Paysend Group Limited

  • Active
  • Incorporated on 4 Apr 2017

Reg Address: Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HS, Scotland

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Paysend Group Limited" is a ltd and located in Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HS. Paysend Group Limited is currently in active status and it was incorporated on 4 Apr 2017 (7 years 5 months 17 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Paysend Group Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Christoph Henry Mayer Director 15 Mar 2023 German Active
2 Francisco Javier Perez Sanchez Director 13 Jan 2022 Spanish Active
3 Humbert De Liedekerke Beaufort Director 9 Apr 2021 Belgian Resigned
15 Mar 2023
4 William Mark Evans Director 23 Dec 2019 Canadian Active
5 William Mark Evans Director 23 Dec 2019 Canadian Active
6 Abdul Abdulkerimov Director 29 Jun 2018 Cypriot Active
7 Michael Anthony Fazio Director 29 Jun 2018 American Active
8 Abdul Abdulkerimov Director 29 Jun 2018 British Active
9 Michael Anthony Fazio Director 29 Jun 2018 American Active
10 Ronald Miller Millar Director 4 Apr 2017 British Active
11 Ronald Millar Director 4 Apr 2017 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mrs Elvira Abdulkerimova
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
30 Jun 2018 British Active
2 Mrs Elvira Abdulkerimova
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
30 Jun 2018 British Active
3 Mrs Elvira Abdulkerimova
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
30 Jun 2018 British Active
4 Mrs Elvira Abdulkerimova
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
30 Jun 2018 British Active
5 Mr Ronald Millar
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
4 Apr 2017 British Ceased
30 Jun 2018
6 Mr Ronald Millar
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
4 Apr 2017 British Ceased
30 Jun 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Paysend Group Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 26 Apr 2024 Download PDF
2 Accounts - Group 20 Feb 2024 Download PDF
3 Confirmation Statement - Updates 24 Apr 2023 Download PDF
4 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Feb 2023 Download PDF
5 Accounts - Group 19 Jan 2023 Download PDF
6 Officers - Appoint Person Director Company With Name Date 20 Oct 2022 Download PDF
2 Pages
7 Officers - Change Person Director Company With Change Date 12 Jul 2022 Download PDF
2 Pages
8 Officers - Change Person Director Company With Change Date 12 Jul 2022 Download PDF
2 Pages
9 Address - Change Registered Office Company With Date Old New 20 Jun 2022 Download PDF
1 Pages
10 Officers - Appoint Person Director Company With Name Date 3 Aug 2021 Download PDF
11 Capital - Allotment Shares 23 Jul 2021 Download PDF
12 Capital - Allotment Shares 23 Jul 2021 Download PDF
13 Incorporation - Memorandum Articles 21 Jul 2021 Download PDF
14 Resolution 21 Jul 2021 Download PDF
15 Incorporation - Memorandum Articles 21 Jul 2021 Download PDF
16 Resolution 21 Jul 2021 Download PDF
17 Confirmation Statement - No Updates 2 Jul 2021 Download PDF
18 Address - Change Registered Office Company With Date Old New 5 May 2021 Download PDF
19 Capital - Allotment Shares 5 Mar 2021 Download PDF
4 Pages
20 Confirmation Statement - Second Filing Of Made Up Date 5 Mar 2021 Download PDF
9 Pages
21 Capital - Allotment Shares 5 Mar 2021 Download PDF
6 Pages
22 Accounts - Group 18 Dec 2020 Download PDF
31 Pages
23 Incorporation - Memorandum Articles 10 Nov 2020 Download PDF
40 Pages
24 Resolution 10 Nov 2020 Download PDF
1 Pages
25 Resolution 27 Oct 2020 Download PDF
1 Pages
26 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 Oct 2020 Download PDF
26 Pages
27 Resolution 17 Sep 2020 Download PDF
1 Pages
28 Confirmation Statement 21 Apr 2020 Download PDF
6 Pages
29 Resolution 20 Jan 2020 Download PDF
36 Pages
30 Capital - Allotment Shares 20 Jan 2020 Download PDF
4 Pages
31 Officers - Appoint Person Director Company With Name Date 14 Jan 2020 Download PDF
2 Pages
32 Accounts - Group 10 Jan 2020 Download PDF
21 Pages
33 Persons With Significant Control - Change To A Person With Significant Control 6 Nov 2019 Download PDF
2 Pages
34 Capital - Alter Shares Subdivision 1 Oct 2019 Download PDF
6 Pages
35 Capital - Allotment Shares 1 Oct 2019 Download PDF
4 Pages
36 Resolution 1 Oct 2019 Download PDF
35 Pages
37 Resolution 5 Aug 2019 Download PDF
1 Pages
38 Resolution 31 Jul 2019 Download PDF
1 Pages
39 Resolution 31 Jul 2019 Download PDF
1 Pages
40 Capital - Allotment Shares 29 Jul 2019 Download PDF
4 Pages
41 Capital - Allotment Shares 22 Jul 2019 Download PDF
4 Pages
42 Resolution 26 Jun 2019 Download PDF
1 Pages
43 Resolution 5 Apr 2019 Download PDF
2 Pages
44 Capital - Allotment Shares 5 Apr 2019 Download PDF
4 Pages
45 Confirmation Statement - Updates 5 Apr 2019 Download PDF
6 Pages
46 Resolution 5 Apr 2019 Download PDF
2 Pages
47 Resolution 15 Mar 2019 Download PDF
3 Pages
48 Capital - Allotment Shares 12 Mar 2019 Download PDF
3 Pages
49 Accounts - Group 16 Oct 2018 Download PDF
26 Pages
50 Resolution 29 Aug 2018 Download PDF
1 Pages
51 Capital - Allotment Shares 23 Aug 2018 Download PDF
3 Pages
52 Resolution 22 Aug 2018 Download PDF
1 Pages
53 Capital - Allotment Shares 20 Aug 2018 Download PDF
3 Pages
54 Persons With Significant Control - Notification Of A Person With Significant Control 2 Aug 2018 Download PDF
2 Pages
55 Persons With Significant Control - Cessation Of A Person With Significant Control 25 Jul 2018 Download PDF
3 Pages
56 Officers - Appoint Person Director Company With Name Date 25 Jul 2018 Download PDF
2 Pages
57 Resolution 17 Jul 2018 Download PDF
35 Pages
58 Capital - Name Of Class Of Shares 17 Jul 2018 Download PDF
2 Pages
59 Capital - Allotment Shares 17 Jul 2018 Download PDF
8 Pages
60 Officers - Appoint Person Director Company With Name Date 17 Jul 2018 Download PDF
2 Pages
61 Capital - Allotment Shares 1 Jun 2018 Download PDF
3 Pages
62 Confirmation Statement - Updates 10 Apr 2018 Download PDF
4 Pages
63 Accounts - Change Account Reference Date Company Current Shortened 4 Dec 2017 Download PDF
1 Pages
64 Capital - Second Filing Allotment Shares 1 Dec 2017 Download PDF
7 Pages
65 Capital - Allotment Shares 13 Nov 2017 Download PDF
4 Pages
66 Capital - Allotment Shares 17 Aug 2017 Download PDF
4 Pages
67 Capital - Alter Shares Subdivision 12 Jul 2017 Download PDF
4 Pages
68 Capital - Allotment Shares 12 Jul 2017 Download PDF
4 Pages
69 Incorporation - Company 4 Apr 2017 Download PDF
44 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.