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)
12 Oct 2023 AA Full accounts made up to 31 December 2022
03 Oct 2023 MR01 Registration of charge 032025170010, created on 28 September 2023
31 Aug 2023 PSC07 Cessation of Paysafe Group Limited as a person with significant control on 30 June 2023
31 Aug 2023 PSC02 Notification of Paysafe Group Holdings Iii Limited as a person with significant control on 30 June 2023
31 Aug 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • EUR 1,879,544,303
  • USD 81,000,000
29 Aug 2023 SH02 Statement of capital on 30 June 2023
  • EUR 977,044,303
15 Aug 2023 SH01 Statement of capital following an allotment of shares on 30 June 2023
  • EUR 1,879,544,303
  • USD 81,000,000
15 Aug 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • EUR 902,500,003
  • USD 81,000,000
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
06 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with updates
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
25 Jan 2023 CH01 Director's details changed for Ms. Lisa Burns on 17 January 2023
18 Jan 2023 AP01 Appointment of Ms. Lisa Burns as a director on 17 January 2023
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
10 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2022 CS01 Confirmation statement made on 22 May 2022 with updates
31 May 2022 SH19 Statement of capital on 31 May 2022
  • EUR 1
31 May 2022 SH20 Statement by Directors
31 May 2022 CAP-SS Solvency Statement dated 24/05/22
31 May 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 24/05/2022
  • RES06 ‐ Resolution of reduction in issued share capital
26 May 2022 TM01 Termination of appointment of Paulette Georgina Rowe as a director on 13 May 2022
04 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 October 2021
  • EUR 1,130,190,004
  • USD 81,000,000
06 Oct 2021 AA Full accounts made up to 31 December 2020