Background WavePink WaveYellow Wave

VISA INTERNATIONAL HOLDINGS LIMITED (10474083)

VISA INTERNATIONAL HOLDINGS LIMITED (10474083) is an active UK company. incorporated on 11 November 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. VISA INTERNATIONAL HOLDINGS LIMITED has been registered for 9 years. Current directors include DEAN, Sharon Julie, PITHOUSE, Prini Patel.

Company Number
10474083
Status
active
Type
ltd
Incorporated
11 November 2016
Age
9 years
Address
1 Sheldon Square, London, W2 6TT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DEAN, Sharon Julie, PITHOUSE, Prini Patel
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISA INTERNATIONAL HOLDINGS LIMITED

VISA INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 11 November 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. VISA INTERNATIONAL HOLDINGS LIMITED was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

10474083

LTD Company

Age

9 Years

Incorporated 11 November 2016

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 9 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
Contact
Address

1 Sheldon Square London, W2 6TT,

Previous Addresses

10 Norwich Street London EC4A 1BD United Kingdom
From: 11 November 2016To: 26 February 2024
Timeline

22 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Share Issue
Mar 17
Share Issue
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Funding Round
Oct 24
6
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

PITHOUSE, Prini Patel, Ms.

Active
Sheldon Square, LondonW2 6TT
Secretary
Appointed 26 Sept 2018

DEAN, Sharon Julie

Active
Sheldon Square, LondonW2 6TT
Born June 1971
Director
Appointed 10 Oct 2019

PITHOUSE, Prini Patel

Active
Sheldon Square, LondonW2 6TT
Born October 1974
Director
Appointed 28 Jun 2024

BUCKSEY, Nicholas

Resigned
Paddington Central, LondonW2 6TT
Secretary
Appointed 10 Feb 2017
Resigned 26 Sept 2018

HOFFMEISTER, James Holton

Resigned
Sheldon Square, LondonW2 6TT
Born August 1972
Director
Appointed 07 Mar 2023
Resigned 28 Jun 2024

HOFFMEISTER, James Holton

Resigned
LondonEC4A 1BD
Born August 1972
Director
Appointed 11 Nov 2016
Resigned 07 Feb 2017

HOGG, Charlotte Mary

Resigned
Sheldon Square, LondonW2 6TT
Born August 1970
Director
Appointed 02 Oct 2017
Resigned 28 Jun 2024

HUSS, Nicolas Raoul Georges

Resigned
Paddington Central, LondonW2 6TT
Born August 1964
Director
Appointed 06 Feb 2017
Resigned 01 Apr 2017

LIVINGSTON, Robert Philip

Resigned
LondonEC4A 1BD
Born March 1974
Director
Appointed 10 Oct 2019
Resigned 07 Mar 2023

SHEEDY, William Morgan

Resigned
Sheldon Square, LondonW2 6TT
Born January 1967
Director
Appointed 01 Apr 2017
Resigned 02 Oct 2017

SOUTO GONZALEZ, Jose Manuel

Resigned
Paddington Central, LondonW2 6TT
Born May 1967
Director
Appointed 06 Feb 2017
Resigned 10 Oct 2019

Persons with significant control

1

Visa Inc.

Active
1209 Orange Street, Delaware

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Full
3 June 2025
AAMDAAMD
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Memorandum Articles
25 October 2024
MAMA
Resolution
17 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2024
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
15 October 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 October 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 June 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 Old Address New Address
2 May 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
22 November 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Capital Alter Shares Consolidation
9 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
9 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
6 March 2017
SH14Notice of Redenomination
Resolution
3 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
2 March 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
21 February 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 February 2017
SH08Notice of Name/Rights of Class of Shares
Notice Restriction On Company Articles
21 February 2017
CC01CC01
Resolution
21 February 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
15 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
11 November 2016
NEWINCIncorporation