Advanced company searchLink opens in new window

MASTERCARD SERVICES LIMITED

Company number 07441825

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 Dec 2012 CH01 Director's details changed for Timothy Berger on 30 March 2011
10 Dec 2012 CH01 Director's details changed for Timothy Berger on 30 March 2011
10 Dec 2012 CH01 Director's details changed for Bart Scott Goldstein on 30 March 2011
10 Dec 2012 CH01 Director's details changed for Bart Scott Goldstein on 1 July 2012
07 Dec 2012 CH03 Secretary's details changed for Daniel Brian O'sullivan on 1 December 2010
24 Aug 2012 AA Full accounts made up to 31 December 2011
12 Mar 2012 AD01 Registered office address changed from , Mastercard Worldwide 10 Upper Bank Street, London, E14 5NP on 12 March 2012
24 Jan 2012 AR01 Annual return made up to 16 November 2011 with full list of shareholders
  • ANNOTATION A Replacement AR01 was registered on 21/01/2013
04 May 2011 SH01 Statement of capital following an allotment of shares on 14 April 2011
  • GBP 145,000,001
13 Apr 2011 TM01 Termination of appointment of Laura Kelly as a director
13 Apr 2011 TM01 Termination of appointment of Noah Hanft as a director
13 Apr 2011 AP01 Appointment of Timothy Berger as a director
13 Apr 2011 AP01 Appointment of Bart Goldstein as a director
07 Dec 2010 AP01 Appointment of Laura Jessner Kelly as a director
06 Dec 2010 MEM/ARTS Memorandum and Articles of Association
03 Dec 2010 TM01 Termination of appointment of Adrian Levy as a director
03 Dec 2010 TM01 Termination of appointment of David John Pudge as a director
03 Dec 2010 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
03 Dec 2010 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
03 Dec 2010 AP01 Appointment of Noah Jonathan Hanft as a director
03 Dec 2010 AP01 Appointment of Timothy Henry Murphy as a director
03 Dec 2010 AP03 Appointment of Daniel Brian O'sullivan as a secretary
03 Dec 2010 AD01 Registered office address changed from , Pellipar House 1St Floor 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 3 December 2010
03 Dec 2010 CERTNM Company name changed zebracourt LIMITED\certificate issued on 03/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
03 Dec 2010 CONNOT Change of name notice