Advanced company searchLink opens in new window

MASTERCARD TRANSACTION SERVICES (UK) LTD.

Company number 07031967

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)
20 Jul 2020 SH01 Statement of capital following an allotment of shares on 29 June 2020
  • GBP 5,761,843
13 May 2020 SH01 Statement of capital following an allotment of shares on 7 May 2020
  • GBP 3,873,550
07 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
04 Sep 2019 AA Accounts for a small company made up to 30 September 2018
09 Aug 2019 PSC02 Notification of Mastercard Incorporated as a person with significant control on 8 July 2019
09 Aug 2019 PSC07 Cessation of Robert Henry Niehaus as a person with significant control on 8 July 2019
16 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
12 Apr 2019 TM01 Termination of appointment of Jeevan Vadakedathu George as a director on 29 March 2019
01 Oct 2018 AA Accounts for a small company made up to 30 September 2017
13 Sep 2018 MR04 Satisfaction of charge 070319670001 in full
06 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with updates
06 Apr 2018 PSC04 Change of details for Mr Robert Henry Niehaus as a person with significant control on 4 April 2018
16 Nov 2017 SH01 Statement of capital following an allotment of shares on 12 October 2017
  • GBP 1,075,000
10 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2017 AA Full accounts made up to 30 September 2016
14 Sep 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-24
14 Sep 2017 CONNOT Change of name notice
03 May 2017 CS01 Confirmation statement made on 24 March 2017 with updates
05 Jan 2017 SH01 Statement of capital following an allotment of shares on 15 December 2016
  • GBP 125,000
22 Dec 2016 AP01 Appointment of Mr Jeevan George as a director on 15 November 2016
28 Oct 2016 TM01 Termination of appointment of Manoj Shrestha as a director on 28 October 2016
20 Oct 2016 AD01 Registered office address changed from 155, Minories, Suite 7 London EC3N 1AD England to Studio 116 Grand Union Studios 332 Ladbroke Grove London W10 5AS on 20 October 2016
18 May 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 40,000
08 Feb 2016 AP01 Appointment of Mr. Samir Vijay Vidhate as a director on 22 January 2016