Advanced company searchLink opens in new window

PAYSAFE GROUP HOLDINGS II LIMITED

Company number 10880277

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)
14 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
09 Oct 2023 AA Full accounts made up to 31 December 2022
24 Apr 2023 AD01 Registered office address changed from Floor 27 25 Canada Square London E14 5LQ England to 2 Gresham Street 1st Floor London EC2V 7AD on 24 April 2023
18 Jan 2023 AP01 Appointment of Ms. Lisa Harris as a director on 17 January 2023
10 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with no updates
10 Jan 2023 TM01 Termination of appointment of Daniel Thomas Winters as a director on 9 December 2022
10 Jan 2023 AP01 Appointment of Mr. Daniel Thomas Winters as a director on 13 May 2022
21 Dec 2022 TM02 Termination of appointment of Natalie Humberstone as a secretary on 21 December 2022
21 Dec 2022 TM01 Termination of appointment of Daniel Thomas Winters as a director on 9 December 2022
01 Oct 2022 AA Full accounts made up to 31 December 2021
24 Jun 2022 AP03 Appointment of Natalie Humberstone as a secretary on 24 June 2022
24 Jun 2022 TM02 Termination of appointment of Saltgate (Uk) Limited as a secretary on 2 May 2022
07 Jun 2022 AP01 Appointment of Mr Daniel Thomas Winters as a director on 13 May 2022
07 Jun 2022 TM01 Termination of appointment of Paulette Georgina Rowe as a director on 13 May 2022
04 Feb 2022 CS01 Confirmation statement made on 13 December 2021 with updates
15 Dec 2021 AP01 Appointment of Ms Paulette Georgina Rowe as a director on 13 September 2021
27 Sep 2021 PSC02 Notification of Paysafe Limited as a person with significant control on 30 March 2021
27 Sep 2021 PSC07 Cessation of Paysafe Group Holdings Limited as a person with significant control on 30 March 2021
22 Sep 2021 TM01 Termination of appointment of Anthony William Greenway as a director on 31 August 2021
13 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
28 Aug 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • USD 12.63
13 Aug 2021 MA Memorandum and Articles of Association
13 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jul 2021 MR04 Satisfaction of charge 108802770001 in full
28 Jun 2021 MR01 Registration of charge 108802770004, created on 24 June 2021