Company NameNuvei Financial Services Limited
Company StatusActive
Company Number10873175
CategoryPrivate Limited Company
Incorporation Date19 July 2017(6 years, 9 months ago)
Previous NameSafecharge Financial Services 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
Appointed24 November 2022(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleSvp Business Operations
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor One Smart's Place
London
WC2B 5LW
Director NameSteffan Huw Jones
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2022(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleSvp Accounts Management
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
Appointed31 March 2023(5 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor One Smart's Place
London
WC2B 5LW
Director NameMr Robert Charles Caplehorn
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Knox Street
London
W1H 1FS
Director NameMr Philip John Atherton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor One Smart's Place
London
WC2B 5LW
Director NameMr Praful Gopal Morar
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(2 days after company formation)
Appointment Duration4 years, 10 months (resigned 17 May 2022)
RoleGeneral Manager
Country of ResidenceEngland
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(4 years, 10 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
Secretary NameE.L. Services Limited (Corporation)
StatusResigned
Appointed19 July 2017(same day as company formation)
Correspondence Address73 Cornhill
London
EC3V 3QQ

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

Accounts

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

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

7 January 2021Full accounts made up to 31 December 2019 (19 pages)
5 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
11 September 2019Termination of appointment of Robert Charles Caplehorn as a director on 27 August 2019 (1 page)
3 September 2019Cessation of Safecharge International Group Limited as a person with significant control on 1 August 2019 (1 page)
3 September 2019Notification of a person with significant control statement (2 pages)
6 August 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
25 April 2019Full accounts made up to 31 December 2018 (18 pages)
7 March 2019Registered office address changed from Safecharge 4th Floor 8 Bloomsbury Street Bloomsbury London England to 4th Floor 8 Bloomsbury Street Bloomsbury London WC1B 3QD on 7 March 2019 (1 page)
4 February 2019Statement of capital following an allotment of shares on 12 January 2018
  • GBP 2,000
(3 pages)
20 November 2018Director's details changed for Mr Philip John Atherton on 16 November 2018 (2 pages)
26 September 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
10 September 2018Director's details changed for Mr Philip John Atherton on 10 September 2018 (2 pages)
1 August 2018Confirmation statement made on 18 July 2018 with updates (5 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 United Kingdom to 8 4th Floor 8 Bloomsbury Street Bloomsbury London on 15 June 2018 (1 page)
14 February 2018Statement of capital following an allotment of shares on 12 January 2018
  • GBP 2,000
(3 pages)
17 August 2017Appointment of Praful Gopal Morar as a director on 21 July 2017 (2 pages)
17 August 2017Appointment of Praful Gopal Morar as a director on 21 July 2017 (2 pages)
19 July 2017Incorporation
Statement of capital on 2017-07-19
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)
19 July 2017Incorporation
Statement of capital on 2017-07-19
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)