UKBizDB.co.uk

SKRILL HOLDINGS LIMITED

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

This company is commonly known as Skrill Holdings Limited. The company was founded 17 years ago and was given the registration number 06124048. The firm's registered office is in LONDON. You can find them at 25 Canada Square, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SKRILL HOLDINGS LIMITED
Company Number:06124048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2007
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director10 August 2015Active
Welken House, 10-11 Charterhouse Square, London, EC1M 6EH

Secretary22 February 2007Active
25, Canada Square, London, England, E14 5LQ

Director22 February 2007Active
25, Canada Square, London, E14 5LQ

Director01 May 2018Active
Welken House, 10-11 Charterhouse Square, London, EC1M 6EH

Director28 January 2011Active
25, Canada Square, London, E14 5LQ

Director10 August 2015Active
25, Canada Square, London, E14 5LQ

Director07 November 2014Active
25, Canada Square, London, England, E14 5LQ

Director28 January 2011Active
25, Canada Square, London, E14 5LQ

Director22 May 2020Active
474, Middle Line Hw, Bridgehampton, Usa, 11932

Director22 July 2011Active
25, Canada Square, London, England, E14 5LQ

Director01 June 2012Active
25, Canada Square, London, England, E14 5LQ

Director30 June 2011Active
Monks Hill, Cobbs Cross, St Pauls, Antigua & Barbuda,

Director27 March 2007Active
P.O. Box W1128, 3b South Coast Horizon, Old Road, St. Mary's, Antigua& Barbuda, NA

Director27 March 2007Active
Welken House, 10-11 Charterhouse Square, London, EC1M 6EH

Director22 February 2007Active
25, Canada Square, London, E14 5LQ

Director10 August 2015Active
Krackswer Strasse 35, Bielefeld, Germany,

Director22 May 2007Active
Welken House, 10-11 Charterhouse Square, London, EC1M 6EH

Director30 November 2007Active
25, Canada Square, London, England, E14 5LQ

Director28 February 2011Active
25, Canada Square, London, England, E14 5LQ

Director27 March 2007Active
25, Canada Square, London, E14 5LQ

Director19 December 2014Active
25, Canada Square, London, England, E14 5LQ

Director12 February 2014Active
Welken House, 10-11 Charterhouse Square, London, EC1M 6EH

Director26 January 2011Active
Mount View House, Top Park, Gerrards Cross, United Kingdom, SL9 7PW

Director10 October 2011Active
10-11, Charterhouse Square, Welken House, London, Greater London, EC1M 6EH

Corporate Director30 November 2007Active

People with Significant Control

Paysafe Holdings Uk Limited
Notified on:29 December 2017
Status:Active
Country of residence:England
Address:Compass House, Chivers Way, Cambridge, England, CB24 9BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
Paysafe Holdings Uk Limited
Notified on:22 December 2017
Status:Active
Country of residence:England
Address:Compass House, Vison Park, Cambridge, England, CB24 9BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mb Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, Canada Square, London, England, E14 5LQ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-10-10Address

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

Download
2023-10-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-10Resolution

Resolution.

Download
2023-09-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-09-13Mortgage

Mortgage satisfy charge full.

Download
2023-09-12Capital

Capital statement capital company with date currency figure.

Download
2023-09-11Capital

Legacy.

Download
2023-09-11Insolvency

Legacy.

Download
2023-09-11Resolution

Resolution.

Download
2023-09-11Capital

Capital allotment shares.

Download
2023-04-24Address

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

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2020-08-04Capital

Legacy.

Download
2020-08-04Capital

Capital statement capital company with date currency figure.

Download
2020-08-04Insolvency

Legacy.

Download
2020-08-04Resolution

Resolution.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-06-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.