Company NamePaysend Group Limited
Company StatusActive
Company NumberSC562529
CategoryPrivate Limited Company
Incorporation Date4 April 2017(7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ronald Miller Millar
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Abdul Abdulkerimov
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMichael Anthony Fazio
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed29 June 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr William Mark Evans
Date of BirthAugust 1957 (Born 66 years ago)
NationalityCanadian
StatusCurrent
Appointed23 December 2019(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Francisco Javier Perez Sanchez
Date of BirthJuly 1953 (Born 70 years ago)
NationalitySpanish
StatusCurrent
Appointed13 January 2022(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Francisco Javier Perez Sanchez
Date of BirthJuly 1953 (Born 70 years ago)
NationalitySpanish
StatusCurrent
Appointed13 January 2022(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Christoph Henry Mayer
Date of BirthMay 1987 (Born 37 years ago)
NationalityGerman
StatusCurrent
Appointed15 March 2023(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Second Floor Great Pulteney Street
London
W1F 9NZ
Director NameMr Humbert De Liedekerke Beaufort
Date of BirthMay 1978 (Born 46 years ago)
NationalityBelgian
StatusResigned
Appointed09 April 2021(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Second Floor
Great Pulteney Street
London
W1F 9NZ

Location

Registered AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 100 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 CategoryGroup
Accounts Year End31 December

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Charges

3 February 2023Delivered on: 7 February 2023
Persons entitled: Harbert European Speciality Lending Company Ii, Sarl

Classification: A registered charge
Particulars: All present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rightsm, whether or not registered.
Outstanding
12 October 2020Delivered on: 15 October 2020
Persons entitled: Harbert European Specialty Lending Company Ii, S.A.R.L

Classification: A registered charge
Particulars: All present and future patents, trade marks, service marks, trade names, designs copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered.
Outstanding

Filing History

18 December 2020Group of companies' accounts made up to 31 December 2019 (31 pages)
10 November 2020Memorandum and Articles of Association (40 pages)
10 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 October 2020Registration of charge SC5625290001, created on 12 October 2020 (26 pages)
17 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 April 2020Confirmation statement made on 5 April 2020 with updates (6 pages)
20 January 2020Statement of capital following an allotment of shares on 7 January 2020
  • GBP 2,907.6699
(4 pages)
20 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
14 January 2020Appointment of Mr William Mark Evans as a director on 23 December 2019 (2 pages)
10 January 2020Group of companies' accounts made up to 31 December 2018 (21 pages)
6 November 2019Change of details for Mrs Elvira Abdulkerimova as a person with significant control on 6 September 2019 (2 pages)
1 October 2019Statement of capital following an allotment of shares on 12 September 2019
  • GBP 2,774.4213
(4 pages)
1 October 2019Sub-division of shares on 6 September 2019 (6 pages)
1 October 2019Resolutions
  • RES13 ‐ Subdivision of shares 06/09/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
5 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 July 2019Statement of capital following an allotment of shares on 6 July 2019
  • GBP 2,735.38
(4 pages)
22 July 2019Statement of capital following an allotment of shares on 31 May 2019
  • GBP 2,671.92
(4 pages)
26 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 2,609.15
(4 pages)
5 April 2019Confirmation statement made on 5 April 2019 with updates (6 pages)
5 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 March 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 2,497.74
(3 pages)
16 October 2018Group of companies' accounts made up to 31 December 2017 (26 pages)
29 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 August 2018Statement of capital following an allotment of shares on 16 August 2018
  • GBP 2,373.91
(3 pages)
22 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 August 2018Statement of capital following an allotment of shares on 7 August 2018
  • GBP 2,300.94
(3 pages)
2 August 2018Notification of Elvira Abdulkerimova as a person with significant control on 30 June 2018 (2 pages)
25 July 2018Appointment of Michael Anthony Fazio as a director on 29 June 2018 (2 pages)
25 July 2018Cessation of Ronald Miller Millar as a person with significant control on 30 June 2018 (3 pages)
17 July 2018Statement of capital following an allotment of shares on 30 June 2018
  • GBP 1,922.10
(8 pages)
17 July 2018Change of share class name or designation (2 pages)
17 July 2018Appointment of Mr Abdul Abdulkerimov as a director on 29 June 2018 (2 pages)
17 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
1 June 2018Statement of capital following an allotment of shares on 18 May 2018
  • GBP 999.9
(3 pages)
10 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
4 December 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
4 December 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
1 December 2017Second filing of a statement of capital following an allotment of shares on 6 October 2017
  • GBP 991.68
(7 pages)
1 December 2017Second filing of a statement of capital following an allotment of shares on 6 October 2017
  • GBP 991.68
(7 pages)
13 November 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 991.68
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 01/12/2017
(4 pages)
13 November 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 991.68
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 01/12/2017
(4 pages)
17 August 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 900.01
(4 pages)
17 August 2017Statement of capital following an allotment of shares on 14 August 2017
  • GBP 900.01
(4 pages)
12 July 2017Statement of capital following an allotment of shares on 15 June 2017
  • GBP 880.01
(4 pages)
12 July 2017Statement of capital following an allotment of shares on 15 June 2017
  • GBP 880.01
(4 pages)
12 July 2017Sub-division of shares on 15 June 2017 (4 pages)
12 July 2017Sub-division of shares on 15 June 2017 (4 pages)
4 April 2017Incorporation
Statement of capital on 2017-04-04
  • GBP 1
(44 pages)
4 April 2017Incorporation
Statement of capital on 2017-04-04
  • GBP 1
(44 pages)