PAYSAFE FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

PAYSAFE FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04478861

Incorporation date

05/07/2002

Size

Full

Contacts

Registered address

Registered address

2 Gresham Street, 1st Floor, London EC2V 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2002)
dot icon07/04/2026
Appointment of Dr Thayalini (Yalini) Arinaminpathy (Pathy) as a director on 2026-04-01
dot icon02/04/2026
Appointment of Dr. Thayalini Arinaminpathy as a director on 2026-04-01
dot icon22/10/2025
Termination of appointment of Giacomo Dummond Austin as a director on 2025-10-13
dot icon18/08/2025
Full accounts made up to 2024-12-31
dot icon29/07/2025
Termination of appointment of David Fura as a director on 2025-07-28
dot icon29/07/2025
Appointment of Mr. Rahad Hassan as a director on 2025-07-28
dot icon07/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon05/02/2025
Appointment of Mr. Oliver Walter Laird as a director on 2025-02-03
dot icon13/01/2025
Appointment of Ms. Chi Eun Lee as a director on 2025-01-10
dot icon01/10/2024
Appointment of Mr. Chris Daniels as a director on 2024-09-30
dot icon18/08/2024
Full accounts made up to 2023-12-31
dot icon09/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon05/07/2024
Termination of appointment of Megan Thomas Oxman as a director on 2024-07-05
dot icon09/01/2024
Notification of Paysafe Group Holdings Iii Limited as a person with significant control on 2023-12-31
dot icon09/01/2024
Cessation of Paysafe Group Limited as a person with significant control on 2023-12-31
dot icon27/11/2023
Appointment of Mr. David Fura as a director on 2023-11-17
dot icon09/11/2023
Termination of appointment of Rachel Mcshane as a director on 2023-10-31
dot icon12/09/2023
Appointment of Mr. Mark Aidan Jeffrey as a director on 2023-09-12
dot icon05/09/2023
Full accounts made up to 2022-12-31
dot icon18/07/2023
Register inspection address has been changed from Level 27 25 Canada Square London England E14 5LQ England to 2 Gresham Street 1st Floor London EC2V 7AD
dot icon18/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon24/04/2023
Registered office address changed from Floor 27 25 Canada Square London E14 5LQ England to 2 Gresham Street 1st Floor London EC2V 7AD on 2023-04-24
dot icon20/03/2023
Appointment of Ms. Megan Thomas Oxman as a director on 2023-03-20
dot icon07/03/2023
Termination of appointment of Natalie Humberstone as a secretary on 2023-03-06
dot icon07/03/2023
Appointment of Ms. Avril Mollaghan as a secretary on 2023-03-06
dot icon27/02/2023
Termination of appointment of Chirag Patel as a director on 2023-01-30
dot icon26/01/2023
Full accounts made up to 2021-12-31
dot icon28/09/2022
Appointment of Mr Giacomo Dummond Austin as a director on 2022-09-12
dot icon28/09/2022
Termination of appointment of Garreth Brigg Dorree as a director on 2022-08-25
dot icon03/08/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon14/06/2022
Appointment of Mr Chirag Patel as a director on 2022-05-16
dot icon03/05/2022
Termination of appointment of Daniel Jay Chazonoff as a director on 2022-04-28
dot icon03/05/2022
Termination of appointment of Mark Aidan Jeffrey as a director on 2022-04-14
dot icon17/03/2022
Appointment of Rachel Mcshane as a director on 2022-03-14
dot icon10/12/2021
Appointment of Ms Natalie Humberstone as a secretary on 2021-12-01
dot icon28/10/2021
Termination of appointment of Mohammed Fayyaz Ansari as a director on 2021-09-29
dot icon28/10/2021
Termination of appointment of Elaine Quine as a secretary on 2021-09-30
dot icon20/08/2021
Full accounts made up to 2020-12-31
dot icon26/07/2021
Termination of appointment of Lorenzo Pellegrino as a director on 2021-07-16
dot icon08/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon16/04/2021
Second filing for the appointment of Mr Alan Osborne as a director
dot icon17/02/2021
Appointment of Mr Alan Osbourne as a director on 2020-12-21
dot icon02/10/2020
Termination of appointment of Miroslav Bojilov as a director on 2020-09-30
dot icon05/08/2020
Statement of capital following an allotment of shares on 2020-08-04
dot icon22/07/2020
Full accounts made up to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon22/06/2020
Director's details changed for Mr Daniel Jay Chazonoff on 2020-03-21
dot icon07/05/2020
Termination of appointment of Dennis Jones as a director on 2020-04-30
dot icon15/10/2019
Appointment of Mr Dennis Jones as a director on 2019-08-14
dot icon14/08/2019
Appointment of Mr Garreth Brigg Dorree as a director on 2019-08-06
dot icon12/08/2019
Termination of appointment of Andrea Maria Dunlop as a director on 2019-08-06
dot icon08/07/2019
Confirmation statement made on 2019-07-05 with updates
dot icon01/05/2019
Full accounts made up to 2018-12-31
dot icon01/10/2018
Appointment of Ms Elaine Quine as a secretary on 2018-09-07
dot icon06/08/2018
Confirmation statement made on 2018-07-05 with updates
dot icon09/05/2018
Full accounts made up to 2017-12-31
dot icon01/05/2018
Registered office address changed from Compass House Vision Park Chivers Way Cambridge England CB24 9BZ England to Floor 27 25 Canada Square London E14 5LQ on 2018-05-01
dot icon05/03/2018
Appointment of Mr Elliott Mark Wiseman as a director on 2018-02-14
dot icon18/01/2018
Change of details for Paysafe Group Plc as a person with significant control on 2017-12-20
dot icon21/12/2017
Termination of appointment of Ian Tudor Jenks as a director on 2017-12-20
dot icon20/07/2017
Full accounts made up to 2016-12-31
dot icon13/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon14/02/2017
Appointment of Mr Miroslav Bojilov as a director on 2017-02-06
dot icon22/01/2017
Termination of appointment of Camelia Ion-Byrne as a director on 2017-01-19
dot icon21/08/2016
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
dot icon15/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon01/06/2016
Resolutions
dot icon06/05/2016
Full accounts made up to 2015-12-31
dot icon17/03/2016
Appointment of Mr Mohammed Fayyaz Ansari as a director on 2016-03-17
dot icon06/01/2016
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 2016-01-06
dot icon23/12/2015
Termination of appointment of Dennis Jones as a director on 2015-12-18
dot icon18/12/2015
Appointment of Mr Ian Tudor Jenks as a director on 2015-12-17
dot icon18/12/2015
Appointment of Mr Lorenzo Pellegrino as a director on 2015-12-17
dot icon09/12/2015
Certificate of change of name
dot icon11/11/2015
Termination of appointment of Eric Howard Sherritt as a director on 2015-10-30
dot icon20/10/2015
Director's details changed for Mrs Andrea Maria Dunlop on 2015-10-12
dot icon19/08/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon06/07/2015
Director's details changed for Dr Camelia Ion-Byrne on 2014-09-11
dot icon10/06/2015
Register(s) moved to registered inspection location Masters House 107 Hammersmith Road London W14 0QH
dot icon10/06/2015
Register inspection address has been changed to Masters House 107 Hammersmith Road London W14 0QH
dot icon01/06/2015
Appointment of Andrea Maria Dunlop as a director on 2015-05-19
dot icon26/05/2015
Termination of appointment of Howard Klein as a director on 2015-03-27
dot icon12/05/2015
Termination of appointment of Matthew David Alexander Jones as a secretary on 2015-04-24
dot icon05/05/2015
Full accounts made up to 2014-12-31
dot icon11/02/2015
Appointment of Mr Matthew David Alexander Jones as a secretary on 2015-01-31
dot icon11/02/2015
Termination of appointment of Elaine Mary Swain as a secretary on 2015-01-31
dot icon11/08/2014
Statement of capital following an allotment of shares on 2014-07-30
dot icon04/08/2014
Statement of company's objects
dot icon04/08/2014
Resolutions
dot icon16/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon29/04/2014
Full accounts made up to 2013-12-31
dot icon16/12/2013
Registered office address changed from 3Rd Floor Mount Pleasant House Mount Pleasant Cambridge CB3 0RN on 2013-12-16
dot icon28/11/2013
Appointment of Mr Howard Klein as a director on 2013-11-15
dot icon25/11/2013
Termination of appointment of Daniel Huw Starr as a director on 2013-11-14
dot icon11/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon01/07/2013
Termination of appointment of Tracy Garrett as a secretary on 2013-06-28
dot icon26/04/2013
Full accounts made up to 2012-12-31
dot icon06/02/2013
Second filing of AP01 previously delivered to Companies House
dot icon08/01/2013
Statement of capital following an allotment of shares on 2012-12-24
dot icon08/01/2013
Termination of appointment of Mark Brendan Healy as a director on 2012-12-31
dot icon17/12/2012
Appointment of Mr Dennis Jones as a director on 2012-12-10
dot icon14/12/2012
Appointment of Mrs Tracy Garrett as a secretary on 2012-12-10
dot icon14/12/2012
Appointment of Doctor Camelia Ion-Byrne as a director on 2012-12-10
dot icon14/12/2012
Appointment of Mr Daniel Jay Chazonoff as a director on 2012-12-10
dot icon02/10/2012
Appointment of Mr Eric Howard Sherritt as a director on 2012-10-01
dot icon02/10/2012
Termination of appointment of Ian Raymond Francis as a director on 2012-10-01
dot icon11/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon25/04/2012
Full accounts made up to 2011-12-31
dot icon02/04/2012
Certificate of change of name
dot icon02/04/2012
Change of name notice
dot icon13/09/2011
Termination of appointment of Dennis Jones as a director on 2011-09-05
dot icon13/09/2011
Appointment of Mr Mark Aidan Jeffrey as a director on 2011-09-05
dot icon13/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon28/04/2011
Full accounts made up to 2010-12-31
dot icon28/04/2011
Director's details changed for Mr Mark Brendan Healy on 2011-04-22
dot icon13/04/2011
Appointment of Mr Ian Raymond Francis as a director
dot icon12/04/2011
Appointment of Mr Daniel Huw Starr as a director
dot icon12/04/2011
Termination of appointment of Donald Lindsay as a director
dot icon12/04/2011
Termination of appointment of Ian Cobbold as a director
dot icon13/08/2010
Appointment of Mrs Elaine Mary Swain as a secretary
dot icon13/08/2010
Termination of appointment of Tracy Reeder as a secretary
dot icon02/08/2010
Appointment of Mr Dennis Jones as a director
dot icon13/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon13/07/2010
Director's details changed for Donald Clague Lindsay on 2010-07-04
dot icon13/07/2010
Director's details changed for Ian Martin Cobbold on 2010-07-04
dot icon04/05/2010
Full accounts made up to 2009-12-31
dot icon12/04/2010
Termination of appointment of Scott Mulligan as a director
dot icon16/07/2009
Return made up to 05/07/09; full list of members
dot icon16/07/2009
Location of register of members
dot icon02/07/2009
Director appointed mr mark brendan healy
dot icon24/06/2009
Appointment terminated director david gagie
dot icon23/06/2009
Appointment terminated director ronald martin
dot icon31/03/2009
Full accounts made up to 2008-12-31
dot icon07/01/2009
Secretary appointed miss tracy reeder
dot icon07/01/2009
Appointment terminated secretary samantha leahy
dot icon23/10/2008
Director appointed mr scott anthony mulligan
dot icon23/10/2008
Appointment terminated director andrew matthews
dot icon23/07/2008
Full accounts made up to 2007-12-31
dot icon14/07/2008
Return made up to 05/07/08; full list of members
dot icon14/07/2008
Location of register of members
dot icon11/07/2008
Director's change of particulars / ronald martin / 04/07/2008
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon21/07/2007
Return made up to 05/07/07; full list of members
dot icon11/03/2007
Registered office changed on 11/03/07 from: first point buckingham gate gatwick airport west sussex RH6 0NT
dot icon08/12/2006
Secretary's particulars changed
dot icon16/11/2006
New director appointed
dot icon16/11/2006
New director appointed
dot icon16/11/2006
Director resigned
dot icon16/11/2006
Director resigned
dot icon27/09/2006
Secretary's particulars changed
dot icon02/08/2006
Return made up to 05/07/06; full list of members
dot icon18/04/2006
Full accounts made up to 2005-12-31
dot icon31/03/2006
New director appointed
dot icon31/03/2006
Director resigned
dot icon14/07/2005
Return made up to 05/07/05; full list of members
dot icon07/07/2005
Full accounts made up to 2004-12-31
dot icon28/06/2005
Director's particulars changed
dot icon06/04/2005
New director appointed
dot icon18/03/2005
Registered office changed on 18/03/05 from: hill house 1 little new street london EC4A 3TR
dot icon18/02/2005
Ad 14/12/04--------- £ si 400000@1=400000 £ ic 1400100/1800100
dot icon17/02/2005
Director's particulars changed
dot icon17/02/2005
Secretary resigned
dot icon17/02/2005
New secretary appointed
dot icon26/10/2004
Ad 24/09/04--------- £ si 1400000@1=1400000 £ ic 100/1400100
dot icon01/10/2004
Nc inc already adjusted 24/09/04
dot icon01/10/2004
Resolutions
dot icon01/10/2004
New director appointed
dot icon16/07/2004
Return made up to 05/07/04; full list of members
dot icon18/03/2004
New director appointed
dot icon07/02/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon07/02/2004
Total exemption small company accounts made up to 2003-07-31
dot icon17/01/2004
Nc inc already adjusted 12/01/04
dot icon17/01/2004
Resolutions
dot icon21/10/2003
Director resigned
dot icon09/09/2003
New director appointed
dot icon16/07/2003
Return made up to 05/07/03; full list of members
dot icon29/05/2003
Registered office changed on 29/05/03 from: the wilkes partnership 41 church street birmingham west midlands B3 2RT
dot icon20/05/2003
New secretary appointed;new director appointed
dot icon20/05/2003
Secretary resigned;director resigned
dot icon05/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Starr, Daniel Huw
Director
07/04/2011 - 14/11/2013
11
Jones, Dennis
Director
14/08/2019 - 30/04/2020
8
Jones, Dennis
Director
10/12/2012 - 18/12/2015
8
Jones, Dennis
Director
26/07/2010 - 05/09/2011
8
Pellegrino, Lorenzo
Director
17/12/2015 - 16/07/2021
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PAYSAFE FINANCIAL SERVICES LIMITED

PAYSAFE FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 05/07/2002 with the registered office located at 2 Gresham Street, 1st Floor, London EC2V 7AD. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PAYSAFE FINANCIAL SERVICES LIMITED?

toggle

PAYSAFE FINANCIAL SERVICES LIMITED is currently Active. It was registered on 05/07/2002 .

Where is PAYSAFE FINANCIAL SERVICES LIMITED located?

toggle

PAYSAFE FINANCIAL SERVICES LIMITED is registered at 2 Gresham Street, 1st Floor, London EC2V 7AD.

What does PAYSAFE FINANCIAL SERVICES LIMITED do?

toggle

PAYSAFE FINANCIAL SERVICES LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for PAYSAFE FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 07/04/2026: Appointment of Dr Thayalini (Yalini) Arinaminpathy (Pathy) as a director on 2026-04-01.