About

Registered Number: 10868707
Date of Incorporation: 17/07/2017 (6 years and 9 months ago)
Company Status: Active
Registered Address: Floor 27 25 Canada Square, London, E14 5LQ,

 

Paysafe Group Holdings Ltd was registered on 17 July 2017 and are based in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The business has 11 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYANT, Matthew George Alfred 19 July 2019 - 1
CHRISTODOULO, Peter 02 January 2018 - 1
HARVEY JR, Stuart Charles 09 April 2018 - 1
LEONOFF, Joel 02 January 2018 - 1
MACNEE, Walter Minnes 14 January 2019 - 1
MCHUGH, Philip 24 June 2019 - 1
NAGLER, Eli 02 January 2018 - 1
ROSSWIG, Jason Evan 12 March 2020 - 1
RUTLAND, Peter William, James 02 January 2018 - 1
BLANK, Gregory Robert 28 July 2017 02 January 2018 1
MONGE, Juan 17 July 2017 10 April 2019 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 18 June 2020
AP01 - Appointment of director 01 April 2020
TM01 - Termination of appointment of director 01 April 2020
CH01 - Change of particulars for director 12 February 2020
AP01 - Appointment of director 22 July 2019
CS01 - N/A 17 July 2019
AP01 - Appointment of director 24 June 2019
AA - Annual Accounts 23 April 2019
TM01 - Termination of appointment of director 17 April 2019
CH04 - Change of particulars for corporate secretary 25 February 2019
AP01 - Appointment of director 14 January 2019
TM01 - Termination of appointment of director 19 September 2018
CS01 - N/A 20 July 2018
AP01 - Appointment of director 14 May 2018
RESOLUTIONS - N/A 12 May 2018
AD01 - Change of registered office address 11 May 2018
SH01 - Return of Allotment of shares 12 April 2018
SH01 - Return of Allotment of shares 20 March 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 March 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 February 2018
SH14 - Notice of redenomination 12 February 2018
RESOLUTIONS - N/A 22 January 2018
RESOLUTIONS - N/A 11 January 2018
AP01 - Appointment of director 08 January 2018
AP01 - Appointment of director 08 January 2018
AP01 - Appointment of director 08 January 2018
AP01 - Appointment of director 08 January 2018
AP01 - Appointment of director 05 January 2018
AP01 - Appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
PSC08 - N/A 13 November 2017
PSC07 - N/A 13 November 2017
AP04 - Appointment of corporate secretary 07 November 2017
AD01 - Change of registered office address 07 November 2017
TM02 - Termination of appointment of secretary 19 October 2017
RESOLUTIONS - N/A 01 August 2017
AP01 - Appointment of director 31 July 2017
TM01 - Termination of appointment of director 28 July 2017
AA01 - Change of accounting reference date 25 July 2017
NEWINC - New incorporation documents 17 July 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.