Company NamePaysafe Holdings UK Limited
DirectorElliott Mark Wiseman
Company StatusActive
Company Number03202517
CategoryPrivate Limited Company
Incorporation Date22 May 1996(27 years, 11 months ago)
Previous NamesGlobal Netsite Solutions Limited and Netinvest Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Elliott Mark Wiseman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2013(17 years after company formation)
Appointment Duration10 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 27 25 Canada Square
London
E14 5LQ
Director NameMr Barry Trevor Peak
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 London Road
Harston
Cambridge
CB2 5QQ
Secretary NameWilliam Robert Thomson
NationalityBritish
StatusResigned
Appointed22 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address34 Hillside Meadow
Fordham
Ely
Cambridgeshire
CB7 5PJ
Director NameWilliam Robert Thomson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(2 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 December 2000)
RoleCompany Director
Correspondence Address34 Hillside Meadow
Fordham
Ely
Cambridgeshire
CB7 5PJ
Director NameMr Kevin Swayne
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(4 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChesterford House
High Street Great Chesterford
Saffron Walden
Essex
CB10 1PL
Secretary NameMr Barry Trevor Peak
NationalityBritish
StatusResigned
Appointed24 August 2000(4 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 London Road
Harston
Cambridge
CB2 5QQ
Director NameMr Paul Andrew Templeman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 October 2006)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address21 Church Close
Ashington
West Sussex
RH20 3DL
Director NameMr Ronald David Martin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed28 October 2005(9 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2009)
RoleCEO
Correspondence AddressOld Stable Berk Farm
Peel Road
Kirk Michael
Isle Of Man
IM6 1AP
Secretary NameSamantha Jayne Leahy
NationalityBritish
StatusResigned
Appointed28 October 2005(9 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2008)
RoleSolicitor
Correspondence AddressKapsigeri Cottage
Lower Ballaclucas
Top Crosby Road
Marown
IM4 4HN
Director NameMr David Ronald Gagie
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(10 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2009)
RolePresident Of Financial Service
Country of ResidenceUnited Kingdom
Correspondence AddressPoplars Farmhouse
Eathorpe
Warwickshire
CV33 9DE
Director NameMr Andrew James Matthews
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 September 2008)
RoleHead Of Finance & Risk
Country of ResidenceEngland
Correspondence Address12 Payn Close
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9WL
Director NameMr Scott Anthony Mulligan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Home Close
Great Oakley
Corby
Northants
NN18 8HP
Director NameMr Daniel Huw Starr
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(12 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 November 2013)
RoleChief Strategy Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Mount Pleasant Road
Saffron Walden
Essex
CB11 3EA
Secretary NameMiss Tracy Reeder
NationalityBritish
StatusResigned
Appointed01 January 2009(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 August 2010)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address6 Douglas Head Apartments
Head Road
Douglas
Isle Of Man
IM1 5BY
Director NameMr Mark Brendan Healy
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed16 March 2010(13 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 February 2011)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address29 Kimberley Road
Cambridge
CB4 1HG
Secretary NameMrs Elaine Mary Swain
StatusResigned
Appointed09 August 2010(14 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2015)
RoleCompany Director
Correspondence Address13 Oxford Street
Douglas
Isle Of Man
IM1 3JD
Director NameMr Andrew John Gilchrist
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(14 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor Mount Pleasant House
Mount Pleasant
Cambridge
CB3 0RN
Director NameDr Camelia Ion-Byrne
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed15 January 2013(16 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 15 January 2013)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address3rd Floor Mount Pleasant House
Mount Pleasant
Cambridge
CB3 0RN
Secretary NameDr Camelia Ion-Byrne
StatusResigned
Appointed15 January 2013(16 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 15 January 2013)
RoleCompany Director
Correspondence Address3rd Floor Mount Pleasant House
Mount Pleasant
Cambridge
CB3 0RN
Director NameDr Camelia Ion-Byrne
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed14 November 2013(17 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCompass House Vision Park
Chivers Way
Cambridge
CB24 9BZ
Secretary NameMr Matthew David Alexander Jones
StatusResigned
Appointed31 January 2015(18 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 April 2015)
RoleCompany Director
Correspondence AddressMasters House 107 Hammersmith Road
London
W14 0QH
Director NameMr James Thomas Parsons
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(19 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 2018)
RoleTax Director
Country of ResidenceEngland
Correspondence AddressFloor 27 25 Canada Square
London
E14 5LQ
Director NameMr Paul James Brooking
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(21 years, 11 months after company formation)
Appointment Duration2 years (resigned 22 May 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 27 25 Canada Square
London
E14 5LQ
Director NameMs Paulette Georgina Rowe
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2020(24 years after company formation)
Appointment Duration1 year, 11 months (resigned 13 May 2022)
RoleCeo Integrations & Ecommerce Solutions
Country of ResidenceEngland
Correspondence AddressFloor 27 25 Canada Square
London
E14 5LQ
Director NameMr Daniel Thomas Winters
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2020(24 years after company formation)
Appointment Duration2 years, 6 months (resigned 09 December 2022)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 27 25 Canada Square
London
E14 5LQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 May 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteoptimalpayments.com
Telephone020 71821707
Telephone regionLondon

Location

Registered Address2 Gresham Street
1st Floor
London
EC2V 7AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

53.1m at £1Optimal Payments PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£74,135,153
Cash£213
Current Liabilities£50,416,278

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Charges

24 June 2021Delivered on: 28 June 2021
Persons entitled: Lucid Trustee Services Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
3 April 2018Delivered on: 6 April 2018
Persons entitled: Credit Suisse Ag,London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
22 August 2017Delivered on: 26 August 2017
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
22 August 2017Delivered on: 26 August 2017
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
10 July 2017Delivered on: 12 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
10 August 2015Delivered on: 12 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 August 2015Delivered on: 11 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 July 2014Delivered on: 24 July 2014
Persons entitled: Bank of Montreal

Classification: A registered charge
Outstanding
8 November 2002Delivered on: 15 November 2002
Satisfied on: 17 July 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 January 2021Full accounts made up to 31 December 2019 (31 pages)
22 June 2020Confirmation statement made on 22 May 2020 with updates (5 pages)
9 June 2020Appointment of Ms Paulette Georgina Rowe as a director on 22 May 2020 (2 pages)
5 June 2020Termination of appointment of Paul James Brooking as a director on 22 May 2020 (1 page)
5 June 2020Appointment of Mr Daniel Thomas Winters as a director on 22 May 2020 (2 pages)
6 February 2020Part of the property or undertaking has been released from charge 032025170008 (5 pages)
3 February 2020Statement of capital following an allotment of shares on 3 February 2020
  • EUR 877,690,002
(3 pages)
30 January 2020S1096 Court Order to Rectify (1 page)
18 October 2019Full accounts made up to 31 December 2018 (26 pages)
28 August 2019Statement of capital on 28 August 2019
  • EUR 876,000,002
(3 pages)
11 July 2019Statement of capital following an allotment of shares on 24 June 2019
  • EUR 1,086,000,002
(4 pages)
9 July 2019Solvency Statement dated 24/06/19 (1 page)
9 July 2019Statement by Directors (1 page)
9 July 2019Resolutions
  • RES14 ‐ Eur 210,000,000 24/06/2019
  • RES13 ‐ 24/06/2019
(2 pages)
23 May 2019Confirmation statement made on 22 May 2019 with updates (5 pages)
19 February 2019Director's details changed for Mr Paul James Brooking on 18 February 2019 (2 pages)
5 October 2018Full accounts made up to 31 December 2017 (26 pages)
28 September 2018Resolutions
  • RES14 ‐ EUR230000000 17/09/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
19 September 2018Statement of capital following an allotment of shares on 17 September 2018
  • EUR 230,000,002
(3 pages)
19 September 2018Statement of capital following an allotment of shares on 30 May 2018
  • EUR 646,000,002
(3 pages)
31 August 2018Register(s) moved to registered office address Floor 27 25 Canada Square London E14 5LQ (2 pages)
29 June 2018Statement of capital on 29 June 2018
  • EUR 2
(3 pages)
21 June 2018Confirmation statement made on 22 May 2018 with updates (5 pages)
18 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ Eur 646,000,000 30/05/2018
  • RES13 ‐ Share premium a/c be reduced 30/05/2018
(22 pages)
18 June 2018Statement by Directors (1 page)
18 June 2018Solvency Statement dated 30/05/18 (1 page)
30 May 2018Termination of appointment of James Thomas Parsons as a director on 1 May 2018 (1 page)
1 May 2018Appointment of Mr Paul James Brooking as a director on 1 May 2018 (2 pages)
1 May 2018Registered 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 1 May 2018 (1 page)
6 April 2018Registration of charge 032025170008, created on 3 April 2018 (19 pages)
18 January 2018Change of details for Paysafe Group Plc as a person with significant control on 20 December 2017 (2 pages)
20 December 2017Satisfaction of charge 032025170003 in full (1 page)
20 December 2017Satisfaction of charge 032025170005 in full (1 page)
20 December 2017Satisfaction of charge 032025170006 in full (1 page)
20 December 2017Satisfaction of charge 032025170006 in full (1 page)
20 December 2017Satisfaction of charge 032025170004 in full (1 page)
20 December 2017Satisfaction of charge 032025170004 in full (1 page)
20 December 2017Satisfaction of charge 032025170005 in full (1 page)
20 December 2017Satisfaction of charge 032025170003 in full (1 page)
20 December 2017Satisfaction of charge 032025170007 in full (1 page)
20 December 2017Satisfaction of charge 032025170007 in full (1 page)
10 October 2017Full accounts made up to 31 December 2016 (25 pages)
10 October 2017Full accounts made up to 31 December 2016 (25 pages)
22 September 2017Statement of capital following an allotment of shares on 23 August 2017
  • EUR 2
(3 pages)
22 September 2017Statement of capital following an allotment of shares on 23 August 2017
  • EUR 2
(3 pages)
4 September 2017Solvency Statement dated 23/06/17 (2 pages)
4 September 2017Solvency Statement dated 23/06/17 (2 pages)
4 September 2017Resolutions
  • RES13 ‐ Cancel euro 45691605 from share prem a/c 23/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(12 pages)
4 September 2017Statement by Directors (2 pages)
4 September 2017Resolutions
  • RES13 ‐ Cancel euro 45691605 from share prem a/c 23/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(12 pages)
4 September 2017Statement of capital on 4 September 2017
  • GBP 1
(3 pages)
4 September 2017Statement of capital on 4 September 2017
  • GBP 1
(3 pages)
4 September 2017Statement by Directors (2 pages)
26 August 2017Registration of charge 032025170006, created on 22 August 2017 (12 pages)
26 August 2017Registration of charge 032025170007, created on 22 August 2017 (30 pages)
26 August 2017Registration of charge 032025170006, created on 22 August 2017 (12 pages)
26 August 2017Registration of charge 032025170007, created on 22 August 2017 (30 pages)
27 July 2017Resolutions
  • RES13 ‐ Reduce share premium account 23/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 July 2017Resolutions
  • RES13 ‐ Reduce share premium account 23/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 July 2017Statement by Directors (2 pages)
27 July 2017Statement by Directors (2 pages)
12 July 2017Part of the property or undertaking has been released and no longer forms part of charge 032025170003 (1 page)
12 July 2017Part of the property or undertaking has been released and no longer forms part of charge 032025170003 (1 page)
12 July 2017Registration of charge 032025170005, created on 10 July 2017 (28 pages)
12 July 2017Registration of charge 032025170005, created on 10 July 2017 (28 pages)
23 June 2017Satisfaction of charge 032025170002 in full (1 page)
23 June 2017Satisfaction of charge 032025170002 in full (1 page)
23 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
7 February 2017Company name changed netinvest LIMITED\certificate issued on 07/02/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
7 February 2017Company name changed netinvest LIMITED\certificate issued on 07/02/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
18 December 2016Full accounts made up to 31 December 2015 (26 pages)
18 December 2016Full accounts made up to 31 December 2015 (26 pages)
4 November 2016Termination of appointment of Camelia Ion as a director on 13 October 2016 (1 page)
4 November 2016Termination of appointment of Camelia Ion as a director on 13 October 2016 (1 page)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 53,061,663
(5 pages)
27 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 53,061,663
(5 pages)
6 January 2016Registered 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 6 January 2016 (1 page)
6 January 2016Registered office address changed from , Compass House Vision Park, Chivers Way, Cambridge, CB24 9AD to Floor 27 25 Canada Square London E14 5LQ on 6 January 2016 (1 page)
6 January 2016Registered 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 6 January 2016 (1 page)
18 December 2015Appointment of Mr James Thomas Parsons as a director on 18 December 2015 (2 pages)
18 December 2015Appointment of Mr James Thomas Parsons as a director on 18 December 2015 (2 pages)
19 November 2015Statement of capital following an allotment of shares on 10 August 2015
  • USD 515,289,088
  • GBP 53,061,663
(5 pages)
19 November 2015Statement of capital following an allotment of shares on 10 August 2015
  • USD 515,289,088
  • GBP 53,061,663
(5 pages)
15 September 2015Full accounts made up to 31 December 2014 (15 pages)
15 September 2015Full accounts made up to 31 December 2014 (15 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(23 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
19 August 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 53,061,663
(4 pages)
19 August 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 53,061,663
(4 pages)
12 August 2015Registration of charge 032025170004, created on 10 August 2015 (67 pages)
12 August 2015Registration of charge 032025170004, created on 10 August 2015 (67 pages)
11 August 2015Registration of charge 032025170003, created on 10 August 2015 (32 pages)
11 August 2015Registration of charge 032025170003, created on 10 August 2015 (32 pages)
6 July 2015Director's details changed for Dr Camelia Ion-Byrne on 11 September 2014 (2 pages)
6 July 2015Director's details changed for Dr Camelia Ion-Byrne on 11 September 2014 (2 pages)
9 June 2015Register(s) moved to registered inspection location Masters House 107 Hammersmith Road London W14 0QH (1 page)
9 June 2015Register(s) moved to registered inspection location Masters House 107 Hammersmith Road London W14 0QH (1 page)
9 June 2015Register inspection address has been changed to Masters House 107 Hammersmith Road London W14 0QH (1 page)
9 June 2015Register inspection address has been changed to Masters House 107 Hammersmith Road London W14 0QH (1 page)
12 May 2015Termination of appointment of Matthew David Alexander Jones as a secretary on 24 April 2015 (1 page)
12 May 2015Termination of appointment of Matthew David Alexander Jones as a secretary on 24 April 2015 (1 page)
12 February 2015Appointment of Mr Matthew David Alexander Jones as a secretary on 31 January 2015 (2 pages)
12 February 2015Appointment of Mr Matthew David Alexander Jones as a secretary on 31 January 2015 (2 pages)
11 February 2015Termination of appointment of Elaine Mary Swain as a secretary on 31 January 2015 (1 page)
11 February 2015Termination of appointment of Elaine Mary Swain as a secretary on 31 January 2015 (1 page)
10 October 2014Full accounts made up to 31 December 2013 (12 pages)
10 October 2014Full accounts made up to 31 December 2013 (12 pages)
12 September 2014Director's details changed for Dr Camelia Ion on 11 September 2014 (2 pages)
12 September 2014Director's details changed for Dr Camelia Ion-Byrne on 11 September 2014 (2 pages)
12 September 2014Director's details changed for Dr Camelia Ion-Byrne on 11 September 2014 (2 pages)
12 September 2014Director's details changed for Dr Camelia Ion on 11 September 2014 (2 pages)
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
4 August 2014Statement of company's objects (2 pages)
4 August 2014Statement of company's objects (2 pages)
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
31 July 2014Statement of capital following an allotment of shares on 22 July 2014
  • GBP 53,061,663
(3 pages)
31 July 2014Statement of capital following an allotment of shares on 22 July 2014
  • GBP 53,061,663
(3 pages)
24 July 2014Registration of charge 032025170002 (45 pages)
24 July 2014Registration of charge 032025170002 (45 pages)
22 July 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 15,001,000
(3 pages)
22 July 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 15,001,000
(3 pages)
17 July 2014Satisfaction of charge 1 in full (6 pages)
17 July 2014Satisfaction of charge 1 in full (6 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders (4 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders (4 pages)
11 February 2014Director's details changed for Mr Elliott Mark Wiseman on 8 November 2013 (2 pages)
11 February 2014Director's details changed for Mr Elliott Mark Wiseman on 8 November 2013 (2 pages)
11 February 2014Director's details changed for Mr Elliott Mark Wiseman on 8 November 2013 (2 pages)
16 December 2013Registered office address changed from , 3rd Floor Mount Pleasant House, Mount Pleasant, Cambridge, CB3 0RN on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 3Rd Floor Mount Pleasant House Mount Pleasant Cambridge CB3 0RN on 16 December 2013 (1 page)
25 November 2013Appointment of Dr Camelia Ion-Byrne as a director (2 pages)
25 November 2013Appointment of Dr Camelia Ion-Byrne as a director on 14 November 2013 (2 pages)
25 November 2013Termination of appointment of Daniel Huw Starr as a director on 14 November 2013 (1 page)
25 November 2013Termination of appointment of Daniel Huw Starr as a director on 14 November 2013 (1 page)
25 November 2013Appointment of Dr Camelia Ion-Byrne as a director (2 pages)
25 November 2013Appointment of Dr Camelia Ion-Byrne as a director on 14 November 2013 (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
28 May 2013Termination of appointment of Andrew John Gilchrist as a director on 21 May 2013 (1 page)
28 May 2013Termination of appointment of Andrew John Gilchrist as a director on 21 May 2013 (1 page)
26 May 2013Director's details changed for Mr Daniel Huw Starr on 22 May 2013 (2 pages)
26 May 2013Appointment of Mr Elliott Mark Wiseman as a director on 21 May 2013 (2 pages)
26 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
26 May 2013Termination of appointment of Andrew John Gilchrist as a director on 21 May 2013 (1 page)
26 May 2013Termination of appointment of Andrew John Gilchrist as a director on 21 May 2013 (1 page)
26 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
26 May 2013Appointment of Mr Elliott Mark Wiseman as a director on 21 May 2013 (2 pages)
26 May 2013Director's details changed for Mr Daniel Huw Starr on 22 May 2013 (2 pages)
15 January 2013Termination of appointment of Camelia Ion-Byrne as a secretary on 15 January 2013 (1 page)
15 January 2013Appointment of Doctor Camelia Ion-Byrne as a director on 15 January 2013 (2 pages)
15 January 2013Appointment of Dr Camelia Ion-Byrne as a secretary on 15 January 2013 (1 page)
15 January 2013Termination of appointment of Camelia Ion-Byrne as a secretary on 15 January 2013 (1 page)
15 January 2013Appointment of Dr Camelia Ion-Byrne as a secretary on 15 January 2013 (1 page)
15 January 2013Appointment of Doctor Camelia Ion-Byrne as a director on 15 January 2013 (2 pages)
15 January 2013Termination of appointment of Camelia Ion-Byrne as a director on 15 January 2013 (1 page)
15 January 2013Termination of appointment of Camelia Ion-Byrne as a director on 15 January 2013 (1 page)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
25 April 2012Full accounts made up to 31 December 2011 (12 pages)
25 April 2012Full accounts made up to 31 December 2011 (12 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
7 March 2011Appointment of Mr Andrew John Gilchrist as a director (2 pages)
7 March 2011Appointment of Mr Andrew John Gilchrist as a director (2 pages)
25 February 2011Termination of appointment of Mark Healy as a director (1 page)
25 February 2011Termination of appointment of Mark Healy as a director (1 page)
28 October 2010Full accounts made up to 31 December 2009 (13 pages)
28 October 2010Full accounts made up to 31 December 2009 (13 pages)
16 August 2010Appointment of Mrs Elaine Mary Swain as a secretary (2 pages)
16 August 2010Termination of appointment of Tracy Reeder as a secretary (1 page)
16 August 2010Appointment of Mrs Elaine Mary Swain as a secretary (2 pages)
16 August 2010Termination of appointment of Tracy Reeder as a secretary (1 page)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Mr Mark Brendan Healy on 22 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Mark Brendan Healy on 22 May 2010 (2 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
12 April 2010Termination of appointment of Scott Mulligan as a director (1 page)
12 April 2010Termination of appointment of Scott Mulligan as a director (1 page)
22 March 2010Appointment of Mr Mark Brendan Healy as a director (2 pages)
22 March 2010Appointment of Mr Mark Brendan Healy as a director (2 pages)
24 September 2009Full accounts made up to 31 December 2008 (13 pages)
24 September 2009Full accounts made up to 31 December 2008 (13 pages)
24 June 2009Appointment terminated director david gagie (1 page)
24 June 2009Appointment terminated director david gagie (1 page)
23 June 2009Appointment terminated director ronald martin (1 page)
23 June 2009Appointment terminated director ronald martin (1 page)
3 June 2009Return made up to 22/05/09; full list of members (4 pages)
3 June 2009Return made up to 22/05/09; full list of members (4 pages)
2 June 2009Director's change of particulars / ronald martin / 04/07/2008 (2 pages)
2 June 2009Director's change of particulars / ronald martin / 04/07/2008 (2 pages)
7 January 2009Secretary appointed miss tracy reeder (1 page)
7 January 2009Appointment terminated secretary samantha leahy (1 page)
7 January 2009Appointment terminated secretary samantha leahy (1 page)
7 January 2009Secretary appointed miss tracy reeder (1 page)
31 October 2008Full accounts made up to 31 December 2007 (13 pages)
31 October 2008Full accounts made up to 31 December 2007 (13 pages)
23 October 2008Director appointed mr scott anthony mulligan (1 page)
23 October 2008Director appointed mr daniel huw starr (1 page)
23 October 2008Director appointed mr scott anthony mulligan (1 page)
23 October 2008Appointment terminated director andrew matthews (1 page)
23 October 2008Director appointed mr daniel huw starr (1 page)
23 October 2008Appointment terminated director andrew matthews (1 page)
17 June 2008Return made up to 22/05/08; full list of members (4 pages)
17 June 2008Return made up to 22/05/08; full list of members (4 pages)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
21 June 2007Return made up to 22/05/07; full list of members (7 pages)
21 June 2007Return made up to 22/05/07; full list of members (7 pages)
11 March 2007Registered office changed on 11/03/07 from: first point, buckingham gate, gatwick airport, west sussex RH6 0NT (1 page)
11 March 2007Registered office changed on 11/03/07 from: first point buckingham gate gatwick airport west sussex RH6 0NT (1 page)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
8 December 2006Secretary's particulars changed (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006Secretary's particulars changed (1 page)
8 December 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
27 September 2006Secretary's particulars changed (1 page)
27 September 2006Secretary's particulars changed (1 page)
7 June 2006Return made up to 22/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2006Return made up to 22/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2006Full accounts made up to 31 December 2005 (13 pages)
13 April 2006Full accounts made up to 31 December 2005 (13 pages)
19 December 2005Director resigned (1 page)
19 December 2005Secretary resigned;director resigned (1 page)
19 December 2005Registered office changed on 19/12/05 from: communications house, station court station road, great shelford, camridge CB2 5LR (1 page)
19 December 2005Secretary resigned;director resigned (1 page)
19 December 2005Director resigned (1 page)
19 December 2005Registered office changed on 19/12/05 from: communications house station court station road great shelford camridge CB2 5LR (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (10 pages)
2 November 2005Full accounts made up to 31 December 2004 (10 pages)
9 June 2005Return made up to 22/05/05; full list of members (2 pages)
9 June 2005Return made up to 22/05/05; full list of members (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
9 June 2004Return made up to 22/05/04; full list of members (7 pages)
9 June 2004Return made up to 22/05/04; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
7 July 2003Return made up to 22/05/03; full list of members (7 pages)
7 July 2003Return made up to 22/05/03; full list of members (7 pages)
12 March 2003Secretary's particulars changed;director's particulars changed (1 page)
12 March 2003Secretary's particulars changed;director's particulars changed (1 page)
15 November 2002Particulars of mortgage/charge (5 pages)
15 November 2002Particulars of mortgage/charge (5 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
5 November 2002Full accounts made up to 31 December 2001 (12 pages)
25 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2002Director's particulars changed (1 page)
14 February 2002Secretary's particulars changed;director's particulars changed (1 page)
14 February 2002Secretary's particulars changed;director's particulars changed (1 page)
14 February 2002Director's particulars changed (1 page)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
25 May 2001Return made up to 22/05/01; full list of members (6 pages)
25 May 2001Return made up to 22/05/01; full list of members (6 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
2 November 2000New director appointed (3 pages)
2 November 2000Secretary resigned (1 page)
2 November 2000New secretary appointed (2 pages)
2 November 2000New secretary appointed (2 pages)
2 November 2000Secretary resigned (1 page)
2 November 2000New director appointed (3 pages)
25 August 2000Auditor's resignation (1 page)
25 August 2000Auditor's resignation (1 page)
22 August 2000Full accounts made up to 31 December 1999 (12 pages)
22 August 2000Full accounts made up to 31 December 1999 (12 pages)
14 June 2000Return made up to 22/05/00; full list of members (6 pages)
14 June 2000Return made up to 22/05/00; full list of members (6 pages)
17 February 2000Director's particulars changed (1 page)
17 February 2000Director's particulars changed (1 page)
17 February 2000Secretary's particulars changed;director's particulars changed (1 page)
17 February 2000Secretary's particulars changed;director's particulars changed (1 page)
25 August 1999Full accounts made up to 31 December 1998 (11 pages)
25 August 1999Full accounts made up to 31 December 1998 (11 pages)
6 June 1999Return made up to 22/05/99; no change of members (6 pages)
6 June 1999Return made up to 22/05/99; no change of members (6 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
16 February 1999Director's particulars changed (1 page)
16 February 1999Director's particulars changed (1 page)
15 October 1998Full accounts made up to 31 December 1997 (10 pages)
15 October 1998Full accounts made up to 31 December 1997 (10 pages)
18 June 1998Return made up to 22/05/98; full list of members (6 pages)
18 June 1998Return made up to 22/05/98; full list of members (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
10 July 1997Company name changed global netsite solutions LIMITED\certificate issued on 11/07/97 (2 pages)
10 July 1997Company name changed global netsite solutions LIMITED\certificate issued on 11/07/97 (2 pages)
31 December 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
31 December 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
30 May 1996Registered office changed on 30/05/96 from: bridge house, 181 victoria street, london. EC4V 4DD. (1 page)
30 May 1996Director resigned (2 pages)
30 May 1996New secretary appointed (1 page)
30 May 1996New director appointed (1 page)
30 May 1996Director resigned (2 pages)
30 May 1996Registered office changed on 30/05/96 from: bridge house 181 victoria street london. EC4V 4DD. (1 page)
30 May 1996New secretary appointed (1 page)
30 May 1996Secretary resigned (2 pages)
30 May 1996Secretary resigned (2 pages)
30 May 1996New director appointed (1 page)
22 May 1996Incorporation (13 pages)
22 May 1996Incorporation (13 pages)