This company is commonly known as Pays Services Uk Limited. The company was founded 16 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..
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 | : |
|
Registered Address | : | Floor 27, 25 Canada Square, London, England, E14 5LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Gresham Street, 1st Floor, London, England, EC2V 7AD | Director | 08 February 2024 | Active |
2, Gresham Street, 1st Floor, London, England, EC2V 7AD | Director | 01 April 2023 | Active |
2, Gresham Street, 1st Floor, London, England, EC2V 7AD | Director | 01 August 2014 | Active |
Masters House, 107 Hammersmith Road, London, England, W14 0QH | Secretary | 31 January 2015 | Active |
6 Douglas Head Apartments, Head Road, Douglas, IM1 5BY | Secretary | 15 May 2009 | Active |
13, Oxford Street, Douglas, Isle Of Man, Isle Of Man, IM1 3JD | Secretary | 09 August 2010 | Active |
Thie Jeroi, Mullinaragher Road, St. Marks, Ballasalla, IM9 3AQ | Director | 15 May 2009 | Active |
Floor 27, 25 Canada Square, London, England, E14 5LQ | Director | 09 April 2018 | Active |
3rd Floor Mount Pleasant House, Mount Pleasant, Cambridge, CB3 0RN | Director | 10 August 2011 | Active |
Floor 27, 25 Canada Square, London, England, E14 5LQ | Director | 22 May 2020 | Active |
29, Kimberley Road, Cambridge, England, CB4 1HG | Director | 16 March 2010 | Active |
Compass House, Vision Park, Chivers Way, Cambridge, England, CB24 9BZ | Director | 10 August 2011 | Active |
Compass House, Vision Park, Chivers Way, Cambridge, England, CB24 9AD | Director | 07 January 2013 | Active |
2, Gresham Street, 1st Floor, London, England, EC2V 7AD | Director | 31 August 2021 | Active |
3rd Floor Mount Pleasant House, Mount Pleasant, Cambridge, CB3 0RN | Director | 11 November 2009 | Active |
Compass House, Vision Park, Chivers Way, Cambridge, England, CB24 9BZ | Director | 12 April 2016 | Active |
Floor 27, 25 Canada Square, London, England, E14 5LQ | Director | 09 April 2018 | Active |
6 Douglas Head Apartments, Head Road, Douglas, IM1 5BY | Director | 15 May 2009 | Active |
Compass House, Vision Park, Chivers Way, Cambridge, England, CB24 9AD | Director | 07 January 2013 | Active |
Floor 27, 25 Canada Square, London, England, E14 5LQ | Director | 22 May 2020 | Active |
4, Mount Pleasant Road, Saffron Walden, England, CB11 3EA | Director | 09 August 2010 | Active |
Floor 27, 25 Canada Square, London, England, E14 5LQ | Director | 12 April 2016 | Active |
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.