CYBERSOURCE LTD.
Status | ACTIVE |
Company No. | 03425262 |
Category | Private Limited Company |
Incorporated | 20 Aug 1997 |
Age | 26 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
CYBERSOURCE LTD. is an active private limited company with number 03425262. It was incorporated 26 years, 9 months, 18 days ago, on 20 August 1997. The company address is 1 Sheldon Square, London, W2 6TT, England.
Company Fillings
Change to a person with significant control
Date: 31 May 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Visa Inc.
Documents
Termination director company with name termination date
Date: 01 May 2024
Action Date: 26 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Lomax
Termination date: 2024-04-26
Documents
Move registers to sail company with new address
Date: 01 May 2024
Category: Address
Type: AD03
New address: Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
Documents
Change sail address company with new address
Date: 30 Apr 2024
Category: Address
Type: AD02
New address: Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA
Documents
Termination secretary company with name termination date
Date: 05 Sep 2023
Action Date: 28 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-08-28
Officer name: Abogado Nominees Limited
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2023
Action Date: 05 Sep 2023
Category: Address
Type: AD01
New address: 1 Sheldon Square London W2 6TT
Old address: 100 New Bridge Street London EC4V 6JA United Kingdom
Change date: 2023-09-05
Documents
Confirmation statement with no updates
Date: 23 Aug 2023
Action Date: 20 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-20
Documents
Accounts with accounts type full
Date: 12 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 23 Jan 2023
Action Date: 20 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Joseph Looney
Appointment date: 2023-01-20
Documents
Termination director company with name termination date
Date: 23 Jan 2023
Action Date: 09 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-09
Officer name: Denise Mary Burkett-Stus
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Accounts with accounts type full
Date: 06 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type full
Date: 04 Jan 2022
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Gazette filings brought up to date
Date: 08 Dec 2021
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name date
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Denise Mary Burkett-Stus
Appointment date: 2021-10-01
Documents
Termination director company with name termination date
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christian Deger
Termination date: 2021-10-01
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Appoint person director company with name date
Date: 18 Mar 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-17
Officer name: Pritesh Dahyabhai Patel
Documents
Appoint person director company with name date
Date: 18 Mar 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-17
Officer name: Christopher Lomax
Documents
Accounts with accounts type full
Date: 30 Oct 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Appoint person director company with name date
Date: 01 Jun 2020
Action Date: 14 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-14
Officer name: Christian Deger
Documents
Termination director company with name termination date
Date: 01 Jun 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Charley
Termination date: 2020-05-11
Documents
Appoint person director company with name date
Date: 06 Mar 2020
Action Date: 02 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Charley
Appointment date: 2020-02-02
Documents
Termination director company with name termination date
Date: 06 Mar 2020
Action Date: 02 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Robert Caldwell
Termination date: 2020-02-02
Documents
Accounts with accounts type full
Date: 12 Sep 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type full
Date: 02 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 29 Aug 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Change to a person with significant control
Date: 29 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2016-04-06
Psc name: Visa Inc.
Documents
Accounts with accounts type full
Date: 05 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2017
Action Date: 28 Mar 2017
Category: Address
Type: AD01
New address: 100 New Bridge Street London EC4V 6JA
Change date: 2017-03-28
Old address: 9th Floor 107 Cheapside London EC2V 6DN
Documents
Appoint corporate secretary company with name date
Date: 28 Mar 2017
Action Date: 14 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-03-14
Officer name: Abogado Nominees Limited
Documents
Termination secretary company with name termination date
Date: 21 Mar 2017
Action Date: 23 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-02-23
Officer name: Ohs Secretaries Limited
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Accounts with accounts type full
Date: 01 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Termination director company with name termination date
Date: 19 Feb 2016
Action Date: 18 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-18
Officer name: Simon Stokes
Documents
Appoint person director company with name date
Date: 19 Feb 2016
Action Date: 18 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-18
Officer name: Mr Neil Robert Caldwell
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Termination director company with name termination date
Date: 21 Aug 2015
Action Date: 29 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-29
Officer name: Patricia Anne Fukami
Documents
Accounts with accounts type full
Date: 06 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Accounts with accounts type full
Date: 11 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Termination director company with name
Date: 05 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Walsh
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 20 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-20
Documents
Change person director company with change date
Date: 21 Aug 2013
Action Date: 29 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Walsh
Change date: 2012-11-29
Documents
Change person director company with change date
Date: 21 Aug 2013
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Simon Stokes
Documents
Change person director company with change date
Date: 21 Aug 2013
Action Date: 29 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patricia Anne Fukami
Change date: 2012-11-29
Documents
Accounts with accounts type full
Date: 07 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 18 Dec 2012
Action Date: 18 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-18
Old address: Reading International Business Park Basingstoke Road Reading Berkshire RG2 6DH United Kingdom
Documents
Appoint person director company with name
Date: 18 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Patricia Anne Fukami
Documents
Appoint corporate secretary company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ohs Secretaries Limited
Documents
Termination secretary company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Kim
Documents
Termination director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David J. Kim
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 20 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-20
Documents
Change registered office address company with date old address
Date: 08 Aug 2012
Action Date: 08 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-08
Old address: the Waterfront 300 Thames Valley Park Drive Reading Berkshire RG6 1PT United Kingdom
Documents
Accounts with accounts type full
Date: 28 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person secretary company with name
Date: 07 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr. David Jong-Min Kim
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Appoint corporate director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: David J. Kim
Documents
Termination director company with name
Date: 29 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Pellizzer
Documents
Termination secretary company with name
Date: 29 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steven Pellizzer
Documents
Accounts with accounts type full
Date: 06 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 20 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-20
Documents
Accounts with accounts type full
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company current shortened
Date: 16 Sep 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
Made up date: 2010-12-31
New date: 2010-09-30
Documents
Appoint person director company with name
Date: 30 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Walsh
Documents
Termination director company with name
Date: 23 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Mckiernan
Documents
Accounts with accounts type full
Date: 17 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/09; full list of members
Documents
Legacy
Date: 20 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/08/08; full list of members
Documents
Legacy
Date: 20 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 20 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 20/08/2008 from the waterfront 300 thames valley park drive reading berkshire RG6 1PT united kingdom
Documents
Accounts with accounts type full
Date: 11 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 13/06/2008 from uk company secretaries LTD 11 church road great bookham surrey KT23 3PB
Documents
Accounts with accounts type full
Date: 19 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/07; no change of members
Documents
Legacy
Date: 24 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 22 Jun 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/06; full list of members
Documents
Accounts with accounts type full
Date: 25 Apr 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Jan 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 16/12/05
Documents
Resolution
Date: 06 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Nov 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/05
Documents
Legacy
Date: 03 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/05; full list of members
Documents
Legacy
Date: 27 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 09 Mar 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cybersource international limite d\certificate issued on 09/03/05
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/04; full list of members
Documents
Legacy
Date: 28 Oct 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 10 May 2004
Category: Address
Type: 287
Description: Registered office changed on 10/05/04 from: 85 south street dorking surrey RH4 2LA
Documents
Accounts with accounts type full
Date: 22 Dec 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 29 Oct 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 14 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/08/03; full list of members
Documents
Legacy
Date: 29 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
27A UPPER TOOTING ROAD,LONDON,SW17 7TS
Number: | 08136642 |
Status: | ACTIVE |
Category: | Private Limited Company |
RENAISSANCE HOUSE NO 4 EAST TERRACE BUSINESS PARK,CHORLEY,PR7 6TB
Number: | 11725270 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 JOHN PRINCE'S STREET,LONDON,W1G 0JR
Number: | 08351266 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 GROSVENOR HEIGHTS,LONDON,E4 7GA
Number: | 06437887 |
Status: | ACTIVE |
Category: | Private Limited Company |
46-50 OLDHAM STREET,MANCHESTER,M4 1LE
Number: | 00494834 |
Status: | ACTIVE |
Category: | Private Limited Company |
110 SUTTON COURT,LONDON,W4 3EE
Number: | 09670129 |
Status: | ACTIVE |
Category: | Private Limited Company |