PAYS SERVICES UK LIMITED - LONDON
Company Profile | Company Filings |
Overview
PAYS SERVICES UK LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
PAYS SERVICES UK LIMITED was incorporated 15 years ago on 15/05/2009 and has the registered number: 06907047. The accounts status is FULL and accounts are next due on 30/09/2024.
PAYS SERVICES UK LIMITED was incorporated 15 years ago on 15/05/2009 and has the registered number: 06907047. The accounts status is FULL and accounts are next due on 30/09/2024.
PAYS SERVICES UK LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2 GRESHAM STREET
LONDON
EC2V 7AD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
OPTIMAL PAYMENTS (UK) LIMITED (until 18/12/2015)
OPTIMAL PAYMENTS (UK) LIMITED (until 18/12/2015)
NEOVIA FINANCIAL (UK) LIMITED (until 07/03/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/05/2023 | 29/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS. AOIFE PATRICIA MCINERNEY | Mar 1977 | Irish | Director | 2023-04-01 | CURRENT |
MS. LISA HARRIS | Sep 1977 | Irish,Australian | Director | 2024-02-08 | CURRENT |
MR ELLIOTT MARK WISEMAN | Feb 1974 | British | Director | 2014-08-01 | CURRENT |
MISS TRACY REEDER | Aug 1965 | Director | 2009-05-15 UNTIL 2010-08-09 | RESIGNED | |
MR NICHOLAS PATRICK WALKER | Nov 1973 | British | Director | 2016-04-12 UNTIL 2023-03-31 | RESIGNED |
MR JAMES THOMAS PARSONS | Jun 1979 | British | Director | 2016-04-12 UNTIL 2018-04-09 | RESIGNED |
MR MATTHEW DAVID ALEXANDER JONES | Secretary | 2015-01-31 UNTIL 2015-04-24 | RESIGNED | ||
MISS TRACY REEDER | Aug 1965 | Secretary | 2009-05-15 UNTIL 2010-08-09 | RESIGNED | |
MRS ELAINE MARY SWAIN | Secretary | 2010-08-09 UNTIL 2015-01-31 | RESIGNED | ||
MARCO KREUTZER | Oct 1982 | German | Director | 2021-08-31 UNTIL 2024-02-07 | RESIGNED |
MR DANIEL HUW STARR | Feb 1964 | British | Director | 2010-08-09 UNTIL 2011-08-10 | RESIGNED |
MS PAULETTE GEORGINA ROWE | Apr 1966 | British | Director | 2020-05-22 UNTIL 2022-05-13 | RESIGNED |
MR IAN JOHN RIPLEY | May 1974 | British | Director | 2013-01-07 UNTIL 2015-02-23 | RESIGNED |
MISS ELAINE MARY QUINE | Dec 1974 | British | Director | 2018-04-09 UNTIL 2021-09-22 | RESIGNED |
MR SCOTT ANTHONY MULLIGAN | Aug 1966 | British | Director | 2009-11-11 UNTIL 2010-03-31 | RESIGNED |
DR CAMELIA ION-BYRNE | Jul 1968 | Irish | Director | 2011-08-10 UNTIL 2016-10-31 | RESIGNED |
MR DAVID JOKINEN | Nov 1968 | Canadian | Director | 2013-01-07 UNTIL 2014-08-01 | RESIGNED |
MR MARK BRENDAN HEALY | Dec 1967 | Irish | Director | 2010-03-16 UNTIL 2011-02-25 | RESIGNED |
MR ANTHONY WILLIAM GREENWAY | Jan 1975 | British | Director | 2020-05-22 UNTIL 2021-08-31 | RESIGNED |
MR HOWARD DOYLE ELSEY | Mar 1958 | British | Director | 2011-08-10 UNTIL 2012-12-31 | RESIGNED |
MR PAUL JAMES BROOKING | Nov 1976 | British | Director | 2018-04-09 UNTIL 2020-05-22 | RESIGNED |
SUZANNE SHARON BREGAZZI | May 1969 | British | Director | 2009-05-15 UNTIL 2009-11-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Paysafe Holdings Uk Limited | 2023-01-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Paysafe Group Limited | 2016-04-06 - 2023-01-31 | Douglas Isle Of Man |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |