PAYS SERVICES UK LIMITED

PAYS SERVICES UK LIMITED

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

    Company NamePAYS SERVICES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06907047
    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 PAYS SERVICES UK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PAYS SERVICES 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 PAYS SERVICES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    OPTIMAL PAYMENTS (UK) LIMITEDMar 07, 2011Mar 07, 2011
    NEOVIA FINANCIAL (UK) LIMITEDMay 15, 2009May 15, 2009

    What are the latest accounts for PAYS SERVICES UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PAYS SERVICES UK LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2026
    Next Confirmation Statement DueMay 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2025
    OverdueNo

    What are the latest filings for PAYS SERVICES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 15, 2025 with no updates

    3 pagesCS01

    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

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Appointment of Ms. Lisa Harris as a director on Feb 08, 2024

    2 pagesAP01

    Termination of appointment of Marco Kreutzer as a director on Feb 07, 2024

    1 pagesTM01

    Statement of capital on Nov 29, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Nov 17, 2023

    • Capital: GBP 23,000,001
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Cessation of Paysafe Group Limited as a person with significant control on Jan 31, 2023

    1 pagesPSC07

    Notification of Paysafe Holdings Uk Limited as a person with significant control on Jan 31, 2023

    2 pagesPSC02

    Confirmation statement made on May 15, 2023 with updates

    4 pagesCS01

    Register inspection address has been changed from Level 27 25 Canada Square London England E14 5LQ England to 2 Gresham Street 1st Floor London EC2V 7AD

    1 pagesAD02

    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

    Appointment of Ms. Aoife Patricia Mcinerney as a director on Apr 01, 2023

    2 pagesAP01

    Termination of appointment of Nicholas Patrick Walker as a director on Mar 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on May 15, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Paulette Georgina Rowe as a director on May 13, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Termination of appointment of Elaine Mary Quine as a director on Sep 22, 2021

    1 pagesTM01

    Who are the officers of PAYS SERVICES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCINERNEY, Aoife Patricia, Ms.
    Gresham Street
    1st Floor
    EC2V 7AD London
    2
    England
    Director
    Gresham Street
    1st Floor
    EC2V 7AD London
    2
    England
    EnglandIrishHuman Resources Director307655220001
    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
    EnglandBritishLawyer178555630002
    JONES, Matthew David Alexander
    107 Hammersmith Road
    W14 0QH London
    Masters House
    England
    Secretary
    107 Hammersmith Road
    W14 0QH London
    Masters House
    England
    194907310001
    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
    153319080001
    BREGAZZI, Suzanne Sharon
    Thie Jeroi
    Mullinaragher Road, St. Marks
    IM9 3AQ Ballasalla
    Isle Of Man
    Director
    Thie Jeroi
    Mullinaragher Road, St. Marks
    IM9 3AQ Ballasalla
    Isle Of Man
    BritishAccountant90612620001
    BROOKING, Paul James
    25 Canada Square
    E14 5LQ London
    Floor 27
    England
    Director
    25 Canada Square
    E14 5LQ London
    Floor 27
    England
    EnglandBritishChartered Accountant245077990001
    ELSEY, Howard Doyle
    Mount Pleasant
    CB3 0RN Cambridge
    3rd Floor Mount Pleasant House
    Cambridgeshire
    Director
    Mount Pleasant
    CB3 0RN Cambridge
    3rd Floor Mount Pleasant House
    Cambridgeshire
    United KingdomBritishDirector158074130001
    GREENWAY, Anthony William
    25 Canada Square
    E14 5LQ London
    Floor 27
    England
    Director
    25 Canada Square
    E14 5LQ London
    Floor 27
    England
    United KingdomBritishVp Group Finance202871130001
    HARRIS, Lisa, Ms.
    Gresham Street
    1st Floor
    EC2V 7AD London
    2
    England
    Director
    Gresham Street
    1st Floor
    EC2V 7AD London
    2
    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
    JOKINEN, David
    Vision Park
    Chivers Way
    CB24 9AD Cambridge
    Compass House
    England
    Director
    Vision Park
    Chivers Way
    CB24 9AD Cambridge
    Compass House
    England
    EnglandCanadianCompany Director134441730001
    KREUTZER, Marco
    Gresham Street
    1st Floor
    EC2V 7AD London
    2
    England
    Director
    Gresham Street
    1st Floor
    EC2V 7AD London
    2
    England
    United KingdomGermanChartered Accountant287248510001
    MULLIGAN, Scott Anthony
    Mount Pleasant
    CB3 0RN Cambridge
    3rd Floor Mount Pleasant House
    Cambridgeshire
    Director
    Mount Pleasant
    CB3 0RN Cambridge
    3rd Floor Mount Pleasant House
    Cambridgeshire
    United KingdomBritishFinance Director134148890001
    PARSONS, James Thomas
    Vision Park
    Chivers Way
    CB24 9BZ Cambridge
    Compass House
    England
    England
    Director
    Vision Park
    Chivers Way
    CB24 9BZ Cambridge
    Compass House
    England
    England
    EnglandBritishTax Director166497020001
    QUINE, Elaine Mary
    25 Canada Square
    E14 5LQ London
    Floor 27
    England
    Director
    25 Canada Square
    E14 5LQ London
    Floor 27
    England
    Isle Of ManBritishCompany Secretary244856150001
    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
    EnglandBritishChartered Secretary67016660005
    RIPLEY, Ian John
    Vision Park
    Chivers Way
    CB24 9AD Cambridge
    Compass House
    England
    Director
    Vision Park
    Chivers Way
    CB24 9AD Cambridge
    Compass House
    England
    United KingdomBritishVp Information Technology148621870001
    ROWE, Paulette Georgina
    25 Canada Square
    E14 5LQ London
    Floor 27
    England
    Director
    25 Canada Square
    E14 5LQ London
    Floor 27
    England
    EnglandBritishCeo Integration & Ecommerce Solutions270568590001
    STARR, Daniel Huw
    Mount Pleasant Road
    CB11 3EA Saffron Walden
    4
    Essex
    England
    Director
    Mount Pleasant Road
    CB11 3EA Saffron Walden
    4
    Essex
    England
    United KingdomBritishDirector130449060001
    WALKER, Nicholas Patrick
    25 Canada Square
    E14 5LQ London
    Floor 27
    England
    Director
    25 Canada Square
    E14 5LQ London
    Floor 27
    England
    United KingdomBritishSvp Human Resources207081920001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Paysafe Holdings Uk Limited
    Gresham Street
    1st Floor
    EC2V 7AD
    EC2V 7AD London
    2
    England
    Jan 31, 2023
    Gresham Street
    1st Floor
    EC2V 7AD
    EC2V 7AD London
    2
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom Register Of Companies
    Registration Number03202517
    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
    3rd Floor, Victoria House
    41-43 Victoria Street
    IM1 2LP Douglas
    3rd Floor, Victoria House
    Isle Of Man
    Isle Of Man
    Apr 06, 2016
    3rd Floor, Victoria House
    41-43 Victoria Street
    IM1 2LP Douglas
    3rd Floor, Victoria House
    Isle Of Man
    Isle Of Man
    Yes
    Legal FormPublic 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