Company NamePrepaid Services Company Limited
Company StatusActive
Company Number05761861
CategoryPrivate Limited Company
Incorporation Date30 March 2006(18 years ago)
Previous NamePaysafecard.com 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
Appointed12 October 2015(9 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleSolicitor
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 May 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceBulgaria
Correspondence Address2 Gresham Street
1st Floor
London
EC2V 7AD
Director NameMr Alan Osborne
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2023(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Information Security Officer
Country of ResidenceEngland
Correspondence Address2 Gresham Street
1st Floor
London
EC2V 7AD
Secretary NameMs Avril Mollaghan
StatusCurrent
Appointed06 March 2023(16 years, 11 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 43 years ago)
NationalityAmerican
StatusCurrent
Appointed20 March 2023(16 years, 11 months after company formation)
Appointment Duration1 year
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(17 years, 5 months after company formation)
Appointment Duration7 months, 1 week
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(17 years, 7 months after company formation)
Appointment Duration5 months
RoleCommercial Director
Country of ResidenceUnited States
Correspondence Address2 Gresham Street
1st Floor
London
EC2V 7AD
Director NameMichael Mueller
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAustrian
StatusResigned
Appointed30 March 2006(same day as company formation)
RoleNon-Executive Chairman
Country of ResidenceAustria
Correspondence AddressFloor 27 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMichael Altrichter
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAustria
StatusResigned
Appointed29 October 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 July 2010)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressMessenhausergasse 9/28
Vienna
1030
Austria
Director NameMr David John Hunter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 January 2010)
RoleCEO
Country of ResidenceEngland
Correspondence Address13 Madrid Road
Barnes
London
SW13 9PF
Director NameBernd Egger
Date of BirthJune 1971 (Born 52 years ago)
NationalityAustrian
StatusResigned
Appointed15 March 2008(1 year, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2015)
RoleChief Financial Officer
Country of ResidenceAustria
Correspondence AddressFloor 27 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameUdo Mueller
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAustrian
StatusResigned
Appointed19 June 2008(2 years, 2 months after company formation)
Appointment Duration14 years (resigned 11 July 2022)
RoleCEO
Country of ResidenceAustria
Correspondence AddressFloor 27 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Craig James
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Abingdon Gardens
Bath
Avon
BA2 2UY
Director NameMr Marcus James Ford
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2012)
RoleExecutive
Country of ResidenceEngland
Correspondence Address122 Church Green Road
Bletchley
Milton Keynes
Bucks
MK3 6DD
Director NameRichard Alan Knight
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2013)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 33 Euston Tower
286 Euston Road
London
NW1 3DP
Director NameMr Georg Werner Von Brevern
Date of BirthAugust 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2013(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 October 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 27 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMs Katherine McKee Hamilton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2013(7 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 April 2014)
RoleCompliance Director
Country of ResidenceEngland
Correspondence AddressFloor 27 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Daniel Jay Chazonoff
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed13 January 2016(9 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 April 2022)
RoleChief Operating Officer
Country of ResidenceCanada
Correspondence AddressFloor 27 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameIan Raymond Francis
Date of BirthDecember 1958 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed20 January 2016(9 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 27 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Maximilian Von Both
Date of BirthDecember 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed07 February 2017(10 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2022)
RoleVice President Compliance
Country of ResidenceGermany
Correspondence AddressFloor 27 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Mark Aidan Jeffrey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2018(11 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 27 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Paul James Brooking
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2018(12 years after company formation)
Appointment Duration2 years (resigned 22 May 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFloor 27 25 Canada Square
Canary Wharf
London
E14 5LQ
Secretary NameMs Elaine Quine
StatusResigned
Appointed06 September 2018(12 years, 5 months after company formation)
Appointment Duration3 years (resigned 29 September 2021)
RoleCompany Director
Correspondence AddressFloor 27 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Dennis Jones
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(13 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 27 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Anthony William Greenway
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2020(14 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2021)
RoleVp Group Finance
Country of ResidenceEngland
Correspondence AddressFloor 27 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Sujit Krishnan Unni
Date of BirthMay 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2020(14 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2022)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence AddressFloor 27 25 Canada Square
Canary Wharf
London
E14 5LQ
Secretary NameMs Natalie Humberstone
StatusResigned
Appointed02 December 2021(15 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 2023)
RoleCompany Director
Correspondence AddressFloor 27 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMiss Rachel McShane
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2023(16 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gresham Street
1st Floor
London
EC2V 7AD
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed30 March 2006(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameSalans Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 October 2007(1 year, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 May 2013)
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4AJ
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2013(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 05 April 2016)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitewww.paysafecard.com
Email address[email protected]
Telephone07 389290884
Telephone regionMobile

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£23,361,913
Gross Profit£9,650,523
Net Worth£2,705,664
Cash£75,194,060
Current Liabilities£126,575,634

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months ago)
Next Return Due1 July 2024 (2 months, 2 weeks from now)

Charges

28 February 2013Delivered on: 5 March 2013
Satisfied on: 16 April 2014
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: A security deed of accession to a debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Relevant secured asset fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixtures, all plant & machinery see image for full details.
Fully Satisfied

Filing History

17 September 2020Full accounts made up to 31 December 2019 (29 pages)
22 June 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
22 June 2020Director's details changed for Mr Daniel Jay Chazonoff on 21 March 2020 (2 pages)
16 June 2020Termination of appointment of Paul James Brooking as a director on 22 May 2020 (1 page)
16 June 2020Appointment of Mr Anthony William Greenway as a director on 22 May 2020 (2 pages)
7 May 2020Termination of appointment of Dennis Jones as a director on 30 April 2020 (1 page)
7 January 2020Statement of capital following an allotment of shares on 30 December 2019
  • EUR 1,200,002
  • GBP 200,000
(3 pages)
15 October 2019Appointment of Mr Dennis Jones as a director on 19 August 2019 (2 pages)
18 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
29 April 2019Full accounts made up to 31 December 2018 (42 pages)
1 October 2018Appointment of Ms Elaine Quine as a secretary on 6 September 2018 (2 pages)
27 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
9 May 2018Full accounts made up to 31 December 2017 (43 pages)
27 April 2018Appointment of Mr Paul James Brooking as a director on 24 April 2018 (2 pages)
5 March 2018Appointment of Mr Mark Aidan Jeffrey as a director on 15 February 2018 (2 pages)
21 December 2017Termination of appointment of Ian Raymond Francis as a director on 20 December 2017 (1 page)
21 December 2017Termination of appointment of Ian Raymond Francis as a director on 20 December 2017 (1 page)
11 September 2017Full accounts made up to 31 December 2016 (44 pages)
11 September 2017Full accounts made up to 31 December 2016 (44 pages)
31 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
5 April 2017Appointment of Mr Maximilian Von Both as a director on 7 February 2017 (2 pages)
5 April 2017Appointment of Mr Maximilian Von Both as a director on 7 February 2017 (2 pages)
11 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
11 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
28 September 2016Full accounts made up to 31 December 2015 (42 pages)
28 September 2016Full accounts made up to 31 December 2015 (42 pages)
18 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • EUR 1,200,000
  • GBP 200,000
(5 pages)
18 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • EUR 1,200,000
  • GBP 200,000
(5 pages)
14 April 2016Register inspection address has been changed from One Fleet Place London EC4M 7WS England to Floor 27 25 Canada Square Canary Wharf London E14 5LQ (1 page)
14 April 2016Register inspection address has been changed from One Fleet Place London EC4M 7WS England to Floor 27 25 Canada Square Canary Wharf London E14 5LQ (1 page)
13 April 2016Termination of appointment of Dentons Secretaries Limited as a secretary on 5 April 2016 (1 page)
13 April 2016Termination of appointment of Dentons Secretaries Limited as a secretary on 5 April 2016 (1 page)
22 January 2016Appointment of Ian Raymond Francis as a director on 20 January 2016 (2 pages)
22 January 2016Appointment of Ian Raymond Francis as a director on 20 January 2016 (2 pages)
14 January 2016Appointment of Mr Daniel Jay Chazonoff as a director on 13 January 2016 (2 pages)
14 January 2016Appointment of Mr Daniel Jay Chazonoff as a director on 13 January 2016 (2 pages)
27 October 2015Termination of appointment of Georg Werner Von Brevern as a director on 12 October 2015 (2 pages)
27 October 2015Appointment of Elliot Mark Wiseman as a director on 12 October 2015 (3 pages)
27 October 2015Termination of appointment of Georg Werner Von Brevern as a director on 12 October 2015 (2 pages)
27 October 2015Appointment of Elliot Mark Wiseman as a director on 12 October 2015 (3 pages)
6 October 2015Full accounts made up to 31 December 2014 (25 pages)
6 October 2015Full accounts made up to 31 December 2014 (25 pages)
8 July 2015Termination of appointment of Bernd Egger as a director on 30 June 2015 (1 page)
8 July 2015Termination of appointment of Bernd Egger as a director on 30 June 2015 (1 page)
26 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • EUR 1,200,000
  • GBP 200,000
(6 pages)
26 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • EUR 1,200,000
  • GBP 200,000
(6 pages)
2 June 2014Register(s) moved to registered office address (1 page)
2 June 2014Register(s) moved to registered office address (1 page)
2 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • EUR 1,200,000
  • GBP 200,000
(6 pages)
2 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • EUR 1,200,000
  • GBP 200,000
(6 pages)
16 April 2014Satisfaction of charge 1 in full (13 pages)
16 April 2014Satisfaction of charge 1 in full (13 pages)
9 April 2014Termination of appointment of Katherine Hamilton as a director (1 page)
9 April 2014Termination of appointment of Katherine Hamilton as a director (1 page)
31 March 2014Full accounts made up to 31 December 2013 (25 pages)
31 March 2014Full accounts made up to 31 December 2013 (25 pages)
17 January 2014Termination of appointment of Michael Mueller as a director (1 page)
17 January 2014Termination of appointment of Michael Mueller as a director (1 page)
1 October 2013Registered office address changed from Floor 33 Euston Tower 286 Euston Road London NW1 3DP United Kingdom on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Floor 33 Euston Tower 286 Euston Road London NW1 3DP United Kingdom on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Floor 33 Euston Tower 286 Euston Road London NW1 3DP United Kingdom on 1 October 2013 (1 page)
6 September 2013Appointment of Mr Georg Werner Von Brevern as a director (2 pages)
6 September 2013Appointment of Mr Georg Werner Von Brevern as a director (2 pages)
3 September 2013Termination of appointment of Richard Knight as a director (1 page)
3 September 2013Termination of appointment of Richard Knight as a director (1 page)
3 September 2013Appointment of Ms Katherine Mckee Hamilton as a director (2 pages)
3 September 2013Appointment of Ms Katherine Mckee Hamilton as a director (2 pages)
5 June 2013Register(s) moved to registered inspection location (1 page)
5 June 2013Register inspection address has been changed (1 page)
5 June 2013Register inspection address has been changed (1 page)
5 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
5 June 2013Register(s) moved to registered inspection location (1 page)
5 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (7 pages)
4 June 2013Director's details changed for Michael Mueller on 17 May 2013 (2 pages)
4 June 2013Director's details changed for Richard Alan Knight on 17 May 2013 (2 pages)
4 June 2013Director's details changed for Michael Mueller on 17 May 2013 (2 pages)
4 June 2013Director's details changed for Udo Mueller on 31 October 2012 (2 pages)
4 June 2013Director's details changed for Bernd Egger on 1 December 2012 (2 pages)
4 June 2013Director's details changed for Bernd Egger on 1 December 2012 (2 pages)
4 June 2013Director's details changed for Richard Alan Knight on 17 May 2013 (2 pages)
4 June 2013Director's details changed for Bernd Egger on 1 December 2012 (2 pages)
4 June 2013Director's details changed for Udo Mueller on 31 October 2012 (2 pages)
17 May 2013Termination of appointment of Salans Secretarial Services Limited as a secretary (2 pages)
17 May 2013Appointment of Dentons Secretaries Limited as a secretary (3 pages)
17 May 2013Termination of appointment of Salans Secretarial Services Limited as a secretary (2 pages)
17 May 2013Appointment of Dentons Secretaries Limited as a secretary (3 pages)
22 April 2013Full accounts made up to 31 December 2012 (23 pages)
22 April 2013Full accounts made up to 31 December 2012 (23 pages)
7 March 2013Duplicate mortgage certificatecharge no:1 (15 pages)
7 March 2013Duplicate mortgage certificatecharge no:1 (15 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 1 (14 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 1 (14 pages)
31 October 2012Director's details changed for Bernd Egger on 1 December 2011 (2 pages)
31 October 2012Director's details changed for Bernd Egger on 1 December 2011 (2 pages)
31 October 2012Director's details changed for Bernd Egger on 1 December 2011 (2 pages)
31 May 2012Termination of appointment of Marcus Ford as a director (1 page)
31 May 2012Termination of appointment of Marcus Ford as a director (1 page)
17 May 2012Director's details changed for Richard Alan Knight on 17 May 2012 (2 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (9 pages)
17 May 2012Director's details changed for Richard Alan Knight on 17 May 2012 (2 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (9 pages)
5 April 2012Full accounts made up to 31 December 2011 (37 pages)
5 April 2012Full accounts made up to 31 December 2011 (37 pages)
3 October 2011Registered office address changed from Paysafecard.Com Limited 1-6 Yarmouth Place Mayfair London W1J 7BU on 3 October 2011 (1 page)
3 October 2011Registered office address changed from Paysafecard.Com Limited 1-6 Yarmouth Place Mayfair London W1J 7BU on 3 October 2011 (1 page)
3 October 2011Registered office address changed from Paysafecard.Com Limited 1-6 Yarmouth Place Mayfair London W1J 7BU on 3 October 2011 (1 page)
15 April 2011Director's details changed for Michael Mueller on 15 April 2011 (2 pages)
15 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (9 pages)
15 April 2011Director's details changed for Richard Alan Knight on 15 April 2011 (2 pages)
15 April 2011Director's details changed for Michael Mueller on 15 April 2011 (2 pages)
15 April 2011Director's details changed for Richard Alan Knight on 15 April 2011 (2 pages)
15 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (9 pages)
4 April 2011Full accounts made up to 31 December 2010 (26 pages)
4 April 2011Full accounts made up to 31 December 2010 (26 pages)
14 December 2010Termination of appointment of Craig James as a director (1 page)
14 December 2010Termination of appointment of Craig James as a director (1 page)
4 August 2010Termination of appointment of Michael Altrichter as a director (1 page)
4 August 2010Termination of appointment of Michael Altrichter as a director (1 page)
14 July 2010Appointment of Richard Alan Knight as a director (3 pages)
14 July 2010Appointment of Richard Alan Knight as a director (3 pages)
14 May 2010Full accounts made up to 31 December 2009 (23 pages)
14 May 2010Full accounts made up to 31 December 2009 (23 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (7 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (7 pages)
1 April 2010Director's details changed for Udo Mueller on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Michael Altrichter on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Craig James on 1 October 2009 (2 pages)
1 April 2010Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Michael Altrichter on 1 October 2009 (2 pages)
1 April 2010Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Michael Altrichter on 1 October 2009 (2 pages)
1 April 2010Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Craig James on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Udo Mueller on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Michael Mueller on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mr Craig James on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Michael Mueller on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Udo Mueller on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Michael Mueller on 1 October 2009 (2 pages)
19 January 2010Termination of appointment of David Hunter as a director (2 pages)
19 January 2010Termination of appointment of David Hunter as a director (2 pages)
9 September 2009Director appointed marcus james ford (2 pages)
9 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 September 2009Director appointed marcus james ford (2 pages)
15 May 2009Return made up to 30/03/09; full list of members (5 pages)
15 May 2009Return made up to 30/03/09; full list of members (5 pages)
21 March 2009Full accounts made up to 31 December 2008 (23 pages)
21 March 2009Full accounts made up to 31 December 2008 (23 pages)
3 October 2008Memorandum and Articles of Association (7 pages)
3 October 2008Memorandum and Articles of Association (7 pages)
3 October 2008Director appointed craig james (2 pages)
3 October 2008Director appointed craig james (2 pages)
1 October 2008Company name changed paysafecard.com LIMITED\certificate issued on 01/10/08 (2 pages)
1 October 2008Company name changed paysafecard.com LIMITED\certificate issued on 01/10/08 (2 pages)
25 July 2008Director appointed udo mueller (2 pages)
25 July 2008Director appointed udo mueller (2 pages)
27 May 2008Nc inc already adjusted 16/05/08 (1 page)
27 May 2008Ad 16/05/08\eur si 1200000@1=1200000\eur ic 0/1200000\ (2 pages)
27 May 2008Ad 16/05/08\eur si 1200000@1=1200000\eur ic 0/1200000\ (2 pages)
27 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
27 May 2008Nc inc already adjusted 16/05/08 (1 page)
27 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
1 May 2008Full accounts made up to 31 December 2007 (19 pages)
1 May 2008Full accounts made up to 31 December 2007 (19 pages)
28 April 2008Return made up to 30/03/08; full list of members (4 pages)
28 April 2008Return made up to 30/03/08; full list of members (4 pages)
18 April 2008Registered office changed on 18/04/2008 from unit G04 clerkenwell workshops 27-31 clerkenwell close london EC1R 0AT (1 page)
18 April 2008Registered office changed on 18/04/2008 from unit G04 clerkenwell workshops 27-31 clerkenwell close london EC1R 0AT (1 page)
16 April 2008Director's change of particulars / michael altrichter / 15/03/2008 (1 page)
16 April 2008Director's change of particulars / michael altrichter / 15/03/2008 (1 page)
16 April 2008Director appointed bernd egger (2 pages)
16 April 2008Director appointed bernd egger (2 pages)
29 February 2008Director appointed david john hunter (1 page)
29 February 2008Director appointed david john hunter (1 page)
15 February 2008£ nc 10000/200000 11/02/08 (1 page)
15 February 2008£ nc 10000/200000 11/02/08 (1 page)
15 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 February 2008Ad 31/12/07--------- £ si 190000@1=190000 £ ic 10000/200000 (2 pages)
15 February 2008Ad 31/12/07--------- £ si 190000@1=190000 £ ic 10000/200000 (2 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
6 November 2007Secretary resigned (1 page)
6 November 2007Secretary resigned (1 page)
4 September 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
4 September 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
23 April 2007Return made up to 30/03/07; full list of members (2 pages)
23 April 2007Return made up to 30/03/07; full list of members (2 pages)
23 November 2006Registered office changed on 23/11/06 from: 6TH floor one london wall london EC2Y 5EB (1 page)
23 November 2006Registered office changed on 23/11/06 from: 6TH floor one london wall london EC2Y 5EB (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006Ad 30/03/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
18 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
18 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
18 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2006New director appointed (2 pages)
18 April 2006Ad 30/03/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
18 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2006Incorporation (19 pages)
30 March 2006Incorporation (19 pages)