About

Registered Number: 07031967
Date of Incorporation: 28/09/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: 1 Angel Lane, London, EC4R 3AB,

 

Having been setup in 2009, Mastercard Transaction Services (UK) Ltd have registered office in London, it's status at Companies House is "Active". We do not know the number of employees at the company. Mastercard Transaction Services (UK) Ltd has 3 directors listed as Vidhate, Samir Vijay, Aguilar Cuellar, Juan Carlos, George, Jeevan Vadakedathu in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VIDHATE, Samir Vijay 22 January 2016 - 1
AGUILAR CUELLAR, Juan Carlos 22 October 2009 23 February 2015 1
GEORGE, Jeevan Vadakedathu 15 November 2016 29 March 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 23 July 2020
AD01 - Change of registered office address 22 July 2020
SH01 - Return of Allotment of shares 20 July 2020
SH01 - Return of Allotment of shares 13 May 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 04 September 2019
PSC02 - N/A 09 August 2019
PSC07 - N/A 09 August 2019
CS01 - N/A 16 April 2019
TM01 - Termination of appointment of director 12 April 2019
AA - Annual Accounts 01 October 2018
MR04 - N/A 13 September 2018
CS01 - N/A 06 April 2018
PSC04 - N/A 06 April 2018
SH01 - Return of Allotment of shares 16 November 2017
RESOLUTIONS - N/A 10 November 2017
AA - Annual Accounts 27 September 2017
RESOLUTIONS - N/A 14 September 2017
CONNOT - N/A 14 September 2017
CS01 - N/A 03 May 2017
SH01 - Return of Allotment of shares 05 January 2017
AP01 - Appointment of director 22 December 2016
TM01 - Termination of appointment of director 28 October 2016
AD01 - Change of registered office address 20 October 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 29 April 2016
AP01 - Appointment of director 08 February 2016
AD01 - Change of registered office address 18 December 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 24 March 2015
AP01 - Appointment of director 24 March 2015
TM01 - Termination of appointment of director 24 March 2015
RESOLUTIONS - N/A 26 February 2015
MA - Memorandum and Articles 26 February 2015
AR01 - Annual Return 14 November 2014
CERTNM - Change of name certificate 07 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 25 October 2013
CH01 - Change of particulars for director 25 October 2013
AAMD - Amended Accounts 19 July 2013
MR01 - N/A 09 July 2013
AAMD - Amended Accounts 03 July 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 28 November 2012
CERTNM - Change of name certificate 27 November 2012
AD01 - Change of registered office address 26 November 2012
AA - Annual Accounts 29 June 2012
AD01 - Change of registered office address 17 February 2012
AR01 - Annual Return 01 November 2011
CERTNM - Change of name certificate 28 September 2011
AA - Annual Accounts 28 June 2011
SH01 - Return of Allotment of shares 16 February 2011
AR01 - Annual Return 28 October 2010
AD01 - Change of registered office address 22 April 2010
AP01 - Appointment of director 22 October 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
NEWINC - New incorporation documents 28 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.