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..
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 | : |
|
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 |
---|---|---|---|
Floor 27, 25 Canada Square, London, England, E14 5LQ | Director | 17 January 2023 | Active |
2, Gresham Street, 1st Floor, London, England, EC2V 7AD | Director | 21 May 2013 | Active |
3rd Floor Mount Pleasant House, Mount Pleasant, Cambridge, CB3 0RN | Secretary | 15 January 2013 | Active |
Masters House, 107 Hammersmith Road, London, England, W14 0QH | Secretary | 31 January 2015 | Active |
Kapsigeri Cottage, Lower Ballaclucas, Top Crosby Road, Isle Of Man, IM4 4HN | Secretary | 28 October 2005 | Active |
11 London Road, Harston, CB2 5QQ | Secretary | 24 August 2000 | Active |
6 Douglas Head Apartments, Head Road, Douglas, IM1 5BY | Secretary | 01 January 2009 | Active |
13, Oxford Street, Douglas, Isle Of Man, Isle Of Man, IM1 3JD | Secretary | 09 August 2010 | Active |
34 Hillside Meadow, Fordham, Ely, CB7 5PJ | Secretary | 22 May 1996 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 22 May 1996 | Active |
Floor 27, 25 Canada Square, London, England, E14 5LQ | Director | 01 May 2018 | Active |
Poplars Farmhouse, Eathorpe, CV33 9DE | Director | 31 October 2006 | Active |
3rd Floor Mount Pleasant House, Mount Pleasant, Cambridge, CB3 0RN | Director | 25 February 2011 | Active |
29, Kimberley Road, Cambridge, England, CB4 1HG | Director | 16 March 2010 | Active |
Compass House, Vision Park, Chivers Way, Cambridge, England, CB24 9BZ | Director | 14 November 2013 | Active |
3rd Floor Mount Pleasant House, Mount Pleasant, Cambridge, CB3 0RN | Director | 15 January 2013 | Active |
Old Stable, Berk Farm, Peel Road, Kirk Michael, IM6 1AP | Director | 28 October 2005 | Active |
12, Payn Close, Hemingford Grey, Huntingdon, England, PE28 9WL | Director | 31 October 2006 | Active |
4, Home Close, Great Oakley, Corby, United Kingdom, NN18 8HP | Director | 04 September 2008 | Active |
Floor 27, 25 Canada Square, London, England, E14 5LQ | Director | 18 December 2015 | Active |
11 London Road, Harston, CB2 5QQ | Director | 22 May 1996 | Active |
Floor 27, 25 Canada Square, London, England, E14 5LQ | Director | 22 May 2020 | Active |
4, Mount Pleasant Road, Saffron Walden, United Kingdom, CB11 3EA | Director | 04 September 2008 | Active |
Chesterford House, High Street Great Chesterford, Saffron Walden, CB10 1PL | Director | 24 August 2000 | Active |
21 Church Close, Ashington, RH20 3DL | Director | 28 October 2005 | Active |
34 Hillside Meadow, Fordham, Ely, CB7 5PJ | Director | 31 December 1998 | Active |
Floor 27, 25 Canada Square, London, England, E14 5LQ | Director | 22 May 2020 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 22 May 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-31 | Capital | Capital allotment shares. | Download |
2023-08-29 | Capital | Capital alter shares redemption statement of capital. | Download |
2023-08-15 | Capital | Capital allotment shares. | Download |
2023-08-15 | Capital | Capital allotment shares. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-24 | Address | Change registered office address company with date old address new address. | Download |
2023-01-25 | Officers | Change person director company with change date. | Download |
2023-01-18 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-08-10 | Gazette | Gazette filings brought up to date. | Download |
2022-08-09 | Gazette | Gazette notice compulsory. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-31 | Capital | Capital statement capital company with date currency figure. | Download |
2022-05-31 | Capital | Legacy. | Download |
2022-05-31 | Insolvency | Legacy. | Download |
2022-05-31 | Resolution | Resolution. | Download |
2022-05-26 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Capital | Capital allotment shares. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.