UKBizDB.co.uk

PAYS SERVICES UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pays Services Uk Limited. The company was founded 15 years ago and was given the registration number 06907047. The firm's registered office is in LONDON. You can find them at Floor 27, 25 Canada Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PAYS SERVICES UK LIMITED
Company Number:06907047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Floor 27, 25 Canada Square, London, England, E14 5LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Gresham Street, 1st Floor, London, England, EC2V 7AD

Director08 February 2024Active
2, Gresham Street, 1st Floor, London, England, EC2V 7AD

Director01 April 2023Active
2, Gresham Street, 1st Floor, London, England, EC2V 7AD

Director01 August 2014Active
Masters House, 107 Hammersmith Road, London, England, W14 0QH

Secretary31 January 2015Active
6 Douglas Head Apartments, Head Road, Douglas, IM1 5BY

Secretary15 May 2009Active
13, Oxford Street, Douglas, Isle Of Man, Isle Of Man, IM1 3JD

Secretary09 August 2010Active
Thie Jeroi, Mullinaragher Road, St. Marks, Ballasalla, IM9 3AQ

Director15 May 2009Active
Floor 27, 25 Canada Square, London, England, E14 5LQ

Director09 April 2018Active
3rd Floor Mount Pleasant House, Mount Pleasant, Cambridge, CB3 0RN

Director10 August 2011Active
Floor 27, 25 Canada Square, London, England, E14 5LQ

Director22 May 2020Active
29, Kimberley Road, Cambridge, England, CB4 1HG

Director16 March 2010Active
Compass House, Vision Park, Chivers Way, Cambridge, England, CB24 9BZ

Director10 August 2011Active
Compass House, Vision Park, Chivers Way, Cambridge, England, CB24 9AD

Director07 January 2013Active
2, Gresham Street, 1st Floor, London, England, EC2V 7AD

Director31 August 2021Active
3rd Floor Mount Pleasant House, Mount Pleasant, Cambridge, CB3 0RN

Director11 November 2009Active
Compass House, Vision Park, Chivers Way, Cambridge, England, CB24 9BZ

Director12 April 2016Active
Floor 27, 25 Canada Square, London, England, E14 5LQ

Director09 April 2018Active
6 Douglas Head Apartments, Head Road, Douglas, IM1 5BY

Director15 May 2009Active
Compass House, Vision Park, Chivers Way, Cambridge, England, CB24 9AD

Director07 January 2013Active
Floor 27, 25 Canada Square, London, England, E14 5LQ

Director22 May 2020Active
4, Mount Pleasant Road, Saffron Walden, England, CB11 3EA

Director09 August 2010Active
Floor 27, 25 Canada Square, London, England, E14 5LQ

Director12 April 2016Active

People with Significant Control

Paysafe Holdings Uk Limited
Notified on:31 January 2023
Status:Active
Country of residence:England
Address:2, Gresham Street, London, England, EC2V 7AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Paysafe Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:3rd Floor, Victoria House, 3rd Floor, Victoria House, Douglas, Isle Of Man, IM1 2LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.