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)
05 Oct 2018 AA Full accounts made up to 31 December 2017
28 Sep 2018 RESOLUTIONS Resolutions
  • RES14 ‐ EUR230000000 17/09/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2018 SH01 Statement of capital following an allotment of shares on 17 September 2018
  • EUR 230,000,002
19 Sep 2018 SH01 Statement of capital following an allotment of shares on 30 May 2018
  • EUR 646,000,002
31 Aug 2018 AD04 Register(s) moved to registered office address Floor 27 25 Canada Square London E14 5LQ
29 Jun 2018 SH19 Statement of capital on 29 June 2018
  • EUR 2
21 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with updates
18 Jun 2018 SH20 Statement by Directors
18 Jun 2018 CAP-SS Solvency Statement dated 30/05/18
18 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ Eur 646,000,000 30/05/2018
  • RES13 ‐ Share premium a/c be reduced 30/05/2018
30 May 2018 TM01 Termination of appointment of James Thomas Parsons as a director on 1 May 2018
01 May 2018 AP01 Appointment of Mr Paul James Brooking as a director on 1 May 2018
01 May 2018 AD01 Registered office address changed from , Compass House Vision Park, Chivers Way, Cambridge, England, CB24 9BZ, England to Floor 27 25 Canada Square London E14 5LQ on 1 May 2018
06 Apr 2018 MR01 Registration of charge 032025170008, created on 3 April 2018
18 Jan 2018 PSC05 Change of details for Paysafe Group Plc as a person with significant control on 20 December 2017
20 Dec 2017 MR04 Satisfaction of charge 032025170004 in full
20 Dec 2017 MR04 Satisfaction of charge 032025170003 in full
20 Dec 2017 MR04 Satisfaction of charge 032025170006 in full
20 Dec 2017 MR04 Satisfaction of charge 032025170005 in full
20 Dec 2017 MR04 Satisfaction of charge 032025170007 in full
10 Oct 2017 AA Full accounts made up to 31 December 2016
22 Sep 2017 SH01 Statement of capital following an allotment of shares on 23 August 2017
  • EUR 2
04 Sep 2017 SH20 Statement by Directors
04 Sep 2017 SH19 Statement of capital on 4 September 2017
  • GBP 1
04 Sep 2017 CAP-SS Solvency Statement dated 23/06/17