VISA PAYMENTS LIMITED
Overview
| Company Name | VISA PAYMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03428888 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VISA PAYMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EARTHPORT LIMITED | Sep 09, 2019 | Sep 09, 2019 |
| EARTHPORT PLC | Jan 04, 2001 | Jan 04, 2001 |
| EARTHPORT.COM PLC | May 28, 1999 | May 28, 1999 |
| ELECTRONIC FUNDRAISING COMPANY PLC | Sep 03, 1997 | Sep 03, 1997 |
What are the latest accounts for VISA PAYMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for VISA PAYMENTS LIMITED?
| Last Confirmation Statement Made Up To | Aug 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 31, 2025 |
| Overdue | No |
What are the latest filings for VISA PAYMENTS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Appointment of Tim Moncrieff as a director on Oct 20, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Doria Mia Ferrante as a director on Oct 20, 2025 | 1 pages | TM01 | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Full accounts made up to Sep 30, 2024 | 185 pages | AA | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Confirmation statement made on Aug 31, 2025 with no updates | 3 pages | CS01 | ||||||
Amended full accounts made up to Sep 30, 2023 | 169 pages | AAMD | ||||||
Termination of appointment of Cyril Norman Butler as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||
Appointment of Doria Mia Ferrante as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||
Confirmation statement made on Aug 31, 2024 with updates | 5 pages | CS01 | ||||||
Full accounts made up to Sep 30, 2023 | 36 pages | AA | ||||||
Statement of capital following an allotment of shares on Jun 25, 2024
| 3 pages | SH01 | ||||||
Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD03 | ||||||
Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | 1 pages | AD02 | ||||||
Second filing of Confirmation Statement dated Aug 31, 2022 | 3 pages | RP04CS01 | ||||||
Statement of capital following an allotment of shares on Feb 14, 2024
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Nov 21, 2023
| 3 pages | SH01 | ||||||
Second filing of a statement of capital following an allotment of shares on Sep 14, 2022
| 4 pages | RP04SH01 | ||||||
Confirmation statement made on Aug 31, 2023 with updates | 4 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Jul 21, 2023
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Apr 28, 2023
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Dec 14, 2022
| 3 pages | SH01 | ||||||
Group of companies' accounts made up to Sep 30, 2022 | 42 pages | AA | ||||||
Second filing of a statement of capital following an allotment of shares on Feb 26, 2021
| 4 pages | RP04SH01 | ||||||
Confirmation statement made on Aug 31, 2022 with updates | 5 pages | CS01 | ||||||
| ||||||||
Who are the officers of VISA PAYMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CUSACK, Richard | Secretary | Sheldon Square W2 6TT London 1 England | 273525790001 | |||||||||||
| DEAN, Sharon Julie | Director | Sheldon Square W2 6TT London 1 | United Kingdom | British | 148282580002 | |||||||||
| MONCRIEFF, Tim | Director | Sheldon Square W2 6TT London 1 | United Kingdom | British | 342250670001 | |||||||||
| ALI, Asif | Secretary | Windermere Road SW16 5HF London 63 United Kingdom | 151978100001 | |||||||||||
| BURMAN, Matthew George | Secretary | Aldersgate Street EC1A 4HY London 140 England | 264020360001 | |||||||||||
| CHAPPELL, Peter Andrews | Secretary | 122 Addison Gardens W14 0DS London | British | 14567900001 | ||||||||||
| CLAYTON, Neil William Harold | Secretary | Cold Norton Priory OX7 5TA Heythorp Oxfordshire | British | 103718170001 | ||||||||||
| ELLISON, John Beaumont | Secretary | 25a High Street GU19 5AF Bagshot Surrey | British | 93434850001 | ||||||||||
| HALL, Christopher Keith | Secretary | Wessex Lodge Green Lane Woodstock OX20 1JY Oxford Oxon | British | 7419710001 | ||||||||||
| HALL, Christopher Keith | Secretary | Wessex Lodge Green Lane Woodstock OX20 1JY Oxford Oxon | British | 7419710001 | ||||||||||
| MENNIE, Robert George | Secretary | 99 Colwith Road W6 9EZ London | British | 64742420002 | ||||||||||
| POWELL, Beverley | Secretary | 77 Birchwood Avenue AL10 0PT Hatfield Hertfordshire | British | 54675200001 | ||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| PREEN CONSULTING LIMITED | Secretary | Higher Rads End Eversholt MK17 9ED Milton Keynes 10 Beds England |
| 254226230001 | ||||||||||
| ADAMIYATT, Simon | Director | Aldersgate Street EC1A 4HY London 140 England | Usa | American | 202557230001 | |||||||||
| BAILE, Jonathan James | Director | 33 Bangalore Street Putney SW15 1QD London | British | 62638030001 | ||||||||||
| BERGMAN, James Edward, Lord | Director | Collingtree Lodge Amberden Avenue N3 3BJ London | United Kingdom | British | 119213120001 | |||||||||
| BRINK, Adrian Arthur | Director | Winkel 679 9497 Triesenberg Liechtenstein | British | 40446500002 | ||||||||||
| BROWN, Caroline Anne, Dr | Director | Aldersgate Street EC1A 4HY London 140 England | England | British,Irish | 131461120002 | |||||||||
| BROWNE, Lance | Director | Emerald 2888 Hunan Road 201315 Shanghai 140 China | China | Irish | 133312220001 | |||||||||
| BUTLER, Cyril Norman | Director | Sheldon Square W2 6TT London 1 | United Kingdom | British | 259424230001 | |||||||||
| CHAPPELL, Peter Andrews | Director | 122 Addison Gardens W14 0DS London | England | British | 14567900001 | |||||||||
| CHAPPELL, Peter Andrews | Director | 122 Addison Gardens W14 0DS London | England | British | 14567900001 | |||||||||
| CHETWYND-TALBOT, Charles Henry John Benedict Crofton | Director | Wanfield Hall Kingstone ST14 8QT Uttoxeter Staffs | British | 19492110001 | ||||||||||
| CLARKE, Russell John | Director | 10 De Bohun Court CB10 2BA Saffron Walden Essex | England | English | 97577620001 | |||||||||
| CLAYTON, Neil William Harold | Director | Cold Norton Priory OX7 5TA Heythorp Oxfordshire | England | British | 103718170001 | |||||||||
| COWLARD, Christopher | Director | 21 New Street London EC2M 4TP | United Kingdom | British | 172776630001 | |||||||||
| CUNNINGHAM, Robert | Director | 120 Addison Gardens W14 0DS London | British | 54342740002 | ||||||||||
| DAVAR, Mohit | Director | 21 New Street London EC2M 4TP | United Arab Emirates | British | 170589510001 | |||||||||
| DEANE-JOHNS, Simon Joshua | Director | 23 Tunis Road W12 7EZ London | Australian | 67596780002 | ||||||||||
| FERRANTE, Doria Mia | Director | Sheldon Square W2 6TT London 1 | United States | American | 326648140001 | |||||||||
| FILSHIE, Alexander | Director | Aldersgate Street EC1A 4HY London 140 England | United Kingdom | British | 103835020010 | |||||||||
| FLOOD, Richard Andrew | Director | 14b Warren Park Road SG14 3JA Hertford Hertfordshire | United Kingdom | British | 107818260001 | |||||||||
| HALL, Christopher Keith | Director | Wessex Lodge Green Lane Woodstock OX20 1JY Oxford Oxon | England | British | 7419710001 | |||||||||
| HARRISON, Michael Geoffrey | Director | Clive House Portsmouth Road KT10 9LH Esher Surrey | Great Britain | British | 42238790001 |
Who are the persons with significant control of VISA PAYMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Visa Inc | May 08, 2019 | 1209 Orange Street 19801 Wilmington The Corporation Trust Company Delware United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Various Shareholders | Aug 31, 2016 | New Street EC2M 4TP London 21 New Street England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for VISA PAYMENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | May 08, 2019 | The 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