Company NameVisa Cemea (UK) Limited
DirectorsSharon Julie Dean and James Holton Hoffmeister
Company StatusActive
Company Number06423431
CategoryPrivate Limited Company
Incorporation Date9 November 2007(16 years, 5 months ago)
Previous NameDwsco 2721 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Sharon Julie Dean
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(11 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameJames Holton Hoffmeister
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed02 October 2023(15 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameMrs Anne Cobb
Date of BirthNovember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed26 November 2007(2 weeks, 3 days after company formation)
Appointment Duration10 months (resigned 26 September 2008)
RoleBanker
Correspondence Address73 Kensington Court Mansions
Kensington Court
London
W8 5DS
Director NameMr Gerald Edward Roulston Hawkins
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(2 weeks, 3 days after company formation)
Appointment Duration4 years, 3 months (resigned 12 March 2012)
RoleBanker
Country of ResidenceEngland
Correspondence AddressMagnolias
Mount Park Road
Harrow
Middlesex
HA1 3JS
Director NameByron Hall Pollitt
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2007(2 weeks, 3 days after company formation)
Appointment Duration3 years, 8 months (resigned 11 August 2011)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address66 Via Los Altos
Tiburn
Ca64920
United States
Secretary NameAriela St Pierre
NationalityBritish
StatusResigned
Appointed26 November 2007(2 weeks, 3 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 September 2008)
RoleCompany Director
Correspondence Address29 Camborne Avenue
San Carlos
California 94070
U,S.A
Director NameMs Patricia Anne Fukami
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2008(10 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 29 June 2015)
RoleHead Of Global Finance Op
Country of ResidenceUnited States
Correspondence Address900 Metro Center Boulevard
Foster City
California
94404-2775
Secretary NameMr Henry Jacques Mainwaring
NationalityBritish
StatusResigned
Appointed25 September 2008(10 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 21 February 2012)
RoleCompany Director
Correspondence Address1 Sheldon Square
Paddington
London
W2 6TT
Director NameMarc Raoul Marie Luet
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed06 October 2008(11 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 February 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address106 Rue Colonel Van Gele
Brussels
1040
Belgium
Director NameMr Mark Michael Laughton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 2012)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr James Hoffmeister
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2011(3 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 October 2019)
RoleCorporate Controller
Country of ResidenceUnited States
Correspondence Address900 Metro Center Boulevard
Foster City
California
94404
Director NameSimon Paul Stokes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(4 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 February 2016)
RoleSenior Business Leader
Country of ResidenceEngland
Correspondence AddressReading International Business Park Basingstoke Ro
Berkshire
Reading
RG2 6DH
Director NameMr Neil Robert Caldwell
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2016(8 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 October 2019)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressReading International Business Park Basingstoke Ro
Berkshire
Reading
RG2 6DH
Director NameMr Robert Philip Livingston
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2019(11 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 October 2023)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Sheldon Square
Paddington
London
W2 6TT
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed09 November 2007(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2007(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameSNR Denton Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2012(4 years, 3 months after company formation)
Appointment Duration8 months (resigned 22 October 2012)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2012(4 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 February 2017)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2017(9 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 August 2023)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitevisacemea.com

Location

Registered Address1 Sheldon Square
London
W2 6TT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

12.6k at £1Visa International Service Association
100.00%
Ordinary

Financials

Year2014
Turnover£25,348,499
Net Worth-£15,130,183
Cash£5,673,288
Current Liabilities£3,501,098

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

11 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
5 October 2020Full accounts made up to 30 September 2019 (45 pages)
15 January 2020Termination of appointment of Neil Robert Caldwell as a director on 28 October 2019 (1 page)
15 January 2020Appointment of Ms Sharon Julie Dean as a director on 28 October 2019 (2 pages)
15 January 2020Confirmation statement made on 9 November 2019 with no updates (3 pages)
15 January 2020Termination of appointment of James Hoffmeister as a director on 28 October 2019 (1 page)
15 January 2020Appointment of Mr Robert Philip Livingston as a director on 28 October 2019 (2 pages)
9 July 2019Full accounts made up to 30 September 2018 (39 pages)
21 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
27 June 2018Full accounts made up to 30 September 2017 (38 pages)
21 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
29 June 2017Full accounts made up to 30 September 2016 (37 pages)
29 June 2017Full accounts made up to 30 September 2016 (37 pages)
28 March 2017Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN to 100 New Bridge Street London EC4V 6JA on 28 March 2017 (1 page)
28 March 2017Appointment of Abogado Nominees Limited as a secretary on 20 March 2017 (2 pages)
28 March 2017Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN to 100 New Bridge Street London EC4V 6JA on 28 March 2017 (1 page)
28 March 2017Appointment of Abogado Nominees Limited as a secretary on 20 March 2017 (2 pages)
21 March 2017Termination of appointment of Ohs Secretaries Limited as a secretary on 23 February 2017 (1 page)
21 March 2017Termination of appointment of Ohs Secretaries Limited as a secretary on 23 February 2017 (1 page)
23 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
1 July 2016Full accounts made up to 30 September 2015 (35 pages)
1 July 2016Full accounts made up to 30 September 2015 (35 pages)
18 February 2016Termination of appointment of Simon Stokes as a director on 16 February 2016 (1 page)
18 February 2016Appointment of Mr Neil Robert Caldwell as a director on 16 February 2016 (2 pages)
18 February 2016Termination of appointment of Simon Stokes as a director on 16 February 2016 (1 page)
18 February 2016Appointment of Mr Neil Robert Caldwell as a director on 16 February 2016 (2 pages)
1 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 12,626
(5 pages)
1 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 12,626
(5 pages)
6 July 2015Termination of appointment of Patricia Anne Fukami as a director on 29 June 2015 (1 page)
6 July 2015Termination of appointment of Patricia Anne Fukami as a director on 29 June 2015 (1 page)
3 July 2015Full accounts made up to 30 September 2014 (34 pages)
3 July 2015Full accounts made up to 30 September 2014 (34 pages)
3 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 12,626
(6 pages)
3 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 12,626
(6 pages)
3 December 2014Director's details changed for Mr James Hoffmeister on 9 November 2014 (2 pages)
3 December 2014Director's details changed for Mr James Hoffmeister on 9 November 2014 (2 pages)
3 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 12,626
(6 pages)
3 December 2014Director's details changed for Mr James Hoffmeister on 9 November 2014 (2 pages)
8 July 2014Full accounts made up to 30 September 2013 (34 pages)
8 July 2014Full accounts made up to 30 September 2013 (34 pages)
3 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 12,626
(6 pages)
3 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 12,626
(6 pages)
3 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 12,626
(6 pages)
25 June 2013Full accounts made up to 30 September 2012 (37 pages)
25 June 2013Full accounts made up to 30 September 2012 (37 pages)
19 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
30 October 2012Director's details changed for Simon Stokes on 5 October 2012 (2 pages)
30 October 2012Director's details changed for Patricia Anne Fukami on 5 October 2012 (2 pages)
30 October 2012Director's details changed for Patricia Anne Fukami on 5 October 2012 (2 pages)
30 October 2012Director's details changed for Patricia Anne Fukami on 5 October 2012 (2 pages)
30 October 2012Director's details changed for Patricia Anne Fukami on 5 October 2012 (2 pages)
30 October 2012Director's details changed for Simon Stokes on 5 October 2012 (2 pages)
30 October 2012Director's details changed for Patricia Anne Fukami on 5 October 2012 (2 pages)
30 October 2012Director's details changed for Simon Stokes on 5 October 2012 (2 pages)
30 October 2012Director's details changed for Simon Stokes on 5 October 2012 (2 pages)
30 October 2012Director's details changed for Simon Stokes on 5 October 2012 (2 pages)
30 October 2012Director's details changed for Simon Stokes on 5 October 2012 (2 pages)
30 October 2012Director's details changed for Patricia Anne Fukami on 5 October 2012 (2 pages)
26 October 2012Registered office address changed from C/O Snr Denton Uk Llp One Fleet Place London EC4M 7WS United Kingdom on 26 October 2012 (1 page)
26 October 2012Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page)
26 October 2012Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page)
26 October 2012Appointment of Ohs Secretaries Limited as a secretary (2 pages)
26 October 2012Appointment of Ohs Secretaries Limited as a secretary (2 pages)
26 October 2012Registered office address changed from C/O Snr Denton Uk Llp One Fleet Place London EC4M 7WS United Kingdom on 26 October 2012 (1 page)
16 October 2012Termination of appointment of Mark Laughton as a director (1 page)
16 October 2012Termination of appointment of Mark Laughton as a director (1 page)
28 March 2012Registered office address changed from 1 Sheldon Square Paddington London W2 6TT United Kingdom on 28 March 2012 (1 page)
28 March 2012Registered office address changed from 1 Sheldon Square Paddington London W2 6TT United Kingdom on 28 March 2012 (1 page)
28 March 2012Appointment of Snr Denton Secretaries Limited as a secretary (2 pages)
28 March 2012Appointment of Snr Denton Secretaries Limited as a secretary (2 pages)
27 March 2012Termination of appointment of Gerald Hawkins as a director (1 page)
27 March 2012Termination of appointment of Henry Mainwaring as a secretary (1 page)
27 March 2012Termination of appointment of Henry Mainwaring as a secretary (1 page)
27 March 2012Termination of appointment of Gerald Hawkins as a director (1 page)
27 March 2012Appointment of Simon Stokes as a director (2 pages)
27 March 2012Appointment of Simon Stokes as a director (2 pages)
29 February 2012Full accounts made up to 30 September 2011 (35 pages)
29 February 2012Full accounts made up to 30 September 2011 (35 pages)
5 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
15 August 2011Appointment of Mr James Hoffmeister as a director (2 pages)
15 August 2011Appointment of Mr James Hoffmeister as a director (2 pages)
12 August 2011Termination of appointment of Byron Pollitt as a director (1 page)
12 August 2011Termination of appointment of Byron Pollitt as a director (1 page)
5 July 2011Full accounts made up to 30 September 2010 (33 pages)
5 July 2011Full accounts made up to 30 September 2010 (33 pages)
3 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
23 August 2010Registered office address changed from 1 Sheldon Square Paddington London W2 6WH on 23 August 2010 (1 page)
23 August 2010Registered office address changed from 1 Sheldon Square Paddington London W2 6WH on 23 August 2010 (1 page)
2 July 2010Full accounts made up to 30 September 2009 (34 pages)
2 July 2010Full accounts made up to 30 September 2009 (34 pages)
4 March 2010Appointment of Mr Mark Michael Laughton as a director (2 pages)
4 March 2010Appointment of Mr Mark Michael Laughton as a director (2 pages)
17 February 2010Secretary's details changed for Mr Henry Jacques Mainwaring on 17 February 2010 (1 page)
17 February 2010Termination of appointment of Marc Luet as a director (1 page)
17 February 2010Secretary's details changed for Mr Henry Jacques Mainwaring on 17 February 2010 (1 page)
17 February 2010Termination of appointment of Marc Luet as a director (1 page)
7 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
7 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
7 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
6 December 2009Director's details changed for Byron Hall Pollitt on 4 December 2009 (2 pages)
6 December 2009Director's details changed for Patricia Anne Fukami on 4 December 2009 (2 pages)
6 December 2009Director's details changed for Patricia Anne Fukami on 4 December 2009 (2 pages)
6 December 2009Director's details changed for Patricia Anne Fukami on 4 December 2009 (2 pages)
6 December 2009Director's details changed for Byron Hall Pollitt on 4 December 2009 (2 pages)
6 December 2009Director's details changed for Byron Hall Pollitt on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Marc Raoul Marie Luet on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Marc Raoul Marie Luet on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Marc Raoul Marie Luet on 4 December 2009 (2 pages)
10 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2009Full accounts made up to 30 September 2008 (32 pages)
29 July 2009Full accounts made up to 30 September 2008 (32 pages)
25 July 2009Ad 23/06/09\gbp si 11625@1=11625\gbp ic 1/11626\ (2 pages)
25 July 2009Ad 23/06/09\gbp si 11625@1=11625\gbp ic 1/11626\ (2 pages)
25 July 2009Statement of affairs (5 pages)
25 July 2009Statement of affairs (5 pages)
16 March 2009Statement of affairs (11 pages)
16 March 2009Resolutions
  • RES13 ‐ 1000 ord shares of £1 allotted visa int ser assoc 28/02/2009
(1 page)
16 March 2009Capitals not rolled up (2 pages)
16 March 2009Capitals not rolled up (2 pages)
16 March 2009Resolutions
  • RES13 ‐ 1000 ord shares of £1 allotted visa int ser assoc 28/02/2009
(1 page)
16 March 2009Statement of affairs (11 pages)
18 December 2008Return made up to 09/11/08; full list of members (4 pages)
18 December 2008Return made up to 09/11/08; full list of members (4 pages)
14 October 2008Director appointed marc raoul marie luet (2 pages)
14 October 2008Director appointed marc raoul marie luet (2 pages)
30 September 2008Appointment terminated secretary ariela st pierre (1 page)
30 September 2008Appointment terminated director anne cobb (1 page)
30 September 2008Accounting reference date shortened from 30/11/2008 to 30/09/2008 (1 page)
30 September 2008Secretary appointed henry jacques mainwaring (2 pages)
30 September 2008Director appointed patricia anne fukami (2 pages)
30 September 2008Secretary appointed henry jacques mainwaring (2 pages)
30 September 2008Appointment terminated secretary ariela st pierre (1 page)
30 September 2008Appointment terminated director anne cobb (1 page)
30 September 2008Director appointed patricia anne fukami (2 pages)
30 September 2008Accounting reference date shortened from 30/11/2008 to 30/09/2008 (1 page)
3 June 2008Appointment terminated secretary dws secretaries LIMITED (1 page)
3 June 2008Appointment terminated secretary dws secretaries LIMITED (1 page)
27 May 2008Registered office changed on 27/05/2008 from one fleet place london EC4M 7WS (1 page)
27 May 2008Registered office changed on 27/05/2008 from one fleet place london EC4M 7WS (1 page)
15 May 2008Secretary appointed ariela st pierre (2 pages)
15 May 2008Secretary appointed ariela st pierre (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (3 pages)
12 December 2007New director appointed (3 pages)
11 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2007Nc inc already adjusted 26/11/07 (1 page)
11 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2007Nc inc already adjusted 26/11/07 (1 page)
19 November 2007Company name changed dwsco 2721 LIMITED\certificate issued on 19/11/07 (2 pages)
19 November 2007Company name changed dwsco 2721 LIMITED\certificate issued on 19/11/07 (2 pages)
9 November 2007Incorporation (18 pages)
9 November 2007Incorporation (18 pages)