Advanced company searchLink opens in new window

WRIGHT EXPRESS INTERNATIONAL HOLDINGS LIMITED

Company number 08008714

Filter by category

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)
05 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled and sum credited to profit and loss reserve 30/06/2021
  • RES06 ‐ Resolution of reduction in issued share capital
02 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with updates
18 Feb 2021 AA Full accounts made up to 31 December 2019
08 Dec 2020 SH01 Statement of capital following an allotment of shares on 29 October 2020
  • GBP 124,805,044
24 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
14 Nov 2019 AA Full accounts made up to 31 December 2018
28 Aug 2019 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 28 August 2019
06 Jun 2019 SH01 Statement of capital following an allotment of shares on 24 April 2019
  • GBP 124,805,042
10 Apr 2019 CH01 Director's details changed for Mr Roberto Simon on 10 April 2019
10 Apr 2019 CH01 Director's details changed for Mr Roberto Simon Rabanal on 10 April 2019
28 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with updates
19 Dec 2018 AP01 Appointment of Mr Anant Ramanbhai Patel as a director on 17 December 2018
06 Nov 2018 AA Full accounts made up to 31 December 2017
06 Jul 2018 AUD Auditor's resignation
12 Jun 2018 AA03 Resignation of an auditor
23 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with updates
02 Jan 2018 CH01 Director's details changed for Mr Roberto Simon Rabanal on 1 December 2017
21 Dec 2017 CH01 Director's details changed for Ms Hilary Ann Rapkin on 1 December 2017
04 Dec 2017 AD01 Registered office address changed from Wex Europe Limited Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom to Fourth Floor East Building 1 London Bridge London SE1 9EG on 4 December 2017
02 Nov 2017 AA Full accounts made up to 31 December 2016
13 Jul 2017 CH01 Director's details changed for Ms Hilary Ann Rapkin on 10 July 2017
12 Jul 2017 CH01 Director's details changed for Ms Hilary Ann Rapkin on 19 September 2016
12 Jul 2017 CH01 Director's details changed for Mr Roberto Simon Rabanal on 10 July 2017
21 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
07 Jan 2017 AA Full accounts made up to 31 December 2015