CYBERSOURCE NI LIMITED
BELFAST


Company number NI069193
Status Active
Incorporation Date 8 May 2008
Company Type Private Limited Company
Address MARLBOROUGH HOUSE, 30 VICTORIA STREET, BELFAST, BT1 3GG
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Director's details changed for Mr Neil Robert Caldwell on 8 May 2017; Full accounts made up to 30 September 2015. The most likely internet sites of CYBERSOURCE NI LIMITED are www.cybersourceni.co.uk, and www.cybersource-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Cybersource Ni Limited is a Private Limited Company. The company registration number is NI069193. Cybersource Ni Limited has been working since 08 May 2008. The present status of the company is Active. The registered address of Cybersource Ni Limited is Marlborough House 30 Victoria Street Belfast Bt1 3gg. . TUGHANS COMPANY SECRETARIAL LIMITED is a Secretary of the company. CALDWELL, Neil Robert is a Director of the company. Secretary CLEMENTS, George has been resigned. Secretary KIM, David Jong-Min has been resigned. Secretary PELLIZZER, Steven has been resigned. Director BUCKLEY, Neil has been resigned. Director CLEMENTS, George Adam has been resigned. Director FUKAMI, Patricia Anne has been resigned. Director KIM, David Jong-Min 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 CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
TUGHANS COMPANY SECRETARIAL LIMITED
Appointed Date: 29 November 2012

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

Resigned Directors

Secretary
CLEMENTS, George
Resigned: 05 December 2012
Appointed Date: 26 June 2008

Secretary
KIM, David Jong-Min
Resigned: 29 November 2012
Appointed Date: 01 July 2011

Secretary
PELLIZZER, Steven
Resigned: 30 June 2011
Appointed Date: 21 May 2008

Director
BUCKLEY, Neil
Resigned: 31 January 2015
Appointed Date: 16 June 2008
63 years old

Director
CLEMENTS, George Adam
Resigned: 05 December 2012
Appointed Date: 26 June 2008
49 years old

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

Director
KIM, David Jong-Min
Resigned: 29 November 2012
Appointed Date: 01 July 2011
57 years old

Director
MCKIERNAN, William Scott, Director
Resigned: 01 July 2010
Appointed Date: 21 May 2008
68 years old

Director
PELLIZZER, Steven
Resigned: 30 June 2011
Appointed Date: 21 May 2008
56 years old

Director
STOKES, Simon
Resigned: 18 February 2016
Appointed Date: 21 May 2008
60 years old

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

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 21 May 2008
Appointed Date: 08 May 2008

Persons With Significant Control

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

CYBERSOURCE NI LIMITED Events

08 May 2017
Confirmation statement made on 8 May 2017 with updates
08 May 2017
Director's details changed for Mr Neil Robert Caldwell on 8 May 2017
05 Jul 2016
Full accounts made up to 30 September 2015
02 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 15,001

02 Jun 2016
Secretary's details changed for Tuglaw Secretarial Limited on 11 April 2016
...
... and 61 more events
19 Jun 2008
Resolution to change name
17 Jun 2008
Change of dirs/sec
17 Jun 2008
Change of dirs/sec
17 Jun 2008
Change of dirs/sec
08 May 2008
Incorporation