VISA CEMEA (UK) LIMITED
Overview
| Company Name | VISA CEMEA (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06423431 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 CEMEA (UK) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
- Combined office administrative service activities (82110) / Administrative and support service activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is VISA CEMEA (UK) LIMITED located?
| Registered Office Address | 1 Sheldon Square W2 6TT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VISA CEMEA (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DWSCO 2721 LIMITED | Nov 09, 2007 | Nov 09, 2007 |
What are the latest accounts for VISA CEMEA (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2022 |
What is the status of the latest confirmation statement for VISA CEMEA (UK) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 19, 2024 |
What are the latest filings for VISA CEMEA (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on May 19, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Visa Inc. as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
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 | ||
Termination of appointment of Robert Philip Livingston as a director on Oct 02, 2023 | 1 pages | TM01 | ||
Appointment of Mr James Holton Hoffmeister as a director on Oct 02, 2023 | 2 pages | AP01 | ||
Termination of appointment of Abogado Nominees Limited as a secretary on Aug 28, 2023 | 1 pages | TM02 | ||
Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 1 Sheldon Square London W2 6TT on Sep 05, 2023 | 1 pages | AD01 | ||
Full accounts made up to Sep 30, 2022 | 41 pages | AA | ||
Confirmation statement made on May 19, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 09, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 42 pages | AA | ||
Confirmation statement made on Nov 09, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 43 pages | AA | ||
Confirmation statement made on Nov 09, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 45 pages | AA | ||
Confirmation statement made on Nov 09, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Ms Sharon Julie Dean as a director on Oct 28, 2019 | 2 pages | AP01 | ||
Appointment of Mr Robert Philip Livingston as a director on Oct 28, 2019 | 2 pages | AP01 | ||
Termination of appointment of James Hoffmeister as a director on Oct 28, 2019 | 1 pages | TM01 | ||
Termination of appointment of Neil Robert Caldwell as a director on Oct 28, 2019 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2018 | 39 pages | AA | ||
Who are the officers of VISA CEMEA (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DEAN, Sharon Julie | Director | Sheldon Square W2 6TT London 1 United Kingdom | United Kingdom | British | 148282580002 | |||||||||
| HOFFMEISTER, James Holton | Director | Sheldon Square W2 6TT London 1 England | United Kingdom | American | 306515850001 | |||||||||
| MAINWARING, Henry Jacques | Secretary | Sheldon Square Paddington W2 6TT London 1 United Kingdom | British | 130240280001 | ||||||||||
| ST PIERRE, Ariela | Secretary | San Carlos 29 Camborne Avenue California 94070 U,S.A | British | 130438410001 | ||||||||||
| ABOGADO NOMINEES LIMITED | Secretary | New Bridge Street EC4V 6JA London 100 United Kingdom |
| 73539350001 | ||||||||||
| DWS SECRETARIES LIMITED | Nominee Secretary | Five Chancery Lane Cliffords Inn EC4A 1BU London | 900023840001 | |||||||||||
| OHS SECRETARIES LIMITED | Secretary | 107 Cheapside EC2V 6DN London 9th Floor United Kingdom |
| 147090370002 | ||||||||||
| SNR DENTON SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7WS London One United Kingdom |
| 98515470002 | ||||||||||
| CALDWELL, Neil Robert | Director | Basingstoke Road Berkshire RG2 6DH Reading Reading International Business Park England England | United Kingdom | British | 205264480001 | |||||||||
| COBB, Anne | Director | 73 Kensington Court Mansions Kensington Court W8 5DS London | French | 126482580001 | ||||||||||
| FUKAMI, Patricia Anne | Director | Metro Center Boulevard Foster City 94404-2775 California 900 Usa | Usa | American | 133618090001 | |||||||||
| HAWKINS, Gerald Edward Roulston | Director | Magnolias Mount Park Road HA1 3JS Harrow Middlesex | England | British | 71919570002 | |||||||||
| HOFFMEISTER, James Holton | Director | Metro Center Boulevard 94404 Foster City 900 California United States | United States | American | 291112530001 | |||||||||
| LAUGHTON, Mark Michael | Director | c/o Snr Denton Uk Llp Fleet Place EC4M 7WS London One United Kingdom | United Kingdom | British | 149445470001 | |||||||||
| LIVINGSTON, Robert Philip | Director | Sheldon Square Paddington W2 6TT London 1 United Kingdom | United Kingdom | American | 261198870001 | |||||||||
| LUET, Marc Raoul Marie | Director | 106 Rue Colonel Van Gele Brussels 1040 Belgium | United Kingdom | French | 133942130001 | |||||||||
| POLLITT, Byron Hall | Director | 66 Via Los Altos Tiburn Ca64920 Usa | Usa | American | 127259380001 | |||||||||
| STOKES, Simon Paul | Director | Basingstoke Road Berkshire RG2 6DH Reading Reading International Business Park England | England | British | 123233900001 | |||||||||
| DWS DIRECTORS LIMITED | Nominee Director | Five Chancery Lane Cliffords Inn EC4A 1BU London | 900023830001 |
Who are the persons with significant control of VISA CEMEA (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|
| Visa Inc. | Apr 06, 2016 | 1209 Orange Street Wilmington Delware The Corporation Trust Company 19801 United States | No | ||||||||
| |||||||||||
Natures of Control
| |||||||||||
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