- Company Overview for PAYSAFE GROUP HOLDINGS II LIMITED (10880277)
- Filing history for PAYSAFE GROUP HOLDINGS II LIMITED (10880277)
- People for PAYSAFE GROUP HOLDINGS II LIMITED (10880277)
- Charges for PAYSAFE GROUP HOLDINGS II LIMITED (10880277)
- More for PAYSAFE GROUP HOLDINGS II LIMITED (10880277)
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) |
---|---|---|---|
28 Jun 2021 | MR01 | Registration of charge 108802770004, created on 24 June 2021 | |
15 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
18 Jun 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
05 Jun 2020 | AP01 | Appointment of Mr Anthony William Greenway as a director on 22 May 2020 | |
05 Jun 2020 | TM01 | Termination of appointment of Paul James Brooking as a director on 22 May 2020 | |
20 Mar 2020 | MR01 | Registration of charge 108802770003, created on 28 February 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
15 Jan 2020 | PSC05 | Change of details for Pi Uk Holdco I Limited as a person with significant control on 1 May 2018 | |
18 Apr 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
26 Feb 2019 | CH04 | Secretary's details changed for Saltgate (Uk) Limited on 28 January 2019 | |
30 Jan 2019 | MR01 | Registration of charge 108802770002, created on 25 January 2019 | |
14 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
02 May 2018 | RESOLUTIONS |
Resolutions
|
|
01 May 2018 | AD01 | Registered office address changed from 75 King William Street London EC4N 7BE England to Floor 27 25 Canada Square London E14 5LQ on 1 May 2018 | |
27 Apr 2018 | TM01 | Termination of appointment of Juan Monge as a director on 18 April 2018 | |
27 Apr 2018 | TM01 | Termination of appointment of Gregory Robert Blank as a director on 18 April 2018 | |
27 Apr 2018 | AP01 | Appointment of Mr Paul James Brooking as a director on 18 April 2018 | |
27 Apr 2018 | AP01 | Appointment of Mr Elliott Mark Wiseman as a director on 18 April 2018 | |
12 Mar 2018 | SH02 | Sub-division of shares on 2 January 2018 | |
12 Feb 2018 | SH14 |
Redenomination of shares. Statement of capital 2 January 2018
|
|
11 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2017 | MR01 | Registration of charge 108802770001, created on 20 December 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
07 Nov 2017 | AP04 | Appointment of Saltgate (Uk) Limited as a secretary on 26 October 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 75 King William Street London EC4N 7BE on 7 November 2017 |