London
E14 5LQ
Director Name | Mr Daniel Thomas Winters |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2021(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 December 2023) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square London E14 5LQ |
Director Name | Mr Hazem Ben-Gacem |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 22 Chester Square London SW1W 9HS |
Director Name | Mr Alexian Lien |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 92 Discovery Dock West 2 South Quay Square London E14 9RT |
Secretary Name | Mr Alexian Lien |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 92 Discovery Dock West 2 South Quay Square London E14 9RT |
Director Name | Benjamin Max Philipp Kullman |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 March 2007(1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2011) |
Role | Self Employed |
Country of Residence | Antigua & Barbuda |
Correspondence Address | 3b South Coast Horizon Old Road St Marys Antigua & Barbuda |
Director Name | Mr Nikolai Justus Alexander Riesenkampff |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 March 2007(1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 February 2014) |
Role | Lawyer |
Country of Residence | Germany |
Correspondence Address | 17 Giesebredtstrasse Berlin 10627 |
Director Name | Daniel Klein |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 March 2007(1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2011) |
Role | Self Employed |
Country of Residence | Antigua & Barbuda |
Correspondence Address | Monks Hill Cobbs Cross St Pauls Antigua & Barbuda |
Director Name | Thomas Middelhoff |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 May 2007(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 July 2009) |
Role | CEO |
Correspondence Address | Krackswer Strasse 35 Bielefeld 33659 Germany |
Director Name | Mr Martin Ott |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 February 2011(3 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 30 August 2011) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Welken House 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Mr Gilbert Benjamin Kamieniecky |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 February 2011(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 February 2014) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square London E14 5LQ |
Director Name | Mr Yanli Li |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 23 March 2011(4 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 August 2011) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Welken House 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Mr Nilesh Kundanlal Pandya |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(6 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 07 November 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square London E14 5LQ |
Director Name | Mr Siegfried Wolfgang Heimgaertner |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 February 2014(6 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 December 2014) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 25 Canada Square London E14 5LQ |
Director Name | Mr Georg Werner Von Brevern |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 February 2014(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 August 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 25 Canada Square London E14 5LQ |
Director Name | Mr David Graham Clarke |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2014(7 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 10 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Canada Square London E14 5LQ |
Director Name | Mr David Valentine James Sear |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(7 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 August 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 25 Canada Square London E14 5LQ |
Director Name | Mr Brian David McArthur-Muscroft |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2015(8 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 November 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 25 Canada Square London E14 5LQ |
Director Name | Mr Daniel Jay Chazonoff |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 August 2015(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 December 2017) |
Role | Chief Operating Officer |
Country of Residence | Canada |
Correspondence Address | 25 Canada Square London E14 5LQ |
Director Name | Mr James Thomas Parsons |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(10 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 May 2018) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 25 Canada Square London E14 5LQ |
Director Name | Mr Paul James Brooking |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(11 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 22 May 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square London E14 5LQ |
Director Name | Mr Anthony William Greenway |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2020(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2021) |
Role | Vp Group Finance |
Country of Residence | England |
Correspondence Address | 25 Canada Square London E14 5LQ |
Website | nextgenerationpayments.com |
---|
Registered Address | 2 Gresham Street 1st Floor London EC2V 7AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
35.9k at €10 | Skrill Group Limited 52.97% Ordinary Priority Specified Capital |
---|---|
23.6m at €0.01 | Skrill Group Limited 34.76% Ordinary B Specified Capital |
7.9k at €10 | Skrill Group Limited 11.70% Ordinary A Specified Capital |
328.5k at €0.01 | Skrill Group Limited 0.48% Ordinary B |
37.5k at €0.01 | Skrill Group Limited 0.06% Ordinary C |
15.5k at €0.01 | Skrill Group Limited 0.02% Ordinary A |
Year | 2014 |
---|---|
Turnover | £70,129 |
Net Worth | £41,965,081 |
Cash | £178,245 |
Current Liabilities | £6,812,769 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 October 2015 | Delivered on: 13 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
15 April 2014 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 |
22 December 2017 | Statement of capital following an allotment of shares on 22 December 2017
|
---|---|
20 December 2017 | Satisfaction of charge 061694550005 in full (1 page) |
11 December 2017 | Termination of appointment of Daniel Jay Chazonoff as a director on 7 December 2017 (1 page) |
11 December 2017 | Appointment of Mr James Thomas Parsons as a director on 7 December 2017 (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (34 pages) |
25 August 2017 | Memorandum and Articles of Association (8 pages) |
25 August 2017 | Resolutions
|
23 August 2017 | Notification of Paysafe Holdings Uk Limited as a person with significant control on 10 July 2017 (1 page) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (41 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
17 November 2015 | Termination of appointment of Brian David Mcarthur-Muscroft as a director on 17 November 2015 (1 page) |
13 October 2015 | Registration of charge 061694550005, created on 7 October 2015 (27 pages) |
13 October 2015 | Registration of charge 061694550005, created on 7 October 2015 (27 pages) |
15 September 2015 | Satisfaction of charge 061694550004 in full (4 pages) |
7 September 2015 | Full accounts made up to 31 December 2014 (24 pages) |
26 August 2015 | Auditor's resignation (1 page) |
14 August 2015 | Appointment of Mr Daniel Jay Chazonoff as a director on 10 August 2015 (2 pages) |
14 August 2015 | Termination of appointment of David Valentine James Sear as a director on 10 August 2015 (1 page) |
14 August 2015 | Appointment of Mr Elliott Mark Wiseman as a director on 10 August 2015 (2 pages) |
14 August 2015 | Termination of appointment of Georg Werner Von Brevern as a director on 10 August 2015 (1 page) |
14 August 2015 | Appointment of Mr Brian David Mcarthur-Muscroft as a director on 10 August 2015 (2 pages) |
14 August 2015 | Termination of appointment of David Graham Clarke as a director on 10 August 2015 (1 page) |
10 June 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
23 December 2014 | Termination of appointment of Siegfried Wolfgang Heimgaertner as a director on 19 December 2014 (1 page) |
23 December 2014 | Appointment of Mr David Valentine James Sear as a director on 19 December 2014 (2 pages) |
7 November 2014 | Termination of appointment of Nilesh Kundanlal Pandya as a director on 7 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Nilesh Kundanlal Pandya as a director on 7 November 2014 (1 page) |
7 November 2014 | Appointment of Mr David Graham Clarke as a director on 7 November 2014 (2 pages) |
7 November 2014 | Appointment of Mr David Graham Clarke as a director on 7 November 2014 (2 pages) |
18 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
17 April 2014 | Registration of charge 061694550004 (67 pages) |
16 April 2014 | Satisfaction of charge 3 in full (13 pages) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
13 February 2014 | Termination of appointment of Gilbert Kamieniecky as a director (1 page) |
13 February 2014 | Termination of appointment of Hazem Ben-Gacem as a director (1 page) |
13 February 2014 | Appointment of Mr Siegfried Wolfgang Heimgaertner as a director (2 pages) |
13 February 2014 | Appointment of Mr Georg Werner Von Brevern as a director (2 pages) |
13 February 2014 | Termination of appointment of Nikolai Riesenkampff as a director (1 page) |
13 February 2014 | Appointment of Mr Nilesh Kundanlal Pandya as a director (2 pages) |
11 September 2013 | Registered office address changed from Welken House 10-11 Charterhouse Square London London EC1M 6EH United Kingdom on 11 September 2013 (1 page) |
17 July 2013 | Group of companies' accounts made up to 31 December 2012 (60 pages) |
26 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (12 pages) |
26 March 2013 | Director's details changed for Mr Nikolai Justus Alexander Riesenkampff on 26 March 2013 (2 pages) |
9 July 2012 | Group of companies' accounts made up to 31 December 2011 (58 pages) |
16 May 2012 | Resolutions
|
20 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (14 pages) |
19 December 2011 | Resolutions
|
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
31 October 2011 | Termination of appointment of Yanli Li as a director (1 page) |
31 October 2011 | Termination of appointment of Martin Ott as a director (1 page) |
31 October 2011 | Termination of appointment of Nilesh Pandya as a director (1 page) |
16 June 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (17 pages) |
13 April 2011 | Group of companies' accounts made up to 31 December 2010 (71 pages) |
23 March 2011 | Appointment of Mr Yanli Li as a director (2 pages) |
17 March 2011 | Consolidation of shares on 16 February 2011 (12 pages) |
11 March 2011 | Appointment of Mr Gilbert Benjamin Kamieniecky as a director (2 pages) |
4 March 2011 | Appointment of Mr Martin Ott as a director (2 pages) |
4 March 2011 | Termination of appointment of Alexian Lien as a director (1 page) |
4 March 2011 | Termination of appointment of Daniel Klein as a director (1 page) |
4 March 2011 | Appointment of Mr Nilesh Kundanlal Pandya as a director (2 pages) |
4 March 2011 | Termination of appointment of Alexian Lien as a secretary (1 page) |
4 March 2011 | Termination of appointment of Benjamin Kullman as a director (1 page) |
3 March 2011 | Resolutions
|
3 March 2011 | Memorandum and Articles of Association (33 pages) |
30 December 2010 | Solvency statement dated 30/12/10 (1 page) |
30 December 2010 | Resolutions
|
30 December 2010 | Statement by directors (1 page) |
30 December 2010 | Statement of capital on 30 December 2010
|
8 November 2010 | Resolutions
|
8 November 2010 | Memorandum and Articles of Association (32 pages) |
5 November 2010 | Statement of capital on 5 November 2010
|
5 November 2010 | Solvency statement dated 19/05/10 (1 page) |
5 November 2010 | Resolutions
|
5 November 2010 | Statement of capital on 5 November 2010
|
5 November 2010 | Statement of capital on 5 November 2010
|
5 November 2010 | Statement by directors (1 page) |
5 November 2010 | Solvency statement dated 23/07/10 (1 page) |
5 November 2010 | Statement by directors (1 page) |
5 November 2010 | Statement of capital on 5 November 2010
|
5 November 2010 | Resolutions
|
14 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
14 October 2010 | Statement of capital following an allotment of shares on 1 October 2010
|
5 July 2010 | Group of companies' accounts made up to 31 December 2009 (37 pages) |
21 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (21 pages) |
10 July 2009 | Appointment terminated director thomas middelhoff (1 page) |
9 May 2009 | Group of companies' accounts made up to 31 December 2008 (32 pages) |
25 March 2009 | Return made up to 19/03/09; full list of members (16 pages) |
25 March 2009 | Director's change of particulars / thomas middelhoff / 24/03/2009 (1 page) |
24 March 2009 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
13 March 2009 | Ad 19/12/08\eur si [email protected]=14.65\eur ic 784753.35/784768\ (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 48 grosvenor street london W1K 3HW (1 page) |
22 January 2009 | Director's change of particulars / hazem ben-gacem / 21/01/2009 (1 page) |
19 January 2009 | Statement by directors (2 pages) |
19 January 2009 | Resolutions
|
19 January 2009 | Min detail amend capital eff 19/01/09 (1 page) |
19 January 2009 | Solvency statement dated 12/01/09 (2 pages) |
29 December 2008 | Particulars of a mortgage or charge / charge no: 2 (27 pages) |
27 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 December 2008 | Ad 29/09/08\eur si [email protected]=4.72\eur ic 884740.15/884744.87\ (2 pages) |
9 December 2008 | Ad 20/11/08\eur si [email protected]=30.14\eur ic 884710.01/884740.15\ (2 pages) |
9 October 2008 | Ad 12/09/08\eur si [email protected]=78.1\eur ic 884631.91/884710.01\ (1 page) |
9 October 2008 | Ad 15/08/08\eur si [email protected]=8.48\eur ic 884710.01/884718.49\ (1 page) |
27 August 2008 | Ad 15/08/08\eur si [email protected]=8.48\eur ic 884623.43/884631.91\ (2 pages) |
18 July 2008 | Ad 02/05/08-28/05/08\eur si [email protected]=58.2\eur ic 884565.23/884623.43\ (2 pages) |
7 May 2008 | Director's change of particulars / nikolai riesenkampff / 01/01/2008 (2 pages) |
7 May 2008 | Return made up to 19/03/08; full list of members (14 pages) |
23 April 2008 | Eur nc 903865/904290\28/11/07 (1 page) |
23 April 2008 | Resolutions
|
20 December 2007 | Eur ic 884564/884139 05/11/07 eur sr [email protected]=425 (2 pages) |
19 December 2007 | Ad 30/11/07--------- eur si [email protected]=230 eur ic 884334/884564 (2 pages) |
25 July 2007 | New director appointed (3 pages) |
29 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | Statement of affairs (8 pages) |
27 April 2007 | Statement of affairs (8 pages) |
27 April 2007 | Ad 27/03/07--------- eur si [email protected]=155 eur ic 632537/632692 (2 pages) |
27 April 2007 | Ad 27/03/07--------- eur si [email protected]=251642 eur ic 632692/884334 (2 pages) |
27 April 2007 | Ad 27/03/07--------- eur si [email protected]=632536 eur ic 1/632537 (3 pages) |
20 April 2007 | Memorandum and Articles of Association (28 pages) |
10 April 2007 | Resolutions
|
10 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
10 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
10 April 2007 | Nc inc already adjusted 27/03/07 (30 pages) |
10 April 2007 | New director appointed (2 pages) |
5 April 2007 | Particulars of mortgage/charge (7 pages) |
19 March 2007 | Incorporation (16 pages) |