PAYS SERVICES UK LIMITED
Overview
Company Name | PAYS SERVICES UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06907047 |
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 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 Address | No |
What were the previous names of PAYS SERVICES UK LIMITED?
Company Name | From | Until |
---|---|---|
OPTIMAL PAYMENTS (UK) LIMITED | Mar 07, 2011 | Mar 07, 2011 |
NEOVIA FINANCIAL (UK) LIMITED | May 15, 2009 | May 15, 2009 |
What are the latest accounts for PAYS SERVICES UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PAYS SERVICES UK LIMITED?
Last Confirmation Statement Made Up To | May 15, 2026 |
---|---|
Next Confirmation Statement Due | May 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 15, 2025 |
Overdue | No |
What are the latest filings for PAYS SERVICES UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||
Confirmation statement made on May 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms. Lisa Harris as a director on Feb 08, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marco Kreutzer as a director on Feb 07, 2024 | 1 pages | TM01 | ||||||||||
Statement of capital on Nov 29, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 17, 2023
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||
Cessation of Paysafe Group Limited as a person with significant control on Jan 31, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Paysafe Holdings Uk Limited as a person with significant control on Jan 31, 2023 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on May 15, 2023 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
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 | ||||||||||
Appointment of Ms. Aoife Patricia Mcinerney as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Patrick Walker as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Confirmation statement made on May 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paulette Georgina Rowe as a director on May 13, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||||||
Termination of appointment of Elaine Mary Quine as a director on Sep 22, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of PAYS SERVICES UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCINERNEY, Aoife Patricia, Ms. | Director | Gresham Street 1st Floor EC2V 7AD London 2 England | England | Irish | Human Resources Director | 307655220001 | ||||
VERNEDE, John Michael, Mr. | Director | Gresham Street 1st Floor EC2V 7AD London 2 England | England | British | Chartered Accountant | 270456420001 | ||||
WISEMAN, Elliott Mark | Director | Gresham Street 1st Floor EC2V 7AD London 2 England | England | British | Lawyer | 178555630002 | ||||
JONES, Matthew David Alexander | Secretary | 107 Hammersmith Road W14 0QH London Masters House England | 194907310001 | |||||||
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 | 153319080001 | |||||||
BREGAZZI, Suzanne Sharon | Director | Thie Jeroi Mullinaragher Road, St. Marks IM9 3AQ Ballasalla Isle Of Man | British | Accountant | 90612620001 | |||||
BROOKING, Paul James | Director | 25 Canada Square E14 5LQ London Floor 27 England | England | British | Chartered Accountant | 245077990001 | ||||
ELSEY, Howard Doyle | Director | Mount Pleasant CB3 0RN Cambridge 3rd Floor Mount Pleasant House Cambridgeshire | United Kingdom | British | Director | 158074130001 | ||||
GREENWAY, Anthony William | Director | 25 Canada Square E14 5LQ London Floor 27 England | United Kingdom | British | Vp Group Finance | 202871130001 | ||||
HARRIS, Lisa, Ms. | Director | Gresham Street 1st Floor EC2V 7AD London 2 England | England | Irish,Australian | Company Director | 304416270002 | ||||
HEALY, Mark Brendan | Director | Kimberley Road CB4 1HG Cambridge 29 England | England | Irish | Chief Risk Officer | 139329660001 | ||||
ION-BYRNE, Camelia, Dr | Director | Vision Park Chivers Way CB24 9BZ Cambridge Compass House England England | England | Irish | Accountant | 214728890001 | ||||
JOKINEN, David | Director | Vision Park Chivers Way CB24 9AD Cambridge Compass House England | England | Canadian | Company Director | 134441730001 | ||||
KREUTZER, Marco | Director | Gresham Street 1st Floor EC2V 7AD London 2 England | United Kingdom | German | Chartered Accountant | 287248510001 | ||||
MULLIGAN, Scott Anthony | Director | Mount Pleasant CB3 0RN Cambridge 3rd Floor Mount Pleasant House Cambridgeshire | United Kingdom | British | Finance Director | 134148890001 | ||||
PARSONS, James Thomas | Director | Vision Park Chivers Way CB24 9BZ Cambridge Compass House England England | England | British | Tax Director | 166497020001 | ||||
QUINE, Elaine Mary | Director | 25 Canada Square E14 5LQ London Floor 27 England | Isle Of Man | British | Company Secretary | 244856150001 | ||||
REEDER, Tracy | Director | 6 Douglas Head Apartments Head Road IM1 5BY Douglas Isle Of Man | England | British | Chartered Secretary | 67016660005 | ||||
RIPLEY, Ian John | Director | Vision Park Chivers Way CB24 9AD Cambridge Compass House England | United Kingdom | British | Vp Information Technology | 148621870001 | ||||
ROWE, Paulette Georgina | Director | 25 Canada Square E14 5LQ London Floor 27 England | England | British | Ceo Integration & Ecommerce Solutions | 270568590001 | ||||
STARR, Daniel Huw | Director | Mount Pleasant Road CB11 3EA Saffron Walden 4 Essex England | United Kingdom | British | Director | 130449060001 | ||||
WALKER, Nicholas Patrick | Director | 25 Canada Square E14 5LQ London Floor 27 England | United Kingdom | British | Svp Human Resources | 207081920001 |
Who are the persons with significant control of PAYS SERVICES UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Paysafe Holdings Uk Limited | Jan 31, 2023 | Gresham Street 1st Floor EC2V 7AD EC2V 7AD London 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Paysafe Group Limited | 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 | ||||||||||
| |||||||||||||
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