About

Registered Number: 03425262
Date of Incorporation: 20/08/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 100 New Bridge Street, London, EC4V 6JA,

 

Having been setup in 1997, Cybersource Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Kim, David Jong-min, Bates, Anthony Vernon, Charley, John, Cook, Neil Jeremy, Ellis, Loyd Evan, Jackson, Nathan, Wheeler, Steven Charles, David J. Kim at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Anthony Vernon 20 August 1997 15 November 1999 1
CHARLEY, John 02 February 2020 11 May 2020 1
COOK, Neil Jeremy 03 May 2000 25 April 2003 1
ELLIS, Loyd Evan 15 November 1999 17 October 2000 1
JACKSON, Nathan 07 March 2005 27 June 2007 1
WHEELER, Steven Charles 20 August 1997 04 February 1998 1
DAVID J. KIM 01 July 2011 29 November 2012 1
Secretary Name Appointed Resigned Total Appointments
KIM, David Jong-Min 07 January 2011 29 November 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 01 June 2020
TM01 - Termination of appointment of director 01 June 2020
AP01 - Appointment of director 06 March 2020
TM01 - Termination of appointment of director 06 March 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 03 September 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 29 August 2017
PSC05 - N/A 29 August 2017
AA - Annual Accounts 05 July 2017
AD01 - Change of registered office address 28 March 2017
AP04 - Appointment of corporate secretary 28 March 2017
TM02 - Termination of appointment of secretary 21 March 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 01 July 2016
TM01 - Termination of appointment of director 19 February 2016
AP01 - Appointment of director 19 February 2016
AR01 - Annual Return 16 September 2015
TM01 - Termination of appointment of director 21 August 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 11 March 2014
TM01 - Termination of appointment of director 05 March 2014
AR01 - Annual Return 21 August 2013
CH01 - Change of particulars for director 21 August 2013
CH01 - Change of particulars for director 21 August 2013
CH01 - Change of particulars for director 21 August 2013
AA - Annual Accounts 07 February 2013
AD01 - Change of registered office address 18 December 2012
AP01 - Appointment of director 18 December 2012
AP04 - Appointment of corporate secretary 17 December 2012
TM02 - Termination of appointment of secretary 17 December 2012
TM01 - Termination of appointment of director 17 December 2012
AR01 - Annual Return 17 September 2012
AD01 - Change of registered office address 08 August 2012
AA - Annual Accounts 28 May 2012
AP03 - Appointment of secretary 07 November 2011
AR01 - Annual Return 07 November 2011
AP02 - Appointment of corporate director 31 October 2011
TM01 - Termination of appointment of director 29 October 2011
TM02 - Termination of appointment of secretary 29 October 2011
AA - Annual Accounts 06 July 2011
AUD - Auditor's letter of resignation 23 February 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 30 September 2010
AA01 - Change of accounting reference date 16 September 2010
AP01 - Appointment of director 30 July 2010
TM01 - Termination of appointment of director 23 July 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 10 September 2009
363a - Annual Return 20 August 2008
353 - Register of members 20 August 2008
287 - Change in situation or address of Registered Office 20 August 2008
AA - Annual Accounts 11 August 2008
287 - Change in situation or address of Registered Office 13 June 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 22 October 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
AA - Annual Accounts 22 June 2007
363s - Annual Return 21 September 2006
AA - Annual Accounts 25 April 2006
RESOLUTIONS - N/A 06 January 2006
RESOLUTIONS - N/A 06 January 2006
123 - Notice of increase in nominal capital 06 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2005
363s - Annual Return 03 November 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
CERTNM - Change of name certificate 09 March 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 11 November 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2004
287 - Change in situation or address of Registered Office 10 May 2004
AA - Annual Accounts 22 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2003
363s - Annual Return 14 October 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
AA - Annual Accounts 14 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 2002
363s - Annual Return 20 September 2002
287 - Change in situation or address of Registered Office 26 March 2002
AA - Annual Accounts 02 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 October 2001
363s - Annual Return 28 August 2001
363s - Annual Return 04 April 2001
287 - Change in situation or address of Registered Office 04 April 2001
288b - Notice of resignation of directors or secretaries 21 January 2001
288a - Notice of appointment of directors or secretaries 21 January 2001
AA - Annual Accounts 18 August 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 24 September 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 June 1999
395 - Particulars of a mortgage or charge 10 May 1999
363s - Annual Return 02 October 1998
225 - Change of Accounting Reference Date 31 July 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 05 September 1997
288a - Notice of appointment of directors or secretaries 05 September 1997
288a - Notice of appointment of directors or secretaries 05 September 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
NEWINC - New incorporation documents 20 August 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.