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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 July 2013 | Fully Satisfied |
N/A |