Company NameVisa Management Limited
Company StatusDissolved
Company Number03920617
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)
Previous NamesHackremco (No.1608) Limited and Visa Value Added Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jose Manuel Souto Gonzalez
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed01 April 2017(17 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 30 October 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressThe Legal Department
1 Sheldon Square
London
W2 6TT
Director NameJohannes Ignatius Van Der Velde
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed08 September 2000(7 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 April 2006)
RolePresident Visa Europe
Correspondence AddressFlat 6 55 Melbury Road
London
W14 8AD
Director NamePhilippe Jean Menier
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed08 September 2000(7 months after company formation)
Appointment Duration13 years, 5 months (resigned 27 February 2014)
RoleChief Operating Officer Visa E
Country of ResidenceFrance
Correspondence AddressThe Legal Department
1 Sheldon Square
London
W2 6TT
Secretary NameCarol Susan Philippa Walsh
NationalityBritish
StatusResigned
Appointed08 September 2000(7 months after company formation)
Appointment Duration11 years, 3 months (resigned 09 December 2011)
RoleExecutive Vice President Regio
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NamePeter George Edwin Ayliffe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(6 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2013)
RolePresident & Chief Executive Of
Country of ResidenceUnited Kingdom
Correspondence AddressThe Legal Department
1 Sheldon Square
London
W2 6TT
Secretary NameVanessa Anne-Marie Turner
NationalityBritish
StatusResigned
Appointed10 December 2011(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 2013)
RoleCompany Director
Correspondence Address1 Sheldon Square
London
W2 6TT
Secretary NameTony Lee
NationalityBritish
StatusResigned
Appointed25 July 2013(13 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 August 2014)
RoleCompany Director
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameMr Nicolas Huss
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2013(13 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Telephone020 79378111
Telephone regionLondon

Location

Registered AddressThe Legal Department
1 Sheldon Square
London
W2 6TT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

100 at £1Visa Europe Services Inc.
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
2 August 2018Application to strike the company off the register (3 pages)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
9 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
5 July 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
5 July 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
4 April 2017Appointment of Mr Jose Manuel Souto Gonzalez as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Jose Manuel Souto Gonzalez as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Nicolas Huss as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Nicolas Huss as a director on 1 April 2017 (1 page)
13 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
25 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
9 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
23 September 2014Termination of appointment of Tony Lee as a secretary on 15 August 2014 (2 pages)
23 September 2014Termination of appointment of Tony Lee as a secretary on 15 August 2014 (2 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
25 June 2014Termination of appointment of Philippe Menier as a director (2 pages)
25 June 2014Termination of appointment of Philippe Menier as a director (2 pages)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 November 2013Termination of appointment of Peter Ayliffe as a director (2 pages)
7 November 2013Appointment of Nicolas Huss as a director (3 pages)
7 November 2013Appointment of Nicolas Huss as a director (3 pages)
7 November 2013Termination of appointment of Peter Ayliffe as a director (2 pages)
5 August 2013Termination of appointment of Vanessa Turner as a secretary (2 pages)
5 August 2013Appointment of Tony Lee as a secretary (3 pages)
5 August 2013Appointment of Tony Lee as a secretary (3 pages)
5 August 2013Termination of appointment of Vanessa Turner as a secretary (2 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
28 June 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
28 February 2013Director's details changed for Peter George Edwin Ayliffe on 7 February 2013 (2 pages)
28 February 2013Director's details changed for Philippe Jean Menier on 7 February 2013 (2 pages)
28 February 2013Director's details changed for Philippe Jean Menier on 7 February 2013 (2 pages)
28 February 2013Director's details changed for Peter George Edwin Ayliffe on 7 February 2013 (2 pages)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
28 February 2013Director's details changed for Peter George Edwin Ayliffe on 7 February 2013 (2 pages)
28 February 2013Director's details changed for Philippe Jean Menier on 7 February 2013 (2 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
5 January 2012Appointment of Vanessa Anne-Marie Turner as a secretary (3 pages)
5 January 2012Appointment of Vanessa Anne-Marie Turner as a secretary (3 pages)
5 January 2012Termination of appointment of Carol Walsh as a secretary (2 pages)
5 January 2012Termination of appointment of Carol Walsh as a secretary (2 pages)
21 April 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
21 April 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
2 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
21 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
21 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
24 February 2010Director's details changed for Philippe Jean Menier on 7 February 2010 (2 pages)
24 February 2010Director's details changed for Philippe Jean Menier on 7 February 2010 (2 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Philippe Jean Menier on 7 February 2010 (2 pages)
24 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
2 August 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
2 August 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
23 April 2009Return made up to 07/02/09; full list of members (3 pages)
23 April 2009Return made up to 07/02/09; full list of members (3 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
4 March 2008Return made up to 07/02/08; full list of members (3 pages)
4 March 2008Return made up to 07/02/08; full list of members (3 pages)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
14 February 2007Return made up to 07/02/07; full list of members (2 pages)
14 February 2007Return made up to 07/02/07; full list of members (2 pages)
28 July 2006Full accounts made up to 30 September 2005 (11 pages)
28 July 2006Full accounts made up to 30 September 2005 (11 pages)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (3 pages)
11 May 2006New director appointed (3 pages)
11 May 2006Director resigned (1 page)
6 April 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2005Full accounts made up to 30 September 2004 (10 pages)
20 July 2005Full accounts made up to 30 September 2004 (10 pages)
10 March 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2004Full accounts made up to 30 September 2003 (11 pages)
22 July 2004Full accounts made up to 30 September 2003 (11 pages)
9 February 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2003Full accounts made up to 30 September 2002 (11 pages)
9 July 2003Full accounts made up to 30 September 2002 (11 pages)
23 May 2003Auditor's resignation (2 pages)
23 May 2003Auditor's resignation (2 pages)
10 April 2003Registered office changed on 10/04/03 from: legal department, 99 kensington high street, london, W8 5SA (1 page)
10 April 2003Registered office changed on 10/04/03 from: legal department 99 kensington high street london W8 5SA (1 page)
4 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2002Full accounts made up to 30 September 2001 (12 pages)
8 July 2002Full accounts made up to 30 September 2001 (12 pages)
13 May 2002Return made up to 07/02/02; full list of members (7 pages)
13 May 2002Return made up to 07/02/02; full list of members (7 pages)
28 March 2002Resolutions
  • RES13 ‐ Dispense holding agm 02/09/01
(1 page)
28 March 2002Resolutions
  • RES13 ‐ Dispense holding agm 02/09/01
(1 page)
17 August 2001Total exemption small company accounts made up to 30 September 2000 (2 pages)
17 August 2001Total exemption small company accounts made up to 30 September 2000 (2 pages)
19 February 2001Return made up to 07/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
(6 pages)
19 February 2001Return made up to 07/02/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
(6 pages)
26 September 2000New director appointed (3 pages)
26 September 2000New director appointed (3 pages)
26 September 2000New secretary appointed (3 pages)
26 September 2000New director appointed (3 pages)
26 September 2000New director appointed (3 pages)
26 September 2000New secretary appointed (3 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/09/00
(1 page)
13 September 2000Memorandum and Articles of Association (11 pages)
13 September 2000Director resigned (2 pages)
13 September 2000Director resigned (2 pages)
13 September 2000Registered office changed on 13/09/00 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (2 pages)
13 September 2000Registered office changed on 13/09/00 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ (2 pages)
13 September 2000Ad 08/09/00--------- £ si 99@1=99 £ ic 1/100 (3 pages)
13 September 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/09/00
(1 page)
13 September 2000Memorandum and Articles of Association (11 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
13 September 2000Ad 08/09/00--------- £ si 99@1=99 £ ic 1/100 (3 pages)
13 September 2000Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page)
29 August 2000Company name changed visa value added services limite d\certificate issued on 29/08/00 (2 pages)
29 August 2000Company name changed visa value added services limite d\certificate issued on 29/08/00 (2 pages)
7 July 2000Company name changed hackremco (no.1608) LIMITED\certificate issued on 07/07/00 (2 pages)
7 July 2000Company name changed hackremco (no.1608) LIMITED\certificate issued on 07/07/00 (2 pages)
7 February 2000Incorporation (16 pages)
7 February 2000Incorporation (16 pages)