Advanced company searchLink opens in new window

MASTERCARD/EUROPAY U.K. LIMITED

Company number 02398979

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2012 AA Full accounts made up to 31 December 2011
29 Jun 2012 SH01 Statement of capital following an allotment of shares on 1 June 2012
  • GBP 1,902
29 Jun 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/07/2013
21 Jun 2012 AP03 Appointment of Mr Giles Edward Naylor as a secretary
09 May 2012 CH01 Director's details changed for Noah Jonathon Hanft on 12 April 2012
05 Apr 2012 SH20 Statement by directors
05 Apr 2012 CAP-SS Solvency statement dated 30/03/12
05 Apr 2012 SH19 Statement of capital on 5 April 2012
  • GBP 1,901
05 Apr 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 30/03/2012
17 Nov 2011 SH01 Statement of capital following an allotment of shares on 11 November 2011
  • GBP 1,901
  • ANNOTATION A second filed SH01 was registered on 29/07/2013
17 Nov 2011 AP01 Appointment of Mr Timothy Gerard Berger as a director
04 Oct 2011 AA Full accounts made up to 31 December 2010
21 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/08/2013
21 Jul 2011 TM01 Termination of appointment of Timothy Berger as a director
21 Jul 2011 TM02 Termination of appointment of John Mclaren as a secretary
04 Oct 2010 AA Full accounts made up to 31 December 2009
20 Jul 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/08/2013
20 Jul 2010 CH01 Director's details changed for Noah Jonathon Hanft on 25 June 2010
20 Jul 2010 CH01 Director's details changed for Timothy Gerard Berger on 25 June 2010
20 Jul 2010 AD01 Registered office address changed from , 19Th Floor 10 Upper Bank Street, London, E14 5NP on 20 July 2010
20 Jul 2010 AD01 Registered office address changed from , 47-53 Cannon Street, London, EC4M 5SH on 20 July 2010
19 Jul 2010 CH03 Secretary's details changed for John Spencer Mclaren on 25 June 2010
09 Jan 2010 AA Accounts for a dormant company made up to 31 December 2008
15 Jul 2009 363a Return made up to 25/06/09; full list of members
04 Jul 2009 288a Director appointed timothy gerard berger