Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SKRILL LIMITED
Company Information for

SKRILL LIMITED

2 GRESHAM STREET, 1ST FLOOR, LONDON, EC2V 7AD,
Company Registration Number
04260907
Private Limited Company
Active

Company Overview

About Skrill Ltd
SKRILL LIMITED was founded on 2001-07-27 and has its registered office in London. The organisation's status is listed as "Active". Skrill Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SKRILL LIMITED
 
Legal Registered Office
2 GRESHAM STREET
1ST FLOOR
LONDON
EC2V 7AD
Other companies in E14
 
Previous Names
MONEYBOOKERS LIMITED19/07/2013
 
Trading Names/Associated Names
SKRILL
Filing Information
Company Number 04260907
Company ID Number 04260907
Date formed 2001-07-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 15:09:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKRILL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SKRILL LIMITED
The following companies were found which have the same name as SKRILL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SKRILL CAPITAL UK LIMITED C/O BDO LLP 5 Temple Square Temple Street Liverpool L2 5RH Liquidation Company formed on the 2010-10-07
SKRILL CAPITAL LIMITED 47 Esplanade St Helier Jersey JE1 0BD Dissolved Company formed on the 2011-09-26
SKRILL GROUP LIMITED Queensway House Hilgrove Street St Helier Jersey JE1 1ES Dissolved Company formed on the 2010-09-24
SKRILL HOLDINGS LIMITED C/O BDO LLP 5 TEMPLE SQUARE LIVERPOOL L2 5RH Liquidation Company formed on the 2007-02-22
SKRILL HOLDINGS LIMITED Singapore Active Company formed on the 2014-04-12
Skrill Hong Kong Limited Unknown Company formed on the 2014-05-13
SKRILL JOHN LIMITED 10413280: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Dissolved Company formed on the 2016-10-06
SKRILL LIMITED GRAND CANAL HOUSE UPPER GRAND CANAL STREET DUBLIN 4 D04 Y7R5 DUBLIN 4, DUBLIN, IRELAND Active Company formed on the 2001-07-27
SKRILL REALTY CORPORATION New Jersey Unknown
SKRILL SCRIBE LIMITED 128 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2023-09-13
SKRILL SINGAPORE PTE. LTD. MARINA BOULEVARD Singapore 018989 Active Company formed on the 2014-04-12
SKRILL TRANSPORT HOLDINGS, LLC 3616 BLOCK DR APT 1208 IRVING TX 75038 Forfeited Company formed on the 2020-05-19
SKRILL USA INC Delaware Unknown
SKRILL USA, INC. 5335 GATE PKWY STE 400 JACKSONVILLE FL 32256 Active Company formed on the 2009-03-20
SKRILL USA, INC. 100 NORTH MAIN STREET SUITE 2 BARRE VT 05641 Active Company formed on the 2009-03-23
SKRILL USA INC Georgia Unknown
SKRILL USA INCORPORATED California Unknown
SKRILL USA INCORPORATED Michigan UNKNOWN
SKRILL USA INCORPORATED New Jersey Unknown
Skrill Usa Inc Connecticut Unknown

Company Officers of SKRILL LIMITED

Current Directors
Officer Role Date Appointed
MOHAMMED FAYYAZ ANSARI
Director 2015-10-05
MIROSLAV BOJILOV
Director 2017-02-06
DANIEL JAY CHAZONOFF
Director 2016-01-13
MARK AIDAN JEFFREY
Director 2015-10-05
LORENZO PELLEGRINO
Director 2015-12-17
ELLIOTT MARK WISEMAN
Director 2015-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
IAN TUDOR JENKS
Director 2015-12-17 2017-12-20
DAVID GRAHAM CLARKE
Director 2014-11-07 2015-10-12
DAVID VALENTINE JAMES SEAR
Director 2014-12-19 2015-10-12
GEORG WERNER VON BREVERN
Director 2010-08-24 2015-10-12
SIEGFRIED WOLFGANG HEIMGAERTNER
Director 2012-07-17 2014-12-19
NILESH KUNDANLAL PANDYA
Director 2011-02-28 2014-11-07
DAVID GARETH ROE
Director 2010-08-24 2014-11-07
ALEXIAN LIEN
Company Secretary 2007-03-27 2011-02-28
ALEXIAN LIEN
Director 2007-03-27 2011-02-28
HAZEM BEN-GACEM
Director 2007-03-27 2010-08-24
MARTIN OTT
Director 2007-11-30 2010-08-24
NIKOLAI JUSTUS ALEXANDER RIESENKAMPFF
Director 2005-09-01 2010-08-24
THOMAS MIDDELHOFF
Director 2007-05-22 2009-07-10
DANIEL KLEIN
Director 2001-08-08 2007-11-30
BENJAMIN MAX PHILIPP KULLMANN
Director 2001-08-08 2007-11-30
BERIVAN DEMIR
Company Secretary 2005-12-23 2007-03-27
XAVIER AZALBERT
Director 2002-06-01 2007-03-22
FARUQ FARUQ ISMAIL
Director 2006-01-01 2007-03-22
DAVID GARETH ROE
Director 2005-10-01 2007-03-22
DAVID GARETH ROE
Company Secretary 2003-09-15 2005-12-22
RALPH NATHAN HELLER
Director 2002-06-01 2005-11-10
KLAUS SUSSE
Director 2002-06-01 2005-11-10
SIMON JEREMY BANFIELD
Company Secretary 2001-07-27 2003-09-14
JOHN ASHLEY BRYANT
Director 2001-07-27 2001-08-08
GEORGE ALEXANDER EASSON MELVILLE
Director 2001-07-27 2001-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMMED FAYYAZ ANSARI PAYSAFE FINANCIAL SERVICES LIMITED Director 2016-03-17 CURRENT 2002-07-05 Active
MIROSLAV BOJILOV PAYSAFE FINANCIAL SERVICES LIMITED Director 2017-02-06 CURRENT 2002-07-05 Active
DANIEL JAY CHAZONOFF PREPAID SERVICES COMPANY LIMITED Director 2016-01-13 CURRENT 2006-03-30 Active
DANIEL JAY CHAZONOFF PAYSAFE FINANCIAL SERVICES LIMITED Director 2012-12-10 CURRENT 2002-07-05 Active
DANIEL JAY CHAZONOFF 07088872 LIMITED Director 2011-01-19 CURRENT 2009-11-27 Dissolved 2015-07-10
DANIEL JAY CHAZONOFF QUERN HOUSE LIMITED Director 2010-01-08 CURRENT 2008-08-27 Dissolved 2015-11-13
MARK AIDAN JEFFREY PREPAID SERVICES COMPANY LIMITED Director 2018-02-15 CURRENT 2006-03-30 Active
MARK AIDAN JEFFREY PAYSAFE FINANCIAL SERVICES LIMITED Director 2011-09-05 CURRENT 2002-07-05 Active
MARK AIDAN JEFFREY XUTHOS LIMITED Director 2004-12-20 CURRENT 2004-12-20 Active
LORENZO PELLEGRINO PAYSAFE FINANCIAL SERVICES LIMITED Director 2015-12-17 CURRENT 2002-07-05 Active
ELLIOTT MARK WISEMAN PAYSAFE GROUP HOLDINGS II LIMITED Director 2018-04-18 CURRENT 2017-07-24 Active
ELLIOTT MARK WISEMAN PAYSAFE GROUP HOLDINGS III LIMITED Director 2018-04-18 CURRENT 2017-07-17 Active
ELLIOTT MARK WISEMAN PAYSAFE FINANCIAL SERVICES LIMITED Director 2018-02-14 CURRENT 2002-07-05 Active
ELLIOTT MARK WISEMAN PAYSAFE GROUP LIMITED Director 2017-12-20 CURRENT 2017-08-01 Active
ELLIOTT MARK WISEMAN PAYSAFE US HOLDCO LIMITED Director 2017-12-15 CURRENT 2017-12-15 Liquidation
ELLIOTT MARK WISEMAN PAYSAFE MIDCO LIMITED Director 2017-08-01 CURRENT 2017-08-01 Liquidation
ELLIOTT MARK WISEMAN SMART VOUCHER LIMITED Director 2016-11-14 CURRENT 2001-04-19 Liquidation
ELLIOTT MARK WISEMAN INCOME ACCESS LIMITED Director 2016-08-31 CURRENT 2006-05-17 Liquidation
ELLIOTT MARK WISEMAN ECOM ACCESS LIMITED Director 2016-08-31 CURRENT 2006-02-13 Liquidation
ELLIOTT MARK WISEMAN RAPID TRANSFER LIMITED Director 2016-06-20 CURRENT 2009-02-19 Active - Proposal to Strike off
ELLIOTT MARK WISEMAN PREPAID SERVICES COMPANY LIMITED Director 2015-10-12 CURRENT 2006-03-30 Active
ELLIOTT MARK WISEMAN LANE PROPERTIES LIMITED Director 2015-09-22 CURRENT 2000-07-24 Active
ELLIOTT MARK WISEMAN PAYSAFECARD.COM WERTKARTEN GMBH Director 2015-08-26 CURRENT 2014-05-01 Active
ELLIOTT MARK WISEMAN SKRILL HOLDINGS LIMITED Director 2015-08-10 CURRENT 2007-02-22 Liquidation
ELLIOTT MARK WISEMAN MB ACQUISITIONS LIMITED Director 2015-08-10 CURRENT 2007-03-19 Active - Proposal to Strike off
ELLIOTT MARK WISEMAN MB EMPLOYEE NOMINEES LIMITED Director 2015-08-10 CURRENT 2007-10-26 Liquidation
ELLIOTT MARK WISEMAN SKRILL CAPITAL UK LIMITED Director 2015-08-10 CURRENT 2010-10-07 Liquidation
ELLIOTT MARK WISEMAN SENTINEL MIDCO LIMITED Director 2015-08-10 CURRENT 2013-07-10 Liquidation
ELLIOTT MARK WISEMAN SENTINEL HOLDCO 2 LIMITED Director 2015-08-10 CURRENT 2013-07-10 Liquidation
ELLIOTT MARK WISEMAN SENTINEL BIDCO LIMITED Director 2015-08-10 CURRENT 2013-07-09 Active - Proposal to Strike off
ELLIOTT MARK WISEMAN DIGITAL PAYMENTS EUROPE LIMITED Director 2015-08-10 CURRENT 2014-07-15 Liquidation
ELLIOTT MARK WISEMAN PAYSAFE PROCESSING LIMITED Director 2015-06-11 CURRENT 1996-05-22 Liquidation
ELLIOTT MARK WISEMAN PAYS SERVICES UK LIMITED Director 2014-08-01 CURRENT 2009-05-15 Active
ELLIOTT MARK WISEMAN PAYSAFE HOLDINGS UK LIMITED Director 2013-05-21 CURRENT 1996-05-22 Active
ELLIOTT MARK WISEMAN PAYS SERVICES LIMITED Director 2013-05-21 CURRENT 2005-08-17 Active - Proposal to Strike off
ELLIOTT MARK WISEMAN NETPRO LIMITED Director 2013-05-21 CURRENT 2006-01-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27DIRECTOR APPOINTED MR. DAVID FURA
2023-09-12DIRECTOR APPOINTED MR. MARK AIDAN JEFFREY
2023-09-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-17Notification of Paysafe Holdings Uk Limited as a person with significant control on 2023-06-30
2023-07-17CESSATION OF SKRILL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-24REGISTERED OFFICE CHANGED ON 24/04/23 FROM 25 Canada Square London E14 5LQ
2023-03-20DIRECTOR APPOINTED MS. MEGAN THOMAS OXMAN
2023-03-07Appointment of Ms. Avril Mollaghan as company secretary on 2023-03-06
2023-03-07Termination of appointment of Natalie Humberstone on 2023-03-06
2023-02-27APPOINTMENT TERMINATED, DIRECTOR CHIRAG PATEL
2023-01-06CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2023-01-03FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-25SH19Statement of capital on 2022-10-25 GBP 321,665
2022-10-24RES13Resolutions passed:
  • Reduce share prem a/c 07/10/2022
2022-10-24RES01ADOPT ARTICLES 24/10/22
2022-10-24SH20Statement by Directors
2022-10-24CAP-SSSolvency Statement dated 04/10/22
2022-10-21MEM/ARTSARTICLES OF ASSOCIATION
2022-09-28DIRECTOR APPOINTED MR GIACOMO DUMMOND AUSTIN
2022-09-28AP01DIRECTOR APPOINTED MR GIACOMO DUMMOND AUSTIN
2022-05-03APPOINTMENT TERMINATED, DIRECTOR DANIEL JAY CHAZONOFF
2022-05-03APPOINTMENT TERMINATED, DIRECTOR MARK AIDAN JEFFREY
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAY CHAZONOFF
2022-03-17AP01DIRECTOR APPOINTED MR CHIRAG PATEL
2021-12-08AP03Appointment of Ms Natalie Humberstone as company secretary on 2021-11-15
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED FAYYAZ ANSARI
2021-10-28TM02Termination of appointment of Elaine Quine on 2021-09-29
2021-10-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-26TM01APPOINTMENT TERMINATED, DIRECTOR LORENZO PELLEGRINO
2021-04-16RP04AP01Second filing of director appointment of Mr Alan Osborne
2021-02-17AP01DIRECTOR APPOINTED MR ALAN OSBOURNE
2020-11-12MEM/ARTSARTICLES OF ASSOCIATION
2020-10-29RES01ADOPT ARTICLES 29/10/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MIROSLAV BOJILOV
2020-07-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-22CH01Director's details changed for Mr Daniel Jay Chazonoff on 2020-03-21
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS JONES
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES
2019-10-15AP01DIRECTOR APPOINTED MR DENNIS JONES
2019-05-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-08SH0120/12/18 STATEMENT OF CAPITAL GBP 321665
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-10-01AP03Appointment of Ms Elaine Quine as company secretary on 2018-09-07
2018-05-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN TUDOR JENKS
2017-10-19LATEST SOC19/10/17 STATEMENT OF CAPITAL;GBP 320665
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-07-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-14AP01DIRECTOR APPOINTED MR MIROSLAV BOJILOV
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 320665
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-05-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042609070006
2016-01-14AP01DIRECTOR APPOINTED MR DANIEL JAY CHAZONOFF
2015-12-17AP01DIRECTOR APPOINTED MR IAN TUDOR JENKS
2015-12-17AP01DIRECTOR APPOINTED MR LORENZO PELLEGRINO
2015-10-16AR0114/10/15 ANNUAL RETURN FULL LIST
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SEAR
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR GEORG VON BREVERN
2015-10-15AP01DIRECTOR APPOINTED MR MOHAMMED FAYYAZ ANSARI
2015-10-08AP01DIRECTOR APPOINTED MR ELLIOTT MARK WISEMAN
2015-10-07AP01DIRECTOR APPOINTED MR MARK AIDAN JEFFREY
2015-09-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-23AP01DIRECTOR APPOINTED MR DAVID VALENTINE JAMES SEAR
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR SIEGFRIED WOLFGANG HEIMGAERTNER
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 320665
2014-11-10AR0114/10/14 FULL LIST
2014-11-07AP01DIRECTOR APPOINTED MR DAVID GRAHAM CLARKE
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROE
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR NILESH PANDYA
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 042609070006
2014-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 320665
2013-10-16AR0114/10/13 FULL LIST
2013-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 25 CANADA SQUARE (FLOOR 27) LONDON E14 5LB ENGLAND
2013-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2013 FROM WELKEN HOUSE 10-11 CHARTERHOUSE SQUARE LONDON EC1M 6EH
2013-07-19RES15CHANGE OF NAME 17/07/2013
2013-07-19CERTNMCOMPANY NAME CHANGED MONEYBOOKERS LIMITED CERTIFICATE ISSUED ON 19/07/13
2013-07-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-22AR0114/10/12 FULL LIST
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-18AP01DIRECTOR APPOINTED SIEGFRIED WOLFGANG HEIMGAERTNER
2011-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-10-24AR0114/10/11 FULL LIST
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORG WERNER VON BREVERN / 01/03/2011
2011-06-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIAN LIEN
2011-03-04TM02APPOINTMENT TERMINATED, SECRETARY ALEXIAN LIEN
2011-03-04AP01DIRECTOR APPOINTED MR NILESH KUNDANLAL PANDYA
2010-10-14AR0114/10/10 FULL LIST
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARETH ROE / 14/10/2010
2010-09-06AP01DIRECTOR APPOINTED DAVID GARETH ROE
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR NIKOLAI RIESENKAMPFF
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN OTT
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR HAZEM BEN-GACEM
2010-09-06AP01DIRECTOR APPOINTED MR GEORG WERNER VON BREVERN
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-17AR0115/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAI JUSTUS ALEXANDER RIESENKAMPFF / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN OTT / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXIAN LIEN / 01/10/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEM BEN-GACEM / 01/10/2009
2009-07-11288bAPPOINTMENT TERMINATED DIRECTOR THOMAS MIDDELHOFF
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / NIKOLAI RIESENKAMPFF / 03/04/2009
2009-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN OTT / 04/03/2009
2009-01-22288cDIRECTOR'S CHANGE OF PARTICULARS / HAZEM BEN-GACEM / 21/01/2009
2009-01-19MEM/ARTSARTICLES OF ASSOCIATION
2008-12-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-21RES01ALTER ARTICLES 16/12/2008
2008-10-31363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-10-31190LOCATION OF DEBENTURE REGISTER
2008-10-31287REGISTERED OFFICE CHANGED ON 31/10/2008 FROM, 10-11 CHARTERHOUSE SQUARE, WELKEN HOUSE, LONDON, EC1M6EH
2008-10-31353LOCATION OF REGISTER OF MEMBERS
2008-04-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-11288bDIRECTOR RESIGNED
2007-12-11288bDIRECTOR RESIGNED
2007-10-17287REGISTERED OFFICE CHANGED ON 17/10/07 FROM: WELKEN HOUSE, 10-11 CHARTERHOUSE SQUARE, 3RD FLOOR, LONDON, LONDON EC1M 6EH
2007-10-16363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-10-16287REGISTERED OFFICE CHANGED ON 16/10/07 FROM: C3 CAIRNGORM HOUSE MERIDIAN GATE, 203 MARSH WALL, DOCKLANDS, LONDON E14 9YT
2007-07-04288aNEW DIRECTOR APPOINTED
2007-05-03288aNEW SECRETARY APPOINTED
2007-04-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Canada Money Services Registry Foreign exchange dealing M20461891 Registered 2020-06-01 2024-07-26 Licensed for Foreign exchange dealing Money transferring Dealing in virtual currencies

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SKRILL LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COMMERCIAL AND ADMIRALTY COURT MR JUSTICE LEGGATT 2015-07-02 to 2015-07-03 2014-1525 Mr Harry Greenhouse v Skrill Limited
2015-07-03CASE MANAGEMENT CONFERENCE
2015-07-02CASE MANAGEMENT CONFERENCE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
DEBENTURE 2011-12-07 Satisfied LLOYDS TSB BANK PLC (SECURITY TRUSTEE)
ASSIGNMENT OF KEY-MAN POLICIES 2009-03-26 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2008-12-17 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-03-27 Satisfied ESO CAPITAL LUXEMBOURG SARL
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2002-11-07 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of SKRILL LIMITED registering or being granted any patents
Domain Names

SKRILL LIMITED owns 1 domain names.

moneybookers.co.uk  

Trademarks

Trademark assignments to SKRILL LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
USPTO2013-11-01US790073803245040GÜDEL AG ORIGINAL NAMESWITZERLANDCHANGE OF NAME

Trademark applications by SKRILL LIMITED

SKRILL LIMITED is the Original Applicant for the trademark SKRILL 1-TAP ™ (88818853) through the USPTO on the 2020-03-03
Color is not claimed as a feature of the mark.
SKRILL LIMITED is the Original registrant for the trademark SKRILL 1-TAP ™ (79126029) through the USPTO on the 2012-12-07
Provision of payment services enabling transfer of funds and purchases of products and services offered by others, all via electronic communication networks; clearing and reconciling financial transactions via electronic communication networks
Income
Government Income
We have not found government income sources for SKRILL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SKRILL LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SKRILL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SKRILL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKRILL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SKRILL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.