MASTERCARD/EUROPAY U.K. LIMITED - LONDON


Company Profile Company Filings

Overview

MASTERCARD/EUROPAY U.K. LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MASTERCARD/EUROPAY U.K. LIMITED was incorporated 34 years ago on 27/06/1989 and has the registered number: 02398979. The accounts status is FULL and accounts are next due on 30/09/2024.

MASTERCARD/EUROPAY U.K. LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

7TH FLOOR
LONDON
EC4R 3AB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/06/2023 09/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. JOHN SPENCER MCLAREN Secretary 2015-09-29 CURRENT
MR. ERIK JOZEF STESSENS Jul 1976 Belgian Director 2023-08-21 CURRENT
VIVIAN YUNNING ZHOU Dec 1974 American Director 2022-10-24 CURRENT
MARTIN HAMISH VINCENT GRAY Jun 1946 British Director 1992-09-01 UNTIL 1995-03-08 RESIGNED
NOAH JONATHON HANFT Jan 1953 American Director 2002-09-13 UNTIL 2014-03-27 RESIGNED
MR PETER WINSTON PATRICK GODFREY Aug 1948 British Director 1995-02-22 UNTIL 1997-05-01 RESIGNED
MR. DAVID FRANK COOPER Aug 1954 British Director 1997-05-19 UNTIL 2002-06-28 RESIGNED
CHARLES GEOFFREY GILL Jun 1968 British Director 2000-06-28 UNTIL 2002-01-24 RESIGNED
MR HUGH JOHN FURNEVEL Nov 1946 British Director 1992-12-02 UNTIL 1997-04-09 RESIGNED
DENISE KOEN FLETCHER Aug 1948 Us Director 2002-06-28 UNTIL 2003-05-14 RESIGNED
JUSTIN STUART GODDARD Mar 1971 British Director 2018-06-04 UNTIL 2019-10-31 RESIGNED
BERYL FARRINGTON Feb 1951 British Director 1999-07-16 UNTIL 2001-10-30 RESIGNED
MR ROBERT EDWARD EVANS Jan 1957 British Director 1992-11-13 UNTIL 1996-08-01 RESIGNED
MARK LINDSAY EVANS May 1955 British Director 2001-08-03 UNTIL 2002-06-28 RESIGNED
ANDREW JOHN DOUGLAS Aug 1951 British Director 1997-08-04 UNTIL 1999-08-17 RESIGNED
MR ROBERT PETERSEN DOCHERTY May 1950 British Director 1994-12-06 UNTIL 1996-10-08 RESIGNED
JAMES MICHAEL DAVISON Mar 1950 British Director 1995-12-22 UNTIL 2001-07-16 RESIGNED
MR DESMOND EDWARD CROWLEY Oct 1959 British Director RESIGNED
IAN DAVID COURTNAGE Apr 1961 British Director 2000-08-24 UNTIL 2001-10-12 RESIGNED
MR WILLIAM BARRY FERGUS Oct 1951 British Director 2000-01-01 UNTIL 2000-06-28 RESIGNED
MR NICHOLAS ELMORE SCOTT Dec 1947 Secretary 1998-11-01 UNTIL 1999-05-01 RESIGNED
MR GILES EDWARD NAYLOR Secretary 2011-11-28 UNTIL 2015-09-29 RESIGNED
JOHN SPENCER MCLAREN Jul 1964 British Secretary 2003-08-01 UNTIL 2011-07-21 RESIGNED
RICHARD WILMOT STARR JUKES Jul 1936 British Secretary 1992-08-01 UNTIL 1998-10-31 RESIGNED
ROBERT LYNN HILBOURNE Feb 1951 Secretary 1999-05-01 UNTIL 2002-06-28 RESIGNED
NOAH JONATHON HANFT Jan 1953 American Secretary 2002-06-28 UNTIL 2003-08-01 RESIGNED
TIMOTHY GERARD BERGER Mar 1963 United States Director 2009-06-24 UNTIL 2010-08-16 RESIGNED
MR MICHAEL GWYN HAWKINS Jun 1941 British Director 1994-02-10 UNTIL 1994-05-09 RESIGNED
MR IAN NIGEL COLES Dec 1964 British Director 1998-12-04 UNTIL 2001-12-31 RESIGNED
MARK STEPHEN CHRISTOPHER May 1956 British Director 1994-09-29 UNTIL 1996-02-15 RESIGNED
HUGH CHATER May 1960 British Director 2001-01-19 UNTIL 2002-06-28 RESIGNED
STEPHEN ALLEN CARTER Jun 1941 British Director 1993-06-10 UNTIL 1994-09-29 RESIGNED
AGNES CAMERON Jul 1949 British Director 1999-07-16 UNTIL 2001-10-30 RESIGNED
JOHN ROBERT BUSHBY Apr 1955 British Director 1995-06-08 UNTIL 1996-11-22 RESIGNED
STEPHEN PAUL BRANNAN Jan 1953 Director 1999-06-17 UNTIL 2000-07-11 RESIGNED
MR PATRICK JOHN BOYLAN Nov 1941 Irish Director 1993-06-10 UNTIL 1995-01-11 RESIGNED
DAVID BLACK Feb 1948 British Director 1998-03-30 UNTIL 2001-11-02 RESIGNED
RODERICK CUNNINGHAM BIRD Jul 1953 British Director 1997-04-09 UNTIL 2002-01-30 RESIGNED
MR THIBAUT PATRICK ANDRE GREGOIRE Oct 1975 Belgian Director 2014-03-27 UNTIL 2018-06-04 RESIGNED
MR TIMOTHY GERARD BERGER Mar 1963 American Director 2011-11-09 UNTIL 2019-05-15 RESIGNED
MR CHRISTOPHER BARRETT Mar 1953 British Director RESIGNED
MR THOMAS PETER BARKER Feb 1947 British Director 1992-07-29 UNTIL 1992-11-13 RESIGNED
MR THOMAS PETER BARKER Feb 1947 British Director 1994-07-08 UNTIL 1998-10-23 RESIGNED
MR ROGER KEITH ALEXANDER Jul 1948 British Director RESIGNED
THOMAS COMERFORD Aug 1961 Irish Director 2001-06-22 UNTIL 2002-06-28 RESIGNED
BRENDAN ALISTAIR COOK May 1962 British Director 2002-02-18 UNTIL 2002-06-28 RESIGNED
RONALD THOMSON CLARK Jan 1946 British Director 1992-09-04 UNTIL 1996-03-29 RESIGNED
PAUL DEVIN CORR Aug 1980 American Director 2018-06-04 UNTIL 2021-02-19 RESIGNED
MR MICHAEL GWYN HAWKINS Jun 1941 British Director 1995-06-07 UNTIL 2002-06-28 RESIGNED
ACCESS BRAND LIMITED Corporate Secretary RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mastercard Incorporated 2016-04-06 New York   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CO-OPERATIVE BANK FINANCIAL ADVISERS LIMITED MANCHESTER Active DORMANT 82990 - Other business support service activities n.e.c.
FIRST ROODHILL LEASING LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
THIRD ROODHILL LEASING LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
CO-OPERATIVE COMMERCIAL LIMITED BIRMINGHAM Dissolved... FULL 82990 - Other business support service activities n.e.c.
SECOND ROODHILL LEASING LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
SANTANDER CARDS UK LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
FOURTH ROODHILL LEASING LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
LARCHVALE LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
SECOND PIONEERS LEASING LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
CAMBRIAN CARE LIMITED LONDON Dissolved... DORMANT 98000 - Residents property management
ROODHILL LEASING LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
WYTHENSHAWE HOSPITAL TRANSPLANT FUND WYTHENSHAWE HOSPITAL Active TOTAL EXEMPTION FULL 86900 - Other human health activities
VOCALINK INTERCHANGE NETWORK LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
MASTERCARD UK MEMBERS FORUM LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 6713 - Auxiliary financial intermed
MASTERCARD UK MANAGEMENT SERVICES LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
WHIFFEN CONSULTING LIMITED MANCHESTER Dissolved... 70229 - Management consultancy activities other than financial management
PINNACLE PAYMENT CONSULTING LIMITED WEST MALLING ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
FIRST GREEN LIMITED Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
PAR FORESTRY PARTNERSHIP NO1 LLP EDINBURGH Active MICRO ENTITY None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LOCAL AUTHORITIES' MUTUAL INVESTMENT TRUST(THE) LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
INSTINET INTERNATIONAL LIMITED LONDON Active FULL 70100 - Activities of head offices
INSTINET EUROPE LIMITED LONDON Active FULL 66120 - Security and commodity contracts dealing activities
VOCALINK RETAIL SERVICES LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
INSTINET GLOBAL SERVICES LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
LOTHBURY PROPERTY TRUST COMPANY LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
VOCALINK INTERCHANGE NETWORK LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
LOTHBURY INVESTMENT MANAGEMENT LIMITED LONDON UNITED KINGDOM Active FULL 66120 - Security and commodity contracts dealing activities
LOTHBURY INVESTMENT MANAGEMENT GROUP LIMITED LONDON UNITED KINGDOM Active SMALL 70100 - Activities of head offices
IPCO 2012 LIMITED LONDON UNITED KINGDOM Active FULL 77400 - Leasing of intellectual property and similar products, except copyright works