Background WavePink WaveYellow Wave

NUVEI FINANCIAL SERVICES LIMITED (10873175)

NUVEI FINANCIAL SERVICES LIMITED (10873175) is an active UK company. incorporated on 19 July 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NUVEI FINANCIAL SERVICES LIMITED has been registered for 8 years. Current directors include DOUEK, Guy Nessi, JONES, Steffan Huw, TAY, Trevor Terence.

Company Number
10873175
Status
active
Type
ltd
Incorporated
19 July 2017
Age
8 years
Address
5th Floor One Smart's Place, London, WC2B 5LW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOUEK, Guy Nessi, JONES, Steffan Huw, TAY, Trevor Terence
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUVEI FINANCIAL SERVICES LIMITED

NUVEI FINANCIAL SERVICES LIMITED is an active company incorporated on 19 July 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NUVEI FINANCIAL SERVICES LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10873175

LTD Company

Age

8 Years

Incorporated 19 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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 18 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

SAFECHARGE FINANCIAL SERVICES LIMITED
From: 19 July 2017To: 2 November 2021
Contact
Address

5th Floor One Smart's Place London, WC2B 5LW,

Previous Addresses

73 Cornhill London EC3V 3QQ United Kingdom
From: 14 July 2021To: 1 February 2022
73 Cornhill London United Kingdom EC3V 3QQ United Kingdom
From: 24 June 2021To: 14 July 2021
4th Floor 8 Bloomsbury Street Bloomsbury London WC1B 3QD England
From: 7 March 2019To: 24 June 2021
Safecharge 4th Floor 8 Bloomsbury Street Bloomsbury London England
From: 18 June 2018To: 7 March 2019
8 4th Floor 8 Bloomsbury Street Bloomsbury London England
From: 15 June 2018To: 18 June 2018
Unit 642 6th Floor 2 Kingdom Street London W2 6BD United Kingdom
From: 19 July 2017To: 15 June 2018
Timeline

13 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Aug 17
Funding Round
Feb 18
Funding Round
Feb 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Apr 23
Director Joined
Apr 23
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DOUEK, Guy Nessi

Active
One Smart's Place, LondonWC2B 5LW
Born September 1980
Director
Appointed 24 Nov 2022

JONES, Steffan Huw

Active
One Smart's Place, LondonWC2B 5LW
Born May 1978
Director
Appointed 24 Nov 2022

TAY, Trevor Terence

Active
One Smart's Place, LondonWC2B 5LW
Born August 1969
Director
Appointed 31 Mar 2023

E.L. SERVICES LIMITED

Resigned
Cornhill, LondonEC3V 3QQ
Corporate secretary
Appointed 19 Jul 2017
Resigned 17 May 2022

ATHERTON, Philip John

Resigned
One Smart's Place, LondonWC2B 5LW
Born April 1964
Director
Appointed 19 Jul 2017
Resigned 31 Mar 2023

BRING, Mordechay

Resigned
One Smart's Place, LondonWC2B 5LW
Born June 1973
Director
Appointed 17 May 2022
Resigned 24 Nov 2022

CAPLEHORN, Robert Charles

Resigned
Knox Street, LondonW1H 1FS
Born January 1956
Director
Appointed 19 Jul 2017
Resigned 27 Aug 2019

MORAR, Praful Gopal

Resigned
One Smart's Place, LondonWC2B 5LW
Born January 1966
Director
Appointed 21 Jul 2017
Resigned 17 May 2022

Persons with significant control

1

0 Active
1 Ceased
Dorey Court, St Peter PortGY1 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2017
Ceased 01 Aug 2019
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Accounts With Accounts Type Small
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
3 September 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Capital Allotment Shares
4 February 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
26 September 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Capital Allotment Shares
14 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Incorporation Company
19 July 2017
NEWINCIncorporation