Visa Europe Limited

  • Active
  • Incorporated on 27 May 2004

Reg Address: 1 Sheldon Square, London W2 6TT

Company Classifications:
64999 - Financial intermediation not elsewhere classified


  • Summary The company with name "Visa Europe Limited" is a ltd and located in 1 Sheldon Square, London W2 6TT. Visa Europe Limited is currently in active status and it was incorporated on 27 May 2004 (20 years 3 months 26 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Jun 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Visa Europe Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 James Holton Hoffmeister Director 1 Jul 2022 American Active
2 Kelly Mahon Tullier Director 19 Aug 2020 American Active
3 Christopher James Clark Director 3 Dec 2019 Australian Active
4 Peter James Plumb Director 3 Dec 2019 British Active
5 Peter James Plumb Director 3 Dec 2019 British Active
6 Robert Philip Livingston Director 5 Aug 2019 American Resigned
1 Jul 2022
7 Robert Philip Livingston Director 5 Aug 2019 American Active
8 Hamayou Akbar Hussain Director 21 Jun 2019 British Active
9 Philippe Tromp Director 14 Mar 2019 French,British Active
10 Prini Pithouse Secretary 26 Sep 2018 - Active
11 William Morgan Sheedy Director 2 Jul 2018 American Active
12 Piers Alastair Hume Sweetingham Director 2 Oct 2017 British Active
13 Deborah Alison Hewitt Director 7 Jun 2017 British Active
14 Deborah Alison Hewitt Director 7 Jun 2017 British Active
15 William Morgan Sheedy Director 1 Apr 2017 American Resigned
2 Oct 2017
16 Jose Manuel Souto Gonzalez Director 18 Jul 2016 American Resigned
5 Aug 2019
17 Mary Ellen Richey Director 21 Jun 2016 American Resigned
3 Dec 2019
18 Nicholas Bucksey Secretary 21 Jun 2016 - Resigned
26 Sep 2018
19 Amer Ahmed Sajed Director 1 Jul 2015 Usa Resigned
21 Jun 2016
20 Peter Lybecker Director 1 Jun 2015 Danish Resigned
21 Jun 2016
21 David John Saint Director 1 May 2015 British Resigned
21 Jun 2016
22 Frank Stockx Director 1 May 2015 Belgium Resigned
21 Jun 2016
23 Giuseppe Capponcelli Director 1 May 2015 Italian Resigned
21 Jun 2016
24 Juan Olaizola Director 1 May 2015 Spanish Resigned
21 Jun 2016
25 Jean Louis Constanza Director 1 May 2015 French Resigned
31 Dec 2018
26 David Elliot Snow Director 1 Nov 2014 British Resigned
30 Dec 2016
27 Niamh Grogan Secretary 12 Sep 2014 British Resigned
21 Jun 2016
28 David Orlik Director 24 Jan 2014 - Resigned
21 Jun 2016
29 Nicolas Huss Director 1 Oct 2013 French Resigned
1 Apr 2017
30 Michel Vial Director 23 Aug 2013 French Resigned
21 Jun 2016
31 Tony Lee Secretary 5 Jul 2013 - Resigned
15 Aug 2014
32 Alessandro Martin Seralvo Director 1 May 2013 Swiss Resigned
30 Apr 2015
33 Fernando De La Rica Goiricelaya Director 1 May 2013 Spanish Resigned
21 Jun 2016
34 Christopher Stuart Rhodes Director 1 May 2013 British Resigned
30 Apr 2015
35 Carl Johan Erik Renstrom Director 1 May 2013 Swedish Resigned
21 Jun 2016
36 Joseph Bachar Director 1 May 2013 Israeli Resigned
21 Jun 2016
37 Beatrice Cossa-Dumurgier Director 23 Nov 2012 French Resigned
22 Jul 2013
38 Yannick Chagnon Director 1 Apr 2012 French Resigned
13 Mar 2015
39 Marie Cheval Director 14 Feb 2012 French Resigned
20 Dec 2013
40 Vimlesh Maru Director 2 Feb 2012 British Resigned
21 Jun 2016
41 Valerie Soranno Keating Director 1 Jan 2012 Usa Resigned
9 Jul 2015
42 Edward John Griggs Secretary 10 Dec 2011 British Resigned
5 Jul 2013
43 Spyridon Papaspyrou Director 1 May 2011 Greek Resigned
30 Apr 2013
44 Piotr Stanislaw Alicki Director 1 May 2011 Polish Resigned
30 Apr 2015
45 Henning Holtan Director 1 May 2011 Norwegian Resigned
30 Apr 2015
46 Luc Aueust Joseph Van Thielen Director 1 May 2011 Belgian Resigned
30 Apr 2013
47 Rohinton Minoo Kalifa Director 1 May 2011 British Resigned
21 Jun 2016
48 Leslie Durno Matheson Director 1 May 2011 British Resigned
21 Jun 2016
49 Joan Morla Director 1 May 2011 Spanish Resigned
30 Apr 2013
50 Juan Olaizola Director 1 May 2011 Spanish Resigned
30 Apr 2013
51 Gary Andrew Hoffman Director 10 Dec 2010 British Resigned
2 Jul 2018
52 Paul David Pester Director 14 Oct 2010 British Resigned
1 Feb 2012
53 Colin Walsh Director 14 Apr 2010 United States Resigned
11 Oct 2010
54 Fabrice Jocelyn Claude Denele Director 19 Feb 2010 French Resigned
21 Jun 2016
55 Yannick Chagnon Director 19 Feb 2010 French Resigned
1 Jan 2012
56 Yves Paul Henri Martrenchar Director 19 Feb 2010 French Resigned
22 Oct 2012
57 Yves Marie Blavet Director 29 Jan 2010 French Resigned
8 Feb 2010
58 Alessandro Martin Seralvo Director 1 May 2009 Swiss Resigned
30 Apr 2011
59 Jose San Juan Director 1 May 2009 Spain Resigned
30 Apr 2011
60 Javier Celaya Director 1 May 2009 Spanish Resigned
30 Apr 2013
61 Woyciech Papierak Director 1 May 2009 Polish Resigned
30 Apr 2011
62 Antonio Ramalho Director 1 May 2009 Portuguese Resigned
30 Apr 2011
63 Simon Philip Raymonde Director 1 May 2009 British Resigned
30 Apr 2013
64 Jeremy Peter Jackson Director 17 Feb 2009 British Resigned
19 Mar 2010
65 Gary Andrew Hoffman Director 24 Nov 2008 British Resigned
4 Nov 2010
66 Antony Peter Jenkins Director 1 Oct 2008 British Resigned
31 Dec 2011
67 Jeremy Peter Jackson Director 17 Sep 2007 British Resigned
16 Feb 2009
68 Colin Walsh Director 5 Sep 2007 United States Resigned
17 Feb 2009
69 Erik Pointillart Director 7 Jul 2007 French Resigned
8 Feb 2010
70 Sven Lystbaek Director 1 May 2007 Danish Resigned
30 Apr 2011
71 Graham John Beale Director 1 May 2007 British Resigned
30 Apr 2011
72 Spyros Nicolaos Filaretos Director 1 May 2007 Greek Resigned
30 Apr 2009
73 Godelieve Rachel Lucie Mostrey Director 1 May 2007 Belgian Resigned
30 Apr 2009
74 Francisco Castells Delgado Director 1 May 2007 Spanish Resigned
30 Apr 2009
75 Paul David Pester Director 1 Jan 2007 British Resigned
1 Aug 2007
76 Richard Lee Banks Director 14 Aug 2006 British Resigned
30 Oct 2008
77 Ennio La Monica Director 19 Jun 2006 Italian Resigned
30 Apr 2015
78 Benny Higgins Director 12 May 2006 British Resigned
13 Aug 2007
79 Philip Frederick Williamson Director 21 Apr 2006 British Resigned
30 Apr 2007
80 Johannes Ignatius Van Der Velde Director 13 Mar 2006 Dutch Resigned
30 Apr 2009
81 Peter George Edwin Ayliffe Director 1 Mar 2006 British Resigned
30 Sep 2013
82 Jacek Oblekowski Director 27 May 2005 Polish Resigned
30 Apr 2007
83 Vitor Dugusto Bento Director 1 May 2005 Portuguese Resigned
17 Nov 2006
84 Ian David Kerr Director 1 May 2005 British Resigned
30 Apr 2006
85 Gilbert Arira Director 1 May 2005 French Resigned
8 Feb 2010
86 Paolo Cornaro Director 1 May 2005 Swiss/Italian Resigned
30 Apr 2007
87 Jose Gabeiras Director 1 May 2005 Spainish Resigned
30 Apr 2011
88 Friedrich Kadrnoska Director 1 May 2005 Austrian Resigned
30 Apr 2009
89 Michael Edward Fairey Director 1 Apr 2005 British Resigned
31 Dec 2006
90 Willibald Cernko Director 22 Oct 2004 Austria Resigned
30 Apr 2005
91 Jean Claude Marelli Director 30 Jun 2004 French Resigned
7 Jul 2007
92 Carol Susan Philippa Walsh Secretary 28 May 2004 - Resigned
9 Dec 2011
93 Iain Clink Director 28 May 2004 British Resigned
25 May 2006
94 Gerald Nebouy Director 28 May 2004 French Resigned
29 Jan 2010
95 Sandro Molinari Director 28 May 2004 Italian Resigned
9 May 2006
96 Jan Liden Director 28 May 2004 Swedish Resigned
30 Apr 2014
97 Christopher John Rodrigues Director 28 May 2004 British Resigned
15 Nov 2006
98 Friedrich Kadrnoska Director 28 May 2004 Austrian Resigned
22 Oct 2004
99 Hans Albert Iversen Director 28 May 2004 Norwegian Resigned
30 Apr 2007
100 Nazan Somer Ozelgin Director 28 May 2004 Turkish Resigned
21 Jun 2016


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Visa International Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
26 Jun 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Visa Europe Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 30 May 2024 Download PDF
2 Address - Change Sail Company With Old New 2 May 2024 Download PDF
3 Address - Move Registers To Sail Company With New 2 May 2024 Download PDF
4 Persons With Significant Control - Change To A Person With Significant Control 26 Feb 2024 Download PDF
5 Officers - Change Person Director Company With Change Date 31 Jan 2024 Download PDF
6 Confirmation Statement - Updates 30 May 2023 Download PDF
7 Accounts - Full 31 Jan 2023 Download PDF
8 Officers - Appoint Person Director Company With Name Date 28 Jul 2022 Download PDF
2 Pages
9 Capital - Allotment Shares 25 Jul 2022 Download PDF
10 Officers - Termination Director Company With Name Termination Date 7 Jul 2022 Download PDF
1 Pages
11 Confirmation Statement - No Updates 13 Jun 2022 Download PDF
3 Pages
12 Confirmation Statement - No Updates 9 Jun 2021 Download PDF
13 Accounts - Amended Full 12 May 2021 Download PDF
14 Accounts - Full 7 May 2021 Download PDF
15 Resolution 30 Dec 2020 Download PDF
1 Pages
16 Incorporation - Memorandum Articles 30 Dec 2020 Download PDF
22 Pages
17 Officers - Appoint Person Director Company With Name Date 6 Oct 2020 Download PDF
2 Pages
18 Confirmation Statement - No Updates 29 May 2020 Download PDF
3 Pages
19 Accounts - Full 19 May 2020 Download PDF
299 Pages
20 Officers - Change Person Director Company With Change Date 31 Jan 2020 Download PDF
2 Pages
21 Officers - Appoint Person Director Company With Name Date 19 Dec 2019 Download PDF
2 Pages
22 Officers - Appoint Person Director Company With Name Date 19 Dec 2019 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 18 Dec 2019 Download PDF
1 Pages
24 Officers - Termination Director Company With Name Termination Date 6 Aug 2019 Download PDF
1 Pages
25 Officers - Appoint Person Director Company With Name Date 6 Aug 2019 Download PDF
2 Pages
26 Officers - Appoint Person Director Company With Name Date 28 Jun 2019 Download PDF
2 Pages
27 Confirmation Statement - No Updates 11 Jun 2019 Download PDF
3 Pages
28 Address - Move Registers To Registered Office Company With New 10 Jun 2019 Download PDF
1 Pages
29 Accounts - Group 6 Jun 2019 Download PDF
70 Pages
30 Officers - Appoint Person Director Company With Name Date 19 Mar 2019 Download PDF
2 Pages
31 Resolution 4 Feb 2019 Download PDF
24 Pages
32 Officers - Termination Director Company With Name Termination Date 31 Jan 2019 Download PDF
1 Pages
33 Officers - Appoint Person Secretary Company With Name Date 5 Oct 2018 Download PDF
2 Pages
34 Officers - Termination Secretary Company With Name Termination Date 5 Oct 2018 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name Date 6 Jul 2018 Download PDF
2 Pages
36 Officers - Termination Director Company With Name Termination Date 6 Jul 2018 Download PDF
1 Pages
37 Confirmation Statement - No Updates 15 Jun 2018 Download PDF
3 Pages
38 Accounts - Group 30 May 2018 Download PDF
68 Pages
39 Officers - Appoint Person Director Company With Name Date 4 Oct 2017 Download PDF
2 Pages
40 Officers - Termination Director Company With Name Termination Date 3 Oct 2017 Download PDF
1 Pages
41 Accounts - Group 27 Jun 2017 Download PDF
79 Pages
42 Confirmation Statement - Updates 26 Jun 2017 Download PDF
5 Pages
43 Persons With Significant Control - Notification Of A Person With Significant Control 26 Jun 2017 Download PDF
1 Pages
44 Officers - Appoint Person Director Company With Name Date 14 Jun 2017 Download PDF
2 Pages
45 Officers - Appoint Person Director Company With Name Date 4 Apr 2017 Download PDF
2 Pages
46 Officers - Termination Director Company With Name Termination Date 3 Apr 2017 Download PDF
1 Pages
47 Officers - Termination Director Company With Name Termination Date 10 Feb 2017 Download PDF
1 Pages
48 Resolution 27 Sep 2016 Download PDF
22 Pages
49 Capital - Alter Shares Subdivision 17 Aug 2016 Download PDF
4 Pages
50 Annual Return - Company With Made Up Date Bulk List Shareholders 30 Jul 2016 Download PDF
36 Pages
51 Officers - Appoint Person Director Company With Name Date 20 Jul 2016 Download PDF
2 Pages
52 Change Of Constitution - Statement Of Companys Objects 15 Jul 2016 Download PDF
2 Pages
53 Resolution 15 Jul 2016 Download PDF
21 Pages
54 Capital - Variation Of Rights Attached To Shares 11 Jul 2016 Download PDF
2 Pages
55 Capital - Name Of Class Of Shares 11 Jul 2016 Download PDF
2 Pages
56 Officers - Termination Director Company With Name Termination Date 28 Jun 2016 Download PDF
1 Pages
57 Officers - Termination Director Company With Name Termination Date 28 Jun 2016 Download PDF
1 Pages
58 Officers - Termination Director Company With Name Termination Date 28 Jun 2016 Download PDF
1 Pages
59 Officers - Termination Director Company With Name Termination Date 28 Jun 2016 Download PDF
1 Pages
60 Officers - Termination Director Company With Name Termination Date 28 Jun 2016 Download PDF
1 Pages
61 Officers - Termination Director Company With Name Termination Date 28 Jun 2016 Download PDF
1 Pages
62 Officers - Termination Director Company With Name Termination Date 28 Jun 2016 Download PDF
1 Pages
63 Officers - Termination Director Company With Name Termination Date 28 Jun 2016 Download PDF
1 Pages
64 Officers - Termination Director Company With Name Termination Date 28 Jun 2016 Download PDF
1 Pages
65 Officers - Termination Director Company With Name Termination Date 28 Jun 2016 Download PDF
1 Pages
66 Officers - Termination Director Company With Name Termination Date 28 Jun 2016 Download PDF
1 Pages
67 Officers - Termination Director Company With Name Termination Date 28 Jun 2016 Download PDF
1 Pages
68 Officers - Termination Director Company With Name Termination Date 28 Jun 2016 Download PDF
1 Pages
69 Officers - Termination Director Company With Name Termination Date 28 Jun 2016 Download PDF
1 Pages
70 Officers - Appoint Person Director Company With Name Date 28 Jun 2016 Download PDF
2 Pages
71 Officers - Termination Director Company With Name Termination Date 28 Jun 2016 Download PDF
1 Pages
72 Officers - Termination Director Company With Name Termination Date 28 Jun 2016 Download PDF
1 Pages
73 Officers - Termination Director Company With Name Termination Date 28 Jun 2016 Download PDF
1 Pages
74 Officers - Termination Secretary Company With Name Termination Date 28 Jun 2016 Download PDF
1 Pages
75 Officers - Appoint Person Secretary Company With Name Date 28 Jun 2016 Download PDF
2 Pages
76 Capital - Allotment Shares 15 Jun 2016 Download PDF
3 Pages
77 Capital - Allotment Shares 15 Jun 2016 Download PDF
3 Pages
78 Accounts - Group 19 May 2016 Download PDF
123 Pages
79 Capital - Allotment Shares 14 Dec 2015 Download PDF
5 Pages
80 Capital - Alter Shares Redemption Statement Of 19 Nov 2015 Download PDF
7 Pages
81 Capital - Allotment Shares 25 Sep 2015 Download PDF
5 Pages
82 Capital - Allotment Shares 25 Sep 2015 Download PDF
5 Pages
83 Capital - Alter Shares Redemption Statement Of 25 Sep 2015 Download PDF
6 Pages
84 Capital - Alter Shares Redemption Statement Of 24 Sep 2015 Download PDF
6 Pages
85 Officers - Appoint Person Director Company With Name 14 Sep 2015 Download PDF
3 Pages
86 Annual Return - Company With Made Up Date Bulk List Shareholders 10 Sep 2015 Download PDF
36 Pages
87 Officers - Appoint Person Director Company With Name 9 Sep 2015 Download PDF
3 Pages
88 Officers - Appoint Person Director Company With Name Date 3 Sep 2015 Download PDF
2 Pages
89 Officers - Change Person Director Company With Change Date 3 Sep 2015 Download PDF
2 Pages
90 Officers - Appoint Person Director Company With Name Date 1 Sep 2015 Download PDF
2 Pages
91 Officers - Termination Director Company With Name Termination Date 14 Aug 2015 Download PDF
1 Pages
92 Capital - Alter Shares Redemption Statement Of 4 Aug 2015 Download PDF
6 Pages
93 Capital - Alter Shares Redemption Statement Of 20 Jul 2015 Download PDF
6 Pages
94 Capital - Allotment Shares 20 Jul 2015 Download PDF
5 Pages
95 Officers - Appoint Person Director Company With Name Date 17 Jul 2015 Download PDF
3 Pages
96 Capital - Allotment Shares 17 Jul 2015 Download PDF
5 Pages
97 Capital - Allotment Shares 17 Jul 2015 Download PDF
5 Pages
98 Officers - Appoint Person Director Company With Name Date 9 Jul 2015 Download PDF
3 Pages
99 Officers - Appoint Person Director Company With Name Date 9 Jul 2015 Download PDF
3 Pages
100 Officers - Termination Director Company With Name Termination Date 24 Jun 2015 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Visa Europe Services Llc
Mutual People: Robert Philip Livingston , William Morgan Sheedy , Piers Alastair Hume Sweetingham
Active
2 Multefile Limited
Mutual People: Robert Philip Livingston
Active
3 Smart Card Software Limited
Mutual People: Robert Philip Livingston
Active
4 Ecebs Limited
Mutual People: Robert Philip Livingston
Active
5 Accrington Technologies Limited
Mutual People: Robert Philip Livingston
Active
6 Verifi Uk, Limited
Mutual People: Robert Philip Livingston
Active - Proposal To Strike Off
7 Visa International Holdings Limited
Mutual People: Robert Philip Livingston , William Morgan Sheedy , Piers Alastair Hume Sweetingham
Active
8 Visa Cemea (Uk) Limited
Mutual People: Robert Philip Livingston
Active
9 Visa Cemea Holdings Limited
Mutual People: Robert Philip Livingston
Active
10 Nevis Technologies Limited
Mutual People: Robert Philip Livingston
Active
11 Payworks Technologies Uk Limited
Mutual People: Robert Philip Livingston
Active
12 Fraedom Holdings Limited
Mutual People: Robert Philip Livingston
dissolved
13 Fraedom Uk Limited
Mutual People: Robert Philip Livingston , Piers Alastair Hume Sweetingham
dissolved
14 Visa Europe Management Services Limited
Mutual People: Robert Philip Livingston , William Morgan Sheedy , Piers Alastair Hume Sweetingham
Active
15 Visa Uk Limited
Mutual People: William Morgan Sheedy , Piers Alastair Hume Sweetingham
Active
16 Hiscox Sa
Mutual People: Hamayou Akbar Hussain
Active
17 Hiscox Underwriting Group Services Limited
Mutual People: Hamayou Akbar Hussain
Active
18 Hiscox Plc
Mutual People: Hamayou Akbar Hussain
Active
19 Hiscox Dedicated Corporate Member Limited.
Mutual People: Hamayou Akbar Hussain
Active
20 Hiscox Syndicates Limited
Mutual People: Hamayou Akbar Hussain
Active
21 Hiscox Holdings Limited
Mutual People: Hamayou Akbar Hussain
Active
22 Hiscox Insurance Company Limited
Mutual People: Hamayou Akbar Hussain
Active
23 Hiscox Insurance Holdings Limited
Mutual People: Hamayou Akbar Hussain
Active
24 Prudential Equity Release Mortgages Limited
Mutual People: Hamayou Akbar Hussain
Active
25 Prudential Real Estate Investments 3 Limited
Mutual People: Hamayou Akbar Hussain
Active
26 Prudential Real Estate Investments 1 Limited
Mutual People: Hamayou Akbar Hussain
Active
27 Prudential Real Estate Investments 2 Limited
Mutual People: Hamayou Akbar Hussain
Active
28 Prudential Pensions Limited
Mutual People: Hamayou Akbar Hussain
Active
29 The Prudential Assurance Company Limited
Mutual People: Hamayou Akbar Hussain
Active
30 Scottish Amicable Finance Limited
Mutual People: Hamayou Akbar Hussain
dissolved
31 Ereved Group Holdings Limited
Mutual People: Deborah Alison Hewitt
Liquidation
32 Evander Glazing And Locks Limited
Mutual People: Deborah Alison Hewitt
Active
33 Highway Windscreens (Uk) Limited
Mutual People: Deborah Alison Hewitt
Active
34 Moss Bros Group Limited
Mutual People: Deborah Alison Hewitt
Active
35 Msmg Dormant No. 1 Limited
Mutual People: Peter James Plumb
dissolved
36 Msmg Dormant No. 2 Limited
Mutual People: Peter James Plumb
dissolved
37 Msmg Dormant No. 3 Limited
Mutual People: Peter James Plumb
dissolved
38 Mony Group Financial Holdings Limited
Mutual People: Peter James Plumb
Active
39 Mony Group Financial Limited
Mutual People: Peter James Plumb
Active
40 Mony Group Plc
Mutual People: Peter James Plumb
Active
41 Mortgage 2000 Limited
Mutual People: Peter James Plumb
Active
42 Moneysupermarket.Com Ltd
Mutual People: Peter James Plumb
Active
43 Horizon Holdco Limited
Mutual People: Peter James Plumb
Active
44 Horizon Group Holdco Limited
Mutual People: Peter James Plumb
Active
45 Photobox Limited
Mutual People: Peter James Plumb
Active
46 Just Eat Limited
Mutual People: Peter James Plumb
Active
47 Ercol Furniture Limited
Mutual People: Peter James Plumb
Active
48 Moneysavingexpert.Com Limited
Mutual People: Peter James Plumb
Active
49 The Naked Fruit Company Limited
Mutual People: Peter James Plumb
dissolved
50 Uk Finance Limited
Mutual People: Piers Alastair Hume Sweetingham
Active
51 Kettlethorpe Sport Horses Limited
Mutual People: Piers Alastair Hume Sweetingham
Active
52 Santander Insurance Services Uk Limited
Mutual People: Piers Alastair Hume Sweetingham
Active
53 First Story Limited
Mutual People: Piers Alastair Hume Sweetingham
Active
54 Bbc Studios Distribution Limited
Mutual People: Piers Alastair Hume Sweetingham
Active
55 Now Teach
Mutual People: Piers Alastair Hume Sweetingham
Active
56 Relx Plc
Mutual People: Piers Alastair Hume Sweetingham
Active
57 Carpenter Oak & Woodland Co. Ltd
Mutual People: Piers Alastair Hume Sweetingham
Active