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)
04 Jun 2020 SH01 Statement of capital following an allotment of shares on 28 January 2020
  • GBP 355.07782
01 Jun 2020 SH01 Statement of capital following an allotment of shares on 27 February 2020
  • GBP 356.61560
22 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
28 Nov 2019 SH01 Statement of capital following an allotment of shares on 23 July 2019
  • GBP 354.46174
24 Oct 2019 AP03 Appointment of Jane Fahey as a secretary on 16 October 2019
30 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2019 AA Group of companies' accounts made up to 31 March 2019
24 Sep 2019 MR01 Registration of charge 072098130008, created on 18 September 2019
24 Sep 2019 MR01 Registration of charge 072098130009, created on 18 September 2019
24 Sep 2019 MR01 Registration of charge 072098130010, created on 18 September 2019
18 Jul 2019 AP01 Appointment of Ingo Jeroen Uytdehaage as a director on 17 July 2019
18 Jul 2019 AP01 Appointment of David Bolling Wells as a director on 17 July 2019
27 Jun 2019 TM02 Termination of appointment of Jenifer Elizabeth Swallow as a secretary on 12 June 2019
24 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2019 MR04 Satisfaction of charge 072098130006 in full
16 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
11 Apr 2019 CH01 Director's details changed for Taavet Hinrikus on 28 February 2018
11 Apr 2019 CH01 Director's details changed for Mr Kristo Kaarmann on 1 April 2019
22 Mar 2019 SH01 Statement of capital following an allotment of shares on 29 January 2019
  • GBP 350.08173
13 Mar 2019 MR01 Registration of charge 072098130007, created on 1 March 2019
06 Mar 2019 MR04 Satisfaction of charge 072098130002 in full
19 Feb 2019 MR01 Registration of charge 072098130006, created on 1 February 2019
12 Feb 2019 SH01 Statement of capital following an allotment of shares on 9 November 2018
  • GBP 350.07706
12 Nov 2018 AD02 Register inspection address has been changed from Berners House 47-48 Berners Street London W1T 3NF to Third Floor, 20 Old Bailey London EC4M 7AN
12 Nov 2018 AD03 Register(s) moved to registered inspection location Berners House 47-48 Berners Street London W1T 3NF