This company is commonly known as Paysafe Processing Limited. The company was founded 28 years ago and was given the registration number 03202516. The firm's registered office is in LONDON. You can find them at Floor 27, Canada Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PAYSAFE PROCESSING LIMITED |
---|---|---|
Company Number | : | 03202516 |
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 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Floor 27, Canada Square, London, England, E14 5LQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 07 December 2016 | Active |
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 11 June 2015 | 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, Canada Square, London, England, E14 5LQ | Director | 01 May 2018 | Active |
Floor 27, Canada Square, London, England, E14 5LQ | Director | 06 August 2019 | Active |
4 The Stables, Cottenham, Cambridge, CB4 8QT | Director | 01 October 2001 | Active |
Floor 27, Canada Square, London, England, E14 5LQ | Director | 17 March 2014 | Active |
3rd Floor Mount Pleasant House, Mount Pleasant, Cambridge, CB3 0RN | Director | 25 February 2011 | Active |
Poplars Farmhouse, Eathorpe, CV33 9DE | Director | 31 October 2006 | Active |
Floor 27, Canada Square, London, England, E14 5LQ | Director | 22 May 2020 | Active |
29, Kimberley Road, Cambridge, CB4 1HG | Director | 16 March 2010 | Active |
Compass House, Vision Park, Chivers Way, Cambridge, England, CB24 9BZ | Director | 17 March 2016 | Active |
127 Varsity Drive, Twickenham, TW1 1AJ | Director | 28 October 2005 | Active |
Compass House, Vision Park, Chivers Way, Cambridge, England, CB24 9BZ | Director | 15 January 2013 | Active |
Compass House, Vision Park, Chivers Way, Cambridge, England, CB24 9AD | Director | 25 February 2011 | 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 |
Ashdown House, Miles Lane, Cobham, England, KT11 2EA | Director | 02 March 2010 | Active |
4, Home Close, Great Oakley, Corby, United Kingdom, NN18 8HP | Director | 04 September 2008 | Active |
Floor 27, Canada Square, London, England, E14 5LQ | Director | 25 August 2016 | Active |
11 London Road, Harston, CB2 5QQ | Director | 22 May 1996 | Active |
Compass House, Vision Park, Chivers Way, Cambridge, England, CB24 9AD | Director | 07 January 2013 | Active |
Floor 27, Canada Square, London, England, E14 5LQ | Director | 22 May 2020 | Active |
4, Mount Pleasant Road, Saffron Walden, United Kingdom, CB11 3EA | Director | 09 April 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 | 17 March 1997 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 22 May 1996 | Active |
Paysafe Holdings Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Compass House, Vision Park, Chivers Way, Cambridge, England, CB24 9BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-04 | Address | Change registered office address company with date old address new address. | Download |
2023-01-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-04 | Resolution | Resolution. | Download |
2023-01-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | 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 no updates. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-09-22 | Officers | Termination director company with name termination date. | Download |
2021-08-28 | Gazette | Gazette filings brought up to date. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Gazette | Gazette notice compulsory. | Download |
2021-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-11 | Accounts | Accounts with accounts type full. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Officers | Appoint person director company with name date. | Download |
2020-06-05 | Officers | Appoint person director company with name date. | Download |
2020-06-05 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Accounts | Accounts with accounts type full. | Download |
2019-08-14 | Officers | Appoint person director company with name date. | Download |
2019-08-12 | Officers | Termination director company with name termination date. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.