Company NameMb Acquisitions Limited
Company StatusDissolved
Company Number06169455
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Elliott Mark Wiseman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2015(8 years, 4 months after company formation)
Appointment Duration8 years, 4 months (closed 19 December 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameMr Daniel Thomas Winters
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 19 December 2023)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameMr Hazem Ben-Gacem
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleBanking
Country of ResidenceEngland
Correspondence Address22 Chester Square
London
SW1W 9HS
Director NameMr Alexian Lien
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address92 Discovery Dock West
2 South Quay Square
London
E14 9RT
Secretary NameMr Alexian Lien
NationalityAmerican
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address92 Discovery Dock West
2 South Quay Square
London
E14 9RT
Director NameBenjamin Max Philipp Kullman
Date of BirthAugust 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed27 March 2007(1 week after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2011)
RoleSelf Employed
Country of ResidenceAntigua & Barbuda
Correspondence Address3b South Coast Horizon
Old Road
St Marys
Antigua & Barbuda
Director NameMr Nikolai Justus Alexander Riesenkampff
Date of BirthMay 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed27 March 2007(1 week after company formation)
Appointment Duration6 years, 10 months (resigned 12 February 2014)
RoleLawyer
Country of ResidenceGermany
Correspondence Address17 Giesebredtstrasse
Berlin
10627
Director NameDaniel Klein
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed27 March 2007(1 week after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2011)
RoleSelf Employed
Country of ResidenceAntigua & Barbuda
Correspondence AddressMonks Hill
Cobbs Cross
St Pauls
Antigua & Barbuda
Director NameThomas Middelhoff
Date of BirthMay 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed22 May 2007(2 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 July 2009)
RoleCEO
Correspondence AddressKrackswer Strasse 35
Bielefeld
33659
Germany
Director NameMr Martin Ott
Date of BirthNovember 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed28 February 2011(3 years, 11 months after company formation)
Appointment Duration6 months (resigned 30 August 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Gilbert Benjamin Kamieniecky
Date of BirthApril 1981 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed28 February 2011(3 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 February 2014)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameMr Yanli Li
Date of BirthNovember 1983 (Born 40 years ago)
NationalityChinese
StatusResigned
Appointed23 March 2011(4 years after company formation)
Appointment Duration5 months, 1 week (resigned 30 August 2011)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Nilesh Kundanlal Pandya
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(6 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 November 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameMr Siegfried Wolfgang Heimgaertner
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed12 February 2014(6 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 December 2014)
RoleCEO
Country of ResidenceEngland
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameMr Georg Werner Von Brevern
Date of BirthAugust 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed12 February 2014(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 August 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameMr David Graham Clarke
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(7 years, 7 months after company formation)
Appointment Duration9 months (resigned 10 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameMr David Valentine James Sear
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(7 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 August 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameMr Brian David McArthur-Muscroft
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(8 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 November 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameMr Daniel Jay Chazonoff
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed10 August 2015(8 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 December 2017)
RoleChief Operating Officer
Country of ResidenceCanada
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameMr James Thomas Parsons
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(10 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 May 2018)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameMr Paul James Brooking
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(11 years, 1 month after company formation)
Appointment Duration2 years (resigned 22 May 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameMr Anthony William Greenway
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2020(13 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2021)
RoleVp Group Finance
Country of ResidenceEngland
Correspondence Address25 Canada Square
London
E14 5LQ

Contact

Websitenextgenerationpayments.com

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

35.9k at €10Skrill Group Limited
52.97%
Ordinary Priority Specified Capital
23.6m at €0.01Skrill Group Limited
34.76%
Ordinary B Specified Capital
7.9k at €10Skrill Group Limited
11.70%
Ordinary A Specified Capital
328.5k at €0.01Skrill Group Limited
0.48%
Ordinary B
37.5k at €0.01Skrill Group Limited
0.06%
Ordinary C
15.5k at €0.01Skrill Group Limited
0.02%
Ordinary A

Financials

Year2014
Turnover£70,129
Net Worth£41,965,081
Cash£178,245
Current Liabilities£6,812,769

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 October 2015Delivered on: 13 October 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 April 2014Delivered on: 17 April 2014
Satisfied on: 15 September 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Fully Satisfied
7 December 2011Delivered on: 15 December 2011
Satisfied on: 16 April 2014
Persons entitled: Lloyds Tsb Bank PLC (Security Trustee)

Classification: 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 December 2008Delivered on: 29 December 2008
Satisfied on: 12 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 March 2007Delivered on: 5 April 2007
Satisfied on: 24 December 2008
Persons entitled: Eso Capital Luxembourg Sarl

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over assets present and future including goodwill uncalled capital plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 December 2017Statement of capital following an allotment of shares on 22 December 2017
  • EUR 100,247,120.4
(3 pages)
20 December 2017Satisfaction of charge 061694550005 in full (1 page)
11 December 2017Termination of appointment of Daniel Jay Chazonoff as a director on 7 December 2017 (1 page)
11 December 2017Appointment of Mr James Thomas Parsons as a director on 7 December 2017 (2 pages)
28 September 2017Full accounts made up to 31 December 2016 (34 pages)
25 August 2017Memorandum and Articles of Association (8 pages)
25 August 2017Resolutions
  • RES13 ‐ The existing senior facilities agreement; the ancillary documents together referred to as the transaction documents; relevant company; subsidiary undertaking and parent undertaking. 04/08/2017
(4 pages)
23 August 2017Notification of Paysafe Holdings Uk Limited as a person with significant control on 10 July 2017 (1 page)
15 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (41 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • EUR 678,279.4
(5 pages)
17 November 2015Termination of appointment of Brian David Mcarthur-Muscroft as a director on 17 November 2015 (1 page)
13 October 2015Registration of charge 061694550005, created on 7 October 2015 (27 pages)
13 October 2015Registration of charge 061694550005, created on 7 October 2015 (27 pages)
15 September 2015Satisfaction of charge 061694550004 in full (4 pages)
7 September 2015Full accounts made up to 31 December 2014 (24 pages)
26 August 2015Auditor's resignation (1 page)
14 August 2015Appointment of Mr Daniel Jay Chazonoff as a director on 10 August 2015 (2 pages)
14 August 2015Termination of appointment of David Valentine James Sear as a director on 10 August 2015 (1 page)
14 August 2015Appointment of Mr Elliott Mark Wiseman as a director on 10 August 2015 (2 pages)
14 August 2015Termination of appointment of Georg Werner Von Brevern as a director on 10 August 2015 (1 page)
14 August 2015Appointment of Mr Brian David Mcarthur-Muscroft as a director on 10 August 2015 (2 pages)
14 August 2015Termination of appointment of David Graham Clarke as a director on 10 August 2015 (1 page)
10 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • EUR 678,279.4
(11 pages)
23 December 2014Termination of appointment of Siegfried Wolfgang Heimgaertner as a director on 19 December 2014 (1 page)
23 December 2014Appointment of Mr David Valentine James Sear as a director on 19 December 2014 (2 pages)
7 November 2014Termination of appointment of Nilesh Kundanlal Pandya as a director on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Nilesh Kundanlal Pandya as a director on 7 November 2014 (1 page)
7 November 2014Appointment of Mr David Graham Clarke as a director on 7 November 2014 (2 pages)
7 November 2014Appointment of Mr David Graham Clarke as a director on 7 November 2014 (2 pages)
18 August 2014Full accounts made up to 31 December 2013 (21 pages)
17 April 2014Registration of charge 061694550004 (67 pages)
16 April 2014Satisfaction of charge 3 in full (13 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • EUR 678,279.4
(11 pages)
13 February 2014Termination of appointment of Gilbert Kamieniecky as a director (1 page)
13 February 2014Termination of appointment of Hazem Ben-Gacem as a director (1 page)
13 February 2014Appointment of Mr Siegfried Wolfgang Heimgaertner as a director (2 pages)
13 February 2014Appointment of Mr Georg Werner Von Brevern as a director (2 pages)
13 February 2014Termination of appointment of Nikolai Riesenkampff as a director (1 page)
13 February 2014Appointment of Mr Nilesh Kundanlal Pandya as a director (2 pages)
11 September 2013Registered office address changed from Welken House 10-11 Charterhouse Square London London EC1M 6EH United Kingdom on 11 September 2013 (1 page)
17 July 2013Group of companies' accounts made up to 31 December 2012 (60 pages)
26 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (12 pages)
26 March 2013Director's details changed for Mr Nikolai Justus Alexander Riesenkampff on 26 March 2013 (2 pages)
9 July 2012Group of companies' accounts made up to 31 December 2011 (58 pages)
16 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (14 pages)
19 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 3 (17 pages)
31 October 2011Termination of appointment of Yanli Li as a director (1 page)
31 October 2011Termination of appointment of Martin Ott as a director (1 page)
31 October 2011Termination of appointment of Nilesh Pandya as a director (1 page)
16 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (17 pages)
13 April 2011Group of companies' accounts made up to 31 December 2010 (71 pages)
23 March 2011Appointment of Mr Yanli Li as a director (2 pages)
17 March 2011Consolidation of shares on 16 February 2011 (12 pages)
11 March 2011Appointment of Mr Gilbert Benjamin Kamieniecky as a director (2 pages)
4 March 2011Appointment of Mr Martin Ott as a director (2 pages)
4 March 2011Termination of appointment of Alexian Lien as a director (1 page)
4 March 2011Termination of appointment of Daniel Klein as a director (1 page)
4 March 2011Appointment of Mr Nilesh Kundanlal Pandya as a director (2 pages)
4 March 2011Termination of appointment of Alexian Lien as a secretary (1 page)
4 March 2011Termination of appointment of Benjamin Kullman as a director (1 page)
3 March 2011Resolutions
  • RES13 ‐ Consolidation of shares 16/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 March 2011Memorandum and Articles of Association (33 pages)
30 December 2010Solvency statement dated 30/12/10 (1 page)
30 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share premium account 20/12/2010
(12 pages)
30 December 2010Statement by directors (1 page)
30 December 2010Statement of capital on 30 December 2010
  • EUR 678,244.04
(11 pages)
8 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 November 2010Memorandum and Articles of Association (32 pages)
5 November 2010Statement of capital on 5 November 2010
  • EUR 758,849.28
(11 pages)
5 November 2010Solvency statement dated 19/05/10 (1 page)
5 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share premium account 19/05/2010
(2 pages)
5 November 2010Statement of capital on 5 November 2010
  • EUR 758,849.28
(11 pages)
5 November 2010Statement of capital on 5 November 2010
  • EUR 747,471.20
(10 pages)
5 November 2010Statement by directors (1 page)
5 November 2010Solvency statement dated 23/07/10 (1 page)
5 November 2010Statement by directors (1 page)
5 November 2010Statement of capital on 5 November 2010
  • EUR 747,471.20
(10 pages)
5 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share premium account 23/07/2010
(2 pages)
14 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • EUR 784,768
(9 pages)
14 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • EUR 784,768
(9 pages)
5 July 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
21 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (21 pages)
10 July 2009Appointment terminated director thomas middelhoff (1 page)
9 May 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
25 March 2009Return made up to 19/03/09; full list of members (16 pages)
25 March 2009Director's change of particulars / thomas middelhoff / 24/03/2009 (1 page)
24 March 2009Group of companies' accounts made up to 31 December 2007 (31 pages)
13 March 2009Ad 19/12/08\eur si [email protected]=14.65\eur ic 784753.35/784768\ (1 page)
23 January 2009Registered office changed on 23/01/2009 from 48 grosvenor street london W1K 3HW (1 page)
22 January 2009Director's change of particulars / hazem ben-gacem / 21/01/2009 (1 page)
19 January 2009Statement by directors (2 pages)
19 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancellation of share premium account 12/01/2009
(40 pages)
19 January 2009Min detail amend capital eff 19/01/09 (1 page)
19 January 2009Solvency statement dated 12/01/09 (2 pages)
29 December 2008Particulars of a mortgage or charge / charge no: 2 (27 pages)
27 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 December 2008Ad 29/09/08\eur si [email protected]=4.72\eur ic 884740.15/884744.87\ (2 pages)
9 December 2008Ad 20/11/08\eur si [email protected]=30.14\eur ic 884710.01/884740.15\ (2 pages)
9 October 2008Ad 12/09/08\eur si [email protected]=78.1\eur ic 884631.91/884710.01\ (1 page)
9 October 2008Ad 15/08/08\eur si [email protected]=8.48\eur ic 884710.01/884718.49\ (1 page)
27 August 2008Ad 15/08/08\eur si [email protected]=8.48\eur ic 884623.43/884631.91\ (2 pages)
18 July 2008Ad 02/05/08-28/05/08\eur si [email protected]=58.2\eur ic 884565.23/884623.43\ (2 pages)
7 May 2008Director's change of particulars / nikolai riesenkampff / 01/01/2008 (2 pages)
7 May 2008Return made up to 19/03/08; full list of members (14 pages)
23 April 2008Eur nc 903865/904290\28/11/07 (1 page)
23 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
(59 pages)
20 December 2007Eur ic 884564/884139 05/11/07 eur sr [email protected]=425 (2 pages)
19 December 2007Ad 30/11/07--------- eur si [email protected]=230 eur ic 884334/884564 (2 pages)
25 July 2007New director appointed (3 pages)
29 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
27 April 2007Statement of affairs (8 pages)
27 April 2007Statement of affairs (8 pages)
27 April 2007Ad 27/03/07--------- eur si [email protected]=155 eur ic 632537/632692 (2 pages)
27 April 2007Ad 27/03/07--------- eur si [email protected]=251642 eur ic 632692/884334 (2 pages)
27 April 2007Ad 27/03/07--------- eur si [email protected]=632536 eur ic 1/632537 (3 pages)
20 April 2007Memorandum and Articles of Association (28 pages)
10 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
10 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2007Nc inc already adjusted 27/03/07 (30 pages)
10 April 2007New director appointed (2 pages)
5 April 2007Particulars of mortgage/charge (7 pages)
19 March 2007Incorporation (16 pages)