Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VISA PAYMENTS LIMITED
Company Information for

VISA PAYMENTS LIMITED

1 SHELDON SQUARE, LONDON, W2 6TT,
Company Registration Number
03428888
Private Limited Company
Active

Company Overview

About Visa Payments Ltd
VISA PAYMENTS LIMITED was founded on 1997-09-03 and has its registered office in London. The organisation's status is listed as "Active". Visa Payments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
VISA PAYMENTS LIMITED
 
Legal Registered Office
1 SHELDON SQUARE
LONDON
W2 6TT
Other companies in EC2M
 
Telephone0442072209700
Website
 
Previous Names
EARTHPORT LIMITED28/02/2020
Filing Information
Company Number 03428888
Company ID Number 03428888
Date formed 1997-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB228215522  GB356687548  
Last Datalog update: 2023-10-05 08:32:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISA PAYMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name VISA PAYMENTS LIMITED
The following companies were found which have the same name as VISA PAYMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VISA PAYMENTS NORTH AMERICA INC. 60 E 42ND ST STE 1111 NEW YORK NY 10165 Dissolved Company formed on the 2015-07-22
VISA PAYMENTS PTE. LTD. COLLYER QUAY Singapore 049315 Active Company formed on the 2019-01-08
VISA PAYMENTS LIMITED Singapore Active Company formed on the 2019-01-07

Company Officers of VISA PAYMENTS LIMITED

Current Directors
Officer Role Date Appointed
ASIF ALI
Company Secretary 2010-06-15
CAROLINE ANNE BROWN
Director 2017-01-17
ALEXANDER FILSHIE
Director 2018-07-25
PHILIP GEORGE HICKMAN
Director 2010-11-18
AMANDA JO MESLER
Director 2018-07-01
JORGE MORAN SANCHEZ
Director 2014-05-16
VINODE BHESHAM RAMGOPAL
Director 2010-04-30
HANK UBEROI
Director 2010-02-18
TERENCE JOHN WILLIAMS
Director 2010-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ADAMIYATT
Director 2015-12-15 2018-01-31
CHRISTOPHER COWLARD
Director 2012-10-05 2016-06-03
MOHIT DAVAR
Director 2012-07-05 2016-05-26
LANCE BROWNE
Director 2008-09-15 2010-11-18
MICHAEL GEOFFREY HARRISON
Director 2005-05-03 2010-11-18
PETER ANDREWS CHAPPELL
Company Secretary 2007-12-19 2010-06-01
PETER ANDREWS CHAPPELL
Director 2008-09-26 2010-06-01
JAMES EDWARD BERGMAN
Director 2007-12-19 2010-01-19
NEIL WILLIAM HAROLD CLAYTON
Company Secretary 2005-01-31 2007-12-19
NEIL WILLIAM HAROLD CLAYTON
Director 2005-02-28 2007-12-19
ROBERT CUNNINGHAM
Director 2004-05-25 2005-05-23
CHRISTOPHER KEITH HALL
Company Secretary 2004-07-16 2005-01-31
CHRISTOPHER KEITH HALL
Director 2003-08-01 2005-01-31
RUSSELL JOHN CLARKE
Director 2004-04-28 2004-08-20
JOHN BEAUMONT ELLISON
Company Secretary 2003-10-20 2004-07-15
CHRISTOPHER KEITH HALL
Company Secretary 2003-09-19 2003-10-20
ROBERT GEORGE MENNIE
Company Secretary 1999-06-01 2003-09-19
RICHARD ANDREW FLOOD
Director 2001-12-31 2003-07-14
JONATHAN JAMES BAILE
Director 2001-04-10 2001-09-25
CHARLES HENRY JOHN BENEDICT CROFTON CHETWYND-TALBOT
Director 2000-09-11 2001-09-25
SIMON JOSHUA DEANE-JOHNS
Director 1999-12-15 2001-06-15
ADRIAN ARTHUR BRINK
Director 1999-04-20 2000-12-06
PETER ANDREWS CHAPPELL
Director 1998-02-20 2000-12-06
BEVERLEY POWELL
Company Secretary 1997-09-03 1999-06-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-09-03 1997-09-03
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-09-03 1997-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE ANNE BROWN LUCECO PLC Director 2016-09-27 CURRENT 2004-10-11 Active
CAROLINE ANNE BROWN HYDRODEC GROUP PLC Director 2015-09-23 CURRENT 2004-07-23 In Administration/Administrative Receiver
PHILIP GEORGE HICKMAN SEND SUPPLY LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active - Proposal to Strike off
PHILIP GEORGE HICKMAN PGH BUSINESS SOLUTIONS LIMITED Director 2003-08-11 CURRENT 2003-08-11 Active
AMANDA JO MESLER LUMON EXCHANGE LTD Director 2018-07-01 CURRENT 2000-01-20 Active
AMANDA JO MESLER NATIONAL GRID PLC Director 2018-05-17 CURRENT 2000-07-11 Active
VINODE BHESHAM RAMGOPAL MARCO POLO EUROPE LTD Director 2010-11-18 CURRENT 2010-11-15 Dissolved 2016-01-12
TERENCE JOHN WILLIAMS WILLIAMS DEVELOPMENTS (SHENFIELD) LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active
TERENCE JOHN WILLIAMS BRICK PROJECTS (MARLAND) LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active
TERENCE JOHN WILLIAMS BRICK PROJECTS (MARKET PLACE) LIMITED Director 2014-01-30 CURRENT 2013-09-18 Active
TERENCE JOHN WILLIAMS BRICK PROJECTS (CHERTSEY) LIMITED Director 2013-10-14 CURRENT 2012-04-13 Active
TERENCE JOHN WILLIAMS BRICK PROJECTS (QUEENSGATE) LIMITED Director 2013-10-03 CURRENT 2013-10-02 Active
TERENCE JOHN WILLIAMS STK PROPERTI LIMITED Director 2013-09-17 CURRENT 2013-09-17 Active
TERENCE JOHN WILLIAMS ST KATHERINE INVESTMENT GROUP LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active
TERENCE JOHN WILLIAMS STK FINANCE MANAGEMENT LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active - Proposal to Strike off
TERENCE JOHN WILLIAMS TJW ENTERPRISES LIMITED Director 2009-07-29 CURRENT 2009-07-29 Active
TERENCE JOHN WILLIAMS NOMCO 2008 LIMITED Director 2008-12-09 CURRENT 2008-05-06 Active - Proposal to Strike off
TERENCE JOHN WILLIAMS CORTE VELHO LIMITED Director 2002-01-29 CURRENT 2001-10-05 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Compliance Technician - SanctionsLondonThe purpose of the Earthport Compliance Function (ECF) is to assist senior management to effectively manage Compliance risks and to support the business by2016-10-05

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-0121/11/23 STATEMENT OF CAPITAL GBP 104402107.2
2024-03-0114/02/24 STATEMENT OF CAPITAL GBP 105466414.3
2023-09-18Second filing of capital allotment of shares GBP96,841,510.5
2023-09-1414/12/22 STATEMENT OF CAPITAL GBP 99043394.6
2023-09-1428/04/23 STATEMENT OF CAPITAL GBP 101216334.6
2023-09-1421/07/23 STATEMENT OF CAPITAL GBP 103296616.9
2023-09-14CONFIRMATION STATEMENT MADE ON 31/08/23, WITH UPDATES
2023-04-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2022-10-11Second filing of capital allotment of shares GBP82,257,075.9
2022-10-11RP04SH01Second filing of capital allotment of shares GBP82,257,075.9
2022-10-0616/11/21 STATEMENT OF CAPITAL GBP 88169096.7
2022-10-0624/02/22 STATEMENT OF CAPITAL GBP 91158591.6
2022-10-0627/05/22 STATEMENT OF CAPITAL GBP 93374284.9
2022-10-0614/09/22 STATEMENT OF CAPITAL GBP 96850510.5
2022-10-06CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH UPDATES
2022-10-06SH0116/11/21 STATEMENT OF CAPITAL GBP 88169096.7
2022-08-12AP01DIRECTOR APPOINTED MS SHARON JULIE DEAN
2022-08-12TM01APPOINTMENT TERMINATED, DIRECTOR LEANNA LAIYING KUAN KUO
2022-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2021-09-20RP04SH01Second filing of capital allotment of shares GBP80,307,777.2
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2021-09-08SH0128/04/21 STATEMENT OF CAPITAL GBP 84210036.9
2021-02-26SH0126/02/21 STATEMENT OF CAPITAL GBP 8225707.59
2021-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-01-25SH0104/12/20 STATEMENT OF CAPITAL GBP 8030777.72
2021-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/21 FROM 140 Aldersgate Street London EC1A 4HY England
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES
2020-09-15SH0131/07/20 STATEMENT OF CAPITAL GBP 78294290.9
2020-08-26AP03Appointment of Mr Richard Cusack as company secretary on 2020-08-03
2020-08-26TM02Termination of appointment of Matthew George Burman on 2020-08-03
2020-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FILSHIE
2020-03-12MEM/ARTSARTICLES OF ASSOCIATION
2020-03-12RES13Resolutions passed:
  • Change of company name 14/02/2020
2020-02-28RES15CHANGE OF COMPANY NAME 28/02/20
2020-02-27SH19Statement of capital on 2020-02-27 GBP 72,957,200.3
2020-02-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-02-11SH20Statement by Directors
2020-02-11CAP-SSSolvency Statement dated 30/01/20
2020-01-28SH0122/01/20 STATEMENT OF CAPITAL GBP 72957200.3
2019-11-04AP03Appointment of Mr Matthew George Burman as company secretary on 2019-09-09
2019-11-04TM02Termination of appointment of Preen Consulting Limited on 2019-09-09
2019-10-29PSC02Notification of Visa Inc as a person with significant control on 2019-05-08
2019-10-25PSC09Withdrawal of a person with significant control statement on 2019-10-25
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES
2019-09-09RES02Resolutions passed:
  • Resolution of re-registration
2019-09-09MARRe-registration of memorandum and articles of association
2019-09-09CERT10Certificate of re-registration from Public Limited Company to Private
2019-09-09RR02Re-registration from a public company to a private limited company
2019-07-02SH0116/05/19 STATEMENT OF CAPITAL GBP 69838416.5
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JO MESLER
2019-06-12AP01DIRECTOR APPOINTED MR CYRIL NORMAN BUTLER
2019-06-11AA01Current accounting period extended from 30/06/19 TO 30/09/19
2019-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SUNIL SABHARWAL
2019-06-05SH0118/04/19 STATEMENT OF CAPITAL GBP 65296426.3
2019-06-04AP01DIRECTOR APPOINTED MR DAVID ADAM JOSEPHS
2019-05-22TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.10 for COAF: UK600121879Y2019 ASIN: GB00B0DFPF10
2019-05-20TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.10 for COAF: UK600118198Y2019 ASIN: GB00B0DFPF10
2019-05-09TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.10 for COAF: UK600118198Y2019 ASIN: GB00B0DFPF10
2019-05-09DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.10 for COAF: UK600121168Y2019 ASIN: GB00B0DFPF10
2019-05-08TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.10 for COAF: UK600118198Y2019 ASIN: GB00B0DFPF10
2019-05-01TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.10 for COAF: UK600118198Y2019 ASIN: GB00B0DFPF10
2019-03-18SH0108/03/19 STATEMENT OF CAPITAL GBP 65258751.9
2019-03-13TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.10 for COAF: UK600118198Y2019 ASIN: GB00B0DFPF10
2019-03-08TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.10 for COAF: UK600117909Y2019 ASIN: GB00B0DFPF10
2019-02-27TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.10 for COAF: UK600117909Y2019 ASIN: GB00B0DFPF10
2019-02-11TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.10 for COAF: UK600118198Y2019 ASIN: GB00B0DFPF10
2019-02-08TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.10 for COAF: UK600118198Y2019 ASIN: GB00B0DFPF10
2019-01-25TENDLondon Stock Exchange corporate action. Tender/Acquisition/Takeover/Purchase Offer of ORD GBP0.10 for COAF: UK600117909Y2019 ASIN: GB00B0DFPF10
2019-01-24EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.10 for COAF: UK600117292Y2018 ASIN: GB00B0DFPF10
2019-01-24DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.10 for COAF: UK600117293Y2018 ASIN: GB00B0DFPF10
2019-01-18PSC08Notification of a person with significant control statement
2019-01-14TM02Termination of appointment of Asif Ali on 2019-01-14
2019-01-14AP04Appointment of Preen Consulting Limited as company secretary on 2019-01-14
2019-01-14PSC07CESSATION OF VARIOUS SHAREHOLDERS AS A PERSON OF SIGNIFICANT CONTROL
2019-01-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-12-27EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.10 for COAF: UK600117292Y2018 ASIN: GB00B0DFPF10
2018-12-27DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.10 for COAF: UK600117293Y2018 ASIN: GB00B0DFPF10
2018-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GEORGE HICKMAN
2018-10-10AP01DIRECTOR APPOINTED MR SUNIL SABHARWAL
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-09-14SH0103/04/18 STATEMENT OF CAPITAL GBP 62350035.3
2018-08-06AP01DIRECTOR APPOINTED MR ALEXANDER FILSHIE
2018-07-04AP01DIRECTOR APPOINTED MRS AMANDA JO MESLER
2018-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HANK UBEROI / 01/07/2018
2018-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEORGE HICKMAN / 01/07/2018
2018-02-15CH01Director's details changed for Mr Philip George Hickman on 2018-01-01
2018-02-14CH01Director's details changed for Mr Hank Uberoi on 2018-01-01
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCCOY
2018-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ADAMIYATT
2017-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-12-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 61319040.9
2017-11-10SH0124/10/17 STATEMENT OF CAPITAL GBP 61319040.9
2017-11-10SH0124/10/17 STATEMENT OF CAPITAL GBP 61319040.9
2017-10-30RES10Resolutions passed:
  • Resolution of allotment of securities
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 48819040.9
2017-09-14SH0129/03/17 STATEMENT OF CAPITAL GBP 48819040.9
2017-01-19AP01DIRECTOR APPOINTED DR CAROLINE ANNE BROWN
2017-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-12-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-12-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-12-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SAJEEV VISWANATHAN
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM , 21 New Street, London, EC2M 4TP
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 47695273.8
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-09-14SH0121/07/16 STATEMENT OF CAPITAL GBP 47695273.8
2016-09-14SH0121/07/16 STATEMENT OF CAPITAL GBP 47691146.2
2016-09-14SH0131/10/15 STATEMENT OF CAPITAL GBP 47679690.2
2016-09-14SH0131/10/15 STATEMENT OF CAPITAL GBP 47674690.2
2016-09-14SH0131/10/15 STATEMENT OF CAPITAL GBP 47636441.4
2016-09-14SH0131/10/15 STATEMENT OF CAPITAL GBP 47636441.4
2016-09-14SH0131/10/15 STATEMENT OF CAPITAL GBP 47636441.4
2016-09-14SH0130/09/15 STATEMENT OF CAPITAL GBP 47636441.4
2016-09-14SH0130/09/15 STATEMENT OF CAPITAL GBP 47636441.4
2016-09-14SH0130/09/15 STATEMENT OF CAPITAL GBP 47636441.4
2016-07-06AP01DIRECTOR APPOINTED MR JOHN MCCOY
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COWLARD
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MOHIT DAVAR
2015-12-16AP01DIRECTOR APPOINTED MR SIMON ADAMIYATT
2015-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-11-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 47636441.4
2015-09-24AR0131/08/15 FULL LIST
2015-09-23SH0130/05/15 STATEMENT OF CAPITAL GBP 47636441.4
2015-09-23SH0130/04/15 STATEMENT OF CAPITAL GBP 47605579.7
2015-09-23SH0130/04/15 STATEMENT OF CAPITAL GBP 47604831.8
2015-09-23SH0130/04/15 STATEMENT OF CAPITAL GBP 47604665
2015-09-23SH0130/04/15 STATEMENT OF CAPITAL GBP 47603618.6
2015-09-23SH0130/04/15 STATEMENT OF CAPITAL GBP 47597144.7
2015-09-23SH0130/04/15 STATEMENT OF CAPITAL GBP 47595968.7
2015-09-23SH0130/04/15 STATEMENT OF CAPITAL GBP 47594789.5
2015-09-23SH0130/04/15 STATEMENT OF CAPITAL GBP 47593671
2015-09-23SH0130/04/15 STATEMENT OF CAPITAL GBP 47592497.5
2015-09-23SH0130/04/15 STATEMENT OF CAPITAL GBP 47591347.7
2015-09-23SH0130/04/15 STATEMENT OF CAPITAL GBP 47589011.3
2015-09-23SH0130/11/14 STATEMENT OF CAPITAL GBP 47579511.3
2015-09-23SH0131/10/14 STATEMENT OF CAPITAL GBP 47565011.4
2015-09-23SH0123/09/14 STATEMENT OF CAPITAL GBP 47561011.4
2015-09-23SH0123/09/14 STATEMENT OF CAPITAL GBP 47511011.4
2015-09-23SH0123/09/14 STATEMENT OF CAPITAL GBP 47491011.4
2015-09-23SH0123/09/14 STATEMENT OF CAPITAL GBP 46511819.3
2015-09-23SH0123/09/14 STATEMENT OF CAPITAL GBP 45777425.2
2015-09-23SH0123/09/14 STATEMENT OF CAPITAL GBP 45702425.2
2015-09-23SH0123/09/14 STATEMENT OF CAPITAL GBP 45580026.2
2015-09-23SH0118/09/14 STATEMENT OF CAPITAL GBP 45285026.2
2015-09-23SH0118/09/14 STATEMENT OF CAPITAL GBP 41185026.2
2015-09-23SH0118/09/14 STATEMENT OF CAPITAL GBP 41085026.2
2015-09-22SH0109/09/14 STATEMENT OF CAPITAL GBP 41041365
2015-03-28ANNOTATIONClarification
2015-03-28RP04SECOND FILING FOR FORM TM01
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS
2014-12-19RES13CREATE SHARES AND APPROVE AND SUBDIVISION 12/12/2014
2014-12-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-10-22AP01DIRECTOR APPOINTED MR SAJEEV VISWANATHAN
2014-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL THOMAS / 15/10/2014
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 41041365
2014-09-24AR0131/08/14 NO MEMBER LIST
2014-09-24SH0118/08/14 STATEMENT OF CAPITAL GBP 41041365
2014-09-24SH0118/08/14 STATEMENT OF CAPITAL GBP 41038865
2014-09-24SH0118/08/14 STATEMENT OF CAPITAL GBP 41031087.6
2014-09-24SH0118/08/14 STATEMENT OF CAPITAL GBP 41030670.4
2014-09-24SH0118/08/14 STATEMENT OF CAPITAL GBP 41023981
2014-09-23SH0118/08/14 STATEMENT OF CAPITAL GBP 41020544.6
2014-09-23SH0118/08/14 STATEMENT OF CAPITAL GBP 41017108.2
2014-09-23SH0118/08/14 STATEMENT OF CAPITAL GBP 41013480.6
2014-09-23SH0118/08/14 STATEMENT OF CAPITAL GBP 41010117.4
2014-09-23SH0118/08/14 STATEMENT OF CAPITAL GBP 41006854.4
2014-09-23SH0118/08/14 STATEMENT OF CAPITAL GBP 41002748.2
2014-09-23SH0118/08/14 STATEMENT OF CAPITAL GBP 41000902.7
2014-09-23SH0118/08/14 STATEMENT OF CAPITAL GBP 40992936.7
2014-09-23SH0127/06/14 STATEMENT OF CAPITAL GBP 40957241.4
2014-09-23SH0122/05/14 STATEMENT OF CAPITAL GBP 39515178.2
2014-09-23SH0112/05/14 STATEMENT OF CAPITAL GBP 39501978.2
2014-09-23SH0107/04/14 STATEMENT OF CAPITAL GBP 39472495.4
2014-09-22SH0131/03/14 STATEMENT OF CAPITAL GBP 39298215.6
2014-09-19SH0130/12/13 STATEMENT OF CAPITAL GBP 38528329.4
2014-06-11AP01DIRECTOR APPOINTED MR JORGE MORAN SANCHEZ
2014-03-17SH0111/03/14 STATEMENT OF CAPITAL GBP 38528329.4
2014-03-17SH0130/12/13 STATEMENT OF CAPITAL GBP 38528329.4
2014-03-17SH0130/12/13 STATEMENT OF CAPITAL GBP 38528329.4
2013-12-17RES01ALTER ARTICLES 13/12/2013
2013-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-09-12AR0131/08/13 FULL LIST
2013-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINODE BHESHAM RAMGOPAL / 30/04/2010
2013-07-01SH0105/03/13 STATEMENT OF CAPITAL GBP 38528329.4
2013-07-01SH0110/06/13 STATEMENT OF CAPITAL GBP 38528329.4
2013-07-01SH0125/01/13 STATEMENT OF CAPITAL GBP 38528329
2013-01-31SH0127/12/12 STATEMENT OF CAPITAL GBP 34279243.3
2013-01-29SH0127/12/12 STATEMENT OF CAPITAL GBP 34218483.5
2012-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-12-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-11SH0109/11/12 STATEMENT OF CAPITAL GBP 34030983.5
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ZAFARULLAH KARIM
2012-11-01SH0125/10/12 STATEMENT OF CAPITAL GBP 33715811.1
2012-10-11AP01DIRECTOR APPOINTED MR CHRISTOPHER COWLARD
2012-09-27AR0131/08/12 FULL LIST
2012-07-12AP01DIRECTOR APPOINTED MR MOHIT DAVAR
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR OLGA MAITLAND
2012-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-02-06SH0113/01/12 STATEMENT OF CAPITAL GBP 794117.60
2012-02-06SH0104/01/12 STATEMENT OF CAPITAL GBP 22727.30
2012-02-06SH0103/01/12 STATEMENT OF CAPITAL GBP 354545.50
2012-02-06SH0123/12/11 STATEMENT OF CAPITAL GBP 922211.70
2012-02-06SH0120/12/11 STATEMENT OF CAPITAL GBP 272727.30
2012-02-06SH0119/12/11 STATEMENT OF CAPITAL GBP 90909.10
2012-02-06SH0116/12/11 STATEMENT OF CAPITAL GBP 129411.80
2012-02-06SH0112/12/11 STATEMENT OF CAPITAL GBP 68181.80
2012-02-06SH0108/12/11 STATEMENT OF CAPITAL GBP 22727.30
2012-01-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-01-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-09-28AR0131/08/11 FULL LIST
2011-01-13AP01DIRECTOR APPOINTED MR PAUL MICHAEL THOMAS
2010-12-13AP01DIRECTOR APPOINTED MR PHILIP GEORGE HICKMAN
2010-12-10AP01DIRECTOR APPOINTED MR TERENCE JOHN WILLIAMS
2010-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR LANCE BROWNE
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON
2010-12-01AP01DIRECTOR APPOINTED MR ZAFARULLAH KARIM
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ZAFARULLAH KARIM
2010-11-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-20AR0131/08/10 BULK LIST
2010-06-15AP03SECRETARY APPOINTED MR ASIF ALI
2010-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHAPPELL
2010-06-01TM02APPOINTMENT TERMINATED, SECRETARY PETER CHAPPELL
2010-06-01AP01DIRECTOR APPOINTED MR VINODE BHESHAM RAMGOPAL
2010-05-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES 24/03/2010
2010-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-19AP01DIRECTOR APPOINTED MR HANK UBEROI
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BERGMAN
2009-12-02AP01DIRECTOR APPOINTED MR ZAFARULLAH KARIM
2009-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-09-28363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2008-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-10-22363sRETURN MADE UP TO 31/08/08; CHANGE OF MEMBERS
2008-10-06288aDIRECTOR APPOINTED PETER ANDREWS CHAPPELL
2008-10-06288aDIRECTOR APPOINTED OLGA MAITLAND
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN HILL
2008-09-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-19RES04GBP NC 30000000/40000000 19/12/2007
2008-09-16288aDIRECTOR APPOINTED MR LANCE BROWNE
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR COLIN MEDWAY
2008-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-12-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-19288aNEW DIRECTOR APPOINTED
2007-12-19288aNEW SECRETARY APPOINTED
2007-09-27363sRETURN MADE UP TO 31/08/07; BULK LIST AVAILABLE SEPARATELY
2006-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-10-03363sRETURN MADE UP TO 31/08/06; BULK LIST AVAILABLE SEPARATELY
2006-09-13123NC INC ALREADY ADJUSTED 29/07/05
2006-09-13RES12VARYING SHARE RIGHTS AND NAMES
2006-09-13RES04£ NC 24000000/30000000 29/
2006-01-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-11-08288aNEW DIRECTOR APPOINTED
2005-10-19363sRETURN MADE UP TO 31/08/05; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Canada Money Services Registry Remitting/transmitting funds M14414905 Registered 2014-08-06 2024-08-04 Licensed for Money transferring

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VISA PAYMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-06-02 Outstanding KINGSTON (CITY) ESTATES TRADING LIMITED
DEBENTURE 2005-03-01 Satisfied GENERAL CAPITAL VENTURE FINANCE LIMITED
RENT DEPOSIT DEED 2004-03-04 Outstanding BMS HARRIS & DIXON INSURANCE BROKERS LIMITED
DEPOSIT ACCOUNT ASSIGNMENT 2002-05-29 Outstanding TOTAL ASSET LIMITED
FIXED CHARGE OF CERTIFICATES 2002-03-05 Satisfied JAVA SERVICES LIMITED
FIXED CHARGE OVER CERTAIN EQUIPMENT 2001-11-22 Outstanding M. E G MASSEY
DEED OF FIXED CHARGE 2001-10-18 Satisfied PERCIVAL CORDIER WILSON LIMITED
DEED OF FIXED CHARGE 2001-10-18 Satisfied PERCIVAL CORDIER WILSON LIMITED
RENT DEPOSIT DEED 2000-11-01 Satisfied SODEXHO SERVICES COMPANY LIMITED
RENT DEPOSIT 1998-08-26 Outstanding GLP INTRESSENTER AB
Filed Financial Reports
Annual Accounts
2014-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VISA PAYMENTS LIMITED

Intangible Assets
Patents
We have not found any records of VISA PAYMENTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

VISA PAYMENTS LIMITED owns 1 domain names.

ensurepay.co.uk  

Trademarks

Trademark applications by VISA PAYMENTS LIMITED

VISA PAYMENTS LIMITED is the Original Applicant for the trademark EARTHPORT ™ (WIPO1109787) through the WIPO on the 2011-11-18
Financial affairs; monetary affairs; financial services; attending to payments; electronic payments by means of computer networks and telecommunication networks; financial information with respect to international payments through telecommunication networks; financial management; electronic payment services; electronic processing and transmission of data relating to payments and financial transactions via telecommunication networks; electronic payment processing and transmission; collection of payments; electronic funds-transfer services; banking services; foreign exchange and currency services; bank card, credit card, debit card and electronic payment card services; bill payment services; services relating to the automated payment of accounts; payment administration services; payment and receipt of money as agents; processing of payments for banks; processing of payments for building societies; accounts receivables financing; banking services relating to the transfer of funds from accounts; automatic accounting services for financial transactions; provision of advice, information and consultancy services relating to all the above services.
Affaires bancaires; affaires bancaires; services financiers; services de prise en charge de paiements; services de paiements électroniques par le biais de réseaux informatiques et réseaux de télécommunications; services d'informations financières concernant des paiements internationaux par le biais de réseaux de télécommunications; gestion financière; services de paiement électronique; services de traitement et transmission électroniques de données relatives aux paiements et transactions financières par le biais de réseaux de télécommunications; services de traitement et transmission de paiements électroniques; services d'encaissement de paiements; services de transfert électronique de fonds; affaires bancaires; opérations de change et services de bureau de devises; services de cartes bancaires, cartes de crédit, cartes de débit et cartes de paiement électronique; services de paiement de factures; services relatifs au paiement automatisé de comptes; services de gestion des paiements; services de paiement et réception de versements en tant que services d'agents; services de traitement de paiements bancaires; services de traitement de paiements pour sociétés de construction; services de financement de comptes débiteurs; services bancaires liés au transfert de fonds à partir de comptes; services de comptabilité automatique pour transactions financières; prestation de conseils, services de conseillers et d'informations concernant tous les services précités.
Negocios financieros; negocios monetarios; servicios financieros; trámite de pagos; pagos electrónicos por medio de redes informáticas y redes de telecomunicaciones; información financiera con respecto a pagos internacionales a través de redes de telecomunicaciones; administración financiera; servicios de pago electrónico; tratamiento y transmisión electrónicos de datos relativos a pagos y transacciones financieras a través de redes de telecomunicaciones; tratamiento y transmisión electrónicos de pagos; cobro de pagos; transferencia electrónica de pagos; servicios bancarios; servicios de cambio de divisas y monetarios; servicios de tarjetas de banco, tarjetas de crédito, tarjetas de cobro automático y tarjetas de pago electrónico; servicios de liquidación de facturas; servicios relativos al pago automatizado de cuentas; administración de pagos; pago y recepción de dinero en calidad de agentes; tramitación de pagos para bancos; tramitación de pagos para sociedades de construcción; financiación de cuentas pendientes; servicios bancarios en relación con la transferencia de fondos de cuentas; servicios de contabilidad automáticos para transacciones financieras; servicios de asesoramiento, información y consultas relacionados con todos los servicios mencionados.
VISA PAYMENTS LIMITED is the Original Applicant for the trademark earthport ™ (WIPO1343574) through the WIPO on the 2017-02-20
Apparatus for recording, transmission or reproduction of data, sound or images; apparatus for input, output, processing, transmission and display of data; magnetic data carriers, recording discs; data processing equipment; computers; recorded computer programmes; computer software; electronic apparatus for electronic payment; electronic and digital publications; chipcards; data storage media; magnetic cards; recording discs; apparatus for payment with magnetically encoded cards; apparatus for receiving cash payments; computer software and telecommunications apparatus (including modems) to enable connection to databases, computer networks and the Internet; computer software to enable searching of data; computer hardware and software for facilitating payments and financial transactions by electronic means; computer software for the provision for facilitating monetary transfers and payments; electronic verification apparatus for verifying authentication of charge cards, bank cards, credit cards, debit cards and payment cards; software for use in payments over the internet and other communications networks; computer software for accounting systems; parts and fittings for all the aforesaid.
Appareils pour l'enregistrement, la transmission ou la reproduction de données, sons ou images; appareils pour la saisie, la sortie, le traitement, la transmission et l'affichage de données; supports de données magnétiques, disques d'enregistrement; équipements pour le traitement de données; ordinateurs; programmes informatiques enregistrés; logiciels informatiques; appareils électroniques pour paiements électroniques; publications électroniques et numériques; cartes à puce; supports de stockage de données; cartes magnétiques; disques pour l'enregistrement de données; appareils de paiement à cartes codées magnétiquement; appareils pour paiements en espèces; logiciels informatiques et appareils de télécommunication (y compris modems) permettant de se connecter à des bases de données, à des réseaux informatiques et à Internet; logiciels pour la recherche de données; matériel et logiciels informatiques pour la facilitation de paiements et de transactions financières par voie électronique; logiciels informatiques pour la facilitation de paiements et transferts monétaires; appareils électroniques de vérification pour la vérification de l'authenticité de cartes d'achat, cartes bancaires, cartes de crédit, cartes de débit et cartes de paiement; logiciels destinés à des paiements sur Internet et d'autres réseaux de communication; logiciels informatiques pour systèmes comptables; parties et garnitures de tous les produits précités.
Aparatos de grabación, trasmisión o reproducción de datos, sonido o imágenes; aparatos de entrada, salida, procesamiento, transmisión y visualización de datos; soportes magnéticos de datos, discos acústicos; equipos de procesamiento de datos; ordenadores; programas informáticos grabados; software; aparatos electrónicos para pagos electrónicos; publicaciones electrónicas y digitales; tarjetas de chip; soportes de almacenamiento de datos; tarjetas magnéticas; discos acústicos; aparatos de pago mediante tarjetas de crédito con codificación magnética; aparatos de recepción de pagos en efectivo; software y aparatos de telecomunicación, incluidos módems para conectarse a bases de datos, redes informáticas e Internet; software de búsqueda de datos; hardware y software para la facilitación de pagos y transacciones financieras por medios electrónicos; software para la facilitación de pagos y transferencias monetarias; aparatos de verificación electrónica para la autenticación de tarjetas de pago, tarjetas bancarias, tarjetas de crédito, tarjetas de débito y tarjetas de pago; software para la realización de pagos por Internet y otras redes de comunicación; software para sistemas de contabilidad; partes y piezas accesorias para todos los productos mencionados.
Income
Government Income
We have not found government income sources for VISA PAYMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as VISA PAYMENTS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where VISA PAYMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
140 ALDERSGATE ST EC1A 4HY M14414905 Canada Money Services Registry
1900-10020, 100 ST NW AB T5J0N3 M14414905 Canada Money Services Registry Money transferring
1 SHELDON SQUARE W2 6TT M14414905 Canada Money Services Registry

Import/Export of Goods
Goods imported/exported by VISA PAYMENTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-12-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-08-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-01-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2012-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VISA PAYMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VISA PAYMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.