, W2 6TT

Secretary28 August 1992Active
1, Sheldon Square, London, England, W2 6TT

Director21 March 2015Active
The Walbrook Building, 25 Walbrook, London, Uk, EC4N 8AF

Director17 June 2014Active
1 Sheldon Square, London, W2 6TT

Director17 March 2006Active
214 Pacific Wharf, 165 Rotherhithe Street, London, SE16 5QF

Director28 July 2000Active
Darland Hall Farm House, Darland Lane, Rossett, Wrexham, LL12 0BA

Director20 April 2005Active
Maple Cottage Leas Garden, Jackson Bridge, Holmfirth, HD7 1UG

Director16 October 1992Active
Temara Westfields, Whiteleaf, Princes Risborough, HP27 0LH

Director04 December 1997Active
15 Seton Place, Dunfermline, KY11 9JR

Director24 April 2001Active
Ambury House, Nettleden Road Potten End, Berkhamsted, HP4 2RF

Director16 October 1992Active
18 Burghley Road, Wimbledon, London, SW19 5BH

Director12 May 1997Active
Holmesdale 25 Hadlow Road, Tonbridge, TN9 1LE

Director15 April 1996Active
Holmesdale 25 Hadlow Road, Tonbridge, TN9 1LE

Director16 October 1992Active
1 Stonegate Fold, Heath Charnock, Chorley, PR6 9DX

Director01 May 2004Active
26 Cammo Grove, Edinburgh, EH4 8EX

Director01 May 1996Active
26 Cammo Grove, Edinburgh, EH4 8EX

Director16 October 1992Active
47 Brambledown Road, Wallington, SM6 0TF

Director07 October 1999Active
Hertsmere House, 2 Hertsmere Road, London, Uk, E14 4AB

Director18 October 2010Active
12 Apple Way, Chelmsford, CM2 9HX

Director01 May 2000Active
76 Brick Kiln Lane, Rufford, Ormskirk, L40 1SZ

Director01 May 1996Active
76 Brick Kiln Lane, Rufford, Ormskirk, L40 1SZ

Director01 May 1994Active
101, Ashington Rise, Navan Road, Dublin, Ireland,

Director07 April 2009Active
Longford Oaks, Longford, Ashbourne, DE6 3AH

Director01 May 2002Active
42 Norland Square, London, W11 4PZ

Director26 January 2001Active
14 Portsea Place, London, W2 2BL

Director01 July 2004Active
155, Bishopsgate, London, EC2M 3TQ

Director19 March 2015Active
23 Turnberry Lane, Northampton, NN4 0PA

Director01 March 2005Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type full.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type full.

Download
2022-03-01Officers

Change person director company with change date.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type full.

Download
2021-01-04Incorporation

Memorandum articles.

Download
2021-01-04Resolution

Resolution.

Download
2020-07-21Accounts

Accounts with accounts type full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2019-01-31Officers

Appoint person secretary company with name date.

Download
2019-01-31Officers

Termination secretary company with name termination date.

Download
2019-01-17Capital

Capital alter shares redemption statement of capital.

Download
2018-12-31Resolution

Resolution.

Download
2018-06-20Accounts

Accounts with accounts type full.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.