Company NameVisa Cemea Holdings Limited
DirectorsSharon Julie Dean and James Holton Hoffmeister
Company StatusActive
Company Number07397651
CategoryPrivate Limited Company
Incorporation Date5 October 2010(13 years, 6 months ago)
Previous NameSnrdco 3036 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMs Sharon Julie Dean
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(9 years 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(13 years after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameMr Andrew David Harris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Fleet Place
London
EC4M 7WS
Director NameMr Mark Michael Laughton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameRene Hung-Sung Ho
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2010(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2014)
RoleSenior Executive - Apcemea
Country of ResidenceSingapore
Correspondence Address71 Robinson Road
#09-01
Singapore
068895
Director NameMs Patricia Anne Fukami
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2010(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 04 February 2015)
RoleHead Of Global Finance Operations
Country of ResidenceUnited States
Correspondence Address900 Metro Center Boulevard
Foster City
California
94404-2775
Secretary NameHenry Mainwaring
StatusResigned
Appointed19 November 2010(1 month, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 26 March 2012)
RoleCompany Director
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameSimon Stokes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 February 2016)
RoleSenior Business Leader
Country of ResidenceUnited Kingdom
Correspondence AddressReading International Business Park Basingstoke Ro
Berkshire
Reading
RG2 6DH
Director NameMr Rajiv Ramanathan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2014(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 January 2016)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address71 Robinson Road
#09-01
Singapore
Sgp 068895
Director NameMr James Holton Hoffmeister
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2015(4 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 January 2016)
RoleSenior Vice President, Corporate Controller
Country of ResidenceUnited States
Correspondence Address900 Metro Center Boulevard
Foster City
California
94404
Director NameMr James Hoffmeister
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2015(4 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 January 2016)
RoleSenior Vice President, Corporate Controller
Country of ResidenceUnited States
Correspondence Address900 Metro Center Boulevard
Foster City
California
94404
Director NameMr Muhammad Nayab Yusaf Siddiqi
Date of BirthDecember 1972 (Born 51 years ago)
NationalityPakistani
StatusResigned
Appointed13 January 2016(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 October 2019)
RoleBusiness Executive
Country of ResidenceUnited Arab Emirates
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
Appointed15 February 2016(5 years, 4 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(9 years after company formation)
Appointment Duration3 years, 11 months (resigned 02 October 2023)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameSNR Denton Directors Limited (Corporation)
StatusResigned
Appointed05 October 2010(same day as company formation)
Correspondence Address1 Fleet Place
London
EC4M 7WS
Secretary NameSNR Denton Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2012(1 year, 5 months after company formation)
Appointment Duration7 months (resigned 22 October 2012)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed22 October 2012(2 years 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
Appointed22 March 2017(6 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 August 2023)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitevisa.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

451 at £1Visa International Service Association
100.00%
Ordinary

Financials

Year2014
Turnover£2,901,990
Net Worth£852,882
Cash£1,101,446
Current Liabilities£562,377

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

7 December 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
5 October 2020Full accounts made up to 30 September 2019 (38 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 2020Appointment of Mr Robert Philip Livingston as a director on 28 October 2019 (2 pages)
15 January 2020Termination of appointment of Muhammad Nayab Yusaf Siddiqi as a director on 28 October 2019 (1 page)
11 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
19 June 2019Full accounts made up to 30 September 2018 (27 pages)
18 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
9 July 2018Full accounts made up to 30 September 2017 (28 pages)
16 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
17 July 2017Full accounts made up to 30 September 2016 (26 pages)
17 July 2017Full accounts made up to 30 September 2016 (26 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 22 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 22 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)
19 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 July 2016Full accounts made up to 30 September 2015 (25 pages)
5 July 2016Full accounts made up to 30 September 2015 (25 pages)
18 February 2016Appointment of Mr Neil Robert Caldwell as a director on 15 February 2016 (2 pages)
18 February 2016Appointment of Mr Neil Robert Caldwell as a director on 15 February 2016 (2 pages)
18 February 2016Termination of appointment of Simon Stokes as a director on 15 February 2016 (1 page)
18 February 2016Termination of appointment of Simon Stokes as a director on 15 February 2016 (1 page)
15 January 2016Appointment of Mr Muhammad Nayab Yusuf Siddiqi as a director on 13 January 2016 (2 pages)
15 January 2016Appointment of Mr Muhammad Nayab Yusuf Siddiqi as a director on 13 January 2016 (2 pages)
14 January 2016Termination of appointment of Rajiv Ramanathan as a director on 13 January 2016 (1 page)
14 January 2016Termination of appointment of Rajiv Ramanathan as a director on 13 January 2016 (1 page)
14 January 2016Termination of appointment of James Hoffmeister as a director on 13 January 2016 (1 page)
14 January 2016Termination of appointment of James Hoffmeister as a director on 13 January 2016 (1 page)
14 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 451
(7 pages)
14 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 451
(7 pages)
16 July 2015Full accounts made up to 30 September 2014 (25 pages)
16 July 2015Full accounts made up to 30 September 2014 (25 pages)
6 February 2015Termination of appointment of Patricia Anne Fukami as a director on 4 February 2015 (1 page)
6 February 2015Appointment of James Hoffmeister as a director on 5 February 2015 (2 pages)
6 February 2015Termination of appointment of Patricia Anne Fukami as a director on 4 February 2015 (1 page)
6 February 2015Termination of appointment of Patricia Anne Fukami as a director on 4 February 2015 (1 page)
6 February 2015Appointment of James Hoffmeister as a director on 5 February 2015 (2 pages)
6 February 2015Appointment of James Hoffmeister as a director on 5 February 2015 (2 pages)
31 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 451
(7 pages)
31 October 2014Director's details changed for Mr Rajiv Ramanathan on 3 July 2014 (2 pages)
31 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 451
(7 pages)
31 October 2014Director's details changed for Mr Rajiv Ramanathan on 3 July 2014 (2 pages)
31 October 2014Director's details changed for Mr Rajiv Ramanathan on 3 July 2014 (2 pages)
31 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 451
(7 pages)
31 August 2014Full accounts made up to 30 September 2013 (23 pages)
31 August 2014Full accounts made up to 30 September 2013 (23 pages)
7 July 2014Appointment of Mr Rajiv Ramanathan as a director (2 pages)
7 July 2014Appointment of Mr Rajiv Ramanathan as a director (2 pages)
4 July 2014Termination of appointment of Rene Ho as a director (1 page)
4 July 2014Termination of appointment of Rene Ho as a director (1 page)
5 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 451
(7 pages)
5 November 2013Director's details changed for Rene Hung-Sung Ho on 22 November 2010 (2 pages)
5 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 451
(7 pages)
5 November 2013Director's details changed for Rene Hung-Sung Ho on 22 November 2010 (2 pages)
5 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 451
(7 pages)
27 March 2013Full accounts made up to 30 September 2012 (22 pages)
27 March 2013Full accounts made up to 30 September 2012 (22 pages)
8 November 2012Registered office address changed from C/O Snr Denton Uk Llp One Fleet Place London EC4M 7WS United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from C/O Snr Denton Uk Llp One Fleet Place London EC4M 7WS United Kingdom on 8 November 2012 (1 page)
8 November 2012Appointment of Ohs Secretaries Limited as a secretary (2 pages)
8 November 2012Registered office address changed from C/O Snr Denton Uk Llp One Fleet Place London EC4M 7WS United Kingdom on 8 November 2012 (1 page)
8 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 451
(3 pages)
8 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 451
(3 pages)
8 November 2012Appointment of Ohs Secretaries Limited as a secretary (2 pages)
8 November 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 451
(3 pages)
7 November 2012Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page)
7 November 2012Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page)
2 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
2 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
2 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 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 Rene Hung-Sung Ho 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 Rene Hung-Sung Ho 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 Rene Hung-Sung Ho 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 Simon Stokes on 5 October 2012 (2 pages)
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)
16 October 2012Appointment of Simon Stokes as a director (2 pages)
16 October 2012Appointment of Simon Stokes as a director (2 pages)
19 April 2012Full accounts made up to 30 September 2011 (21 pages)
19 April 2012Full accounts made up to 30 September 2011 (21 pages)
28 March 2012Registered office address changed from 1 Sheldon Square 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)
28 March 2012Registered office address changed from 1 Sheldon Square London W2 6TT United Kingdom on 28 March 2012 (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)
20 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (15 pages)
20 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (15 pages)
20 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (15 pages)
14 October 2011Director's details changed for Rene Hung-Sung Ho on 27 June 2011 (2 pages)
14 October 2011Director's details changed for Rene Hung-Sung Ho on 27 June 2011 (2 pages)
14 September 2011Statement of capital following an allotment of shares on 18 August 2011
  • GBP 101
(4 pages)
14 September 2011Statement of capital following an allotment of shares on 18 August 2011
  • GBP 101
(4 pages)
5 May 2011Current accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
5 May 2011Current accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
26 November 2010Director's details changed for Rene Hung-Sung Ho on 19 November 2010 (2 pages)
26 November 2010Director's details changed for Rene Hung-Sung Ho on 19 November 2010 (2 pages)
25 November 2010Appointment of Patricia Anne Fukami as a director (2 pages)
25 November 2010Appointment of Rene Hung-Sung Ho as a director (2 pages)
25 November 2010Appointment of Patricia Anne Fukami as a director (2 pages)
25 November 2010Appointment of Rene Hung-Sung Ho as a director (2 pages)
24 November 2010Appointment of Henry Mainwaring as a secretary (1 page)
24 November 2010Registered office address changed from 1 Fleet Place London EC4M 7WS on 24 November 2010 (1 page)
24 November 2010Termination of appointment of Snr Denton Directors Limited as a director (1 page)
24 November 2010Appointment of Mr Mark Michael Laughton as a director (2 pages)
24 November 2010Termination of appointment of Snr Denton Directors Limited as a director (1 page)
24 November 2010Certificate of fact - name correction from cemea holdings LIMITED to visa cemea holdings LIMITED (1 page)
24 November 2010Appointment of Mr Mark Michael Laughton as a director (2 pages)
24 November 2010Certificate of fact - name correction from cemea holdings LIMITED to visa cemea holdings LIMITED (1 page)
24 November 2010Termination of appointment of Andrew Harris as a director (1 page)
24 November 2010Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page)
24 November 2010Termination of appointment of Andrew Harris as a director (1 page)
24 November 2010Appointment of Henry Mainwaring as a secretary (1 page)
24 November 2010Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page)
24 November 2010Registered office address changed from 1 Fleet Place London EC4M 7WS on 24 November 2010 (1 page)
22 November 2010Change of name notice (2 pages)
22 November 2010Company name changed snrdco 3036 LIMITED\certificate issued on 22/11/10
  • RES15 ‐ Change company name resolution on 2010-11-19
  • ANNOTATION Changed its name on 22ND november 2010 to visa cemea holdings LIMITED and not the name cemea holdings LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
22 November 2010Change of name notice (2 pages)
22 November 2010Company name changed snrdco 3036 LIMITED\certificate issued on 22/11/10
  • RES15 ‐ Change company name resolution on 2010-11-19
  • ANNOTATION Changed its name on 22ND november 2010 to visa cemea holdings LIMITED and not the name cemea holdings LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(2 pages)
5 October 2010Incorporation (49 pages)
5 October 2010Incorporation (49 pages)