Background WavePink WaveYellow Wave

PAYSAFE GROUP HOLDINGS III LIMITED (10869332)

PAYSAFE GROUP HOLDINGS III LIMITED (10869332) is an active UK company. incorporated on 17 July 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PAYSAFE GROUP HOLDINGS III LIMITED has been registered for 8 years. Current directors include VERNEDE, John Michael, Mr., WISEMAN, Elliott Mark.

Company Number
10869332
Status
active
Type
ltd
Incorporated
17 July 2017
Age
8 years
Address
2 Gresham Street, London, EC2V 7AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
VERNEDE, John Michael, Mr., WISEMAN, Elliott Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAYSAFE GROUP HOLDINGS III LIMITED

PAYSAFE GROUP HOLDINGS III LIMITED is an active company incorporated on 17 July 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PAYSAFE GROUP HOLDINGS III LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10869332

LTD Company

Age

8 Years

Incorporated 17 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 19 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

PI UK HOLDCO III LIMITED
From: 25 July 2017To: 2 May 2018
PI UK HOLDCO II LIMITED
From: 17 July 2017To: 25 July 2017
Contact
Address

2 Gresham Street 1st Floor London, EC2V 7AD,

Previous Addresses

Floor 27 25 Canada Square London E14 5LQ England
From: 1 May 2018To: 24 April 2023
, 75 King William Street, London, EC4N 7BE, England
From: 7 November 2017To: 1 May 2018
, 35 Great St Helen's, London, EC3A 6AP, United Kingdom
From: 17 July 2017To: 7 November 2017
Timeline

30 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Funding Round
Feb 18
Share Issue
Feb 18
Share Issue
Mar 18
Funding Round
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Jun 20
Director Left
Jun 20
Loan Secured
Jun 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Share Issue
Sept 21
Funding Round
Sept 21
Director Left
Dec 22
Director Joined
Jan 23
Director Left
Jan 25
Director Joined
Feb 25
6
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

VERNEDE, John Michael, Mr.

Active
Gresham Street, LondonEC2V 7AD
Born July 1977
Director
Appointed 28 Jan 2025

WISEMAN, Elliott Mark

Active
Gresham Street, LondonEC2V 7AD
Born February 1974
Director
Appointed 18 Apr 2018

HUMBERSTONE, Natalie

Resigned
25 Canada Square, LondonE14 5LQ
Secretary
Appointed 24 Jun 2022
Resigned 21 Dec 2022

INTERTRUST (UK) LIMITED

Resigned
Great St Helen's, LondonEC3A 6AP
Corporate secretary
Appointed 17 Jul 2017
Resigned 17 Oct 2017

SALTGATE (UK) LIMITED

Resigned
Clements Lane, LondonEC4N 7AE
Corporate secretary
Appointed 26 Oct 2017
Resigned 02 May 2022

BAILHACHE, Geoffrey William James

Resigned
Berkeley Square, LondonW1J 5AL
Born February 1980
Director
Appointed 17 Jul 2017
Resigned 28 Jul 2017

BLANK, Gregory Robert

Resigned
345 Park Avenue, New York
Born October 1980
Director
Appointed 28 Jul 2017
Resigned 18 Apr 2018

BROOKING, Paul James

Resigned
25 Canada Square, LondonE14 5LQ
Born November 1976
Director
Appointed 18 Apr 2018
Resigned 22 May 2020

HARRIS, Lisa, Ms.

Resigned
Gresham Street, LondonEC2V 7AD
Born September 1977
Director
Appointed 17 Jan 2023
Resigned 28 Jan 2025

MONGE, Juan

Resigned
111 Strand, LondonWC2R 0AG
Born January 1984
Director
Appointed 17 Jul 2017
Resigned 18 Apr 2018

WINTERS, Daniel Thomas

Resigned
25 Canada Square, LondonE14 5LQ
Born September 1990
Director
Appointed 22 May 2020
Resigned 09 Dec 2022

Persons with significant control

3

1 Active
2 Ceased
Canada Square, LondonE14 5LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jul 2017

Mr Stephen Allen Schwarzman

Ceased
345 Park Avenue, New YorkNY 10154
Born February 1947

Nature of Control

Significant influence or control
Notified 17 Jul 2017
Ceased 03 Aug 2017
Great St Helen's, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Jul 2017
Ceased 24 Jul 2017
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 June 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
14 September 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 November 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 February 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Resolution
2 May 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Capital Allotment Shares
12 April 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 March 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 February 2018
SH01Allotment of Shares
Capital Alter Shares Consolidation
26 February 2018
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
12 February 2018
SH14Notice of Redenomination
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
8 November 2017
MAMA
Appoint Corporate Secretary Company With Name Date
7 November 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 October 2017
TM02Termination of Secretary
Resolution
3 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 July 2017
AA01Change of Accounting Reference Date
Resolution
25 July 2017
RESOLUTIONSResolutions
Incorporation Company
17 July 2017
NEWINCIncorporation