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)
28 Feb 2017 SH01 Statement of capital following an allotment of shares on 7 February 2017
  • GBP 326.84735
21 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
11 Dec 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 325.81100
04 Oct 2016 AD01 Registered office address changed from 2nd Floor 186-188 City Road London EC1V 2NT to 6th Floor, Tea Building 56 Shoreditch High Street London E1 6JJ on 4 October 2016
15 Jul 2016 SH01 Statement of capital following an allotment of shares on 15 June 2016
  • GBP 323.80449
14 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 19/05/2015
30 Jun 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 19/05/2015
28 Jun 2016 SH01 Statement of capital following an allotment of shares on 7 March 2016
  • GBP 323.77261
22 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ New share class created 25/02/2016
31 May 2016 AR01 Annual return made up to 31 March 2016. List of shareholders has changed
Statement of capital on 2016-05-31
  • GBP 323.75386

Statement of capital on 2016-06-30
  • GBP 323.75386
27 May 2016 AD03 Register(s) moved to registered inspection location Berners House 47-48 Berners Street London W1T 3NF
20 May 2016 MR04 Satisfaction of charge 072098130001 in full
07 May 2016 AD02 Register inspection address has been changed to Berners House 47-48 Berners Street London W1T 3NF
01 Mar 2016 SH01 Statement of capital following an allotment of shares on 18 January 2016
  • GBP 317.04216
19 Jan 2016 AAMD Amended total exemption full accounts made up to 31 March 2015
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 17 August 2015
  • GBP 317.01753
27 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Oct 2015 SH01 Statement of capital following an allotment of shares on 19 May 2015
  • GBP 316.43816
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2016
14 Aug 2015 SH01 Statement of capital following an allotment of shares on 19 May 2015
  • GBP 316.43672
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2016
29 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 May 2015 SH01 Statement of capital following an allotment of shares on 23 December 2014
  • GBP 315.58553
20 May 2015 SH01 Statement of capital following an allotment of shares on 23 December 2014
  • GBP 315.58553
30 Apr 2015 CH01 Director's details changed for Taavet Hinrikus on 1 September 2014
29 Apr 2015 CH01 Director's details changed for Benjamin Abraham Horowitz on 24 December 2014