Company NameNuvei (UK) Limited
DirectorsGuy Nessi Douek and Trevor Terence Tay
Company StatusActive
Company Number06782402
CategoryPrivate Limited Company
Incorporation Date5 January 2009(15 years, 3 months ago)
Previous NameSafecharge (UK) Limited

Business Activity

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

Directors

Director NameGuy Nessi Douek
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(14 years, 2 months after company formation)
Appointment Duration1 year
RoleSvp Business Operations
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor One Smart's Place
London
WC2B 5LW
Director NameMr Trevor Terence Tay
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2023(14 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor One Smart's Place
London
WC2B 5LW
Director NameMr David Avgi
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIsraeli
StatusResigned
Appointed05 January 2009(same day as company formation)
RoleCeo Safecharge International Ltd
Correspondence Address1 Dimcho Debelyanov Street, Apartment 2, 1st Floor
District Iztok
Sofia
Bulgaria
Director NameMr Alon Shamir
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIsraeli
StatusResigned
Appointed08 December 2011(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressOertzenweg 48
Berlin
14163
Director NameYuval Ziv
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIsraeli
StatusResigned
Appointed21 May 2013(4 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 March 2017)
RoleCompany Director
Country of ResidenceBulgaria
Correspondence AddressMinzuhar 3 Apartment 10, 6th Floor
Loenets
Sofia
Bulgaria
Director NameMr Timothy Simon Mickley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Roseneath Road
Battersea
London
SW11 6AQ
Director NameMr Praful Gopal Morar
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(6 years after company formation)
Appointment Duration7 years, 4 months (resigned 17 May 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address5th Floor One Smart's Place
London
WC2B 5LW
Director NameMr Philip John Atherton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(8 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor One Smart's Place
London
WC2B 5LW
Director NameMr Mordechay Bring
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2022(13 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor One Smart's Place
London
WC2B 5LW

Location

Registered Address5th Floor
One Smart's Place
London
WC2B 5LW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,505
Cash£8,488
Current Liabilities£10,994

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 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

14 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
7 January 2021Full accounts made up to 31 December 2019 (25 pages)
8 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
20 September 2019Full accounts made up to 31 December 2018 (23 pages)
3 September 2019Notification of a person with significant control statement (2 pages)
3 September 2019Cessation of Safecharge International Group Limited as a person with significant control on 1 August 2019 (1 page)
21 February 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
20 November 2018Director's details changed for Mr Philip John Atherton on 16 November 2018 (2 pages)
24 September 2018Full accounts made up to 31 December 2017 (23 pages)
18 June 2018Registered office address changed from 8 4th Floor 8 Bloomsbury Street Bloomsbury London England to Safecharge 4th Floor 8 Bloomsbury Street Bloomsbury London on 18 June 2018 (1 page)
15 June 2018Registered office address changed from Unit 642, 6th Floor 2 Kingdom Street London W2 6BD to 8 4th Floor 8 Bloomsbury Street Bloomsbury London on 15 June 2018 (1 page)
10 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
10 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
27 September 2017Full accounts made up to 31 December 2016 (22 pages)
27 September 2017Full accounts made up to 31 December 2016 (22 pages)
22 March 2017Appointment of Mr Philip John Atherton as a director on 16 March 2017 (2 pages)
22 March 2017Termination of appointment of Yuval Ziv as a director on 16 March 2017 (1 page)
22 March 2017Termination of appointment of Yuval Ziv as a director on 16 March 2017 (1 page)
22 March 2017Appointment of Mr Philip John Atherton as a director on 16 March 2017 (2 pages)
19 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (22 pages)
8 October 2016Full accounts made up to 31 December 2015 (22 pages)
26 April 2016Registered office address changed from 4th Floor 201 Great Portland Steet London W1W 5AB to Unit 642, 6th Floor 2 Kingdom Street London W2 6BD on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from 4th Floor 201 Great Portland Steet London W1W 5AB to Unit 642, 6th Floor 2 Kingdom Street London W2 6BD on 26 April 2016 (2 pages)
25 January 2016Director's details changed for Yuval Ziv on 1 January 2016 (2 pages)
25 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
25 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
25 January 2016Director's details changed for Yuval Ziv on 1 January 2016 (2 pages)
7 October 2015Full accounts made up to 31 December 2014 (20 pages)
7 October 2015Full accounts made up to 31 December 2014 (20 pages)
12 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
6 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 4Th Floor 201 Great Portland Steet London W1W 5AB on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 4Th Floor 201 Great Portland Steet London W1W 5AB on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 4Th Floor 201 Great Portland Steet London W1W 5AB on 6 February 2015 (1 page)
19 January 2015Appointment of Praful Gopal Morar as a director on 13 January 2015 (2 pages)
19 January 2015Appointment of Praful Gopal Morar as a director on 13 January 2015 (2 pages)
19 January 2015Termination of appointment of Timothy Simon Mickley as a director on 13 January 2015 (1 page)
19 January 2015Termination of appointment of Timothy Simon Mickley as a director on 13 January 2015 (1 page)
24 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
16 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
16 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
11 December 2013Appointment of Mr Timothy Simon Mickley as a director (2 pages)
11 December 2013Appointment of Mr Timothy Simon Mickley as a director (2 pages)
28 August 2013Registered office address changed from 16 Grosvenor Place London SW1X 7HH on 28 August 2013 (1 page)
28 August 2013Registered office address changed from 16 Grosvenor Place London SW1X 7HH on 28 August 2013 (1 page)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 May 2013Appointment of Yuval Ziv as a director (2 pages)
23 May 2013Appointment of Yuval Ziv as a director (2 pages)
23 May 2013Termination of appointment of Alon Shamir as a director (1 page)
23 May 2013Termination of appointment of Alon Shamir as a director (1 page)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 January 2012Director's details changed for Mr Alon Shamir on 16 January 2012 (2 pages)
25 January 2012Director's details changed for Mr Alon Shamir on 16 January 2012 (2 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
11 January 2012Appointment of Mr Alon Shamir as a director (2 pages)
11 January 2012Termination of appointment of David Avgi as a director (1 page)
11 January 2012Appointment of Mr Alon Shamir as a director (2 pages)
11 January 2012Termination of appointment of David Avgi as a director (1 page)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
23 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 January 2011Director's details changed for Mr David Avgi on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Mr David Avgi on 1 January 2011 (2 pages)
26 January 2011Director's details changed for Mr David Avgi on 1 January 2011 (2 pages)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
19 March 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
19 March 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
5 January 2009Incorporation (12 pages)
5 January 2009Incorporation (12 pages)