SKRILL LIMITED

Register to unlock more data on OkredoRegister

SKRILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04260907

Incorporation date

27/07/2001

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 27/07/2001)
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 icon27/10/2025
Confirmation statement made on 2025-10-19 with no updates
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 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 icon25/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon01/10/2024
Appointment of Mr. Chris Daniels as a director on 2024-09-30
dot icon05/09/2024
Full accounts made up to 2023-12-31
dot icon05/07/2024
Termination of appointment of Megan Thomas Oxman as a director on 2024-07-05
dot icon27/11/2023
Appointment of Mr. David Fura as a director on 2023-11-17
dot icon09/11/2023
Confirmation statement made on 2023-10-19 with updates
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 icon17/07/2023
Notification of Paysafe Holdings Uk Limited as a person with significant control on 2023-06-30
dot icon17/07/2023
Cessation of Skrill Holdings Limited as a person with significant control on 2023-06-30
dot icon24/04/2023
Registered office address changed from 25 Canada Square London E14 5LQ 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
Appointment of Ms. Avril Mollaghan as a secretary on 2023-03-06
dot icon07/03/2023
Termination of appointment of Natalie Humberstone 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 icon06/01/2023
Confirmation statement made on 2022-10-19 with no updates
dot icon03/01/2023
Full accounts made up to 2021-12-31
dot icon25/10/2022
Statement of capital on 2022-10-25
dot icon24/10/2022
Solvency Statement dated 04/10/22
dot icon24/10/2022
Statement by Directors
dot icon24/10/2022
Resolutions
dot icon24/10/2022
Resolutions
dot icon21/10/2022
Memorandum and Articles of Association
dot icon28/09/2022
Appointment of Mr Giacomo Dummond Austin as a director on 2022-09-12
dot icon03/05/2022
Termination of appointment of Mark Aidan Jeffrey as a director on 2022-04-14
dot icon03/05/2022
Termination of appointment of Daniel Jay Chazonoff as a director on 2022-04-28
dot icon17/03/2022
Appointment of Rachel Mcshane as a director on 2022-03-14
dot icon17/03/2022
Appointment of Mr Chirag Patel as a director on 2022-02-11
dot icon08/12/2021
Appointment of Ms Natalie Humberstone as a secretary on 2021-11-15
dot icon26/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon16/11/2021
Termination of appointment of Mohammed Fayyaz Ansari as a director on 2021-09-28
dot icon28/10/2021
Termination of appointment of Elaine Quine as a secretary on 2021-09-29
dot icon03/10/2021
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 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 icon12/11/2020
Memorandum and Articles of Association
dot icon29/10/2020
Resolutions
dot icon20/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon02/10/2020
Termination of appointment of Miroslav Bojilov as a director on 2020-09-30
dot icon22/07/2020
Full accounts made up to 2019-12-31
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 icon29/10/2019
Confirmation statement made on 2019-10-19 with updates
dot icon15/10/2019
Appointment of Mr Dennis Jones as a director on 2019-08-14
dot icon01/05/2019
Full accounts made up to 2018-12-31
dot icon08/01/2019
Statement of capital following an allotment of shares on 2018-12-20
dot icon19/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon01/10/2018
Appointment of Ms Elaine Quine as a secretary on 2018-09-07
dot icon09/05/2018
Full accounts made up to 2017-12-31
dot icon22/01/2018
Termination of appointment of Ian Tudor Jenks as a director on 2017-12-20
dot icon19/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon21/07/2017
Full accounts made up to 2016-12-31
dot icon14/02/2017
Appointment of Mr Miroslav Bojilov as a director on 2017-02-06
dot icon26/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon17/05/2016
Full accounts made up to 2015-12-31
dot icon22/04/2016
Satisfaction of charge 042609070006 in full
dot icon14/01/2016
Appointment of Mr Daniel Jay Chazonoff as a director on 2016-01-13
dot icon17/12/2015
Appointment of Mr Ian Tudor Jenks as a director on 2015-12-17
dot icon17/12/2015
Appointment of Mr Lorenzo Pellegrino as a director on 2015-12-17
dot icon16/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon15/10/2015
Termination of appointment of David Valentine James Sear as a director on 2015-10-12
dot icon15/10/2015
Termination of appointment of David Graham Clarke as a director on 2015-10-12
dot icon15/10/2015
Termination of appointment of Georg Werner Von Brevern as a director on 2015-10-12
dot icon15/10/2015
Appointment of Mr Mohammed Fayyaz Ansari as a director on 2015-10-05
dot icon08/10/2015
Appointment of Mr Elliott Mark Wiseman as a director on 2015-10-05
dot icon07/10/2015
Appointment of Mr Mark Aidan Jeffrey as a director on 2015-10-05
dot icon07/09/2015
Full accounts made up to 2014-12-31
dot icon23/12/2014
Termination of appointment of Siegfried Wolfgang Heimgaertner as a director on 2014-12-19
dot icon23/12/2014
Appointment of Mr David Valentine James Sear as a director on 2014-12-19
dot icon10/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon07/11/2014
Appointment of Mr David Graham Clarke as a director on 2014-11-07
dot icon07/11/2014
Termination of appointment of David Gareth Roe as a director on 2014-11-07
dot icon07/11/2014
Termination of appointment of Nilesh Kundanlal Pandya as a director on 2014-11-07
dot icon18/08/2014
Full accounts made up to 2013-12-31
dot icon17/04/2014
Registration of charge 042609070006
dot icon16/04/2014
Satisfaction of charge 5 in full
dot icon16/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon11/09/2013
Registered office address changed from , 25 Canada Square, (Floor 27), London, E14 5LB, England on 2013-09-11
dot icon09/09/2013
Registered office address changed from , Welken House 10-11 Charterhouse Square, London, EC1M 6EH on 2013-09-09
dot icon19/07/2013
Certificate of change of name
dot icon19/07/2013
Change of name notice
dot icon17/07/2013
Full accounts made up to 2012-12-31
dot icon22/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon05/09/2012
Full accounts made up to 2011-12-31
dot icon18/07/2012
Appointment of Siegfried Wolfgang Heimgaertner as a director
dot icon16/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon24/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon24/10/2011
Director's details changed for Mr Georg Werner Von Brevern on 2011-03-01
dot icon15/06/2011
Full accounts made up to 2010-12-31
dot icon04/03/2011
Termination of appointment of Alexian Lien as a director
dot icon04/03/2011
Appointment of Mr Nilesh Kundanlal Pandya as a director
dot icon04/03/2011
Termination of appointment of Alexian Lien as a secretary
dot icon14/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon14/10/2010
Director's details changed for David Gareth Roe on 2010-10-14
dot icon06/09/2010
Appointment of David Gareth Roe as a director
dot icon06/09/2010
Termination of appointment of Martin Ott as a director
dot icon06/09/2010
Termination of appointment of Nikolai Riesenkampff as a director
dot icon06/09/2010
Termination of appointment of Hazem Ben-Gacem as a director
dot icon06/09/2010
Appointment of Mr Georg Werner Von Brevern as a director
dot icon05/07/2010
Full accounts made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon17/11/2009
Director's details changed for Mr Nikolai Justus Alexander Riesenkampff on 2009-10-01
dot icon17/11/2009
Director's details changed for Martin Ott on 2009-10-01
dot icon17/11/2009
Director's details changed for Hazem Ben-Gacem on 2009-10-01
dot icon17/11/2009
Director's details changed for Alexian Lien on 2009-10-01
dot icon11/07/2009
Appointment terminated director thomas middelhoff
dot icon09/05/2009
Full accounts made up to 2008-12-31
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon03/04/2009
Director's change of particulars / nikolai riesenkampff / 03/04/2009
dot icon05/03/2009
Director's change of particulars / martin ott / 04/03/2009
dot icon22/01/2009
Director's change of particulars / hazem ben-gacem / 21/01/2009
dot icon19/01/2009
Memorandum and Articles of Association
dot icon29/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon27/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/12/2008
Resolutions
dot icon31/10/2008
Return made up to 15/10/08; full list of members
dot icon31/10/2008
Location of debenture register
dot icon31/10/2008
Registered office changed on 31/10/2008 from, 10-11 charterhouse square, welken house, london, EC1M6EH
dot icon31/10/2008
Location of register of members
dot icon11/04/2008
Full accounts made up to 2007-12-31
dot icon11/12/2007
New director appointed
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon17/10/2007
Registered office changed on 17/10/07 from: welken house, 10-11 charterhouse square, 3RD floor, london, london EC1M 6EH
dot icon16/10/2007
Return made up to 15/10/07; full list of members
dot icon16/10/2007
Registered office changed on 16/10/07 from: C3 cairngorm house meridian gate, 203 marsh wall, docklands, london E14 9YT
dot icon04/07/2007
New director appointed
dot icon03/05/2007
New secretary appointed
dot icon01/05/2007
Ad 22/03/07--------- £ si 7815@1=7815 £ ic 312850/320665
dot icon26/04/2007
Full accounts made up to 2006-12-31
dot icon20/04/2007
Declaration of assistance for shares acquisition
dot icon19/04/2007
Declaration of satisfaction of mortgage/charge
dot icon10/04/2007
Secretary resigned
dot icon10/04/2007
Director resigned
dot icon10/04/2007
Director resigned
dot icon10/04/2007
Director resigned
dot icon10/04/2007
New director appointed
dot icon10/04/2007
New director appointed
dot icon10/04/2007
New director appointed
dot icon05/04/2007
Particulars of mortgage/charge
dot icon20/03/2007
Ad 06/02/07-06/02/07 £ si 100@1=100 £ ic 312750/312850
dot icon14/02/2007
Return made up to 10/01/07; full list of members; amend
dot icon27/01/2007
Resolutions
dot icon21/01/2007
Ad 17/12/06--------- £ si 250@1
dot icon10/01/2007
Return made up to 10/01/07; full list of members
dot icon01/12/2006
Secretary's particulars changed
dot icon28/07/2006
Return made up to 20/07/06; full list of members
dot icon25/04/2006
Memorandum and Articles of Association
dot icon25/04/2006
Resolutions
dot icon18/04/2006
Full accounts made up to 2005-12-31
dot icon01/02/2006
New director appointed
dot icon28/12/2005
New secretary appointed
dot icon23/12/2005
Secretary resigned
dot icon29/11/2005
Director's particulars changed
dot icon29/11/2005
Director's particulars changed
dot icon28/11/2005
Director resigned
dot icon28/11/2005
Director resigned
dot icon24/10/2005
New director appointed
dot icon01/09/2005
Memorandum and Articles of Association
dot icon01/09/2005
Resolutions
dot icon01/09/2005
Resolutions
dot icon01/09/2005
New director appointed
dot icon26/07/2005
Return made up to 20/07/05; full list of members
dot icon07/04/2005
Full accounts made up to 2004-12-31
dot icon23/07/2004
Return made up to 27/07/04; full list of members
dot icon06/04/2004
Full accounts made up to 2003-12-31
dot icon20/01/2004
Registered office changed on 20/01/04 from: 111 lee valley techno park, london, N17 9LN
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Resolutions
dot icon28/10/2003
Ad 15/10/03--------- £ si 5000@1=5000 £ ic 307500/312500
dot icon28/10/2003
Ad 20/10/03--------- £ si 15000@1=15000 £ ic 292500/307500
dot icon09/10/2003
Full accounts made up to 2002-12-31
dot icon06/10/2003
Return made up to 27/07/03; full list of members
dot icon23/09/2003
New secretary appointed
dot icon27/08/2003
Memorandum and Articles of Association
dot icon27/08/2003
Nc inc already adjusted 02/08/03
dot icon27/08/2003
Resolutions
dot icon27/08/2003
Resolutions
dot icon19/11/2002
Particulars of mortgage/charge
dot icon20/09/2002
Particulars of contract relating to shares
dot icon20/09/2002
Ad 20/08/02--------- £ si 27500@1=27500 £ ic 265000/292500
dot icon21/08/2002
Return made up to 27/07/02; full list of members
dot icon19/07/2002
New director appointed
dot icon14/07/2002
Particulars of contract relating to shares
dot icon14/07/2002
Ad 24/05/02--------- £ si 264998@1=264998 £ ic 2/265000
dot icon03/07/2002
Memorandum and Articles of Association
dot icon03/07/2002
New director appointed
dot icon03/07/2002
New director appointed
dot icon29/06/2002
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon29/06/2002
Memorandum and Articles of Association
dot icon29/06/2002
Resolutions
dot icon29/06/2002
Nc inc already adjusted 24/05/02
dot icon29/06/2002
Resolutions
dot icon29/06/2002
Resolutions
dot icon29/06/2002
Resolutions
dot icon13/08/2001
New director appointed
dot icon13/08/2001
New director appointed
dot icon13/08/2001
Director resigned
dot icon13/08/2001
Director resigned
dot icon27/07/2001
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
19/10/2026
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pellegrino, Lorenzo
Director
17/12/2015 - 16/07/2021
3
Klein, Daniel
Director
08/08/2001 - 30/11/2007
14
Roe, David Gareth
Director
24/08/2010 - 07/11/2014
5
Roe, David Gareth
Director
01/10/2005 - 22/03/2007
5
Heller, Ralph Nathan
Director
01/06/2002 - 10/11/2005
-

Persons with Significant Control

2
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 SKRILL LIMITED

SKRILL LIMITED is an(a) Active company incorporated on 27/07/2001 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 SKRILL LIMITED?

toggle

SKRILL LIMITED is currently Active. It was registered on 27/07/2001 .

Where is SKRILL LIMITED located?

toggle

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

What does SKRILL LIMITED do?

toggle

SKRILL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for SKRILL LIMITED?

toggle

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