Company NamePaysafe Ii Limited
DirectorElliott Mark Wiseman
Company StatusActive
Company Number10869730
CategoryPrivate Limited Company
Incorporation Date17 July 2017(6 years, 9 months ago)
Previous NamePi UK Bidco Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Elliott Mark Wiseman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(9 months after company formation)
Appointment Duration6 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Gresham Street
1st Floor
London
EC2V 7AD
Director NameMr Geoffrey William James Bailhache
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameMr Juan Monge
Date of BirthJanuary 1984 (Born 40 years ago)
NationalitySpanish
StatusResigned
Appointed17 July 2017(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressC V C 111 Strand
London
WC2R 0AG
Director NameMr Martin Johannes Brand
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2017(1 week, 4 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 April 2018)
RoleInvestment Executive
Country of ResidenceUnited States
Correspondence AddressBlackstone 345 Park Avenue
Ny 10154
New York
United States
Director NameMr Peter William James Rutland
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(1 week, 4 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 April 2018)
RoleInvestment Executive
Country of ResidenceLondon
Correspondence Address111 Strand
Cvc Capital Partners Ltd
London
WC2R 0AG
Director NameMr Gregory Robert Blank
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2017(1 week, 4 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 April 2018)
RoleInvestment Executive
Country of ResidenceUnited States
Correspondence AddressBlackstone 345 Park Avenue
New York
United States
Director NameMr James Thomas Parsons
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 July 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFloor 27 25 Canada Square
London
E14 5LQ
Director NameMr Paul James Brooking
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2018(12 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 May 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFloor 27 25 Canada Square
London
E14 5LQ
Director NameMr Daniel Thomas Winters
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2020(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 December 2022)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 27 25 Canada Square
London
E14 5LQ
Secretary NameNatalie Humberstone
StatusResigned
Appointed24 June 2022(4 years, 11 months after company formation)
Appointment Duration6 months (resigned 21 December 2022)
RoleCompany Director
Correspondence AddressFloor 27 25 Canada Square
London
E14 5LQ
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed17 July 2017(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameSaltgate (UK) Limited (Corporation)
StatusResigned
Appointed26 October 2017(3 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 02 May 2022)
Correspondence Address27-28 Clements Lane
London
EC4N 7AE

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

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 Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

17 January 2018Delivered on: 18 January 2018
Persons entitled: Credit Suisse Ag, London Branch

Classification: A registered charge
Outstanding
20 December 2017Delivered on: 20 December 2017
Persons entitled: Credit Suisse Ag, London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

11 January 2021Full accounts made up to 31 December 2019 (26 pages)
12 November 2020Change of details for Pi Uk Holdco Iii Limited as a person with significant control on 2 May 2018 (2 pages)
21 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
5 June 2020Termination of appointment of Paul James Brooking as a director on 22 May 2020 (1 page)
5 June 2020Appointment of Mr Daniel Thomas Winters as a director on 22 May 2020 (2 pages)
16 July 2019Confirmation statement made on 16 July 2019 with updates (5 pages)
18 April 2019Full accounts made up to 31 December 2018 (21 pages)
22 February 2019Secretary's details changed for Saltgate (Uk) Limited on 28 January 2019 (3 pages)
20 July 2018Confirmation statement made on 16 July 2018 with updates (5 pages)
13 July 2018Termination of appointment of James Thomas Parsons as a director on 13 July 2018 (1 page)
13 July 2018Appointment of Mr Paul James Brooking as a director on 13 July 2018 (2 pages)
1 May 2018Registered office address changed from 75 King William Street London EC4N 7BE England to Floor 27 25 Canada Square London E14 5LQ on 1 May 2018 (1 page)
27 April 2018Termination of appointment of Juan Monge as a director on 18 April 2018 (1 page)
27 April 2018Termination of appointment of Gregory Robert Blank as a director on 18 April 2018 (1 page)
27 April 2018Appointment of Mr James Thomas Parsons as a director on 18 April 2018 (2 pages)
27 April 2018Termination of appointment of Martin Johannes Brand as a director on 18 April 2018 (1 page)
27 April 2018Appointment of Mr Elliott Mark Wiseman as a director on 18 April 2018 (2 pages)
27 April 2018Termination of appointment of Peter William James Rutland as a director on 18 April 2018 (1 page)
12 April 2018Statement of capital following an allotment of shares on 2 January 2018
  • USD 1
(8 pages)
12 April 2018Statement of capital following an allotment of shares on 2 January 2018
  • USD 0.02
(8 pages)
12 April 2018Sub-division of shares on 2 January 2018 (6 pages)
12 March 2018Sub-division of shares on 2 January 2018 (6 pages)
12 February 2018Redenomination of shares. Statement of capital 2 January 2018
  • USD 0.0133
(6 pages)
18 January 2018Registration of charge 108697300002, created on 17 January 2018 (32 pages)
11 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
(29 pages)
20 December 2017Registration of charge 108697300001, created on 20 December 2017 (62 pages)
20 December 2017Registration of charge 108697300001, created on 20 December 2017 (62 pages)
13 November 2017Change of details for Pi Uk Holdco Ii Limited as a person with significant control on 25 July 2017 (2 pages)
13 November 2017Cessation of Stephen Allen Schwarzman as a person with significant control on 3 August 2017 (1 page)
13 November 2017Change of details for Pi Uk Holdco Ii Limited as a person with significant control on 25 July 2017 (2 pages)
13 November 2017Cessation of Stephen Allen Schwarzman as a person with significant control on 3 August 2017 (1 page)
7 November 2017Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 75 King William Street London EC4N 7BE on 7 November 2017 (1 page)
7 November 2017Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 75 King William Street London EC4N 7BE on 7 November 2017 (1 page)
7 November 2017Appointment of Saltgate (Uk) Limited as a secretary on 26 October 2017 (2 pages)
7 November 2017Appointment of Saltgate (Uk) Limited as a secretary on 26 October 2017 (2 pages)
19 October 2017Termination of appointment of Intertrust (Uk) Limited as a secretary on 17 October 2017 (1 page)
19 October 2017Termination of appointment of Intertrust (Uk) Limited as a secretary on 17 October 2017 (1 page)
1 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
1 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
31 July 2017Appointment of Mr Gregory Robert Blank as a director on 28 July 2017 (2 pages)
31 July 2017Appointment of Mr Martin Johannes Brand as a director on 28 July 2017 (2 pages)
31 July 2017Appointment of Mr Martin Johannes Brand as a director on 28 July 2017 (2 pages)
31 July 2017Appointment of Mr Peter William James Rutland as a director on 28 July 2017 (2 pages)
31 July 2017Appointment of Mr Gregory Robert Blank as a director on 28 July 2017 (2 pages)
31 July 2017Appointment of Mr Peter William James Rutland as a director on 28 July 2017 (2 pages)
28 July 2017Termination of appointment of Geoffrey William James Bailhache as a director on 28 July 2017 (1 page)
28 July 2017Termination of appointment of Geoffrey William James Bailhache as a director on 28 July 2017 (1 page)
25 July 2017Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
25 July 2017Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
17 July 2017Incorporation
Statement of capital on 2017-07-17
  • GBP .01
(33 pages)
17 July 2017Incorporation
Statement of capital on 2017-07-17
  • GBP .01
(33 pages)