Company NamePaysafe Financial Services Limited
Company StatusActive
Company Number04478861
CategoryPrivate Limited Company
Incorporation Date5 July 2002(21 years, 10 months ago)
Previous NamesNeteller (UK) Ltd and Optimal Payments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Elliott Mark Wiseman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(15 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleSolicitoe
Country of ResidenceEngland
Correspondence Address2 Gresham Street
1st Floor
London
EC2V 7AD
Director NameMr Alan Osborne
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(18 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Information Security Officer
Country of ResidenceEngland
Correspondence Address2 Gresham Street
1st Floor
London
EC2V 7AD
Director NameMr Giacomo Dummond Austin
Date of BirthJuly 1986 (Born 37 years ago)
NationalityItalian,Canadian
StatusCurrent
Appointed12 September 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceBulgaria
Correspondence Address2 Gresham Street
1st Floor
London
EC2V 7AD
Secretary NameMs Avril Mollaghan
StatusCurrent
Appointed06 March 2023(20 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address2 Gresham Street
1st Floor
London
EC2V 7AD
Director NameMs Megan Thomas Oxman
Date of BirthMay 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed20 March 2023(20 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gresham Street
1st Floor
London
EC2V 7AD
Director NameMr Mark Aidan Jeffrey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(21 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gresham Street
1st Floor
London
EC2V 7AD
Director NameMr David Fura
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed17 November 2023(21 years, 4 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Gresham Street
1st Floor
London
EC2V 7AD
Director NameStephen Eric Lawrence
Date of BirthJune 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleManager
Correspondence Address220 16 Midpark Blvd
Calgary
Canada
Director NameJohn David Lefebvre
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleLawyer
Correspondence AddressCentro Corporativo Internacional 6
San Bosco, Paseo Colon
San Jose
Foreign
Secretary NameJohn David Lefebvre
NationalityBritish
StatusResigned
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCentro Corporativo Internacional 6
San Bosco, Paseo Colon
San Jose
Foreign
Secretary NamePaul Templeman
NationalityBritish
StatusResigned
Appointed14 May 2003(10 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 2005)
RoleConsultant
Correspondence AddressNew House
Tuggles Plat, Warnham
Horsham
West Sussex
RH12 3RA
Director NameGordon Herman
Date of BirthDecember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed01 September 2003(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 22 March 2006)
RoleCeo Internet Payment Co
Correspondence Address23 Majestic Apartments
King Edward Road
Onchan
Isle Of Man
IM3 2BD
Director NameGareth Huw Lewis
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2006)
RoleSecurity And Compliance
Correspondence Address12 Saint Christophers Close
Isleworth
Middlesex
TW7 4NP
Director NameMr Ian Martin Cobbold
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(1 year, 12 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 West Drive
Cheam
Surrey
SM2 7NB
Secretary NameSamantha Jayne Leahy
NationalityBritish
StatusResigned
Appointed07 February 2005(2 years, 7 months after company formation)
Appointment Duration3 years, 10 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
Appointed01 November 2006(4 years, 4 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
Secretary NameMiss Tracy Reeder
NationalityBritish
StatusResigned
Appointed01 January 2009(6 years, 6 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
Appointed01 June 2009(6 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Kimberley Road
Cambridge
Cambridgeshire
CB4 1HG
Secretary NameMrs Elaine Mary Swain
StatusResigned
Appointed09 August 2010(8 years, 1 month 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 Ian Raymond Francis
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish And New Zeal
StatusResigned
Appointed07 April 2011(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor Mount Pleasant House
Mount Pleasant
Cambridge
CB3 0RN
Director NameMr Mark Aidan Jeffrey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(9 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 27 25 Canada Square
London
E14 5LQ
Director NameDr Camelia Ion-Byrne
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed10 December 2012(10 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 January 2017)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressCompass House Vision Park
Chivers Way
Cambridge
CB24 9BZ
Director NameMr Dennis Jones
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(10 years, 5 months after company formation)
Appointment Duration3 years (resigned 18 December 2015)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Vision Park
Chivers Way
Cambridge
CB24 9AD
Director NameMr Daniel Jay Chazonoff
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed10 December 2012(10 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 April 2022)
RoleChief Operating Officer
Country of ResidenceCanada
Correspondence AddressFloor 27 25 Canada Square
London
E14 5LQ
Secretary NameMrs Tracy Garrett
StatusResigned
Appointed10 December 2012(10 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 June 2013)
RoleCompany Director
Correspondence Address3rd Floor Mount Pleasant House
Mount Pleasant
Cambridge
CB3 0RN
Director NameMr Howard Klein
Date of BirthApril 1977 (Born 47 years ago)
NationalityCanadian
StatusResigned
Appointed15 November 2013(11 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 March 2015)
RoleCheif Risk Officer
Country of ResidenceCanada
Correspondence AddressCompass House Vision Park
Chivers Way
Cambridge
CB24 9AD
Secretary NameMr Matthew David Alexander Jones
StatusResigned
Appointed31 January 2015(12 years, 7 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 NameMs Andrea Maria Dunlop
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(12 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 August 2019)
RoleHead Of Innovation
Country of ResidenceEngland
Correspondence AddressFloor 27 25 Canada Square
London
E14 5LQ
Director NameMr Ian Tudor Jenks
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(13 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Vision Park
Chivers Way
Cambridge
CB24 9BZ
Director NameMr Mohammed Fayyaz Ansari
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(13 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 September 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressFloor 27 25 Canada Square
London
E14 5LQ
Director NameMr Miroslav Bojilov
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBulgarian
StatusResigned
Appointed06 February 2017(14 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2020)
RoleGeneral Manager
Country of ResidenceBulgaria
Correspondence AddressFloor 27 25 Canada Square
London
E14 5LQ
Secretary NameMs Elaine Quine
StatusResigned
Appointed07 September 2018(16 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 September 2021)
RoleCompany Director
Correspondence AddressFloor 27 25 Canada Square
London
E14 5LQ
Director NameMr Garreth Brigg Dorree
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2019(17 years, 1 month after company formation)
Appointment Duration3 years (resigned 25 August 2022)
RoleVp Business Readiness & Operations Projects
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 27 25 Canada Square
London
E14 5LQ
Secretary NameMs Natalie Humberstone
StatusResigned
Appointed01 December 2021(19 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 2023)
RoleCompany Director
Correspondence AddressFloor 27 25 Canada Square
London
E14 5LQ

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

Financials

Year2013
Turnover£12,742,947
Gross Profit£4,129,324
Net Worth£20,190,942
Cash£23,649,408
Current Liabilities£90,000,054

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 Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

9 November 2023Termination of appointment of Rachel Mcshane as a director on 31 October 2023 (1 page)
12 September 2023Appointment of Mr. Mark Aidan Jeffrey as a director on 12 September 2023 (2 pages)
5 September 2023Full accounts made up to 31 December 2022 (41 pages)
18 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
18 July 2023Register 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 (1 page)
24 April 2023Registered office address changed from Floor 27 25 Canada Square London E14 5LQ England to 2 Gresham Street 1st Floor London EC2V 7AD on 24 April 2023 (1 page)
20 March 2023Appointment of Ms. Megan Thomas Oxman as a director on 20 March 2023 (2 pages)
7 March 2023Appointment of Ms. Avril Mollaghan as a secretary on 6 March 2023 (2 pages)
7 March 2023Termination of appointment of Natalie Humberstone as a secretary on 6 March 2023 (1 page)
27 February 2023Termination of appointment of Chirag Patel as a director on 30 January 2023 (1 page)
26 January 2023Full accounts made up to 31 December 2021 (41 pages)
28 September 2022Appointment of Mr Giacomo Dummond Austin as a director on 12 September 2022 (2 pages)
28 September 2022Termination of appointment of Garreth Brigg Dorree as a director on 25 August 2022 (1 page)
3 August 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
14 June 2022Appointment of Mr Chirag Patel as a director on 16 May 2022 (2 pages)
3 May 2022Termination of appointment of Daniel Jay Chazonoff as a director on 28 April 2022 (1 page)
3 May 2022Termination of appointment of Mark Aidan Jeffrey as a director on 14 April 2022 (1 page)
17 March 2022Appointment of Rachel Mcshane as a director on 14 March 2022 (2 pages)
10 December 2021Appointment of Ms Natalie Humberstone as a secretary on 1 December 2021 (2 pages)
28 October 2021Termination of appointment of Mohammed Fayyaz Ansari as a director on 29 September 2021 (1 page)
28 October 2021Termination of appointment of Elaine Quine as a secretary on 30 September 2021 (1 page)
20 August 2021Full accounts made up to 31 December 2020 (37 pages)
26 July 2021Termination of appointment of Lorenzo Pellegrino as a director on 16 July 2021 (1 page)
8 July 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
16 April 2021Second filing for the appointment of Mr Alan Osborne as a director (3 pages)
17 February 2021Appointment of Mr Alan Osbourne as a director on 21 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 16/04/2021.
(3 pages)
2 October 2020Termination of appointment of Miroslav Bojilov as a director on 30 September 2020 (1 page)
5 August 2020Statement of capital following an allotment of shares on 4 August 2020
  • GBP 26,677,101
(3 pages)
22 July 2020Full accounts made up to 31 December 2019 (46 pages)
14 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
22 June 2020Director's details changed for Mr Daniel Jay Chazonoff on 21 March 2020 (2 pages)
7 May 2020Termination of appointment of Dennis Jones as a director on 30 April 2020 (1 page)
15 October 2019Appointment of Mr Dennis Jones as a director on 14 August 2019 (2 pages)
14 August 2019Appointment of Mr Garreth Brigg Dorree as a director on 6 August 2019 (2 pages)
12 August 2019Termination of appointment of Andrea Maria Dunlop as a director on 6 August 2019 (1 page)
8 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
1 May 2019Full accounts made up to 31 December 2018 (40 pages)
1 October 2018Appointment of Ms Elaine Quine as a secretary on 7 September 2018 (2 pages)
6 August 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
9 May 2018Full accounts made up to 31 December 2017 (34 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)
5 March 2018Appointment of Mr Elliott Mark Wiseman as a director on 14 February 2018 (2 pages)
18 January 2018Change of details for Paysafe Group Plc as a person with significant control on 20 December 2017 (2 pages)
21 December 2017Termination of appointment of Ian Tudor Jenks as a director on 20 December 2017 (1 page)
21 December 2017Termination of appointment of Ian Tudor Jenks as a director on 20 December 2017 (1 page)
20 July 2017Full accounts made up to 31 December 2016 (32 pages)
20 July 2017Full accounts made up to 31 December 2016 (32 pages)
13 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
14 February 2017Appointment of Mr Miroslav Bojilov as a director on 6 February 2017 (2 pages)
14 February 2017Appointment of Mr Miroslav Bojilov as a director on 6 February 2017 (2 pages)
22 January 2017Termination of appointment of Camelia Ion-Byrne as a director on 19 January 2017 (1 page)
22 January 2017Termination of appointment of Camelia Ion-Byrne as a director on 19 January 2017 (1 page)
21 August 2016Register 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 (1 page)
21 August 2016Register 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 (1 page)
15 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
1 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
1 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
6 May 2016Full accounts made up to 31 December 2015 (35 pages)
6 May 2016Full accounts made up to 31 December 2015 (35 pages)
17 March 2016Appointment of Mr Mohammed Fayyaz Ansari as a director on 17 March 2016 (2 pages)
17 March 2016Appointment of Mr Mohammed Fayyaz Ansari as a director on 17 March 2016 (2 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 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 Compass House Vision Park Chivers Way Cambridge England CB24 9BZ on 6 January 2016 (1 page)
23 December 2015Termination of appointment of Dennis Jones as a director on 18 December 2015 (1 page)
23 December 2015Termination of appointment of Dennis Jones as a director on 18 December 2015 (1 page)
18 December 2015Appointment of Mr Lorenzo Pellegrino as a director on 17 December 2015 (2 pages)
18 December 2015Appointment of Mr Lorenzo Pellegrino as a director on 17 December 2015 (2 pages)
18 December 2015Appointment of Mr Ian Tudor Jenks as a director on 17 December 2015 (2 pages)
18 December 2015Appointment of Mr Ian Tudor Jenks as a director on 17 December 2015 (2 pages)
9 December 2015Company name changed optimal payments LIMITED\certificate issued on 09/12/15
  • NM04 ‐ Change of name by provision in articles
(2 pages)
9 December 2015Company name changed optimal payments LIMITED\certificate issued on 09/12/15
  • NM04 ‐ Change of name by provision in articles
(2 pages)
11 November 2015Termination of appointment of Eric Howard Sherritt as a director on 30 October 2015 (1 page)
11 November 2015Termination of appointment of Eric Howard Sherritt as a director on 30 October 2015 (1 page)
20 October 2015Director's details changed for Mrs Andrea Maria Dunlop on 12 October 2015 (2 pages)
20 October 2015Director's details changed for Mrs Andrea Maria Dunlop on 12 October 2015 (2 pages)
19 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 26,677,100
(6 pages)
19 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 26,677,100
(6 pages)
19 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 26,677,100
(6 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)
10 June 2015Register(s) moved to registered inspection location Masters House 107 Hammersmith Road London W14 0QH (1 page)
10 June 2015Register(s) moved to registered inspection location Masters House 107 Hammersmith Road London W14 0QH (1 page)
10 June 2015Register inspection address has been changed to Masters House 107 Hammersmith Road London W14 0QH (1 page)
10 June 2015Register inspection address has been changed to Masters House 107 Hammersmith Road London W14 0QH (1 page)
1 June 2015Appointment of Andrea Maria Dunlop as a director on 19 May 2015 (2 pages)
1 June 2015Appointment of Andrea Maria Dunlop as a director on 19 May 2015 (2 pages)
26 May 2015Termination of appointment of Howard Klein as a director on 27 March 2015 (1 page)
26 May 2015Termination of appointment of Howard Klein as a director on 27 March 2015 (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)
5 May 2015Full accounts made up to 31 December 2014 (32 pages)
5 May 2015Full accounts made up to 31 December 2014 (32 pages)
11 February 2015Termination of appointment of Elaine Mary Swain as a secretary on 31 January 2015 (1 page)
11 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 2015Appointment of Mr Matthew David Alexander Jones as a secretary on 31 January 2015 (2 pages)
11 August 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 26,677,100
(3 pages)
11 August 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 26,677,100
(3 pages)
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
4 August 2014Statement of company's objects (2 pages)
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
4 August 2014Statement of company's objects (2 pages)
16 July 2014Annual return made up to 5 July 2014 with a full list of shareholders (6 pages)
16 July 2014Annual return made up to 5 July 2014 with a full list of shareholders (6 pages)
16 July 2014Annual return made up to 5 July 2014 with a full list of shareholders (6 pages)
29 April 2014Full accounts made up to 31 December 2013 (29 pages)
29 April 2014Full accounts made up to 31 December 2013 (29 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)
28 November 2013Appointment of Mr Howard Klein as a director on 15 November 2013 (2 pages)
28 November 2013Appointment of Mr Howard Klein as a director on 15 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)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (6 pages)
1 July 2013Termination of appointment of Tracy Garrett as a secretary on 28 June 2013 (1 page)
1 July 2013Termination of appointment of Tracy Garrett as a secretary on 28 June 2013 (1 page)
26 April 2013Full accounts made up to 31 December 2012 (24 pages)
26 April 2013Full accounts made up to 31 December 2012 (24 pages)
6 February 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Eric Howard Sherritt
(5 pages)
6 February 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Eric Howard Sherritt
(5 pages)
8 January 2013Termination of appointment of Mark Brendan Healy as a director on 31 December 2012 (1 page)
8 January 2013Statement of capital following an allotment of shares on 24 December 2012
  • GBP 17,800,100
(3 pages)
8 January 2013Statement of capital following an allotment of shares on 24 December 2012
  • GBP 17,800,100
(3 pages)
8 January 2013Termination of appointment of Mark Brendan Healy as a director on 31 December 2012 (1 page)
17 December 2012Appointment of Mr Dennis Jones as a director on 10 December 2012 (2 pages)
17 December 2012Appointment of Mr Dennis Jones as a director on 10 December 2012 (2 pages)
14 December 2012Appointment of Doctor Camelia Ion-Byrne as a director on 10 December 2012 (2 pages)
14 December 2012Appointment of Doctor Camelia Ion-Byrne as a director on 10 December 2012 (2 pages)
14 December 2012Appointment of Mr Daniel Jay Chazonoff as a director on 10 December 2012 (2 pages)
14 December 2012Appointment of Mrs Tracy Garrett as a secretary on 10 December 2012 (1 page)
14 December 2012Appointment of Mrs Tracy Garrett as a secretary on 10 December 2012 (1 page)
14 December 2012Appointment of Mr Daniel Jay Chazonoff as a director on 10 December 2012 (2 pages)
2 October 2012Appointment of Mr Eric Howard Sherritt as a director on 1 October 2012
  • ANNOTATION A second filed AP01 was registered on 06/02/2013
(3 pages)
2 October 2012Termination of appointment of Ian Raymond Francis as a director on 1 October 2012 (1 page)
2 October 2012Appointment of Mr Eric Howard Sherritt as a director on 1 October 2012
  • ANNOTATION A second filed AP01 was registered on 06/02/2013
(3 pages)
2 October 2012Appointment of Mr Eric Howard Sherritt as a director on 1 October 2012
  • ANNOTATION A second filed AP01 was registered on 06/02/2013
(3 pages)
2 October 2012Termination of appointment of Ian Raymond Francis as a director on 1 October 2012 (1 page)
2 October 2012Termination of appointment of Ian Raymond Francis as a director on 1 October 2012 (1 page)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 06 February 2013
(5 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 06 February 2013
(5 pages)
11 July 2012Annual return made up to 5 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 06 February 2013
(5 pages)
25 April 2012Full accounts made up to 31 December 2011 (22 pages)
25 April 2012Full accounts made up to 31 December 2011 (22 pages)
2 April 2012Change of name notice (2 pages)
2 April 2012Company name changed neteller (uk) LTD\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-04-02
(2 pages)
2 April 2012Company name changed neteller (uk) LTD\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-04-02
(2 pages)
2 April 2012Change of name notice (2 pages)
13 September 2011Appointment of Mr Mark Aidan Jeffrey as a director on 5 September 2011 (2 pages)
13 September 2011Appointment of Mr Mark Aidan Jeffrey as a director on 5 September 2011 (2 pages)
13 September 2011Termination of appointment of Dennis Jones as a director on 5 September 2011 (1 page)
13 September 2011Appointment of Mr Mark Aidan Jeffrey as a director on 5 September 2011 (2 pages)
13 September 2011Termination of appointment of Dennis Jones as a director on 5 September 2011 (1 page)
13 September 2011Termination of appointment of Dennis Jones as a director on 5 September 2011 (1 page)
13 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
28 April 2011Director's details changed for Mr Mark Brendan Healy on 22 April 2011 (2 pages)
28 April 2011Full accounts made up to 31 December 2010 (22 pages)
28 April 2011Full accounts made up to 31 December 2010 (22 pages)
28 April 2011Director's details changed for Mr Mark Brendan Healy on 22 April 2011 (2 pages)
13 April 2011Appointment of Mr Ian Raymond Francis as a director (2 pages)
13 April 2011Appointment of Mr Ian Raymond Francis as a director (2 pages)
12 April 2011Termination of appointment of Ian Cobbold as a director (1 page)
12 April 2011Appointment of Mr Daniel Huw Starr as a director (2 pages)
12 April 2011Termination of appointment of Donald Lindsay as a director (1 page)
12 April 2011Termination of appointment of Ian Cobbold as a director (1 page)
12 April 2011Termination of appointment of Donald Lindsay as a director (1 page)
12 April 2011Appointment of Mr Daniel Huw Starr as a director (2 pages)
13 August 2010Appointment of Mrs Elaine Mary Swain as a secretary (2 pages)
13 August 2010Termination of appointment of Tracy Reeder as a secretary (1 page)
13 August 2010Appointment of Mrs Elaine Mary Swain as a secretary (2 pages)
13 August 2010Termination of appointment of Tracy Reeder as a secretary (1 page)
2 August 2010Appointment of Mr Dennis Jones as a director (2 pages)
2 August 2010Appointment of Mr Dennis Jones as a director (2 pages)
13 July 2010Director's details changed for Ian Martin Cobbold on 4 July 2010 (2 pages)
13 July 2010Director's details changed for Ian Martin Cobbold on 4 July 2010 (2 pages)
13 July 2010Director's details changed for Ian Martin Cobbold on 4 July 2010 (2 pages)
13 July 2010Director's details changed for Donald Clague Lindsay on 4 July 2010 (2 pages)
13 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Donald Clague Lindsay on 4 July 2010 (2 pages)
13 July 2010Director's details changed for Donald Clague Lindsay on 4 July 2010 (2 pages)
4 May 2010Full accounts made up to 31 December 2009 (22 pages)
4 May 2010Full accounts made up to 31 December 2009 (22 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)
16 July 2009Return made up to 05/07/09; full list of members (4 pages)
16 July 2009Location of register of members (1 page)
16 July 2009Return made up to 05/07/09; full list of members (4 pages)
16 July 2009Location of register of members (1 page)
2 July 2009Director appointed mr mark brendan healy (1 page)
2 July 2009Director appointed mr mark brendan healy (1 page)
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)
31 March 2009Full accounts made up to 31 December 2008 (22 pages)
31 March 2009Full accounts made up to 31 December 2008 (22 pages)
7 January 2009Appointment terminated secretary samantha leahy (1 page)
7 January 2009Secretary appointed miss tracy reeder (1 page)
7 January 2009Appointment terminated secretary samantha leahy (1 page)
7 January 2009Secretary appointed miss tracy reeder (1 page)
23 October 2008Appointment terminated director andrew matthews (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 scott anthony mulligan (1 page)
23 July 2008Full accounts made up to 31 December 2007 (22 pages)
23 July 2008Full accounts made up to 31 December 2007 (22 pages)
14 July 2008Return made up to 05/07/08; full list of members (4 pages)
14 July 2008Location of register of members (1 page)
14 July 2008Location of register of members (1 page)
14 July 2008Return made up to 05/07/08; full list of members (4 pages)
11 July 2008Director's change of particulars / ronald martin / 04/07/2008 (1 page)
11 July 2008Director's change of particulars / ronald martin / 04/07/2008 (1 page)
27 October 2007Full accounts made up to 31 December 2006 (24 pages)
27 October 2007Full accounts made up to 31 December 2006 (24 pages)
21 July 2007Return made up to 05/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 July 2007Return made up to 05/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 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)
8 December 2006Secretary's particulars changed (1 page)
8 December 2006Secretary's particulars changed (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
27 September 2006Secretary's particulars changed (1 page)
27 September 2006Secretary's particulars changed (1 page)
2 August 2006Return made up to 05/07/06; full list of members (8 pages)
2 August 2006Return made up to 05/07/06; full list of members (8 pages)
18 April 2006Full accounts made up to 31 December 2005 (21 pages)
18 April 2006Full accounts made up to 31 December 2005 (21 pages)
31 March 2006Director resigned (1 page)
31 March 2006New director appointed (2 pages)
31 March 2006New director appointed (2 pages)
31 March 2006Director resigned (1 page)
14 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2005Full accounts made up to 31 December 2004 (15 pages)
7 July 2005Full accounts made up to 31 December 2004 (15 pages)
28 June 2005Director's particulars changed (1 page)
28 June 2005Director's particulars changed (1 page)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
18 March 2005Registered office changed on 18/03/05 from: hill house 1 little new street london EC4A 3TR (1 page)
18 March 2005Registered office changed on 18/03/05 from: hill house 1 little new street london EC4A 3TR (1 page)
18 February 2005Ad 14/12/04--------- £ si 400000@1=400000 £ ic 1400100/1800100 (2 pages)
18 February 2005Ad 14/12/04--------- £ si 400000@1=400000 £ ic 1400100/1800100 (2 pages)
17 February 2005Director's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
17 February 2005New secretary appointed (2 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005New secretary appointed (2 pages)
17 February 2005Secretary resigned (1 page)
26 October 2004Ad 24/09/04--------- £ si 1400000@1=1400000 £ ic 100/1400100 (2 pages)
26 October 2004Ad 24/09/04--------- £ si 1400000@1=1400000 £ ic 100/1400100 (2 pages)
1 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2004Nc inc already adjusted 24/09/04 (1 page)
1 October 2004New director appointed (3 pages)
1 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2004Nc inc already adjusted 24/09/04 (1 page)
1 October 2004New director appointed (3 pages)
16 July 2004Return made up to 05/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2004Return made up to 05/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
7 February 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
7 February 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
7 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
7 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
17 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 January 2004Nc inc already adjusted 12/01/04 (1 page)
17 January 2004Nc inc already adjusted 12/01/04 (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
16 July 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2003Registered office changed on 29/05/03 from: the wilkes partnership 41 church street birmingham west midlands B3 2RT (1 page)
29 May 2003Registered office changed on 29/05/03 from: the wilkes partnership 41 church street birmingham west midlands B3 2RT (1 page)
20 May 2003New secretary appointed;new director appointed (2 pages)
20 May 2003Secretary resigned;director resigned (1 page)
20 May 2003Secretary resigned;director resigned (1 page)
20 May 2003New secretary appointed;new director appointed (2 pages)
5 July 2002Incorporation (15 pages)
5 July 2002Incorporation (15 pages)