London
W2 6TT
Director Name | James Holton Hoffmeister |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 October 2023(13 years after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sheldon Square London W2 6TT |
Director Name | Mr Andrew David Harris |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fleet Place London EC4M 7WS |
Director Name | Mr Mark Michael Laughton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Rene Hung-Sung Ho |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2014) |
Role | Senior Executive - Apcemea |
Country of Residence | Singapore |
Correspondence Address | 71 Robinson Road #09-01 Singapore 068895 |
Director Name | Ms Patricia Anne Fukami |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 February 2015) |
Role | Head Of Global Finance Operations |
Country of Residence | United States |
Correspondence Address | 900 Metro Center Boulevard Foster City California 94404-2775 |
Secretary Name | Henry Mainwaring |
---|---|
Status | Resigned |
Appointed | 19 November 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 March 2012) |
Role | Company Director |
Correspondence Address | 1 Sheldon Square London W2 6TT |
Director Name | Simon Stokes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 February 2016) |
Role | Senior Business Leader |
Country of Residence | United Kingdom |
Correspondence Address | Reading International Business Park Basingstoke Ro Berkshire Reading RG2 6DH |
Director Name | Mr Rajiv Ramanathan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 2014(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 January 2016) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 71 Robinson Road #09-01 Singapore Sgp 068895 |
Director Name | Mr James Holton Hoffmeister |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2015(4 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 January 2016) |
Role | Senior Vice President, Corporate Controller |
Country of Residence | United States |
Correspondence Address | 900 Metro Center Boulevard Foster City California 94404 |
Director Name | Mr James Hoffmeister |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2015(4 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 January 2016) |
Role | Senior Vice President, Corporate Controller |
Country of Residence | United States |
Correspondence Address | 900 Metro Center Boulevard Foster City California 94404 |
Director Name | Mr Muhammad Nayab Yusaf Siddiqi |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 13 January 2016(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 October 2019) |
Role | Business Executive |
Country of Residence | United Arab Emirates |
Correspondence Address | Reading International Business Park Basingstoke Ro Berkshire Reading RG2 6DH |
Director Name | Mr Neil Robert Caldwell |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 October 2019) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Reading International Business Park Basingstoke Ro Berkshire Reading RG2 6DH |
Director Name | Mr Robert Philip Livingston |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 2019(9 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 October 2023) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sheldon Square London W2 6TT |
Director Name | SNR Denton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Correspondence Address | 1 Fleet Place London EC4M 7WS |
Secretary Name | SNR Denton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2012(1 year, 5 months after company formation) |
Appointment Duration | 7 months (resigned 22 October 2012) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2012(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 February 2017) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2017(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 August 2023) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | visa.com |
---|
Registered Address | 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 |
Address Matches | Over 10 other UK companies use this postal address |
451 at £1 | Visa International Service Association 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,901,990 |
Net Worth | £852,882 |
Cash | £1,101,446 |
Current Liabilities | £562,377 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
7 December 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
---|---|
5 October 2020 | Full accounts made up to 30 September 2019 (38 pages) |
15 January 2020 | Termination of appointment of Neil Robert Caldwell as a director on 28 October 2019 (1 page) |
15 January 2020 | Appointment of Ms Sharon Julie Dean as a director on 28 October 2019 (2 pages) |
15 January 2020 | Appointment of Mr Robert Philip Livingston as a director on 28 October 2019 (2 pages) |
15 January 2020 | Termination of appointment of Muhammad Nayab Yusaf Siddiqi as a director on 28 October 2019 (1 page) |
11 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
19 June 2019 | Full accounts made up to 30 September 2018 (27 pages) |
18 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
9 July 2018 | Full accounts made up to 30 September 2017 (28 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
17 July 2017 | Full accounts made up to 30 September 2016 (26 pages) |
17 July 2017 | Full accounts made up to 30 September 2016 (26 pages) |
28 March 2017 | Registered 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 2017 | Appointment of Abogado Nominees Limited as a secretary on 22 March 2017 (2 pages) |
28 March 2017 | Registered 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 2017 | Appointment of Abogado Nominees Limited as a secretary on 22 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Ohs Secretaries Limited as a secretary on 23 February 2017 (1 page) |
21 March 2017 | Termination of appointment of Ohs Secretaries Limited as a secretary on 23 February 2017 (1 page) |
19 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (25 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (25 pages) |
18 February 2016 | Appointment of Mr Neil Robert Caldwell as a director on 15 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Neil Robert Caldwell as a director on 15 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of Simon Stokes as a director on 15 February 2016 (1 page) |
18 February 2016 | Termination of appointment of Simon Stokes as a director on 15 February 2016 (1 page) |
15 January 2016 | Appointment of Mr Muhammad Nayab Yusuf Siddiqi as a director on 13 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Muhammad Nayab Yusuf Siddiqi as a director on 13 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Rajiv Ramanathan as a director on 13 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Rajiv Ramanathan as a director on 13 January 2016 (1 page) |
14 January 2016 | Termination of appointment of James Hoffmeister as a director on 13 January 2016 (1 page) |
14 January 2016 | Termination of appointment of James Hoffmeister as a director on 13 January 2016 (1 page) |
14 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
16 July 2015 | Full accounts made up to 30 September 2014 (25 pages) |
16 July 2015 | Full accounts made up to 30 September 2014 (25 pages) |
6 February 2015 | Termination of appointment of Patricia Anne Fukami as a director on 4 February 2015 (1 page) |
6 February 2015 | Appointment of James Hoffmeister as a director on 5 February 2015 (2 pages) |
6 February 2015 | Termination of appointment of Patricia Anne Fukami as a director on 4 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Patricia Anne Fukami as a director on 4 February 2015 (1 page) |
6 February 2015 | Appointment of James Hoffmeister as a director on 5 February 2015 (2 pages) |
6 February 2015 | Appointment of James Hoffmeister as a director on 5 February 2015 (2 pages) |
31 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Director's details changed for Mr Rajiv Ramanathan on 3 July 2014 (2 pages) |
31 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Director's details changed for Mr Rajiv Ramanathan on 3 July 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr Rajiv Ramanathan on 3 July 2014 (2 pages) |
31 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 August 2014 | Full accounts made up to 30 September 2013 (23 pages) |
31 August 2014 | Full accounts made up to 30 September 2013 (23 pages) |
7 July 2014 | Appointment of Mr Rajiv Ramanathan as a director (2 pages) |
7 July 2014 | Appointment of Mr Rajiv Ramanathan as a director (2 pages) |
4 July 2014 | Termination of appointment of Rene Ho as a director (1 page) |
4 July 2014 | Termination of appointment of Rene Ho as a director (1 page) |
5 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Director's details changed for Rene Hung-Sung Ho on 22 November 2010 (2 pages) |
5 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Director's details changed for Rene Hung-Sung Ho on 22 November 2010 (2 pages) |
5 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
27 March 2013 | Full accounts made up to 30 September 2012 (22 pages) |
27 March 2013 | Full accounts made up to 30 September 2012 (22 pages) |
8 November 2012 | Registered 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 2012 | Registered 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 2012 | Appointment of Ohs Secretaries Limited as a secretary (2 pages) |
8 November 2012 | Registered 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 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
8 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
8 November 2012 | Appointment of Ohs Secretaries Limited as a secretary (2 pages) |
8 November 2012 | Statement of capital following an allotment of shares on 1 November 2012
|
7 November 2012 | Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page) |
7 November 2012 | Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page) |
2 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
2 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
2 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Director's details changed for Simon Stokes on 5 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Simon Stokes on 5 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Simon Stokes on 5 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Simon Stokes on 5 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Rene Hung-Sung Ho on 5 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Patricia Anne Fukami on 5 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Patricia Anne Fukami on 5 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Patricia Anne Fukami on 5 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Rene Hung-Sung Ho on 5 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Patricia Anne Fukami on 5 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Rene Hung-Sung Ho on 5 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Patricia Anne Fukami on 5 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Patricia Anne Fukami on 5 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Simon Stokes on 5 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Simon Stokes on 5 October 2012 (2 pages) |
16 October 2012 | Termination of appointment of Mark Laughton as a director (1 page) |
16 October 2012 | Termination of appointment of Mark Laughton as a director (1 page) |
16 October 2012 | Appointment of Simon Stokes as a director (2 pages) |
16 October 2012 | Appointment of Simon Stokes as a director (2 pages) |
19 April 2012 | Full accounts made up to 30 September 2011 (21 pages) |
19 April 2012 | Full accounts made up to 30 September 2011 (21 pages) |
28 March 2012 | Registered office address changed from 1 Sheldon Square London W2 6TT United Kingdom on 28 March 2012 (1 page) |
28 March 2012 | Appointment of Snr Denton Secretaries Limited as a secretary (2 pages) |
28 March 2012 | Appointment of Snr Denton Secretaries Limited as a secretary (2 pages) |
28 March 2012 | Registered office address changed from 1 Sheldon Square London W2 6TT United Kingdom on 28 March 2012 (1 page) |
27 March 2012 | Termination of appointment of Henry Mainwaring as a secretary (1 page) |
27 March 2012 | Termination of appointment of Henry Mainwaring as a secretary (1 page) |
20 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (15 pages) |
20 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (15 pages) |
20 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (15 pages) |
14 October 2011 | Director's details changed for Rene Hung-Sung Ho on 27 June 2011 (2 pages) |
14 October 2011 | Director's details changed for Rene Hung-Sung Ho on 27 June 2011 (2 pages) |
14 September 2011 | Statement of capital following an allotment of shares on 18 August 2011
|
14 September 2011 | Statement of capital following an allotment of shares on 18 August 2011
|
5 May 2011 | Current accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
5 May 2011 | Current accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
26 November 2010 | Director's details changed for Rene Hung-Sung Ho on 19 November 2010 (2 pages) |
26 November 2010 | Director's details changed for Rene Hung-Sung Ho on 19 November 2010 (2 pages) |
25 November 2010 | Appointment of Patricia Anne Fukami as a director (2 pages) |
25 November 2010 | Appointment of Rene Hung-Sung Ho as a director (2 pages) |
25 November 2010 | Appointment of Patricia Anne Fukami as a director (2 pages) |
25 November 2010 | Appointment of Rene Hung-Sung Ho as a director (2 pages) |
24 November 2010 | Appointment of Henry Mainwaring as a secretary (1 page) |
24 November 2010 | Registered office address changed from 1 Fleet Place London EC4M 7WS on 24 November 2010 (1 page) |
24 November 2010 | Termination of appointment of Snr Denton Directors Limited as a director (1 page) |
24 November 2010 | Appointment of Mr Mark Michael Laughton as a director (2 pages) |
24 November 2010 | Termination of appointment of Snr Denton Directors Limited as a director (1 page) |
24 November 2010 | Certificate of fact - name correction from cemea holdings LIMITED to visa cemea holdings LIMITED (1 page) |
24 November 2010 | Appointment of Mr Mark Michael Laughton as a director (2 pages) |
24 November 2010 | Certificate of fact - name correction from cemea holdings LIMITED to visa cemea holdings LIMITED (1 page) |
24 November 2010 | Termination of appointment of Andrew Harris as a director (1 page) |
24 November 2010 | Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page) |
24 November 2010 | Termination of appointment of Andrew Harris as a director (1 page) |
24 November 2010 | Appointment of Henry Mainwaring as a secretary (1 page) |
24 November 2010 | Termination of appointment of Snr Denton Secretaries Limited as a secretary (1 page) |
24 November 2010 | Registered office address changed from 1 Fleet Place London EC4M 7WS on 24 November 2010 (1 page) |
22 November 2010 | Change of name notice (2 pages) |
22 November 2010 | Company name changed snrdco 3036 LIMITED\certificate issued on 22/11/10
|
22 November 2010 | Change of name notice (2 pages) |
22 November 2010 | Company name changed snrdco 3036 LIMITED\certificate issued on 22/11/10
|
5 October 2010 | Incorporation (49 pages) |
5 October 2010 | Incorporation (49 pages) |