PAYS SERVICES LIMITED

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

    Company NamePAYS SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05538876
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of PAYS SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    OPTIMAL PAYMENTS SERVICES LIMITEDApr 02, 2012Apr 02, 2012
    OPTIMAL PAYMENTS LIMITEDMar 07, 2011Mar 07, 2011
    NEOVIA FINANCIAL LIMITEDOct 09, 2009Oct 09, 2009
    NX SYSTEMS UK LIMITEDAug 17, 2005Aug 17, 2005

    What are the latest accounts for PAYS SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for PAYS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Aug 17, 2018 with updates

    4 pagesCS01

    Termination of appointment of James Thomas Parsons as a director on May 01, 2018

    1 pagesTM01

    Termination of appointment of James Thomas Parsons as a director on May 01, 2018

    1 pagesTM01

    Appointment of Mr Paul James Brooking as a director on May 01, 2018

    2 pagesAP01

    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 pagesAD01

    Change of details for Paysafe Group Plc as a person with significant control on Dec 20, 2017

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Aug 17, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Termination of appointment of Camelia Ion as a director on Oct 31, 2016

    1 pagesTM01

    Confirmation statement made on Aug 17, 2016 with updates

    5 pagesCS01

    Register(s) moved to registered inspection location Level 27 25 Canada Square London England E14 5LQ

    1 pagesAD03

    Register(s) moved to registered inspection location Level 27 25 Canada Square London England E14 5LQ

    1 pagesAD03

    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 pagesAD02

    Register(s) moved to registered office address Compass House Vision Park Chivers Way Cambridge England CB24 9BZ

    1 pagesAD04

    Appointment of Mr James Thomas Parsons as a director on Apr 12, 2016

    2 pagesAP01

    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 pagesAD01

    Certificate of change of name

    Company name changed optimal payments services LIMITED\certificate issued on 09/12/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 09, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 07, 2015

    RES15

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to Aug 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2015

    Statement of capital on Sep 11, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Dr Camelia Ion-Byrne on Sep 11, 2014

    2 pagesCH01

    Who are the officers of PAYS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKING, Paul James
    Hilly Fields Crescent
    SE4 1QA London
    17
    United Kingdom
    Director
    Hilly Fields Crescent
    SE4 1QA London
    17
    United Kingdom
    EnglandBritish245077990001
    WISEMAN, Elliott Mark
    25 Canada Square
    E14 5LQ London
    Floor 27
    England
    Director
    25 Canada Square
    E14 5LQ London
    Floor 27
    England
    EnglandBritish178555630002
    JONES, Matthew David Alexander
    107 Hammersmith Road
    W14 0QH London
    Masters House
    England
    Secretary
    107 Hammersmith Road
    W14 0QH London
    Masters House
    England
    194907510001
    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
    British103235430005
    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
    British67016660005
    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
    153318570001
    GAGIE, David Ronald
    Poplars Farmhouse
    CV33 9DE Eathorpe
    Warwickshire
    Director
    Poplars Farmhouse
    CV33 9DE Eathorpe
    Warwickshire
    United KingdomBritish116900490001
    GILCHRIST, Andrew John
    South Road
    Chorleywood
    WD3 5AR Rickmansworth
    24
    Hertfordshire
    England
    Director
    South Road
    Chorleywood
    WD3 5AR Rickmansworth
    24
    Hertfordshire
    England
    EnglandBritish137942990001
    HEALY, Mark Brendan
    3rd Floor Mount Pleasant House
    Mount Pleasant
    CB3 0RN Cambridge
    Director
    3rd Floor Mount Pleasant House
    Mount Pleasant
    CB3 0RN Cambridge
    EnglandIrish139329660001
    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
    EnglandIrish214728890001
    LEWIS, Gareth Huw
    12 Saint Christophers Close
    TW7 4NP Isleworth
    Middlesex
    Director
    12 Saint Christophers Close
    TW7 4NP Isleworth
    Middlesex
    British96487460001
    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
    Canadian108370910002
    MATTHEWS, Andrew James
    Payn Close
    Hemingford Grey
    PE28 9WL Huntingdon
    12
    Cambridgeshire
    England
    Director
    Payn Close
    Hemingford Grey
    PE28 9WL Huntingdon
    12
    Cambridgeshire
    England
    EnglandBritish132981790001
    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 KingdomBritish134148890001
    PARSONS, James Thomas
    25 Canada Square
    E14 5LQ London
    Floor 27
    England
    Director
    25 Canada Square
    E14 5LQ London
    Floor 27
    England
    EnglandBritish166497020001
    REEDER, Tracy
    6 Douglas Head Apartments
    Head Road
    IM1 5BY Douglas
    Isle Of Man
    Director
    6 Douglas Head Apartments
    Head Road
    IM1 5BY Douglas
    Isle Of Man
    EnglandBritish67016660005
    STARR, Daniel Huw
    3rd Floor Mount Pleasant House
    Mount Pleasant
    CB3 0RN Cambridge
    Director
    3rd Floor Mount Pleasant House
    Mount Pleasant
    CB3 0RN Cambridge
    United KingdomBritish130449060001
    TEMPLEMAN, Paul Andrew
    21 Church Close
    RH20 3DL Ashington
    West Sussex
    Director
    21 Church Close
    RH20 3DL Ashington
    West Sussex
    United KingdomBritish88466780002

    Who are the persons with significant control of PAYS SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Paysafe Group Limited
    6 Finch Road
    Douglas
    IM1 2PT Isle Of Man
    Audax House
    Isle Of Man
    Apr 06, 2016
    6 Finch Road
    Douglas
    IM1 2PT Isle Of Man
    Audax House
    Isle Of Man
    No
    Legal FormLimited By Shares
    Country RegisteredIsle Of Man
    Legal AuthorityIsle Of Man
    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