CYBERSOURCE LTD.
LONDON CYBERSOURCE INTERNATIONAL LIMITED

Hellopages » City of London » City of London » EC4V 6JA

Company number 03425262
Status Active
Incorporation Date 20 August 1997
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, UNITED KINGDOM, EC4V 6JA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN to 100 New Bridge Street London EC4V 6JA on 28 March 2017; Appointment of Abogado Nominees Limited as a secretary on 14 March 2017; Termination of appointment of Ohs Secretaries Limited as a secretary on 23 February 2017. The most likely internet sites of CYBERSOURCE LTD. are www.cybersource.co.uk, and www.cybersource.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cybersource Ltd is a Private Limited Company. The company registration number is 03425262. Cybersource Ltd has been working since 20 August 1997. The present status of the company is Active. The registered address of Cybersource Ltd is 100 New Bridge Street London United Kingdom Ec4v 6ja. . ABOGADO NOMINEES LIMITED is a Secretary of the company. CALDWELL, Neil Robert is a Director of the company. Secretary COLLINS, Ian Ranken has been resigned. Secretary COOK, Neil Jeremy has been resigned. Secretary KIM, David Jong-Min has been resigned. Secretary PELLIZZER, Steven has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary OHS SECRETARIES LIMITED has been resigned. Director BATES, Anthony Vernon has been resigned. Director COLLINS, Ian Ranken has been resigned. Director COOK, Neil Jeremy has been resigned. Director ELLIS, Loyd Evan has been resigned. Director FUKAMI, Patricia Anne has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JACKSON, Nathan has been resigned. Director MCKIERNAN, William Scott, Director has been resigned. Director PELLIZZER, Steven has been resigned. Director STOKES, Simon has been resigned. Director WALSH, Michael has been resigned. Director WHEELER, Steven Charles has been resigned. Director DAVID J. KIM has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 14 March 2017

Director
CALDWELL, Neil Robert
Appointed Date: 18 February 2016
51 years old

Resigned Directors

Secretary
COLLINS, Ian Ranken
Resigned: 03 May 2000
Appointed Date: 20 August 1997

Secretary
COOK, Neil Jeremy
Resigned: 25 April 2003
Appointed Date: 03 May 2000

Secretary
KIM, David Jong-Min
Resigned: 29 November 2012
Appointed Date: 07 January 2011

Secretary
PELLIZZER, Steven
Resigned: 30 June 2011
Appointed Date: 25 May 2003

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 20 August 1997
Appointed Date: 20 August 1997

Secretary
OHS SECRETARIES LIMITED
Resigned: 23 February 2017
Appointed Date: 29 November 2012

Director
BATES, Anthony Vernon
Resigned: 15 November 1999
Appointed Date: 20 August 1997
74 years old

Director
COLLINS, Ian Ranken
Resigned: 03 May 2000
Appointed Date: 20 August 1997
82 years old

Director
COOK, Neil Jeremy
Resigned: 25 April 2003
Appointed Date: 03 May 2000
70 years old

Director
ELLIS, Loyd Evan
Resigned: 17 October 2000
Appointed Date: 15 November 1999
70 years old

Director
FUKAMI, Patricia Anne
Resigned: 29 June 2015
Appointed Date: 29 November 2012
67 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 20 August 1997
Appointed Date: 20 August 1997

Director
JACKSON, Nathan
Resigned: 27 June 2007
Appointed Date: 07 March 2005
55 years old

Director
MCKIERNAN, William Scott, Director
Resigned: 01 July 2010
Appointed Date: 17 October 2000
68 years old

Director
PELLIZZER, Steven
Resigned: 30 June 2011
Appointed Date: 25 May 2003
56 years old

Director
STOKES, Simon
Resigned: 18 February 2016
Appointed Date: 03 July 2007
60 years old

Director
WALSH, Michael
Resigned: 31 January 2014
Appointed Date: 01 July 2010
57 years old

Director
WHEELER, Steven Charles
Resigned: 04 February 1998
Appointed Date: 20 August 1997
67 years old

Director
DAVID J. KIM
Resigned: 29 November 2012
Appointed Date: 01 July 2011

Persons With Significant Control

Visa Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CYBERSOURCE LTD. Events

28 Mar 2017
Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN to 100 New Bridge Street London EC4V 6JA on 28 March 2017
28 Mar 2017
Appointment of Abogado Nominees Limited as a secretary on 14 March 2017
21 Mar 2017
Termination of appointment of Ohs Secretaries Limited as a secretary on 23 February 2017
16 Sep 2016
Confirmation statement made on 20 August 2016 with updates
01 Jul 2016
Full accounts made up to 30 September 2015
...
... and 87 more events
05 Sep 1997
New director appointed
05 Sep 1997
New director appointed
05 Sep 1997
Director resigned
05 Sep 1997
Secretary resigned
20 Aug 1997
Incorporation

CYBERSOURCE LTD. Charges

4 May 1999
Rent deposit deed
Delivered: 10 May 1999
Status: Outstanding
Persons entitled: Berkeley Eastoak Investments Limited
Description: All the company's right title and interest in and to the…