Company NameVisa Europe Management Services Limited
Company StatusActive
Company Number08778032
CategoryPrivate Limited Company
Incorporation Date15 November 2013(10 years, 4 months ago)

Business Activity

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

Directors

Director NameMs Sharon Julie Dean
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleFinancial Controller
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
Appointed07 March 2023(9 years, 3 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameMs Prini Pithouse
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2023(9 years, 3 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameMr Tony Lee
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameMr Philip Leslie Symes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameMr Nicolas Huss
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed15 November 2013(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Sheldon Square
London
W2 6TT
Secretary NameMr Tony Lee
StatusResigned
Appointed15 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 Sheldon Square
London
W2 6TT
Secretary NameMs Florence Anichebe
StatusResigned
Appointed02 February 2016(2 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 December 2019)
RoleCompany Director
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameMr Jose Manuel Souto Gonzalez
Date of BirthMay 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2016(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 10 October 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameMr William Morgan Sheedy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2017(3 years, 4 months after company formation)
Appointment Duration6 months (resigned 02 October 2017)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameMs Charlotte Mary Hogg
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish,American
StatusResigned
Appointed02 October 2017(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 10 October 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameMr Antony James Cahill
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2019(5 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 March 2023)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address1 Sheldon Square
London
W2 6TT
Director NameMr Robert Philip Livingston
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2019(5 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 March 2023)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Sheldon Square
London
W2 6TT

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

1 at £1Visa Europe Services Inc
100.00%
Ordinary

Financials

Year2014
Turnover£8,167,507
Net Worth£492,767
Cash£870,416
Current Liabilities£8,545,156

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Filing History

4 November 2020Full accounts made up to 30 September 2019 (27 pages)
29 May 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
7 January 2020Termination of appointment of Florence Anichebe as a secretary on 19 December 2019 (1 page)
29 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
16 October 2019Termination of appointment of Charlotte Mary Hogg as a director on 10 October 2019 (1 page)
16 October 2019Appointment of Mr. Antony James Cahill as a director on 10 October 2019 (2 pages)
16 October 2019Termination of appointment of Jose Manuel Souto Gonzalez as a director on 10 October 2019 (1 page)
15 October 2019Appointment of Ms. Sharon Julie Dean as a director on 10 October 2019 (2 pages)
14 October 2019Appointment of Mr. Robert Philip Livingston as a director on 10 October 2019 (2 pages)
3 July 2019Full accounts made up to 30 September 2018 (21 pages)
21 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
31 May 2018Full accounts made up to 30 September 2017 (17 pages)
23 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
3 October 2017Termination of appointment of William Morgan Sheedy as a director on 2 October 2017 (1 page)
3 October 2017Appointment of Ms Charlotte Mary Hogg as a director on 2 October 2017 (2 pages)
3 October 2017Termination of appointment of William Morgan Sheedy as a director on 2 October 2017 (1 page)
3 October 2017Appointment of Ms Charlotte Mary Hogg as a director on 2 October 2017 (2 pages)
8 August 2017Full accounts made up to 30 September 2016 (16 pages)
8 August 2017Full accounts made up to 30 September 2016 (16 pages)
22 June 2017Termination of appointment of Nicolas Huss as a director on 1 April 2017 (1 page)
22 June 2017Termination of appointment of Nicolas Huss as a director on 1 April 2017 (1 page)
4 April 2017Appointment of Mr William Morgan Sheedy as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr William Morgan Sheedy as a director on 1 April 2017 (2 pages)
28 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
24 November 2016Appointment of Mr Jose Manuel Souto Gonzalez as a director on 18 November 2016 (2 pages)
24 November 2016Appointment of Mr Jose Manuel Souto Gonzalez as a director on 18 November 2016 (2 pages)
24 November 2016Termination of appointment of Philip Leslie Symes as a director on 18 November 2016 (1 page)
24 November 2016Termination of appointment of Philip Leslie Symes as a director on 18 November 2016 (1 page)
1 July 2016Full accounts made up to 30 September 2015 (13 pages)
1 July 2016Full accounts made up to 30 September 2015 (13 pages)
2 February 2016Appointment of Ms Florence Anichebe as a secretary on 2 February 2016 (2 pages)
2 February 2016Appointment of Ms Florence Anichebe as a secretary on 2 February 2016 (2 pages)
18 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
9 June 2015Full accounts made up to 30 September 2014 (11 pages)
9 June 2015Full accounts made up to 30 September 2014 (11 pages)
10 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(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)
23 September 2014Termination of appointment of Tony Lee as a director on 15 August 2014 (2 pages)
23 September 2014Termination of appointment of Tony Lee as a director on 15 August 2014 (2 pages)
6 January 2014Current accounting period shortened from 30 November 2014 to 30 September 2014 (1 page)
6 January 2014Current accounting period shortened from 30 November 2014 to 30 September 2014 (1 page)
9 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)