Advanced company searchLink opens in new window

PAYSAFE HOLDINGS UK LIMITED

Company number 03202517

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2021 SH02 Statement of capital on 28 June 2021
  • EUR 983,190,004
  • USD 81,000,000
12 Aug 2021 SH01 Statement of capital following an allotment of shares on 28 June 2021
  • EUR 983,190,004
  • USD 81,000,000
15 Jul 2021 MR04 Satisfaction of charge 032025170008 in full
08 Jul 2021 CS01 Confirmation statement made on 22 May 2021 with updates
28 Jun 2021 MR01 Registration of charge 032025170009, created on 24 June 2021
24 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2021 MA Memorandum and Articles of Association
11 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2021 AA Full accounts made up to 31 December 2019
22 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with updates
09 Jun 2020 AP01 Appointment of Ms Paulette Georgina Rowe as a director on 22 May 2020
05 Jun 2020 AP01 Appointment of Mr Daniel Thomas Winters as a director on 22 May 2020
05 Jun 2020 TM01 Termination of appointment of Paul James Brooking as a director on 22 May 2020
06 Feb 2020 MR05 Part of the property or undertaking has been released from charge 032025170008
03 Feb 2020 SH01 Statement of capital following an allotment of shares on 3 February 2020
  • EUR 877,690,002
30 Jan 2020 OC S1096 Court Order to Rectify
18 Oct 2019 AA Full accounts made up to 31 December 2018
28 Aug 2019 SH19 Statement of capital on 28 August 2019
  • EUR 876,000,002
11 Jul 2019 SH01 Statement of capital following an allotment of shares on 24 June 2019
  • EUR 1,086,000,002
09 Jul 2019 SH20 Statement by Directors
09 Jul 2019 CAP-SS Solvency Statement dated 24/06/19
09 Jul 2019 RESOLUTIONS Resolutions
  • RES14 ‐ Eur 210,000,000 24/06/2019
  • RES13 ‐ 24/06/2019
23 May 2019 CS01 Confirmation statement made on 22 May 2019 with updates
19 Feb 2019 CH01 Director's details changed for Mr Paul James Brooking on 18 February 2019
08 Jan 2019 ANNOTATION Rectified The MR04 was removed from the register on 30/01/2020 pursuant to Court Order