VOCALINK HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
VOCALINK HOLDINGS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
VOCALINK HOLDINGS LIMITED was incorporated 17 years ago on 20/02/2007 and has the registered number: 06119036. The accounts status is FULL and accounts are next due on 30/09/2024.
VOCALINK HOLDINGS LIMITED was incorporated 17 years ago on 20/02/2007 and has the registered number: 06119036. The accounts status is FULL and accounts are next due on 30/09/2024.
VOCALINK HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
63110 - Data processing, hosting and related activities
63110 - Data processing, hosting and related activities
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
1 ANGEL LANE
LONDON
EC4R 3AB
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
VOCALINK LIMITED (until 29/06/2007)
VOCALINK LIMITED (until 29/06/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/02/2023 | 05/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JACQUELINE PANAYI | Secretary | 2017-04-28 | CURRENT | ||
MR AJAY BHALLA | Feb 1966 | Singaporean | Director | 2017-04-28 | CURRENT |
ALEXANDER JAMES CHARLES BUNTEN | Feb 1983 | British | Director | 2023-07-01 | CURRENT |
MR EDWARD GRUNDE MCLAUGHLIN | Aug 1965 | American | Director | 2017-04-28 | CURRENT |
MR PETER EDWARD MYERS | Apr 1963 | British | Director | 2007-06-29 UNTIL 2009-07-31 | RESIGNED |
MR RICHARD GAVIN SPENCE | Sep 1959 | British | Director | 2007-06-29 UNTIL 2008-10-01 | RESIGNED |
MR ANDREW SLOUGH | Oct 1960 | British | Director | 2010-05-27 UNTIL 2017-04-28 | RESIGNED |
JAMES ANTHONY SELLERS | Mar 1970 | British | Director | 2007-06-29 UNTIL 2009-03-26 | RESIGNED |
RUSSELL JOHN SAUNDERS | Jul 1961 | British | Director | 2007-06-29 UNTIL 2009-12-31 | RESIGNED |
MR PETER ERIC PRESLAND | Apr 1950 | British | Director | 2007-04-26 UNTIL 2008-11-17 | RESIGNED |
ANGELA POTTER | Apr 1974 | British | Director | 2015-02-12 UNTIL 2015-05-01 | RESIGNED |
MS MARION RUTH KING | May 1958 | British | Director | 2017-04-28 UNTIL 2019-12-31 | RESIGNED |
MR RICHARD HUGH PARKER | Apr 1953 | British | Director | 2007-06-29 UNTIL 2009-08-17 | RESIGNED |
MR RICHARD HUGH PARKER | Apr 1953 | British | Director | 2007-02-20 UNTIL 2007-04-26 | RESIGNED |
ELIZABETH OAKES | Aug 1970 | Irish | Director | 2020-03-24 UNTIL 2022-12-31 | RESIGNED |
MR NORMAN WREN | Oct 1955 | British | Director | 2007-11-09 UNTIL 2010-03-01 | RESIGNED |
ERIC MODAVE | May 1966 | Belgian | Director | 2007-07-11 UNTIL 2009-12-31 | RESIGNED |
MR MICHAEL MIEBACH | Sep 1967 | German | Director | 2017-04-28 UNTIL 2020-02-26 | RESIGNED |
MR DANIEL MEREDITH-JONES | Jun 1971 | British | Director | 2015-07-23 UNTIL 2017-04-28 | RESIGNED |
GARY MARSHALL | Oct 1962 | British | Director | 2007-06-29 UNTIL 2007-08-08 | RESIGNED |
MR ANGUS GILLIES MACLENNAN | Dec 1955 | British | Director | 2010-03-24 UNTIL 2017-04-28 | RESIGNED |
CAROLE MACHELL | Feb 1962 | British | Director | 2010-01-01 UNTIL 2012-02-03 | RESIGNED |
MR JOHN LYONS | Jun 1965 | British | Director | 2015-07-23 UNTIL 2017-02-20 | RESIGNED |
MS GEETA GOPALAN | Jul 1964 | British | Director | 2007-06-29 UNTIL 2007-11-22 | RESIGNED |
MR COLIN PAINTER | Feb 1951 | British | Director | 2008-10-14 UNTIL 2010-05-27 | RESIGNED |
MR TIMOTHY MICHAEL EDWARD ENSOR-CLINCH | Jan 1970 | British | Secretary | 2007-02-20 UNTIL 2017-04-28 | RESIGNED |
OVALSEC LIMITED | Corporate Nominee Secretary | 2007-02-20 UNTIL 2007-02-20 | RESIGNED | ||
MR GREGOR DOBBIE | Jan 1974 | British | Director | 2020-06-23 UNTIL 2022-09-30 | RESIGNED |
MR DAVID GREGG YATES | Aug 1962 | British | Director | 2012-01-23 UNTIL 2019-09-18 | RESIGNED |
PAUL EDWARD HORLOCK | Jul 1968 | British | Director | 2011-01-01 UNTIL 2017-04-28 | RESIGNED |
MR RICHARD HOOPER | Sep 1939 | British | Director | 2008-03-19 UNTIL 2017-04-28 | RESIGNED |
MRS CLAIRE ANDREE HAFNER | Jun 1959 | British | Director | 2009-08-17 UNTIL 2016-01-01 | RESIGNED |
RICHARD ANDREW HEMSLEY | Sep 1964 | British | Director | 2010-01-01 UNTIL 2014-12-31 | RESIGNED |
MS GEETA GOPALAN | Jul 1964 | British | Director | 2013-03-25 UNTIL 2017-04-28 | RESIGNED |
KEVIN MARK GILLETT | May 1967 | British | Director | 2007-11-22 UNTIL 2009-01-19 | RESIGNED |
SIR EDWARD JOHN WATSON GIEVE | Feb 1950 | British | Director | 2009-07-01 UNTIL 2020-09-23 | RESIGNED |
PHILIP MARTIN GERRARD | Apr 1964 | British | Director | 2007-02-20 UNTIL 2007-04-26 | RESIGNED |
PAUL EMNEY | Mar 1966 | British | Director | 2012-02-03 UNTIL 2017-04-28 | RESIGNED |
JOHN ROBERT ANTHONY ELLINGTON | Jun 1960 | British | Director | 2007-06-29 UNTIL 2009-12-31 | RESIGNED |
MR PAUL ROY STODDART | Nov 1974 | British | Director | 2017-04-28 UNTIL 2022-04-01 | RESIGNED |
MR JAMES COYLE | Aug 1956 | British | Director | 2010-01-01 UNTIL 2015-05-01 | RESIGNED |
MARCELINO CASTRILLO | Oct 1972 | Spanish | Director | 2010-03-01 UNTIL 2015-02-12 | RESIGNED |
SARAH BEAUVALLET | Jun 1966 | British | Director | 2015-02-12 UNTIL 2016-09-01 | RESIGNED |
MR MARK DAVID ASHLEY BARNETT | Mar 1967 | British | Director | 2017-04-28 UNTIL 2020-10-29 | RESIGNED |
MR ERIC EDWARD ANSTEE | Jan 1951 | British | Director | 2015-10-08 UNTIL 2017-04-28 | RESIGNED |
MR. DANIEL MEREDITH JONES | Jun 1971 | British | Director | 2017-09-20 UNTIL 2020-09-23 | RESIGNED |
MR MANROOP SINGH KHELA | Jun 1982 | British | Director | 2016-12-06 UNTIL 2017-04-28 | RESIGNED |
MS MARION RUTH KING | May 1958 | British | Director | 2007-04-26 UNTIL 2012-01-01 | RESIGNED |
MR MARTIN WILSON | Feb 1962 | British | Director | 2008-01-30 UNTIL 2010-02-28 | RESIGNED |
OVALSEC LIMITED | Corporate Nominee Secretary | 2008-06-11 UNTIL 2016-11-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mastercard Uk Holdco Ltd | 2017-04-28 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |