London
W2 6TT
Director Name | James Holton Hoffmeister |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 March 2023(9 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sheldon Square London W2 6TT |
Director Name | Ms Prini Pithouse |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2023(9 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sheldon Square London W2 6TT |
Director Name | Mr Tony Lee |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1 Sheldon Square London W2 6TT |
Director Name | Mr Philip Leslie Symes |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2013(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sheldon Square London W2 6TT |
Director Name | Mr Nicolas Huss |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 November 2013(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sheldon Square London W2 6TT |
Secretary Name | Mr Tony Lee |
---|---|
Status | Resigned |
Appointed | 15 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Sheldon Square London W2 6TT |
Secretary Name | Ms Florence Anichebe |
---|---|
Status | Resigned |
Appointed | 02 February 2016(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 December 2019) |
Role | Company Director |
Correspondence Address | 1 Sheldon Square London W2 6TT |
Director Name | Mr Jose Manuel Souto Gonzalez |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 November 2016(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 October 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1 Sheldon Square London W2 6TT |
Director Name | Mr William Morgan Sheedy |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2017(3 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 02 October 2017) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 1 Sheldon Square London W2 6TT |
Director Name | Ms Charlotte Mary Hogg |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 02 October 2017(3 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 10 October 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sheldon Square London W2 6TT |
Director Name | Mr Antony James Cahill |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2019(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 March 2023) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 1 Sheldon Square London W2 6TT |
Director Name | Mr Robert Philip Livingston |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2019(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 March 2023) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sheldon Square London W2 6TT |
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 |
1 at £1 | Visa Europe Services Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,167,507 |
Net Worth | £492,767 |
Cash | £870,416 |
Current Liabilities | £8,545,156 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 19 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (2 months from now) |
4 November 2020 | Full accounts made up to 30 September 2019 (27 pages) |
---|---|
29 May 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
7 January 2020 | Termination of appointment of Florence Anichebe as a secretary on 19 December 2019 (1 page) |
29 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
16 October 2019 | Termination of appointment of Charlotte Mary Hogg as a director on 10 October 2019 (1 page) |
16 October 2019 | Appointment of Mr. Antony James Cahill as a director on 10 October 2019 (2 pages) |
16 October 2019 | Termination of appointment of Jose Manuel Souto Gonzalez as a director on 10 October 2019 (1 page) |
15 October 2019 | Appointment of Ms. Sharon Julie Dean as a director on 10 October 2019 (2 pages) |
14 October 2019 | Appointment of Mr. Robert Philip Livingston as a director on 10 October 2019 (2 pages) |
3 July 2019 | Full accounts made up to 30 September 2018 (21 pages) |
21 November 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
31 May 2018 | Full accounts made up to 30 September 2017 (17 pages) |
23 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
3 October 2017 | Termination of appointment of William Morgan Sheedy as a director on 2 October 2017 (1 page) |
3 October 2017 | Appointment of Ms Charlotte Mary Hogg as a director on 2 October 2017 (2 pages) |
3 October 2017 | Termination of appointment of William Morgan Sheedy as a director on 2 October 2017 (1 page) |
3 October 2017 | Appointment of Ms Charlotte Mary Hogg as a director on 2 October 2017 (2 pages) |
8 August 2017 | Full accounts made up to 30 September 2016 (16 pages) |
8 August 2017 | Full accounts made up to 30 September 2016 (16 pages) |
22 June 2017 | Termination of appointment of Nicolas Huss as a director on 1 April 2017 (1 page) |
22 June 2017 | Termination of appointment of Nicolas Huss as a director on 1 April 2017 (1 page) |
4 April 2017 | Appointment of Mr William Morgan Sheedy as a director on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr William Morgan Sheedy as a director on 1 April 2017 (2 pages) |
28 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
24 November 2016 | Appointment of Mr Jose Manuel Souto Gonzalez as a director on 18 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Jose Manuel Souto Gonzalez as a director on 18 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Philip Leslie Symes as a director on 18 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Philip Leslie Symes as a director on 18 November 2016 (1 page) |
1 July 2016 | Full accounts made up to 30 September 2015 (13 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (13 pages) |
2 February 2016 | Appointment of Ms Florence Anichebe as a secretary on 2 February 2016 (2 pages) |
2 February 2016 | Appointment of Ms Florence Anichebe as a secretary on 2 February 2016 (2 pages) |
18 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
9 June 2015 | Full accounts made up to 30 September 2014 (11 pages) |
9 June 2015 | Full accounts made up to 30 September 2014 (11 pages) |
10 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
23 September 2014 | Termination of appointment of Tony Lee as a secretary on 15 August 2014 (2 pages) |
23 September 2014 | Termination of appointment of Tony Lee as a secretary on 15 August 2014 (2 pages) |
23 September 2014 | Termination of appointment of Tony Lee as a director on 15 August 2014 (2 pages) |
23 September 2014 | Termination of appointment of Tony Lee as a director on 15 August 2014 (2 pages) |
6 January 2014 | Current accounting period shortened from 30 November 2014 to 30 September 2014 (1 page) |
6 January 2014 | Current accounting period shortened from 30 November 2014 to 30 September 2014 (1 page) |
9 December 2013 | Resolutions
|
9 December 2013 | Resolutions
|
15 November 2013 | Incorporation Statement of capital on 2013-11-15
|
15 November 2013 | Incorporation Statement of capital on 2013-11-15
|