Advanced company searchLink opens in new window

PAYSAFE HOLDINGS UK LIMITED

Company number 03202517

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Sep 2015 AA Full accounts made up to 31 December 2014
07 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
19 Aug 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 53,061,663
12 Aug 2015 MR01 Registration of charge 032025170004, created on 10 August 2015
11 Aug 2015 MR01 Registration of charge 032025170003, created on 10 August 2015
06 Jul 2015 CH01 Director's details changed for Dr Camelia Ion-Byrne on 11 September 2014
09 Jun 2015 AD03 Register(s) moved to registered inspection location Masters House 107 Hammersmith Road London W14 0QH
09 Jun 2015 AD02 Register inspection address has been changed to Masters House 107 Hammersmith Road London W14 0QH
12 May 2015 TM02 Termination of appointment of Matthew David Alexander Jones as a secretary on 24 April 2015
12 Feb 2015 AP03 Appointment of Mr Matthew David Alexander Jones as a secretary on 31 January 2015
11 Feb 2015 TM02 Termination of appointment of Elaine Mary Swain as a secretary on 31 January 2015
10 Oct 2014 AA Full accounts made up to 31 December 2013
12 Sep 2014 CH01 Director's details changed for Dr Camelia Ion on 11 September 2014
12 Sep 2014 CH01 Director's details changed for Dr Camelia Ion-Byrne on 11 September 2014
04 Aug 2014 CC04 Statement of company's objects
04 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2014 SH01 Statement of capital following an allotment of shares on 22 July 2014
  • GBP 53,061,663
24 Jul 2014 MR01 Registration of charge 032025170002
22 Jul 2014 SH01 Statement of capital following an allotment of shares on 16 July 2014
  • GBP 15,001,000
17 Jul 2014 MR04 Satisfaction of charge 1 in full
22 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
11 Feb 2014 CH01 Director's details changed for Mr Elliott Mark Wiseman on 8 November 2013
16 Dec 2013 AD01 Registered office address changed from , 3rd Floor Mount Pleasant House, Mount Pleasant, Cambridge, CB3 0RN on 16 December 2013
25 Nov 2013 AP01 Appointment of Dr Camelia Ion-Byrne as a director
25 Nov 2013 AP01 Appointment of Dr Camelia Ion-Byrne as a director on 14 November 2013