UKBizDB.co.uk

PAYSAFE HOLDINGS UK LIMITED

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

This company is commonly known as Paysafe Holdings Uk Limited. The company was founded 28 years ago and was given the registration number 03202517. 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:PAYSAFE HOLDINGS UK LIMITED
Company Number:03202517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1996
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
Floor 27, 25 Canada Square, London, England, E14 5LQ

Director17 January 2023Active
2, Gresham Street, 1st Floor, London, England, EC2V 7AD

Director21 May 2013Active
3rd Floor Mount Pleasant House, Mount Pleasant, Cambridge, CB3 0RN

Secretary15 January 2013Active
Masters House, 107 Hammersmith Road, London, England, W14 0QH

Secretary31 January 2015Active
Kapsigeri Cottage, Lower Ballaclucas, Top Crosby Road, Isle Of Man, IM4 4HN

Secretary28 October 2005Active
11 London Road, Harston, CB2 5QQ

Secretary24 August 2000Active
6 Douglas Head Apartments, Head Road, Douglas, IM1 5BY

Secretary01 January 2009Active
13, Oxford Street, Douglas, Isle Of Man, Isle Of Man, IM1 3JD

Secretary09 August 2010Active
34 Hillside Meadow, Fordham, Ely, CB7 5PJ

Secretary22 May 1996Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary22 May 1996Active
Floor 27, 25 Canada Square, London, England, E14 5LQ

Director01 May 2018Active
Poplars Farmhouse, Eathorpe, CV33 9DE

Director31 October 2006Active
3rd Floor Mount Pleasant House, Mount Pleasant, Cambridge, CB3 0RN

Director25 February 2011Active
29, Kimberley Road, Cambridge, England, CB4 1HG

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

Director14 November 2013Active
3rd Floor Mount Pleasant House, Mount Pleasant, Cambridge, CB3 0RN

Director15 January 2013Active
Old Stable, Berk Farm, Peel Road, Kirk Michael, IM6 1AP

Director28 October 2005Active
12, Payn Close, Hemingford Grey, Huntingdon, England, PE28 9WL

Director31 October 2006Active
4, Home Close, Great Oakley, Corby, United Kingdom, NN18 8HP

Director04 September 2008Active
Floor 27, 25 Canada Square, London, England, E14 5LQ

Director18 December 2015Active
11 London Road, Harston, CB2 5QQ

Director22 May 1996Active
Floor 27, 25 Canada Square, London, England, E14 5LQ

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

Director04 September 2008Active
Chesterford House, High Street Great Chesterford, Saffron Walden, CB10 1PL

Director24 August 2000Active
21 Church Close, Ashington, RH20 3DL

Director28 October 2005Active
34 Hillside Meadow, Fordham, Ely, CB7 5PJ

Director31 December 1998Active
Floor 27, 25 Canada Square, London, England, E14 5LQ

Director22 May 2020Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director22 May 1996Active

People with Significant Control

Paysafe Group Holdings Iii Limited
Notified on:30 June 2023
Status:Active
Country of residence:United Kingdom
Address:2, Gresham Street, London, United Kingdom, 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:41-43, Victoria Street, Isle Of Man, Isle Of Man, IM1 2LF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-31Persons with significant control

Cessation of a person with significant control.

Download
2023-08-31Persons with significant control

Notification of a person with significant control.

Download
2023-08-31Capital

Capital allotment shares.

Download
2023-08-29Capital

Capital alter shares redemption statement of capital.

Download
2023-08-15Capital

Capital allotment shares.

Download
2023-08-15Capital

Capital allotment shares.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Address

Change registered office address company with date old address new address.

Download
2023-01-25Officers

Change person director company with change date.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-08-10Gazette

Gazette filings brought up to date.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Capital

Capital statement capital company with date currency figure.

Download
2022-05-31Capital

Legacy.

Download
2022-05-31Insolvency

Legacy.

Download
2022-05-31Resolution

Resolution.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2021-11-04Capital

Capital allotment shares.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.