PAYSAFE HOLDINGS UK LIMITED
Overview
| Company Name | PAYSAFE HOLDINGS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03202517 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PAYSAFE HOLDINGS UK LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PAYSAFE HOLDINGS UK LIMITED located?
| Registered Office Address | 2 Gresham Street 1st Floor EC2V 7AD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PAYSAFE HOLDINGS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| NETINVEST LIMITED | Jul 11, 1997 | Jul 11, 1997 |
| GLOBAL NETSITE SOLUTIONS LIMITED | May 22, 1996 | May 22, 1996 |
What are the latest accounts for PAYSAFE HOLDINGS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PAYSAFE HOLDINGS UK LIMITED?
| Last Confirmation Statement Made Up To | Oct 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 25, 2025 |
| Overdue | No |
What are the latest filings for PAYSAFE HOLDINGS UK LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 25, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 42 pages | AA | ||||||||||||||
Appointment of Mr. John Michael Vernede as a director on Jan 28, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Lisa Harris as a director on Jan 28, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 25, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Oct 20, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2023 | 41 pages | AA | ||||||||||||||
Confirmation statement made on Jun 19, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||||||||||||||
Registration of charge 032025170010, created on Sep 28, 2023 | 11 pages | MR01 | ||||||||||||||
Cessation of Paysafe Group Limited as a person with significant control on Jun 30, 2023 | 1 pages | PSC07 | ||||||||||||||
Notification of Paysafe Group Holdings Iii Limited as a person with significant control on Jun 30, 2023 | 2 pages | PSC02 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 30, 2023
| 3 pages | SH01 | ||||||||||||||
Statement of capital on Jun 30, 2023
| 6 pages | SH02 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 30, 2023
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 31, 2023
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Jun 19, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Confirmation statement made on May 22, 2023 with updates | 6 pages | CS01 | ||||||||||||||
Registered office address changed from Floor 27 25 Canada Square London E14 5LQ England to 2 Gresham Street 1st Floor London EC2V 7AD on Apr 24, 2023 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Ms. Lisa Burns on Jan 17, 2023 | 2 pages | CH01 | ||||||||||||||
Appointment of Ms. Lisa Burns as a director on Jan 17, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Daniel Thomas Winters as a director on Dec 09, 2022 | 1 pages | TM01 | ||||||||||||||
Who are the officers of PAYSAFE HOLDINGS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VERNEDE, John Michael, Mr. | Director | Gresham Street 1st Floor EC2V 7AD London 2 England | England | British | 270456420001 | |||||
| WISEMAN, Elliott Mark | Director | Gresham Street 1st Floor EC2V 7AD London 2 England | England | British | 178555630002 | |||||
| ION-BYRNE, Camelia, Dr | Secretary | 3rd Floor Mount Pleasant House Mount Pleasant CB3 0RN Cambridge | 175002560001 | |||||||
| JONES, Matthew David Alexander | Secretary | 107 Hammersmith Road W14 0QH London Masters House England | 194955620001 | |||||||
| LEAHY, Samantha Jayne | Secretary | Kapsigeri Cottage Lower Ballaclucas IM4 4HN Top Crosby Road Marown Isle Of Man | British | 103235430005 | ||||||
| PEAK, Barry Trevor | Secretary | 11 London Road CB2 5QQ Harston Cambridge | British | 61195230016 | ||||||
| REEDER, Tracy | Secretary | 6 Douglas Head Apartments Head Road IM1 5BY Douglas Isle Of Man | British | 67016660005 | ||||||
| SWAIN, Elaine Mary | Secretary | Oxford Street Douglas IM1 3JD Isle Of Man 13 Isle Of Man | 153433960001 | |||||||
| THOMSON, William Robert | Secretary | 34 Hillside Meadow Fordham CB7 5PJ Ely Cambridgeshire | British | 40774820002 | ||||||
| SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
| BROOKING, Paul James | Director | 25 Canada Square E14 5LQ London Floor 27 England | England | British | 245077990001 | |||||
| GAGIE, David Ronald | Director | Poplars Farmhouse CV33 9DE Eathorpe Warwickshire | United Kingdom | British | 116900490001 | |||||
| GILCHRIST, Andrew John | Director | 3rd Floor Mount Pleasant House Mount Pleasant CB3 0RN Cambridge | England | British | 137942990001 | |||||
| HARRIS, Lisa, Ms. | Director | 25 Canada Square E14 5LQ London Floor 27 England | England | Irish,Australian | 304416270002 | |||||
| HEALY, Mark Brendan | Director | Kimberley Road CB4 1HG Cambridge 29 England | England | Irish | 139329660001 | |||||
| ION-BYRNE, Camelia, Dr | Director | Vision Park Chivers Way CB24 9BZ Cambridge Compass House England England | England | Irish | 214728890001 | |||||
| ION-BYRNE, Camelia, Dr | Director | 3rd Floor Mount Pleasant House Mount Pleasant CB3 0RN Cambridge | England | Irish | 214728890001 | |||||
| MARTIN, Ronald David | Director | Berk Farm Peel Road IM6 1AP Kirk Michael Old Stable Isle Of Man | Canadian | 108370910002 | ||||||
| MATTHEWS, Andrew James | Director | Payn Close Hemingford Grey PE28 9WL Huntingdon 12 Cambridgeshire England | England | British | 132981790001 | |||||
| MULLIGAN, Scott Anthony | Director | Home Close Great Oakley NN18 8HP Corby 4 Northants United Kingdom | United Kingdom | British | 134148890001 | |||||
| PARSONS, James Thomas | Director | 25 Canada Square E14 5LQ London Floor 27 England | England | British | 166497020001 | |||||
| PEAK, Barry Trevor | Director | 11 London Road CB2 5QQ Harston Cambridge | England | British | 61195230016 | |||||
| ROWE, Paulette Georgina | Director | 25 Canada Square E14 5LQ London Floor 27 England | England | British | 270568590001 | |||||
| STARR, Daniel Huw | Director | Mount Pleasant Road CB11 3EA Saffron Walden 4 Essex United Kingdom | United Kingdom | British | 130449060001 | |||||
| SWAYNE, Kevin | Director | Chesterford House High Street Great Chesterford CB10 1PL Saffron Walden Essex | United Kingdom | British | 80601650002 | |||||
| TEMPLEMAN, Paul Andrew | Director | 21 Church Close RH20 3DL Ashington West Sussex | United Kingdom | British | 88466780002 | |||||
| THOMSON, William Robert | Director | 34 Hillside Meadow Fordham CB7 5PJ Ely Cambridgeshire | British | 40774820002 | ||||||
| WINTERS, Daniel Thomas | Director | 25 Canada Square E14 5LQ London Floor 27 England | United Kingdom | British | 270453450001 | |||||
| WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of PAYSAFE HOLDINGS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Paysafe Group Holdings Iii Limited | Jun 30, 2023 | Gresham Street 1st Floor EC2V 7AD London 2 England United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Paysafe Group Limited | Apr 06, 2016 | Victoria Street Douglas IM1 2LF Isle Of Man 41-43 Isle Of Man | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0