Advanced company searchLink opens in new window

WISE PAYMENTS LIMITED

Company number 07209813

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jul 2021 MA Memorandum and Articles of Association
09 Jul 2021 SH01 Statement of capital following an allotment of shares on 22 June 2021
  • GBP 50,383.933449
09 Jul 2021 SH01 Statement of capital following an allotment of shares on 22 June 2021
  • GBP 50,382.12706
05 Jul 2021 SH02 Sub-division of shares on 22 June 2021
05 Jul 2021 SH08 Change of share class name or designation
01 Jul 2021 SH10 Particulars of variation of rights attached to shares
01 Jul 2021 PSC02 Notification of Wise Financial Holdings Ltd as a person with significant control on 22 June 2021
01 Jul 2021 PSC07 Cessation of Wise Plc as a person with significant control on 22 June 2021
30 Jun 2021 SH06 Cancellation of shares. Statement of capital on 22 June 2021
  • GBP 100
30 Jun 2021 SH03 Purchase of own shares.
29 Jun 2021 PSC07 Cessation of Kristo Kaarmann as a person with significant control on 22 June 2021
29 Jun 2021 PSC02 Notification of Wise Plc as a person with significant control on 22 June 2021
28 Jun 2021 PSC07 Cessation of Alastair Michael Rampell as a person with significant control on 22 June 2021
28 Jun 2021 PSC07 Cessation of Roger Ehrenberg as a person with significant control on 22 June 2021
28 Jun 2021 PSC07 Cessation of Taavet Hinrikus as a person with significant control on 22 June 2021
25 Jun 2021 PSC04 Change of details for Kristo Kaarmann as a person with significant control on 22 June 2021
25 Jun 2021 TM01 Termination of appointment of David Bolling Wells as a director on 18 June 2021
25 Jun 2021 TM01 Termination of appointment of Alastair Michael Rampell as a director on 18 June 2021
25 Jun 2021 TM01 Termination of appointment of Taavet Hinrikus as a director on 18 June 2021
25 Jun 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-06-21
25 Jun 2021 CONNOT Change of name notice
18 Jun 2021 TM01 Termination of appointment of Roger Ehrenberg as a director on 16 June 2021
17 Jun 2021 SH01 Statement of capital following an allotment of shares on 24 May 2021
  • GBP 362.33759
16 Jun 2021 SH01 Statement of capital following an allotment of shares on 7 May 2021
  • GBP 362.31936
14 Jun 2021 ANNOTATION Rectified The director was removed from the public register on 15/07/2021 as the information was factually inaccurate or was derived from something factually inaccurate.