Advanced company searchLink opens in new window

PAYSAFE GROUP HOLDINGS II LIMITED

Company number 10880277

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-01
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
  • USD 1.33
11 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
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