Advanced company searchLink opens in new window

PAYSAFE FINANCIAL SERVICES LIMITED

Company number 04478861

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)
22 Jan 2017 TM01 Termination of appointment of Camelia Ion-Byrne as a director on 19 January 2017
21 Aug 2016 AD02 Register inspection address has been changed from Masters House 107 Hammersmith Road London W14 0QH United Kingdom to Level 27 25 Canada Square London England E14 5LQ
15 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
01 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 May 2016 AA Full accounts made up to 31 December 2015
17 Mar 2016 AP01 Appointment of Mr Mohammed Fayyaz Ansari as a director on 17 March 2016
06 Jan 2016 AD01 Registered office address changed from Compass House Vision Park Chivers Way Cambridge CB24 9AD to Compass House Vision Park Chivers Way Cambridge England CB24 9BZ on 6 January 2016
23 Dec 2015 TM01 Termination of appointment of Dennis Jones as a director on 18 December 2015
18 Dec 2015 AP01 Appointment of Mr Ian Tudor Jenks as a director on 17 December 2015
18 Dec 2015 AP01 Appointment of Mr Lorenzo Pellegrino as a director on 17 December 2015
09 Dec 2015 CERTNM Company name changed optimal payments LIMITED\certificate issued on 09/12/15
  • NM04 ‐ Change of name by provision in articles
11 Nov 2015 TM01 Termination of appointment of Eric Howard Sherritt as a director on 30 October 2015
20 Oct 2015 CH01 Director's details changed for Mrs Andrea Maria Dunlop on 12 October 2015
19 Aug 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 26,677,100
06 Jul 2015 CH01 Director's details changed for Dr Camelia Ion-Byrne on 11 September 2014
10 Jun 2015 AD03 Register(s) moved to registered inspection location Masters House 107 Hammersmith Road London W14 0QH
10 Jun 2015 AD02 Register inspection address has been changed to Masters House 107 Hammersmith Road London W14 0QH
01 Jun 2015 AP01 Appointment of Andrea Maria Dunlop as a director on 19 May 2015
26 May 2015 TM01 Termination of appointment of Howard Klein as a director on 27 March 2015
12 May 2015 TM02 Termination of appointment of Matthew David Alexander Jones as a secretary on 24 April 2015
05 May 2015 AA Full accounts made up to 31 December 2014
11 Feb 2015 AP03 Appointment of Mr Matthew David Alexander Jones as a secretary on 31 January 2015
11 Feb 2015 TM02 Termination of appointment of Elaine Mary Swain as a secretary on 31 January 2015
11 Aug 2014 SH01 Statement of capital following an allotment of shares on 30 July 2014
  • GBP 26,677,100
04 Aug 2014 CC04 Statement of company's objects