1 Sheldon Square
London
W2 6TT
Director Name | Johannes Ignatius Van Der Velde |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 September 2000(7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 April 2006) |
Role | President Visa Europe |
Correspondence Address | Flat 6 55 Melbury Road London W14 8AD |
Director Name | Philippe Jean Menier |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 08 September 2000(7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 27 February 2014) |
Role | Chief Operating Officer Visa E |
Country of Residence | France |
Correspondence Address | The Legal Department 1 Sheldon Square London W2 6TT |
Secretary Name | Carol Susan Philippa Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 09 December 2011) |
Role | Executive Vice President Regio |
Correspondence Address | 1 Sheldon Square London W2 6TT |
Director Name | Peter George Edwin Ayliffe |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2013) |
Role | President & Chief Executive Of |
Country of Residence | United Kingdom |
Correspondence Address | The Legal Department 1 Sheldon Square London W2 6TT |
Secretary Name | Vanessa Anne-Marie Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2011(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 July 2013) |
Role | Company Director |
Correspondence Address | 1 Sheldon Square London W2 6TT |
Secretary Name | Tony Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(13 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 August 2014) |
Role | Company Director |
Correspondence Address | 1 Sheldon Square London W2 6TT |
Director Name | Mr Nicolas Huss |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2013(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sheldon Square London W2 6TT |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Telephone | 020 79378111 |
---|---|
Telephone region | London |
Registered Address | The Legal Department 1 Sheldon Square London W2 6TT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
100 at £1 | Visa Europe Services Inc. 100.00% Ordinary |
---|
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
30 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2018 | Application to strike the company off the register (3 pages) |
29 June 2018 | Accounts for a dormant company made up to 30 September 2017 (4 pages) |
9 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
5 July 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
5 July 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
4 April 2017 | Appointment of Mr Jose Manuel Souto Gonzalez as a director on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Jose Manuel Souto Gonzalez as a director on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Nicolas Huss as a director on 1 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Nicolas Huss as a director on 1 April 2017 (1 page) |
13 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
25 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
25 June 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
9 June 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
23 September 2014 | Termination of appointment of Tony Lee as a secretary on 15 August 2014 (2 pages) |
23 September 2014 | Termination of appointment of Tony Lee as a secretary on 15 August 2014 (2 pages) |
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
25 June 2014 | Termination of appointment of Philippe Menier as a director (2 pages) |
25 June 2014 | Termination of appointment of Philippe Menier as a director (2 pages) |
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 November 2013 | Termination of appointment of Peter Ayliffe as a director (2 pages) |
7 November 2013 | Appointment of Nicolas Huss as a director (3 pages) |
7 November 2013 | Appointment of Nicolas Huss as a director (3 pages) |
7 November 2013 | Termination of appointment of Peter Ayliffe as a director (2 pages) |
5 August 2013 | Termination of appointment of Vanessa Turner as a secretary (2 pages) |
5 August 2013 | Appointment of Tony Lee as a secretary (3 pages) |
5 August 2013 | Appointment of Tony Lee as a secretary (3 pages) |
5 August 2013 | Termination of appointment of Vanessa Turner as a secretary (2 pages) |
28 June 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
28 June 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
28 February 2013 | Director's details changed for Peter George Edwin Ayliffe on 7 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Philippe Jean Menier on 7 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Philippe Jean Menier on 7 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Peter George Edwin Ayliffe on 7 February 2013 (2 pages) |
28 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Director's details changed for Peter George Edwin Ayliffe on 7 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Philippe Jean Menier on 7 February 2013 (2 pages) |
25 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
25 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
1 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Appointment of Vanessa Anne-Marie Turner as a secretary (3 pages) |
5 January 2012 | Appointment of Vanessa Anne-Marie Turner as a secretary (3 pages) |
5 January 2012 | Termination of appointment of Carol Walsh as a secretary (2 pages) |
5 January 2012 | Termination of appointment of Carol Walsh as a secretary (2 pages) |
21 April 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
21 April 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
2 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
21 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
21 June 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
24 February 2010 | Director's details changed for Philippe Jean Menier on 7 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Philippe Jean Menier on 7 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Philippe Jean Menier on 7 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
2 August 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
2 August 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
23 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
23 April 2009 | Return made up to 07/02/09; full list of members (3 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (4 pages) |
4 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
24 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
24 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
14 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
14 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
28 July 2006 | Full accounts made up to 30 September 2005 (11 pages) |
28 July 2006 | Full accounts made up to 30 September 2005 (11 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (3 pages) |
11 May 2006 | New director appointed (3 pages) |
11 May 2006 | Director resigned (1 page) |
6 April 2006 | Return made up to 07/02/06; full list of members
|
6 April 2006 | Return made up to 07/02/06; full list of members
|
20 July 2005 | Full accounts made up to 30 September 2004 (10 pages) |
20 July 2005 | Full accounts made up to 30 September 2004 (10 pages) |
10 March 2005 | Return made up to 07/02/05; full list of members
|
10 March 2005 | Return made up to 07/02/05; full list of members
|
22 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
22 July 2004 | Full accounts made up to 30 September 2003 (11 pages) |
9 February 2004 | Return made up to 07/02/04; full list of members
|
9 February 2004 | Return made up to 07/02/04; full list of members
|
9 July 2003 | Full accounts made up to 30 September 2002 (11 pages) |
9 July 2003 | Full accounts made up to 30 September 2002 (11 pages) |
23 May 2003 | Auditor's resignation (2 pages) |
23 May 2003 | Auditor's resignation (2 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: legal department, 99 kensington high street, london, W8 5SA (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: legal department 99 kensington high street london W8 5SA (1 page) |
4 March 2003 | Return made up to 07/02/03; full list of members
|
4 March 2003 | Return made up to 07/02/03; full list of members
|
8 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
8 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
13 May 2002 | Return made up to 07/02/02; full list of members (7 pages) |
13 May 2002 | Return made up to 07/02/02; full list of members (7 pages) |
28 March 2002 | Resolutions
|
28 March 2002 | Resolutions
|
17 August 2001 | Total exemption small company accounts made up to 30 September 2000 (2 pages) |
17 August 2001 | Total exemption small company accounts made up to 30 September 2000 (2 pages) |
19 February 2001 | Return made up to 07/02/01; full list of members
|
19 February 2001 | Return made up to 07/02/01; full list of members
|
26 September 2000 | New director appointed (3 pages) |
26 September 2000 | New director appointed (3 pages) |
26 September 2000 | New secretary appointed (3 pages) |
26 September 2000 | New director appointed (3 pages) |
26 September 2000 | New director appointed (3 pages) |
26 September 2000 | New secretary appointed (3 pages) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | Resolutions
|
13 September 2000 | Memorandum and Articles of Association (11 pages) |
13 September 2000 | Director resigned (2 pages) |
13 September 2000 | Director resigned (2 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (2 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ (2 pages) |
13 September 2000 | Ad 08/09/00--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
13 September 2000 | Resolutions
|
13 September 2000 | Memorandum and Articles of Association (11 pages) |
13 September 2000 | Secretary resigned (1 page) |
13 September 2000 | Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page) |
13 September 2000 | Ad 08/09/00--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
13 September 2000 | Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page) |
29 August 2000 | Company name changed visa value added services limite d\certificate issued on 29/08/00 (2 pages) |
29 August 2000 | Company name changed visa value added services limite d\certificate issued on 29/08/00 (2 pages) |
7 July 2000 | Company name changed hackremco (no.1608) LIMITED\certificate issued on 07/07/00 (2 pages) |
7 July 2000 | Company name changed hackremco (no.1608) LIMITED\certificate issued on 07/07/00 (2 pages) |
7 February 2000 | Incorporation (16 pages) |
7 February 2000 | Incorporation (16 pages) |