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.
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 |
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 |