PAYS SERVICES LIMITED
Overview
| Company Name | PAYS SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05538876 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PAYS SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PAYS SERVICES LIMITED located?
| Registered Office Address | Floor 27 25 Canada Square E14 5LQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PAYS SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| OPTIMAL PAYMENTS SERVICES LIMITED | Apr 02, 2012 | Apr 02, 2012 |
| OPTIMAL PAYMENTS LIMITED | Mar 07, 2011 | Mar 07, 2011 |
| NEOVIA FINANCIAL LIMITED | Oct 09, 2009 | Oct 09, 2009 |
| NX SYSTEMS UK LIMITED | Aug 17, 2005 | Aug 17, 2005 |
What are the latest accounts for PAYS SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for PAYS SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of James Thomas Parsons as a director on May 01, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Thomas Parsons as a director on May 01, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul James Brooking as a director on May 01, 2018 | 2 pages | AP01 | ||||||||||
Registered office address changed from Compass House Vision Park Chivers Way Cambridge CB24 9BZ England to Floor 27 25 Canada Square London E14 5LQ on May 01, 2018 | 1 pages | AD01 | ||||||||||
Change of details for Paysafe Group Plc as a person with significant control on Dec 20, 2017 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Termination of appointment of Camelia Ion as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 17, 2016 with updates | 5 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Level 27 25 Canada Square London England E14 5LQ | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location Level 27 25 Canada Square London England E14 5LQ | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from Masters House 107 Hammersmith Road London W14 0QH United Kingdom to Level 27 25 Canada Square London England E14 5LQ | 1 pages | AD02 | ||||||||||
Register(s) moved to registered office address Compass House Vision Park Chivers Way Cambridge England CB24 9BZ | 1 pages | AD04 | ||||||||||
Appointment of Mr James Thomas Parsons as a director on Apr 12, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from Compass House Vision Park Chivers Way Cambridge CB24 9AD to Compass House Vision Park Chivers Way Cambridge England CB24 9BZ on Jan 06, 2016 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed optimal payments services LIMITED\certificate issued on 09/12/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Aug 17, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Dr Camelia Ion-Byrne on Sep 11, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of PAYS SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROOKING, Paul James | Director | Hilly Fields Crescent SE4 1QA London 17 United Kingdom | England | British | 245077990001 | |||||
| WISEMAN, Elliott Mark | Director | 25 Canada Square E14 5LQ London Floor 27 England | England | British | 178555630002 | |||||
| JONES, Matthew David Alexander | Secretary | 107 Hammersmith Road W14 0QH London Masters House England | 194907510001 | |||||||
| LEAHY, Samantha Jayne | Secretary | Kapsigeri Cottage Lower Ballaclucas IM4 4HN Top Crosby Road Marown Isle Of Man | British | 103235430005 | ||||||
| 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 | 153318570001 | |||||||
| GAGIE, David Ronald | Director | Poplars Farmhouse CV33 9DE Eathorpe Warwickshire | United Kingdom | British | 116900490001 | |||||
| GILCHRIST, Andrew John | Director | South Road Chorleywood WD3 5AR Rickmansworth 24 Hertfordshire England | England | British | 137942990001 | |||||
| HEALY, Mark Brendan | Director | 3rd Floor Mount Pleasant House Mount Pleasant CB3 0RN Cambridge | England | Irish | 139329660001 | |||||
| ION-BYRNE, Camelia, Dr | Director | Vision Park Chivers Way CB24 9BZ Cambridge Compass House England England | England | Irish | 214728890001 | |||||
| LEWIS, Gareth Huw | Director | 12 Saint Christophers Close TW7 4NP Isleworth Middlesex | British | 96487460001 | ||||||
| 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 | |||||
| REEDER, Tracy | Director | 6 Douglas Head Apartments Head Road IM1 5BY Douglas Isle Of Man | England | British | 67016660005 | |||||
| STARR, Daniel Huw | Director | 3rd Floor Mount Pleasant House Mount Pleasant CB3 0RN Cambridge | United Kingdom | British | 130449060001 | |||||
| TEMPLEMAN, Paul Andrew | Director | 21 Church Close RH20 3DL Ashington West Sussex | United Kingdom | British | 88466780002 |
Who are the persons with significant control of PAYS SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Paysafe Group Limited | Apr 06, 2016 | 6 Finch Road Douglas IM1 2PT Isle Of Man Audax House Isle Of Man | No | ||||||||||
| |||||||||||||
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