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)
29 Apr 2015 CH01 Director's details changed for Mr. Roger Ehrenberg on 1 September 2014
29 Apr 2015 CH01 Director's details changed for Kristo Kaarmann on 1 September 2014
29 Apr 2015 CH01 Director's details changed for Taavet Hinrikus on 1 September 2014
28 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 315.586
20 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 23/12/2014
20 Feb 2015 AP01 Appointment of Benjamin Abraham Horowitz as a director on 23 December 2014
16 Jan 2015 SH01 Statement of capital following an allotment of shares on 6 October 2014
  • GBP 290.66571
21 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Dec 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
  • ANNOTATION Replacement This document Replaces the AR01 registered on 13/05/2014 as it was not properly delivered
09 Dec 2014 SH02 Sub-division of shares on 2 April 2014
26 Nov 2014 SH01 Statement of capital following an allotment of shares on 22 January 2014
  • GBP 262.14
25 Nov 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 02/04/2014 to 08/07/2014
02 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Sep 2014 SH01 Statement of capital following an allotment of shares on 8 July 2014
  • GBP 290.093
  • ANNOTATION Clarification a second filed SH01 was registered on 25/11/2014
31 Aug 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares subdivided 02/04/2014
  • RES10 ‐ Resolution of allotment of securities
31 Aug 2014 SH02 Sub-division of shares on 2 April 2014
13 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 261.84
  • ANNOTATION Replaced a Replacement AR01 is registered on 19/12/2014
29 Apr 2014 AD01 Registered office address changed from , 75 Arlington Avenue, London, London, N1 7BA, England on 29 April 2014
29 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Jul 2013 MR01 Registration of charge 072098130001
05 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Jun 2013 SH01 Statement of capital following an allotment of shares on 3 May 2013
  • GBP 261.84
25 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
25 Apr 2013 CH01 Director's details changed for Taavet Hinrikus on 1 January 2013
06 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012