Background WavePink WaveYellow Wave

VISA PAYMENTS LIMITED (03428888)

VISA PAYMENTS LIMITED (03428888) is an active UK company. incorporated on 3 September 1997. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. VISA PAYMENTS LIMITED has been registered for 28 years. Current directors include DEAN, Sharon Julie, MONCRIEFF, Tim.

Company Number
03428888
Status
active
Type
ltd
Incorporated
3 September 1997
Age
28 years
Address
1 Sheldon Square, London, W2 6TT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DEAN, Sharon Julie, MONCRIEFF, Tim
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISA PAYMENTS LIMITED

VISA PAYMENTS LIMITED is an active company incorporated on 3 September 1997 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. VISA PAYMENTS LIMITED was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03428888

LTD Company

Age

28 Years

Incorporated 3 September 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

EARTHPORT LIMITED
From: 9 September 2019To: 28 February 2020
EARTHPORT PLC
From: 4 January 2001To: 9 September 2019
EARTHPORT.COM PLC
From: 28 May 1999To: 4 January 2001
ELECTRONIC FUNDRAISING COMPANY PLC
From: 3 September 1997To: 28 May 1999
Contact
Address

1 Sheldon Square London, W2 6TT,

Previous Addresses

140 Aldersgate Street London EC1A 4HY England
From: 1 November 2016To: 25 January 2021
, 21 New Street, London, EC2M 4TP
From: 3 September 1997To: 1 November 2016
Timeline

161 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Dec 09
Director Left
Jan 10
Director Joined
Feb 10
Director Left
May 10
Director Joined
May 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Jan 11
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Oct 12
Funding Round
Oct 12
Director Left
Nov 12
Funding Round
Dec 12
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Director Joined
Jun 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Director Joined
Oct 14
Director Left
Mar 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Director Joined
Dec 15
Director Left
May 16
Director Left
Jun 16
Director Joined
Jul 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Director Left
Nov 16
Director Joined
Jan 17
Funding Round
Sept 17
Funding Round
Nov 17
Director Left
Jan 18
Director Left
Feb 18
Director Joined
Jul 18
Director Joined
Aug 18
Funding Round
Sept 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Jan 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Funding Round
Jul 19
Director Left
Jul 19
Funding Round
Jan 20
Capital Update
Feb 20
Director Left
Apr 20
Funding Round
Sept 20
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Sept 21
Funding Round
Sept 21
Director Joined
Aug 22
Director Left
Aug 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Jun 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Nov 25
Director Joined
Nov 25
110
Funding
49
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CUSACK, Richard

Active
Sheldon Square, LondonW2 6TT
Secretary
Appointed 03 Aug 2020

DEAN, Sharon Julie

Active
Sheldon Square, LondonW2 6TT
Born June 1971
Director
Appointed 10 Aug 2022

MONCRIEFF, Tim

Active
Sheldon Square, LondonW2 6TT
Born March 1986
Director
Appointed 20 Oct 2025

ALI, Asif

Resigned
Windermere Road, LondonSW16 5HF
Secretary
Appointed 15 Jun 2010
Resigned 14 Jan 2019

BURMAN, Matthew George

Resigned
Aldersgate Street, LondonEC1A 4HY
Secretary
Appointed 09 Sept 2019
Resigned 03 Aug 2020

CHAPPELL, Peter Andrews

Resigned
122 Addison Gardens, LondonW14 0DS
Secretary
Appointed 19 Dec 2007
Resigned 01 Jun 2010

CLAYTON, Neil William Harold

Resigned
Cold Norton Priory, HeythorpOX7 5TA
Secretary
Appointed 31 Jan 2005
Resigned 19 Dec 2007

ELLISON, John Beaumont

Resigned
25a High Street, BagshotGU19 5AF
Secretary
Appointed 20 Oct 2003
Resigned 15 Jul 2004

HALL, Christopher Keith

Resigned
Wessex Lodge Green Lane, OxfordOX20 1JY
Secretary
Appointed 16 Jul 2004
Resigned 31 Jan 2005

HALL, Christopher Keith

Resigned
Wessex Lodge Green Lane, OxfordOX20 1JY
Secretary
Appointed 19 Sept 2003
Resigned 20 Oct 2003

MENNIE, Robert George

Resigned
99 Colwith Road, LondonW6 9EZ
Secretary
Appointed 01 Jun 1999
Resigned 19 Sept 2003

POWELL, Beverley

Resigned
77 Birchwood Avenue, HatfieldAL10 0PT
Secretary
Appointed 03 Sept 1997
Resigned 01 Jun 1999

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 03 Sept 1997
Resigned 03 Sept 1997

PREEN CONSULTING LIMITED

Resigned
Higher Rads End, Milton KeynesMK17 9ED
Corporate secretary
Appointed 14 Jan 2019
Resigned 09 Sept 2019

ADAMIYATT, Simon

Resigned
Aldersgate Street, LondonEC1A 4HY
Born February 1960
Director
Appointed 15 Dec 2015
Resigned 31 Jan 2018

BAILE, Jonathan James

Resigned
33 Bangalore Street, LondonSW15 1QD
Born April 1962
Director
Appointed 10 Apr 2001
Resigned 25 Sept 2001

BERGMAN, James Edward, Lord

Resigned
Collingtree Lodge, LondonN3 3BJ
Born November 1976
Director
Appointed 19 Dec 2007
Resigned 19 Jan 2010

BRINK, Adrian Arthur

Resigned
Winkel 679, Triesenberg
Born April 1963
Director
Appointed 20 Apr 1999
Resigned 06 Dec 2000

BROWN, Caroline Anne, Dr

Resigned
Aldersgate Street, LondonEC1A 4HY
Born June 1962
Director
Appointed 17 Jan 2017
Resigned 10 Jun 2019

BROWNE, Lance

Resigned
Emerald 2888 Hunan Road, Shanghai201315
Born June 1949
Director
Appointed 15 Sept 2008
Resigned 18 Nov 2010

BUTLER, Cyril Norman

Resigned
Sheldon Square, LondonW2 6TT
Born January 1975
Director
Appointed 10 Jun 2019
Resigned 30 Sept 2024

CHAPPELL, Peter Andrews

Resigned
122 Addison Gardens, LondonW14 0DS
Born January 1940
Director
Appointed 26 Sept 2008
Resigned 01 Jun 2010

CHAPPELL, Peter Andrews

Resigned
122 Addison Gardens, LondonW14 0DS
Born January 1940
Director
Appointed 20 Feb 1998
Resigned 06 Dec 2000

CHETWYND-TALBOT, Charles Henry John Benedict Crofton

Resigned
Wanfield Hall, UttoxeterST14 8QT
Born December 1952
Director
Appointed 11 Sept 2000
Resigned 25 Sept 2001

CLARKE, Russell John

Resigned
10 De Bohun Court, Saffron WaldenCB10 2BA
Born February 1958
Director
Appointed 28 Apr 2004
Resigned 20 Aug 2004

CLAYTON, Neil William Harold

Resigned
Cold Norton Priory, HeythorpOX7 5TA
Born July 1962
Director
Appointed 28 Feb 2005
Resigned 19 Dec 2007

COWLARD, Christopher

Resigned
21 New StreetEC2M 4TP
Born August 1971
Director
Appointed 05 Oct 2012
Resigned 03 Jun 2016

CUNNINGHAM, Robert

Resigned
120 Addison Gardens, LondonW14 0DS
Born January 1950
Director
Appointed 25 May 2004
Resigned 23 May 2005

DAVAR, Mohit

Resigned
21 New StreetEC2M 4TP
Born October 1969
Director
Appointed 05 Jul 2012
Resigned 26 May 2016

DEANE-JOHNS, Simon Joshua

Resigned
23 Tunis Road, LondonW12 7EZ
Born September 1965
Director
Appointed 15 Dec 1999
Resigned 15 Jun 2001

FERRANTE, Doria Mia

Resigned
Sheldon Square, LondonW2 6TT
Born May 1980
Director
Appointed 01 Oct 2024
Resigned 20 Oct 2025

FILSHIE, Alexander

Resigned
Aldersgate Street, LondonEC1A 4HY
Born April 1967
Director
Appointed 25 Jul 2018
Resigned 03 Apr 2020

FLOOD, Richard Andrew

Resigned
14b Warren Park Road, HertfordSG14 3JA
Born October 1959
Director
Appointed 31 Dec 2001
Resigned 14 Jul 2003

HALL, Christopher Keith

Resigned
Wessex Lodge Green Lane, OxfordOX20 1JY
Born October 1952
Director
Appointed 01 Aug 2003
Resigned 31 Jan 2005

HARRISON, Michael Geoffrey

Resigned
Clive House Portsmouth Road, EsherKT10 9LH
Born March 1945
Director
Appointed 03 May 2005
Resigned 18 Nov 2010

Persons with significant control

2

1 Active
1 Ceased

Visa Inc

Active
1209 Orange Street, Wilmington19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2019

Various Shareholders

Ceased
New Street, LondonEC2M 4TP

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Aug 2016
Ceased 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

513

Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
17 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Gazette Notice Compulsory
16 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
10 July 2025
AAMDAAMD
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Move Registers To Sail Company With New Address
2 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 May 2024
AD02Notification of Single Alternative Inspection Location
Second Filing Of Confirmation Statement With Made Up Date
9 March 2024
RP04CS01RP04CS01
Capital Allotment Shares
1 March 2024
SH01Allotment of Shares
Capital Allotment Shares
1 March 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
18 September 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Capital Allotment Shares
14 September 2023
SH01Allotment of Shares
Capital Allotment Shares
14 September 2023
SH01Allotment of Shares
Capital Allotment Shares
14 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
22 April 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
11 October 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Capital Allotment Shares
6 October 2022
SH01Allotment of Shares
Capital Allotment Shares
6 October 2022
SH01Allotment of Shares
Capital Allotment Shares
6 October 2022
SH01Allotment of Shares
Capital Allotment Shares
6 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Accounts With Accounts Type Group
4 March 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
20 September 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Capital Allotment Shares
8 September 2021
SH01Allotment of Shares
Capital Allotment Shares
8 September 2021
SH01Allotment of Shares
Capital Allotment Shares
26 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
23 February 2021
AAAnnual Accounts
Capital Allotment Shares
25 January 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Capital Allotment Shares
15 September 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
26 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
11 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Memorandum Articles
12 March 2020
MAMA
Resolution
12 March 2020
RESOLUTIONSResolutions
Resolution
28 February 2020
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
27 February 2020
SH19Statement of Capital
Resolution
27 February 2020
RESOLUTIONSResolutions
Legacy
11 February 2020
SH20SH20
Legacy
11 February 2020
CAP-SSCAP-SS
Capital Allotment Shares
28 January 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
4 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
29 October 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 October 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
9 September 2019
CERT10CERT10
Re Registration Memorandum Articles
9 September 2019
MARMAR
Resolution
9 September 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
9 September 2019
RR02RR02
Capital Allotment Shares
2 July 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 June 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
18 January 2019
PSC08Cessation of Other Registrable Person PSC
Termination Secretary Company With Name Termination Date
14 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 January 2019
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Capital Allotment Shares
14 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Resolution
12 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2017
SH01Allotment of Shares
Resolution
30 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Capital Allotment Shares
14 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Resolution
28 December 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Capital Allotment Shares
14 September 2016
SH01Allotment of Shares
Capital Allotment Shares
14 September 2016
SH01Allotment of Shares
Capital Allotment Shares
14 September 2016
SH01Allotment of Shares
Capital Allotment Shares
14 September 2016
SH01Allotment of Shares
Capital Allotment Shares
14 September 2016
SH01Allotment of Shares
Capital Allotment Shares
14 September 2016
SH01Allotment of Shares
Capital Allotment Shares
14 September 2016
SH01Allotment of Shares
Capital Allotment Shares
14 September 2016
SH01Allotment of Shares
Capital Allotment Shares
14 September 2016
SH01Allotment of Shares
Capital Allotment Shares
14 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Accounts With Accounts Type Group
15 December 2015
AAAnnual Accounts
Resolution
27 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
28 March 2015
RP04RP04
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Resolution
19 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 September 2014
AR01AR01
Capital Allotment Shares
24 September 2014
SH01Allotment of Shares
Capital Allotment Shares
24 September 2014
SH01Allotment of Shares
Capital Allotment Shares
24 September 2014
SH01Allotment of Shares
Capital Allotment Shares
24 September 2014
SH01Allotment of Shares
Capital Allotment Shares
24 September 2014
SH01Allotment of Shares
Capital Allotment Shares
23 September 2014
SH01Allotment of Shares
Capital Allotment Shares
23 September 2014
SH01Allotment of Shares
Capital Allotment Shares
23 September 2014
SH01Allotment of Shares
Capital Allotment Shares
23 September 2014
SH01Allotment of Shares
Capital Allotment Shares
23 September 2014
SH01Allotment of Shares
Capital Allotment Shares
23 September 2014
SH01Allotment of Shares
Capital Allotment Shares
23 September 2014
SH01Allotment of Shares
Capital Allotment Shares
23 September 2014
SH01Allotment of Shares
Capital Allotment Shares
23 September 2014
SH01Allotment of Shares
Capital Allotment Shares
23 September 2014
SH01Allotment of Shares
Capital Allotment Shares
23 September 2014
SH01Allotment of Shares
Capital Allotment Shares
23 September 2014
SH01Allotment of Shares
Capital Allotment Shares
22 September 2014
SH01Allotment of Shares
Capital Allotment Shares
19 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Capital Allotment Shares
17 March 2014
SH01Allotment of Shares
Capital Allotment Shares
17 March 2014
SH01Allotment of Shares
Capital Allotment Shares
17 March 2014
SH01Allotment of Shares
Resolution
17 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Capital Allotment Shares
1 July 2013
SH01Allotment of Shares
Capital Allotment Shares
1 July 2013
SH01Allotment of Shares
Capital Allotment Shares
1 July 2013
SH01Allotment of Shares
Capital Allotment Shares
31 January 2013
SH01Allotment of Shares
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
20 December 2012
AAAnnual Accounts
Resolution
19 December 2012
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2012
SH01Allotment of Shares
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Capital Allotment Shares
1 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Termination Director Company With Name
10 July 2012
TM01Termination of Director
Legacy
2 June 2012
MG01MG01
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Resolution
3 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Accounts With Accounts Type Group
8 December 2010
AAAnnual Accounts
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Resolution
3 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Bulk List Shareholders
20 October 2010
AR01AR01
Appoint Person Secretary Company With Name
15 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Termination Secretary Company With Name
1 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Legacy
7 May 2010
MG02MG02
Resolution
29 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Accounts With Accounts Type Group
18 November 2009
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Group
11 December 2008
AAAnnual Accounts
Legacy
22 October 2008
363sAnnual Return (shuttle)
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Resolution
19 September 2008
RESOLUTIONSResolutions
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 January 2008
AAAnnual Accounts
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 December 2006
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Legacy
13 September 2006
123Notice of Increase in Nominal Capital
Resolution
13 September 2006
RESOLUTIONSResolutions
Resolution
13 September 2006
RESOLUTIONSResolutions
Resolution
13 September 2006
RESOLUTIONSResolutions
Resolution
17 January 2006
RESOLUTIONSResolutions
Resolution
17 January 2006
RESOLUTIONSResolutions
Resolution
17 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 December 2005
AAAnnual Accounts
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
363sAnnual Return (shuttle)
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
287Change of Registered Office
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
395Particulars of Mortgage or Charge
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
2 March 2005
AUDAUD
Auditors Resignation Company
1 March 2005
AUDAUD
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 January 2005
AAAnnual Accounts
Legacy
24 December 2004
88(2)R88(2)R
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
363sAnnual Return (shuttle)
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
88(2)R88(2)R
Legacy
25 August 2004
88(2)R88(2)R
Legacy
25 August 2004
88(2)R88(2)R
Legacy
25 August 2004
88(2)R88(2)R
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
10 January 2004
AAAnnual Accounts
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
88(2)R88(2)R
Legacy
30 September 2003
88(2)R88(2)R
Legacy
30 September 2003
88(2)R88(2)R
Legacy
29 September 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
22 September 2003
88(3)88(3)
Legacy
22 September 2003
88(2)R88(2)R
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
16 August 2003
88(2)R88(2)R
Legacy
30 July 2003
88(2)R88(2)R
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
403aParticulars of Charge Subject to s859A
Legacy
17 May 2003
88(3)88(3)
Legacy
17 May 2003
88(2)R88(2)R
Legacy
11 March 2003
287Change of Registered Office
Legacy
10 February 2003
88(2)R88(2)R
Resolution
8 February 2003
RESOLUTIONSResolutions
Resolution
8 February 2003
RESOLUTIONSResolutions
Resolution
8 February 2003
RESOLUTIONSResolutions
Resolution
8 February 2003
RESOLUTIONSResolutions
Legacy
8 February 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
30 January 2003
AAAnnual Accounts
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
88(2)R88(2)R
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
403aParticulars of Charge Subject to s859A
Legacy
10 October 2002
403aParticulars of Charge Subject to s859A
Legacy
10 October 2002
403aParticulars of Charge Subject to s859A
Legacy
10 October 2002
88(2)R88(2)R
Legacy
23 September 2002
363sAnnual Return (shuttle)
Legacy
17 September 2002
88(2)R88(2)R
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
88(2)R88(2)R
Legacy
8 September 2002
88(2)R88(2)R
Legacy
23 August 2002
288aAppointment of Director or Secretary
Statement Of Affairs
15 June 2002
SASA
Legacy
15 June 2002
88(2)R88(2)R
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Legacy
14 May 2002
88(2)R88(2)R
Legacy
30 April 2002
88(2)R88(2)R
Legacy
30 April 2002
88(2)R88(2)R
Memorandum Articles
18 April 2002
MEM/ARTSMEM/ARTS
Legacy
18 April 2002
123Notice of Increase in Nominal Capital
Resolution
18 April 2002
RESOLUTIONSResolutions
Resolution
18 April 2002
RESOLUTIONSResolutions
Resolution
18 April 2002
RESOLUTIONSResolutions
Resolution
18 April 2002
RESOLUTIONSResolutions
Resolution
18 April 2002
RESOLUTIONSResolutions
Resolution
18 April 2002
RESOLUTIONSResolutions
Resolution
18 April 2002
RESOLUTIONSResolutions
Legacy
18 April 2002
122122
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
395Particulars of Mortgage or Charge
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288cChange of Particulars
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Resolution
1 February 2002
RESOLUTIONSResolutions
Resolution
1 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 January 2002
AAAnnual Accounts
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
395Particulars of Mortgage or Charge
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
395Particulars of Mortgage or Charge
Legacy
8 November 2001
395Particulars of Mortgage or Charge
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
88(2)R88(2)R
Legacy
2 July 2001
88(2)R88(2)R
Statement Of Affairs
29 June 2001
SASA
Legacy
29 June 2001
88(2)R88(2)R
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
88(2)R88(2)R
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288cChange of Particulars
Legacy
26 April 2001
88(2)R88(2)R
Legacy
21 February 2001
88(2)R88(2)R
Accounts With Accounts Type Full Group
15 February 2001
AAAnnual Accounts
Legacy
12 February 2001
128(4)128(4)
Legacy
2 February 2001
88(2)R88(2)R
Legacy
22 January 2001
88(2)R88(2)R
Legacy
12 January 2001
88(2)R88(2)R
Resolution
12 January 2001
RESOLUTIONSResolutions
Resolution
12 January 2001
RESOLUTIONSResolutions
Resolution
12 January 2001
RESOLUTIONSResolutions
Resolution
12 January 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
88(2)R88(2)R
Legacy
13 December 2000
88(2)R88(2)R
Legacy
8 December 2000
353353
Legacy
24 November 2000
363sAnnual Return (shuttle)
Legacy
14 November 2000
287Change of Registered Office
Legacy
10 November 2000
395Particulars of Mortgage or Charge
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
88(2)R88(2)R
Legacy
26 September 2000
88(2)R88(2)R
Legacy
20 September 2000
88(2)R88(2)R
Legacy
14 September 2000
88(2)R88(2)R
Legacy
7 September 2000
88(2)R88(2)R
Legacy
7 September 2000
88(2)R88(2)R
Legacy
10 August 2000
88(2)Return of Allotment of Shares
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Statement Of Affairs
10 July 2000
SASA
Legacy
10 July 2000
88(2)R88(2)R
Legacy
27 June 2000
88(2)R88(2)R
Legacy
27 June 2000
88(2)R88(2)R
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
88(2)R88(2)R
Legacy
13 June 2000
88(2)R88(2)R
Legacy
13 June 2000
88(2)R88(2)R
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
88(2)R88(2)R
Legacy
14 April 2000
88(2)R88(2)R
Legacy
14 April 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
3 April 2000
AAAnnual Accounts
Resolution
30 March 2000
RESOLUTIONSResolutions
Legacy
7 March 2000
88(2)R88(2)R
Legacy
28 February 2000
288cChange of Particulars
Legacy
14 February 2000
88(2)R88(2)R
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
88(2)R88(2)R
Legacy
16 December 1999
88(2)R88(2)R
Legacy
16 December 1999
88(2)R88(2)R
Legacy
26 November 1999
287Change of Registered Office
Legacy
8 November 1999
363sAnnual Return (shuttle)
Legacy
20 October 1999
88(2)R88(2)R
Legacy
16 September 1999
88(2)R88(2)R
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
128(4)128(4)
Legacy
5 August 1999
88(2)R88(2)R
Legacy
5 August 1999
88(2)R88(2)R
Legacy
5 August 1999
88(2)R88(2)R
Legacy
6 July 1999
88(2)Return of Allotment of Shares
Legacy
2 July 1999
PROSPPROSP
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
20 June 1999
88(2)R88(2)R
Legacy
20 June 1999
88(2)R88(2)R
Legacy
20 June 1999
88(2)R88(2)R
Legacy
20 June 1999
88(2)R88(2)R
Legacy
20 June 1999
88(2)R88(2)R
Legacy
15 June 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
PROSPPROSP
Legacy
15 January 1999
363sAnnual Return (shuttle)
Legacy
9 December 1998
PROSPPROSP
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
26 August 1998
395Particulars of Mortgage or Charge
Legacy
13 August 1998
88(2)R88(2)R
Legacy
10 August 1998
88(2)R88(2)R
Legacy
20 July 1998
PROSPPROSP
Legacy
13 July 1998
88(2)R88(2)R
Legacy
29 June 1998
88(2)R88(2)R
Legacy
9 June 1998
88(2)R88(2)R
Legacy
31 May 1998
88(2)R88(2)R
Legacy
15 May 1998
88(2)R88(2)R
Legacy
12 May 1998
88(2)R88(2)R
Legacy
20 April 1998
88(2)R88(2)R
Legacy
8 April 1998
88(2)R88(2)R
Legacy
8 April 1998
88(2)R88(2)R
Certificate Re Registration Private To Public Limited Company
23 March 1998
CERT5CERT5
Resolution
23 March 1998
RESOLUTIONSResolutions
Resolution
23 March 1998
RESOLUTIONSResolutions
Accounts Balance Sheet
19 March 1998
BSBS
Auditors Report
19 March 1998
AUDRAUDR
Re Registration Memorandum Articles
19 March 1998
MARMAR
Legacy
19 March 1998
43(3)e43(3)e
Legacy
19 March 1998
43(3)43(3)
Legacy
17 March 1998
88(2)R88(2)R
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
88(2)R88(2)R
Legacy
9 February 1998
88(2)R88(2)R
Legacy
30 December 1997
88(2)R88(2)R
Legacy
30 December 1997
88(2)R88(2)R
Legacy
2 December 1997
88(2)R88(2)R
Legacy
2 December 1997
88(2)R88(2)R
Legacy
14 November 1997
88(2)R88(2)R
Legacy
25 September 1997
225Change of Accounting Reference Date
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Incorporation Company
3 September 1997
NEWINCIncorporation