Background WavePink WaveYellow Wave

VISA EUROPE PENSION TRUSTEE LIMITED (12091334)

VISA EUROPE PENSION TRUSTEE LIMITED (12091334) is an active UK company. incorporated on 8 July 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. VISA EUROPE PENSION TRUSTEE LIMITED has been registered for 6 years. Current directors include ASGHAR, Ayesha, BAXTER, Stuart John, CUSACK, Richard Joseph and 5 others.

Company Number
12091334
Status
active
Type
ltd
Incorporated
8 July 2019
Age
6 years
Address
1 Sheldon Square, London, W2 6TT
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
ASGHAR, Ayesha, BAXTER, Stuart John, CUSACK, Richard Joseph, GIBBS, Peter John, HORNE, Jeremy Philip George, Mr., PITHOUSE, Prini Patel, SERIKOVA, Anastasia, STEEL, Timothy James
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISA EUROPE PENSION TRUSTEE LIMITED

VISA EUROPE PENSION TRUSTEE LIMITED is an active company incorporated on 8 July 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. VISA EUROPE PENSION TRUSTEE LIMITED was registered 6 years ago.(SIC: 66290)

Status

active

Active since 6 years ago

Company No

12091334

LTD Company

Age

6 Years

Incorporated 8 July 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 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,

Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Jun 21
Director Joined
Jan 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Mar 24
Director Left
Oct 24
Director Joined
Jan 25
Director Joined
May 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

9 Active
6 Resigned

PITHOUSE, Prini

Active
LondonW2 6TT
Secretary
Appointed 08 Jul 2019

ASGHAR, Ayesha

Active
LondonW2 6TT
Born July 1980
Director
Appointed 20 Mar 2025

BAXTER, Stuart John

Active
LondonW2 6TT
Born November 1953
Director
Appointed 08 Jul 2019

CUSACK, Richard Joseph

Active
LondonW2 6TT
Born November 1980
Director
Appointed 20 Jun 2024

GIBBS, Peter John

Active
LondonW2 6TT
Born February 1958
Director
Appointed 08 Jul 2019

HORNE, Jeremy Philip George, Mr.

Active
LondonW2 6TT
Born April 1967
Director
Appointed 31 Mar 2023

PITHOUSE, Prini Patel

Active
LondonW2 6TT
Born October 1974
Director
Appointed 08 Jul 2019

SERIKOVA, Anastasia

Active
LondonW2 6TT
Born January 1986
Director
Appointed 31 Oct 2023

STEEL, Timothy James

Active
LondonW2 6TT
Born August 1964
Director
Appointed 08 Jul 2019

BUTLER, Cyril Norman

Resigned
LondonW2 6TT
Born January 1975
Director
Appointed 08 Jul 2019
Resigned 30 Sept 2024

CHEN, Zhi Yong

Resigned
LondonW2 6TT
Born October 1988
Director
Appointed 31 Oct 2023
Resigned 22 Mar 2024

CHOUGULE, Tribeni

Resigned
LondonW2 6TT
Born October 1976
Director
Appointed 01 Jan 2022
Resigned 25 Sept 2023

GIBSON, Dougal Alastair

Resigned
LondonW2 6TT
Born September 1967
Director
Appointed 08 Jul 2019
Resigned 25 Jul 2023

GOODWIN, Paul Daniel

Resigned
LondonW2 6TT
Born July 1976
Director
Appointed 08 Jul 2019
Resigned 31 Mar 2023

KEEN, Rebbecca

Resigned
LondonW2 6TT
Born August 1977
Director
Appointed 08 Jul 2019
Resigned 18 Jun 2021

Persons with significant control

1

LondonW2 6TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2019
Fundings
Financials
Latest Activities

Filing History

30

Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
9 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
8 July 2019
AA01Change of Accounting Reference Date
Incorporation Company
8 July 2019
NEWINCIncorporation