VISA PAYMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameVISA PAYMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03428888
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VISA PAYMENTS LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is VISA PAYMENTS LIMITED located?

    Registered Office Address
    1 Sheldon Square
    W2 6TT London
    Undeliverable Registered Office AddressNo

    What were the previous names of VISA PAYMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EARTHPORT LIMITEDSep 09, 2019Sep 09, 2019
    EARTHPORT PLCJan 04, 2001Jan 04, 2001
    EARTHPORT.COM PLCMay 28, 1999May 28, 1999
    ELECTRONIC FUNDRAISING COMPANY PLCSep 03, 1997Sep 03, 1997

    What are the latest accounts for VISA PAYMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for VISA PAYMENTS LIMITED?

    Last Confirmation Statement Made Up ToAug 31, 2026
    Next Confirmation Statement DueSep 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 31, 2025
    OverdueNo

    What are the latest filings for VISA PAYMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Tim Moncrieff as a director on Oct 20, 2025

    2 pagesAP01

    Termination of appointment of Doria Mia Ferrante as a director on Oct 20, 2025

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Sep 30, 2024

    185 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 31, 2025 with no updates

    3 pagesCS01

    Amended full accounts made up to Sep 30, 2023

    169 pagesAAMD

    Termination of appointment of Cyril Norman Butler as a director on Sep 30, 2024

    1 pagesTM01

    Appointment of Doria Mia Ferrante as a director on Oct 01, 2024

    2 pagesAP01

    Confirmation statement made on Aug 31, 2024 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2023

    36 pagesAA

    Statement of capital following an allotment of shares on Jun 25, 2024

    • Capital: GBP 106,527,379.4
    3 pagesSH01

    Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD03

    Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD02

    Second filing of Confirmation Statement dated Aug 31, 2022

    3 pagesRP04CS01

    Statement of capital following an allotment of shares on Feb 14, 2024

    • Capital: GBP 105,466,414.3
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 21, 2023

    • Capital: GBP 104,402,107.2
    3 pagesSH01

    Second filing of a statement of capital following an allotment of shares on Sep 14, 2022

    • Capital: GBP 96,841,510.5
    4 pagesRP04SH01

    Confirmation statement made on Aug 31, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jul 21, 2023

    • Capital: GBP 103,296,616.9
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 28, 2023

    • Capital: GBP 101,216,334.6
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 14, 2022

    • Capital: GBP 99,043,394.6
    3 pagesSH01

    Group of companies' accounts made up to Sep 30, 2022

    42 pagesAA

    Second filing of a statement of capital following an allotment of shares on Feb 26, 2021

    • Capital: GBP 82,257,075.9
    4 pagesRP04SH01

    Confirmation statement made on Aug 31, 2022 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Mar 09, 2024Clarification A second filed CS01 (capital and shareholders details) was registered on 09/03/2024.

    Who are the officers of VISA PAYMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUSACK, Richard
    Sheldon Square
    W2 6TT London
    1
    England
    Secretary
    Sheldon Square
    W2 6TT London
    1
    England
    273525790001
    DEAN, Sharon Julie
    Sheldon Square
    W2 6TT London
    1
    Director
    Sheldon Square
    W2 6TT London
    1
    United KingdomBritish148282580002
    MONCRIEFF, Tim
    Sheldon Square
    W2 6TT London
    1
    Director
    Sheldon Square
    W2 6TT London
    1
    United KingdomBritish342250670001
    ALI, Asif
    Windermere Road
    SW16 5HF London
    63
    United Kingdom
    Secretary
    Windermere Road
    SW16 5HF London
    63
    United Kingdom
    151978100001
    BURMAN, Matthew George
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Secretary
    Aldersgate Street
    EC1A 4HY London
    140
    England
    264020360001
    CHAPPELL, Peter Andrews
    122 Addison Gardens
    W14 0DS London
    Secretary
    122 Addison Gardens
    W14 0DS London
    British14567900001
    CLAYTON, Neil William Harold
    Cold Norton Priory
    OX7 5TA Heythorp
    Oxfordshire
    Secretary
    Cold Norton Priory
    OX7 5TA Heythorp
    Oxfordshire
    British103718170001
    ELLISON, John Beaumont
    25a High Street
    GU19 5AF Bagshot
    Surrey
    Secretary
    25a High Street
    GU19 5AF Bagshot
    Surrey
    British93434850001
    HALL, Christopher Keith
    Wessex Lodge Green Lane
    Woodstock
    OX20 1JY Oxford
    Oxon
    Secretary
    Wessex Lodge Green Lane
    Woodstock
    OX20 1JY Oxford
    Oxon
    British7419710001
    HALL, Christopher Keith
    Wessex Lodge Green Lane
    Woodstock
    OX20 1JY Oxford
    Oxon
    Secretary
    Wessex Lodge Green Lane
    Woodstock
    OX20 1JY Oxford
    Oxon
    British7419710001
    MENNIE, Robert George
    99 Colwith Road
    W6 9EZ London
    Secretary
    99 Colwith Road
    W6 9EZ London
    British64742420002
    POWELL, Beverley
    77 Birchwood Avenue
    AL10 0PT Hatfield
    Hertfordshire
    Secretary
    77 Birchwood Avenue
    AL10 0PT Hatfield
    Hertfordshire
    British54675200001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    PREEN CONSULTING LIMITED
    Higher Rads End
    Eversholt
    MK17 9ED Milton Keynes
    10
    Beds
    England
    Secretary
    Higher Rads End
    Eversholt
    MK17 9ED Milton Keynes
    10
    Beds
    England
    Identification TypeEuropean Economic Area
    Registration Number9148001
    254226230001
    ADAMIYATT, Simon
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    UsaAmerican202557230001
    BAILE, Jonathan James
    33 Bangalore Street
    Putney
    SW15 1QD London
    Director
    33 Bangalore Street
    Putney
    SW15 1QD London
    British62638030001
    BERGMAN, James Edward, Lord
    Collingtree Lodge
    Amberden Avenue
    N3 3BJ London
    Director
    Collingtree Lodge
    Amberden Avenue
    N3 3BJ London
    United KingdomBritish119213120001
    BRINK, Adrian Arthur
    Winkel 679
    9497
    Triesenberg
    Liechtenstein
    Director
    Winkel 679
    9497
    Triesenberg
    Liechtenstein
    British40446500002
    BROWN, Caroline Anne, Dr
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    EnglandBritish,Irish131461120002
    BROWNE, Lance
    Emerald 2888 Hunan Road
    201315 Shanghai
    140
    China
    Director
    Emerald 2888 Hunan Road
    201315 Shanghai
    140
    China
    ChinaIrish133312220001
    BUTLER, Cyril Norman
    Sheldon Square
    W2 6TT London
    1
    Director
    Sheldon Square
    W2 6TT London
    1
    United KingdomBritish259424230001
    CHAPPELL, Peter Andrews
    122 Addison Gardens
    W14 0DS London
    Director
    122 Addison Gardens
    W14 0DS London
    EnglandBritish14567900001
    CHAPPELL, Peter Andrews
    122 Addison Gardens
    W14 0DS London
    Director
    122 Addison Gardens
    W14 0DS London
    EnglandBritish14567900001
    CHETWYND-TALBOT, Charles Henry John Benedict Crofton
    Wanfield Hall
    Kingstone
    ST14 8QT Uttoxeter
    Staffs
    Director
    Wanfield Hall
    Kingstone
    ST14 8QT Uttoxeter
    Staffs
    British19492110001
    CLARKE, Russell John
    10 De Bohun Court
    CB10 2BA Saffron Walden
    Essex
    Director
    10 De Bohun Court
    CB10 2BA Saffron Walden
    Essex
    EnglandEnglish97577620001
    CLAYTON, Neil William Harold
    Cold Norton Priory
    OX7 5TA Heythorp
    Oxfordshire
    Director
    Cold Norton Priory
    OX7 5TA Heythorp
    Oxfordshire
    EnglandBritish103718170001
    COWLARD, Christopher
    21 New Street
    London
    EC2M 4TP
    Director
    21 New Street
    London
    EC2M 4TP
    United KingdomBritish172776630001
    CUNNINGHAM, Robert
    120 Addison Gardens
    W14 0DS London
    Director
    120 Addison Gardens
    W14 0DS London
    British54342740002
    DAVAR, Mohit
    21 New Street
    London
    EC2M 4TP
    Director
    21 New Street
    London
    EC2M 4TP
    United Arab EmiratesBritish170589510001
    DEANE-JOHNS, Simon Joshua
    23 Tunis Road
    W12 7EZ London
    Director
    23 Tunis Road
    W12 7EZ London
    Australian67596780002
    FERRANTE, Doria Mia
    Sheldon Square
    W2 6TT London
    1
    Director
    Sheldon Square
    W2 6TT London
    1
    United StatesAmerican326648140001
    FILSHIE, Alexander
    Aldersgate Street
    EC1A 4HY London
    140
    England
    Director
    Aldersgate Street
    EC1A 4HY London
    140
    England
    United KingdomBritish103835020010
    FLOOD, Richard Andrew
    14b Warren Park Road
    SG14 3JA Hertford
    Hertfordshire
    Director
    14b Warren Park Road
    SG14 3JA Hertford
    Hertfordshire
    United KingdomBritish107818260001
    HALL, Christopher Keith
    Wessex Lodge Green Lane
    Woodstock
    OX20 1JY Oxford
    Oxon
    Director
    Wessex Lodge Green Lane
    Woodstock
    OX20 1JY Oxford
    Oxon
    EnglandBritish7419710001
    HARRISON, Michael Geoffrey
    Clive House Portsmouth Road
    KT10 9LH Esher
    Surrey
    Director
    Clive House Portsmouth Road
    KT10 9LH Esher
    Surrey
    Great BritainBritish42238790001

    Who are the persons with significant control of VISA PAYMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Visa Inc
    1209 Orange Street
    19801 Wilmington
    The Corporation Trust Company
    Delware
    United States
    May 08, 2019
    1209 Orange Street
    19801 Wilmington
    The Corporation Trust Company
    Delware
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredDelaware Divison Of Corporations
    Registration Number4233619
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Various Shareholders
    New Street
    EC2M 4TP London
    21 New Street
    England
    Aug 31, 2016
    New Street
    EC2M 4TP London
    21 New Street
    England
    Yes
    Legal FormLlc
    Legal AuthorityVarious
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for VISA PAYMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016May 08, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0