PAYSAFE HOLDINGS UK LIMITED

PAYSAFE HOLDINGS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePAYSAFE HOLDINGS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03202517
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PAYSAFE HOLDINGS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    NETINVEST LIMITEDJul 11, 1997Jul 11, 1997
    GLOBAL NETSITE SOLUTIONS LIMITEDMay 22, 1996May 22, 1996

    What are the latest accounts for PAYSAFE HOLDINGS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PAYSAFE HOLDINGS UK LIMITED?

    Last Confirmation Statement Made Up ToOct 25, 2025
    Next Confirmation Statement DueNov 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 25, 2024
    OverdueNo

    What are the latest filings for PAYSAFE HOLDINGS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    42 pagesAA

    Appointment of Mr. John Michael Vernede as a director on Jan 28, 2025

    2 pagesAP01

    Termination of appointment of Lisa Harris as a director on Jan 28, 2025

    1 pagesTM01

    Confirmation statement made on Oct 25, 2024 with updates

    4 pagesCS01

    Statement of capital on Oct 20, 2024

    • Capital: EUR 902,500,001.00
    • Capital: USD 81,000,000
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    08/10/2024
    RES13

    Full accounts made up to Dec 31, 2023

    41 pagesAA

    Confirmation statement made on Jun 19, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    40 pagesAA

    Registration of charge 032025170010, created on Sep 28, 2023

    11 pagesMR01

    Cessation of Paysafe Group Limited as a person with significant control on Jun 30, 2023

    1 pagesPSC07

    Notification of Paysafe Group Holdings Iii Limited as a person with significant control on Jun 30, 2023

    2 pagesPSC02

    Statement of capital following an allotment of shares on Jun 30, 2023

    • Capital: EUR 1,879,544,303
    • Capital: USD 81,000,000
    3 pagesSH01

    Statement of capital on Jun 30, 2023

    • Capital: EUR 977,044,303
    6 pagesSH02

    Statement of capital following an allotment of shares on Jun 30, 2023

    • Capital: EUR 1,879,544,303
    • Capital: USD 81,000,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 31, 2023

    • Capital: EUR 902,500,003
    • Capital: USD 81,000,000
    3 pagesSH01

    Confirmation statement made on Jun 19, 2023 with updates

    5 pagesCS01

    Confirmation statement made on May 22, 2023 with updates

    6 pagesCS01

    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 pagesAD01

    Director's details changed for Ms. Lisa Burns on Jan 17, 2023

    2 pagesCH01

    Appointment of Ms. Lisa Burns as a director on Jan 17, 2023

    2 pagesAP01

    Termination of appointment of Daniel Thomas Winters as a director on Dec 09, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Who are the officers of PAYSAFE HOLDINGS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERNEDE, John Michael, Mr.
    Gresham Street
    1st Floor
    EC2V 7AD London
    2
    England
    Director
    Gresham Street
    1st Floor
    EC2V 7AD London
    2
    England
    EnglandBritishChartered Accountant270456420001
    WISEMAN, Elliott Mark
    Gresham Street
    1st Floor
    EC2V 7AD London
    2
    England
    Director
    Gresham Street
    1st Floor
    EC2V 7AD London
    2
    England
    EnglandBritishSolicitor178555630002
    ION-BYRNE, Camelia, Dr
    3rd Floor Mount Pleasant House
    Mount Pleasant
    CB3 0RN Cambridge
    Secretary
    3rd Floor Mount Pleasant House
    Mount Pleasant
    CB3 0RN Cambridge
    175002560001
    JONES, Matthew David Alexander
    107 Hammersmith Road
    W14 0QH London
    Masters House
    England
    Secretary
    107 Hammersmith Road
    W14 0QH London
    Masters House
    England
    194955620001
    LEAHY, Samantha Jayne
    Kapsigeri Cottage
    Lower Ballaclucas
    IM4 4HN Top Crosby Road
    Marown
    Isle Of Man
    Secretary
    Kapsigeri Cottage
    Lower Ballaclucas
    IM4 4HN Top Crosby Road
    Marown
    Isle Of Man
    BritishSolicitor103235430005
    PEAK, Barry Trevor
    11 London Road
    CB2 5QQ Harston
    Cambridge
    Secretary
    11 London Road
    CB2 5QQ Harston
    Cambridge
    British61195230016
    REEDER, Tracy
    6 Douglas Head Apartments
    Head Road
    IM1 5BY Douglas
    Isle Of Man
    Secretary
    6 Douglas Head Apartments
    Head Road
    IM1 5BY Douglas
    Isle Of Man
    BritishChartered Secretary67016660005
    SWAIN, Elaine Mary
    Oxford Street
    Douglas
    IM1 3JD Isle Of Man
    13
    Isle Of Man
    Secretary
    Oxford Street
    Douglas
    IM1 3JD Isle Of Man
    13
    Isle Of Man
    153433960001
    THOMSON, William Robert
    34 Hillside Meadow
    Fordham
    CB7 5PJ Ely
    Cambridgeshire
    Secretary
    34 Hillside Meadow
    Fordham
    CB7 5PJ Ely
    Cambridgeshire
    British40774820002
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    BROOKING, Paul James
    25 Canada Square
    E14 5LQ London
    Floor 27
    England
    Director
    25 Canada Square
    E14 5LQ London
    Floor 27
    England
    EnglandBritishChartered Accountant245077990001
    GAGIE, David Ronald
    Poplars Farmhouse
    CV33 9DE Eathorpe
    Warwickshire
    Director
    Poplars Farmhouse
    CV33 9DE Eathorpe
    Warwickshire
    United KingdomBritishPresident Of Financial Service116900490001
    GILCHRIST, Andrew John
    3rd Floor Mount Pleasant House
    Mount Pleasant
    CB3 0RN Cambridge
    Director
    3rd Floor Mount Pleasant House
    Mount Pleasant
    CB3 0RN Cambridge
    EnglandBritishAccountant137942990001
    HARRIS, Lisa, Ms.
    25 Canada Square
    E14 5LQ London
    Floor 27
    England
    Director
    25 Canada Square
    E14 5LQ London
    Floor 27
    England
    EnglandIrish,AustralianCompany Director304416270002
    HEALY, Mark Brendan
    Kimberley Road
    CB4 1HG Cambridge
    29
    England
    Director
    Kimberley Road
    CB4 1HG Cambridge
    29
    England
    EnglandIrishChief Risk Officer139329660001
    ION-BYRNE, Camelia, Dr
    Vision Park
    Chivers Way
    CB24 9BZ Cambridge
    Compass House
    England
    England
    Director
    Vision Park
    Chivers Way
    CB24 9BZ Cambridge
    Compass House
    England
    England
    EnglandIrishAccountant214728890001
    ION-BYRNE, Camelia, Dr
    3rd Floor Mount Pleasant House
    Mount Pleasant
    CB3 0RN Cambridge
    Director
    3rd Floor Mount Pleasant House
    Mount Pleasant
    CB3 0RN Cambridge
    EnglandIrishFinancial Controller214728890001
    MARTIN, Ronald David
    Berk Farm
    Peel Road
    IM6 1AP Kirk Michael
    Old Stable
    Isle Of Man
    Director
    Berk Farm
    Peel Road
    IM6 1AP Kirk Michael
    Old Stable
    Isle Of Man
    CanadianC E O108370910002
    MATTHEWS, Andrew James
    Payn Close
    Hemingford Grey
    PE28 9WL Huntingdon
    12
    Cambridgeshire
    England
    Director
    Payn Close
    Hemingford Grey
    PE28 9WL Huntingdon
    12
    Cambridgeshire
    England
    EnglandBritishHead Of Finance & Risk132981790001
    MULLIGAN, Scott Anthony
    Home Close
    Great Oakley
    NN18 8HP Corby
    4
    Northants
    United Kingdom
    Director
    Home Close
    Great Oakley
    NN18 8HP Corby
    4
    Northants
    United Kingdom
    United KingdomBritishFinance Director134148890001
    PARSONS, James Thomas
    25 Canada Square
    E14 5LQ London
    Floor 27
    England
    Director
    25 Canada Square
    E14 5LQ London
    Floor 27
    England
    EnglandBritishTax Director166497020001
    PEAK, Barry Trevor
    11 London Road
    CB2 5QQ Harston
    Cambridge
    Director
    11 London Road
    CB2 5QQ Harston
    Cambridge
    EnglandBritishAccountant61195230016
    ROWE, Paulette Georgina
    25 Canada Square
    E14 5LQ London
    Floor 27
    England
    Director
    25 Canada Square
    E14 5LQ London
    Floor 27
    England
    EnglandBritishCeo Integrations & Ecommerce Solutions270568590001
    STARR, Daniel Huw
    Mount Pleasant Road
    CB11 3EA Saffron Walden
    4
    Essex
    United Kingdom
    Director
    Mount Pleasant Road
    CB11 3EA Saffron Walden
    4
    Essex
    United Kingdom
    United KingdomBritishChief Strategy Officer130449060001
    SWAYNE, Kevin
    Chesterford House
    High Street Great Chesterford
    CB10 1PL Saffron Walden
    Essex
    Director
    Chesterford House
    High Street Great Chesterford
    CB10 1PL Saffron Walden
    Essex
    EnglandBritishDirector80601650002
    TEMPLEMAN, Paul Andrew
    21 Church Close
    RH20 3DL Ashington
    West Sussex
    Director
    21 Church Close
    RH20 3DL Ashington
    West Sussex
    United KingdomBritishC E O88466780002
    THOMSON, William Robert
    34 Hillside Meadow
    Fordham
    CB7 5PJ Ely
    Cambridgeshire
    Director
    34 Hillside Meadow
    Fordham
    CB7 5PJ Ely
    Cambridgeshire
    BritishDirector40774820002
    WINTERS, Daniel Thomas
    25 Canada Square
    E14 5LQ London
    Floor 27
    England
    Director
    25 Canada Square
    E14 5LQ London
    Floor 27
    England
    United KingdomBritishGroup Financial Controller270453450001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Who are the persons with significant control of PAYSAFE HOLDINGS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Paysafe Group Holdings Iii Limited
    Gresham Street
    1st Floor
    EC2V 7AD London
    2
    England
    United Kingdom
    Jun 30, 2023
    Gresham Street
    1st Floor
    EC2V 7AD London
    2
    England
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom Register Of Companies
    Registration Number10869332
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Paysafe Group Limited
    Victoria Street
    Douglas
    IM1 2LF Isle Of Man
    41-43
    Isle Of Man
    Apr 06, 2016
    Victoria Street
    Douglas
    IM1 2LF Isle Of Man
    41-43
    Isle Of Man
    Yes
    Legal FormPublic Limited Company
    Country RegisteredIsle Of Man
    Legal AuthorityIsle Of Man Companies Act 1931
    Place RegisteredIsle Of Man Companies Registry
    Registration Number109535c
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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