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)
04 Sep 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel euro 45691605 from share prem a/c 23/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
26 Aug 2017 MR01 Registration of charge 032025170006, created on 22 August 2017
26 Aug 2017 MR01 Registration of charge 032025170007, created on 22 August 2017
27 Jul 2017 SH20 Statement by Directors
27 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 23/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
12 Jul 2017 MR01 Registration of charge 032025170005, created on 10 July 2017
12 Jul 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 032025170003
23 Jun 2017 MR04 Satisfaction of charge 032025170002 in full
23 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
07 Feb 2017 CERTNM Company name changed netinvest LIMITED\certificate issued on 07/02/17
  • NM04 ‐ Change of name by provision in articles
18 Dec 2016 AA Full accounts made up to 31 December 2015
04 Nov 2016 TM01 Termination of appointment of Camelia Ion as a director on 13 October 2016
27 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 53,061,663
06 Jan 2016 AD01 Registered office address changed from , Compass House Vision Park, Chivers Way, Cambridge, CB24 9AD to Floor 27 25 Canada Square London E14 5LQ on 6 January 2016
18 Dec 2015 AP01 Appointment of Mr James Thomas Parsons as a director on 18 December 2015
19 Nov 2015 SH01 Statement of capital following an allotment of shares on 10 August 2015
  • USD 515,289,088
  • GBP 53,061,663
15 Sep 2015 AA Full accounts made up to 31 December 2014
07 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
19 Aug 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 53,061,663
12 Aug 2015 MR01 Registration of charge 032025170004, created on 10 August 2015
11 Aug 2015 MR01 Registration of charge 032025170003, created on 10 August 2015
06 Jul 2015 CH01 Director's details changed for Dr Camelia Ion-Byrne on 11 September 2014
09 Jun 2015 AD03 Register(s) moved to registered inspection location Masters House 107 Hammersmith Road London W14 0QH
09 Jun 2015 AD02 Register inspection address has been changed to Masters House 107 Hammersmith Road London W14 0QH
12 May 2015 TM02 Termination of appointment of Matthew David Alexander Jones as a secretary on 24 April 2015