Background WavePink WaveYellow Wave

VISA CEMEA HOLDINGS LIMITED (07397651)

VISA CEMEA HOLDINGS LIMITED (07397651) is an active UK company. incorporated on 5 October 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. VISA CEMEA HOLDINGS LIMITED has been registered for 15 years. Current directors include DEAN, Sharon Julie, KANE, Brian Bernard David.

Company Number
07397651
Status
active
Type
ltd
Incorporated
5 October 2010
Age
15 years
Address
1 Sheldon Square, London, W2 6TT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
DEAN, Sharon Julie, KANE, Brian Bernard David
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISA CEMEA HOLDINGS LIMITED

VISA CEMEA HOLDINGS LIMITED is an active company incorporated on 5 October 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. VISA CEMEA HOLDINGS LIMITED was registered 15 years ago.(SIC: 64205)

Status

active

Active since 15 years ago

Company No

07397651

LTD Company

Age

15 Years

Incorporated 5 October 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (9 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

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

SNRDCO 3036 LIMITED
From: 5 October 2010To: 22 November 2010
Contact
Address

1 Sheldon Square London, W2 6TT,

Previous Addresses

100 New Bridge Street London EC4V 6JA United Kingdom
From: 28 March 2017To: 5 September 2023
9th Floor 107 Cheapside London EC2V 6DN
From: 8 November 2012To: 28 March 2017
C/O Snr Denton Uk Llp One Fleet Place London EC4M 7WS United Kingdom
From: 28 March 2012To: 8 November 2012
1 Sheldon Square London W2 6TT United Kingdom
From: 24 November 2010To: 28 March 2012
1 Fleet Place London EC4M 7WS
From: 5 October 2010To: 24 November 2010
Timeline

27 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Sept 11
Director Joined
Oct 12
Director Left
Oct 12
Funding Round
Nov 12
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Feb 26
Director Joined
Feb 26
2
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

DEAN, Sharon Julie

Active
Sheldon Square, LondonW2 6TT
Born June 1971
Director
Appointed 28 Oct 2019

KANE, Brian Bernard David

Active
Sheldon Square, LondonW2 6TT
Born July 1978
Director
Appointed 17 Feb 2026

MAINWARING, Henry

Resigned
Sheldon Square, LondonW2 6TT
Secretary
Appointed 19 Nov 2010
Resigned 26 Mar 2012

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 22 Mar 2017
Resigned 28 Aug 2023

OHS SECRETARIES LIMITED

Resigned
Floor, LondonEC2V 6DN
Corporate secretary
Appointed 22 Oct 2012
Resigned 23 Feb 2017

SNR DENTON SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 26 Mar 2012
Resigned 22 Oct 2012

SNR DENTON SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 05 Oct 2010
Resigned 19 Nov 2010

CALDWELL, Neil Robert

Resigned
Basingstoke Road, ReadingRG2 6DH
Born January 1974
Director
Appointed 15 Feb 2016
Resigned 28 Oct 2019

FUKAMI, Patricia Anne

Resigned
Metro Center Boulevard, California94404-2775
Born February 1958
Director
Appointed 19 Nov 2010
Resigned 04 Feb 2015

HARRIS, Andrew David

Resigned
Fleet Place, LondonEC4M 7WS
Born May 1964
Director
Appointed 05 Oct 2010
Resigned 19 Nov 2010

HO, Rene Hung-Sung

Resigned
Robinson Road, Singapore068895
Born February 1971
Director
Appointed 19 Nov 2010
Resigned 30 Jun 2014

HOFFMEISTER, James Holton

Resigned
Sheldon Square, LondonW2 6TT
Born August 1972
Director
Appointed 02 Oct 2023
Resigned 17 Feb 2026

HOFFMEISTER, James Holton

Resigned
Metro Center Boulevard, Foster City94404
Born August 1972
Director
Appointed 05 Feb 2015
Resigned 13 Jan 2016

LAUGHTON, Mark Michael

Resigned
Fleet Place, LondonEC4M 7WS
Born July 1968
Director
Appointed 19 Nov 2010
Resigned 30 Mar 2012

LIVINGSTON, Robert Philip

Resigned
Sheldon Square, LondonW2 6TT
Born March 1974
Director
Appointed 28 Oct 2019
Resigned 02 Oct 2023

RAMANATHAN, Rajiv

Resigned
Robinson Road, SingaporeSGP 068895
Born August 1969
Director
Appointed 03 Jul 2014
Resigned 13 Jan 2016

SIDDIQI, Muhammad Nayab Yusaf

Resigned
Basingstoke Road, ReadingRG2 6DH
Born December 1972
Director
Appointed 13 Jan 2016
Resigned 28 Oct 2019

STOKES, Simon

Resigned
Basingstoke Road, ReadingRG2 6DH
Born January 1965
Director
Appointed 30 Mar 2012
Resigned 15 Feb 2016

SNR DENTON DIRECTORS LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate director
Appointed 05 Oct 2010
Resigned 19 Nov 2010

Persons with significant control

1

Visa Inc.

Active
1209 Orange Street, Delware

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2024
PSC05Notification that PSC Information has been Withdrawn
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
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 March 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
8 November 2012
AP04Appointment of Corporate Secretary
Capital Allotment Shares
8 November 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 March 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
28 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
27 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Capital Allotment Shares
14 September 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
5 May 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 November 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
24 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
24 November 2010
TM02Termination of Secretary
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Miscellaneous
24 November 2010
MISCMISC
Certificate Change Of Name Company
22 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 November 2010
CONNOTConfirmation Statement Notification
Incorporation Company
5 October 2010
NEWINCIncorporation