Company NamePaysafe Group Holdings Ii Limited
DirectorsElliott Mark Wiseman and Lisa Harris
Company StatusActive
Company Number10880277
CategoryPrivate Limited Company
Incorporation Date24 July 2017(6 years, 9 months ago)
Previous NamesPi UK Holdco Ii A Limited and Pi UK Holdco Ii 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(8 months, 4 weeks after company formation)
Appointment Duration6 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Gresham Street
1st Floor
London
EC2V 7AD
Director NameMs Lisa Harris
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIrish,Australian
StatusCurrent
Appointed17 January 2023(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
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
Appointed24 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
Appointed24 July 2017(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressCvc 111 Strand
London
WC2R 0AG
Director NameMr Gregory Robert Blank
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2017(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 Paul James Brooking
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(8 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 22 May 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFloor 27 25 Canada Square
London
E14 5LQ
Director NameMr Anthony William Greenway
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2020(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2021)
RoleVp Group Finance
Country of ResidenceEngland
Correspondence AddressFloor 27 25 Canada Square
London
E14 5LQ
Director NameMs Paulette Georgina Rowe
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2021(4 years, 1 month after company formation)
Appointment Duration8 months (resigned 13 May 2022)
RoleCompany Director
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
Appointed13 May 2022(4 years, 9 months after company formation)
Appointment Duration7 months (resigned 09 December 2022)
RoleCompany Director
Country of ResidenceEngland
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
Appointed24 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 after company formation)
Appointment Duration4 years, 6 months (resigned 02 May 2022)
Correspondence Address27-28 Clement's 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 Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

24 June 2021Delivered on: 28 June 2021
Persons entitled: Lucid Trustee Services Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
28 February 2020Delivered on: 20 March 2020
Persons entitled: Bank of Montreal

Classification: A registered charge
Outstanding
25 January 2019Delivered on: 30 January 2019
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: Not applicable.
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

14 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
9 October 2023Full accounts made up to 31 December 2022 (27 pages)
24 April 2023Registered office address changed from Floor 27 25 Canada Square London E14 5LQ England to 2 Gresham Street 1st Floor London EC2V 7AD on 24 April 2023 (1 page)
18 January 2023Appointment of Ms. Lisa Harris as a director on 17 January 2023 (2 pages)
10 January 2023Confirmation statement made on 13 December 2022 with no updates (3 pages)
10 January 2023Termination of appointment of Daniel Thomas Winters as a director on 9 December 2022 (1 page)
10 January 2023Appointment of Mr. Daniel Thomas Winters as a director on 13 May 2022 (2 pages)
21 December 2022Termination of appointment of Natalie Humberstone as a secretary on 21 December 2022 (1 page)
21 December 2022Termination of appointment of Daniel Thomas Winters as a director on 9 December 2022 (1 page)
1 October 2022Full accounts made up to 31 December 2021 (28 pages)
24 June 2022Appointment of Natalie Humberstone as a secretary on 24 June 2022 (2 pages)
24 June 2022Termination of appointment of Saltgate (Uk) Limited as a secretary on 2 May 2022 (1 page)
7 June 2022Termination of appointment of Paulette Georgina Rowe as a director on 13 May 2022 (1 page)
7 June 2022Appointment of Mr Daniel Thomas Winters as a director on 13 May 2022 (2 pages)
4 February 2022Confirmation statement made on 13 December 2021 with updates (5 pages)
15 December 2021Appointment of Ms Paulette Georgina Rowe as a director on 13 September 2021 (2 pages)
27 September 2021Notification of Paysafe Limited as a person with significant control on 30 March 2021 (2 pages)
27 September 2021Cessation of Paysafe Group Holdings Limited as a person with significant control on 30 March 2021 (1 page)
22 September 2021Termination of appointment of Anthony William Greenway as a director on 31 August 2021 (1 page)
13 September 2021Group of companies' accounts made up to 31 December 2020 (74 pages)
28 August 2021Statement of capital following an allotment of shares on 30 April 2021
  • USD 12.63
(8 pages)
13 August 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 August 2021Memorandum and Articles of Association (26 pages)
15 July 2021Satisfaction of charge 108802770001 in full (1 page)
28 June 2021Registration of charge 108802770004, created on 24 June 2021 (53 pages)
15 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
18 June 2020Group of companies' accounts made up to 31 December 2019 (86 pages)
5 June 2020Termination of appointment of Paul James Brooking as a director on 22 May 2020 (1 page)
5 June 2020Appointment of Mr Anthony William Greenway as a director on 22 May 2020 (2 pages)
20 March 2020Registration of charge 108802770003, created on 28 February 2020 (14 pages)
15 January 2020Change of details for Pi Uk Holdco I Limited as a person with significant control on 1 May 2018 (2 pages)
15 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
18 April 2019Group of companies' accounts made up to 31 December 2018 (66 pages)
26 February 2019Secretary's details changed for Saltgate (Uk) Limited on 28 January 2019 (3 pages)
30 January 2019Registration of charge 108802770002, created on 25 January 2019 (19 pages)
14 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
2 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-01
(3 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 Gregory Robert Blank as a director on 18 April 2018 (1 page)
27 April 2018Termination of appointment of Juan Monge as a director on 18 April 2018 (1 page)
27 April 2018Appointment of Mr Paul James Brooking as a director on 18 April 2018 (2 pages)
27 April 2018Appointment of Mr Elliott Mark Wiseman as a director on 18 April 2018 (2 pages)
12 March 2018Sub-division of shares on 2 January 2018 (7 pages)
12 February 2018Redenomination of shares. Statement of capital 2 January 2018
  • USD 1.33
(6 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 108802770001, created on 20 December 2017 (62 pages)
20 December 2017Registration of charge 108802770001, created on 20 December 2017 (62 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
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 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)
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)
31 July 2017Appointment of Mr Gregory Robert Blank 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)
28 July 2017Termination of appointment of Geoffrey William James Bailhache as a director on 28 July 2017 (1 page)
28 July 2017Director's details changed for Mr Juan Mongo on 24 July 2017 (2 pages)
28 July 2017Director's details changed for Mr Juan Mongo on 24 July 2017 (2 pages)
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)
25 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-25
(3 pages)
25 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-25
(3 pages)
24 July 2017Incorporation
Statement of capital on 2017-07-24
  • GBP 1
(37 pages)
24 July 2017Incorporation
Statement of capital on 2017-07-24
  • GBP 1
(37 pages)