PAYSAFE GROUP LIMITED

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePAYSAFE GROUP LIMITED
    Company StatusActive
    Legal FormOverseas company
    Company Number FC034700
    External Registration Number016104V
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

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

    Where is PAYSAFE GROUP LIMITED located?

    Registered Office Address
    Fort Anne
    IM1 5PD Douglas
    Isle Of Man
    Undeliverable Registered Office AddressNo

    What were the previous names of PAYSAFE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAYSAFE GROUP PLCOct 17, 2017Oct 17, 2017

    What are the latest accounts for PAYSAFE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due On
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    PAYSAFE GROUP LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country apply
    Terms of Account PublicationAccounts publication date supplied by company
    Account Period FromDay: 1 Month: 1
    Account Period ToDay: 31 Month: 12
    Month: 9
    Business ActivityHolding Company Of A Group Engaged In Online Payments
    Legal FormPrivate Limited Company
    Is a Credit or Financial InstitutionNo
    Governed ByCompanies Act 2006
    Originating Registry CountryISLE OF MAN
    Place RegisteredIsle Of Man Companies Registry
    Company Number016104V

    What are the latest filings for PAYSAFE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Details changed for an overseas company - 19-21 Circular Road, Douglas, IM1 1AF, Isle of Man

    4 pagesOSCH02

    Director's details changed for Mr Elliott Mark Wiseman on Jul 15, 2025

    3 pagesOSCH03

    Termination of appointment of Cavendish Secretaries Limited as secretary on Jul 15, 2025

    2 pagesOSTM02

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Director's details changed for Mr Elliott Mark Wiseman on Feb 01, 2023

    3 pagesOSCH03

    Details changed for an overseas company - 34 North Quay, Douglas, IM1 4LB, Isle of Man

    4 pagesOSCH02

    Details changed for a UK establishment - BR019793 Address Change 1ST floor 2 gresham street, london, EC2V 7AD, england,Apr 24, 2023

    3 pagesOSCH01

    Details changed for a UK establishment - BR019793 Address Change Level 27 25 canada square, london, E14 5LQ,Apr 24, 2023

    3 pagesOSCH01

    Appointment of Cavendish Secretaries Limited as a secretary on Apr 26, 2022

    3 pagesOSAP04

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

    2 pagesOSTM01

    Appointment of Mr Daniel Thomas Winters as a director on Aug 31, 2021

    3 pagesOSAP01

    Details changed for an overseas company - 3rd Floor, Queen Victoria House 41-43 Victoria Street, Douglas, IM1 2LF, Isle of Man

    4 pagesOSCH02

    Termination of appointment of Elaine Mary Quine as a director on Sep 29, 2021

    2 pagesOSTM01

    Termination of appointment of Elaine Quine as secretary on May 23, 2018

    2 pagesOSTM02

    Details changed for an overseas company - Change in Accounts Details 01/01 to 31/12 12Mths

    4 pagesOSCH02

    Alteration of constitutional documents on May 23, 2018

    25 pagesOSCC01

    Miscellaneous

    Certificate of re-registration
    2 pagesMISC

    Details changed for an overseas company - Change in Gov Law 23/05/2018 Companies Act 1931

    4 pagesOSCH02

    Group of companies' accounts made up to Dec 31, 2017

    68 pagesAA

    Termination of appointment of Joel Leonoff as a director on Jan 29, 2018

    2 pagesOSTM01

    Termination of appointment of Brian David Mcarthur-Muscroft as a director on Jan 29, 2018

    2 pagesOSTM01

    Appointment of Elaine Mary Quine as a director on Dec 20, 2017

    3 pagesOSAP01

    Appointment of Mr Elliott Mark Wiseman as a director on Dec 20, 2017

    3 pagesOSAP01

    Change of registered name of an overseas company on Feb 26, 2018 from {change_name}

    4 pagesOSNM01

    Details changed for an overseas company - Change in Legal Form 20/12/17 Public Limited Company

    pagesOSCH02

    Who are the officers of PAYSAFE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WISEMAN, Elliott Mark
    IM1 5PD Douglas
    Fort Anne
    Isle Of Man
    Director
    IM1 5PD Douglas
    Fort Anne
    Isle Of Man
    EnglandBritishNone178555630002
    QUINE, Elaine
    41-43 Victoria Street
    IM1 2LF Douglas
    3rd Floor Queen Victoria House
    Isle Of Man
    Secretary
    41-43 Victoria Street
    IM1 2LF Douglas
    3rd Floor Queen Victoria House
    Isle Of Man
    239104860001
    CAVENDISH SECRETARIES LIMITED
    North Quay
    IM1 4LB Douglas
    34
    Isle Of Man
    Secretary
    North Quay
    IM1 4LB Douglas
    34
    Isle Of Man
    Legal FormLIMITED LIABILITY COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityISLE OF MAN COMPANIES ACT 2006
    Registration Number000244V
    305334880001
    ALLERTON, Jennifer Margaret
    25 Canada Square
    E14 5LQ London
    Level 27
    Director
    25 Canada Square
    E14 5LQ London
    Level 27
    SwitzerlandBritishNone192913880002
    DARK, Andrew John
    25 Canada Square
    E14 5LQ London
    Level 27
    Director
    25 Canada Square
    E14 5LQ London
    Level 27
    United KingdomBritishNone167973790001
    FRANCIS, Ian Raymond
    25 Canada Square
    E14 5LQ London
    Level 27
    Director
    25 Canada Square
    E14 5LQ London
    Level 27
    United KingdomNew ZealanderNone239104920001
    GELFRAND, Brahm Marvin
    25 Canada Square
    E14 5LQ London
    Level 27
    Director
    25 Canada Square
    E14 5LQ London
    Level 27
    CanadaCanadianNone239104970001
    GUERRA, Karen Jane
    25 Canada Square
    E14 5LQ London
    Level 27
    Director
    25 Canada Square
    E14 5LQ London
    Level 27
    SwitzerlandBritishNone239104980001
    JENKS, Ian Tudor
    25 Canada Square
    E14 5LQ London
    Level 27
    Director
    25 Canada Square
    E14 5LQ London
    Level 27
    United KingdomBritishNone164971620001
    JONES, Dennis
    25 Canada Square
    E14 5LQ London
    Level 27
    Director
    25 Canada Square
    E14 5LQ London
    Level 27
    United KingdomBritishNone70099540002
    LEONOFF, Joel
    25 Canada Square
    E14 5LQ London
    Level 27
    Director
    25 Canada Square
    E14 5LQ London
    Level 27
    GibraltarCanadianNone239105000001
    MCARTHUR-MUSCROFT, Brian David
    25 Canada Square
    E14 5LQ London
    Level 27
    Director
    25 Canada Square
    E14 5LQ London
    Level 27
    EnglandBritishNone255768970001
    QUINE, Elaine Mary
    41-43 Victoria Street
    IM1 2LF Douglas
    3rd Floor, Queen Victoria House
    Isle Of Man
    Director
    41-43 Victoria Street
    IM1 2LF Douglas
    3rd Floor, Queen Victoria House
    Isle Of Man
    Isle Of ManBritishNone244856150001
    WINTERS, Daniel Thomas, Mr.
    North Quay
    Douglas
    IM1 4LB Isle Of Man
    34
    Director
    North Quay
    Douglas
    IM1 4LB Isle Of Man
    34
    EnglandBritishDirector296624200001

    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