About

Registered Number: 10474083
Date of Incorporation: 11/11/2016 (7 years and 6 months ago)
Company Status: Active
Registered Address: 10 Norwich Street, London, EC4A 1BD,

 

Based in London, Visa International Holdings Ltd was registered on 11 November 2016, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed as Pithouse, Prini Patel, Bucksey, Nicholas, Huss, Nicolas Raoul Georges. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSS, Nicolas Raoul Georges 06 February 2017 01 April 2017 1
Secretary Name Appointed Resigned Total Appointments
PITHOUSE, Prini Patel 26 September 2018 - 1
BUCKSEY, Nicholas 10 February 2017 26 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 03 January 2020
TM01 - Termination of appointment of director 16 October 2019
AP01 - Appointment of director 16 October 2019
AP01 - Appointment of director 16 October 2019
AA - Annual Accounts 22 August 2019
AP03 - Appointment of secretary 31 January 2019
TM02 - Termination of appointment of secretary 31 January 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 23 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 November 2017
TM01 - Termination of appointment of director 03 October 2017
AP01 - Appointment of director 03 October 2017
TM01 - Termination of appointment of director 20 April 2017
AP01 - Appointment of director 20 April 2017
SH01 - Return of Allotment of shares 09 March 2017
SH01 - Return of Allotment of shares 09 March 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 March 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 March 2017
SH14 - Notice of redenomination 06 March 2017
RESOLUTIONS - N/A 03 March 2017
SH01 - Return of Allotment of shares 02 March 2017
RESOLUTIONS - N/A 21 February 2017
SH10 - Notice of particulars of variation of rights attached to shares 21 February 2017
SH08 - Notice of name or other designation of class of shares 21 February 2017
CC01 - Notice of restriction on the company's articles 21 February 2017
AP03 - Appointment of secretary 15 February 2017
AP01 - Appointment of director 10 February 2017
TM01 - Termination of appointment of director 10 February 2017
AP01 - Appointment of director 10 February 2017
NEWINC - New incorporation documents 11 November 2016
AA01 - Change of accounting reference date 11 November 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.