Advanced company searchLink opens in new window

MASTERCARD UK HOLDCO LIMITED

Company number 10255459

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)
11 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information & statement of capital) was registered on 31/01/2020.
31 May 2019 AP01 Appointment of Scarlet Pereira as a director on 15 May 2019
31 May 2019 TM01 Termination of appointment of Timothy Gerard Berger as a director on 15 May 2019
29 Apr 2019 AD01 Registered office address changed from 10 Upper Bank Street 19th Floor London E14 5NP United Kingdom to 1 Angel Lane London EC4R 3AB on 29 April 2019
28 Mar 2019 TM01 Termination of appointment of Ajay Banga as a director on 25 March 2019
28 Mar 2019 TM01 Termination of appointment of Tim Murphy as a director on 25 March 2019
28 Mar 2019 TM01 Termination of appointment of Martina Hund-Mejean as a director on 25 March 2019
18 Feb 2019 AP01 Appointment of Mr Tim Murphy as a director on 17 January 2019
18 Feb 2019 AP01 Appointment of Mr Ajay Banga as a director on 17 January 2019
18 Feb 2019 AP01 Appointment of Ms. Martina Hund-Mejean as a director on 17 January 2019
05 Nov 2018 AA Full accounts made up to 31 December 2017
15 Oct 2018 TM01 Termination of appointment of Edward Grobler as a director on 11 October 2018
03 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
25 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
19 Sep 2017 AP03 Appointment of Jackie Panayi as a secretary on 6 September 2017
19 Sep 2017 TM02 Termination of appointment of Alan Konevsky as a secretary on 6 September 2017
03 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
03 Jul 2017 PSC02 Notification of Mastercard Payment Gateway Services Group Limited as a person with significant control on 28 June 2016
22 Jun 2017 SH01 Statement of capital following an allotment of shares on 2 June 2017
  • GBP 723,789,669.00
28 May 2017 SH01 Statement of capital following an allotment of shares on 4 May 2017
  • GBP 718,169,144.00
22 May 2017 SH01 Statement of capital following an allotment of shares on 24 April 2017
  • GBP 717,000,100.00
29 Apr 2017 SH01 Statement of capital following an allotment of shares on 23 March 2017
  • GBP 560,000,100
29 Mar 2017 SH01 Statement of capital following an allotment of shares on 23 February 2017
  • GBP 490,000,100
01 Mar 2017 SH01 Statement of capital following an allotment of shares on 26 January 2017
  • GBP 420,000,100.00
24 Jan 2017 SH01 Statement of capital following an allotment of shares on 19 December 2016
  • GBP 350,000,100.00