Advanced company searchLink opens in new window

MASTERCARD/EUROPAY U.K. LIMITED

Company number 02398979

Filter by category

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)
10 Mar 2016 SH01 Statement of capital following an allotment of shares on 19 February 2016
  • GBP 1,001,440
30 Dec 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
30 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 1,000,696
30 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 1,001,208
26 Oct 2015 AP03 Appointment of Mr. John Spencer Mclaren as a secretary on 29 September 2015
26 Oct 2015 TM01 Termination of appointment of Giles Edward Naylor as a director on 29 September 2015
26 Oct 2015 TM02 Termination of appointment of Giles Edward Naylor as a secretary on 29 September 2015
26 Oct 2015 TM01 Termination of appointment of Giles Edward Naylor as a director on 29 September 2015
26 Oct 2015 TM02 Termination of appointment of Giles Edward Naylor as a secretary on 29 September 2015
15 Oct 2015 AA Full accounts made up to 31 December 2014
23 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000,000
23 Jul 2015 CH01 Director's details changed for Mr Thibaut Patrick Andre Gregoire on 10 July 2015
05 May 2015 SH01 Statement of capital following an allotment of shares on 14 November 2014
  • GBP 1,000,000.00
04 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 14/11/2014
21 Nov 2014 SH20 Statement by Directors
21 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced by 4,000,000,000 20/11/2014
21 Nov 2014 SH19 Statement of capital on 21 November 2014
  • GBP 1,000,000
21 Nov 2014 CAP-SS Solvency Statement dated 20/11/14
03 Oct 2014 AA Full accounts made up to 31 December 2013
16 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
22 Apr 2014 AP01 Appointment of Catherine Mccaul as a director
18 Apr 2014 AP01 Appointment of Mr Thibaut Gregoire as a director
18 Apr 2014 AP01 Appointment of Mr Giles Edward Naylor as a director
18 Apr 2014 TM01 Termination of appointment of Noah Hanft as a director