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)
30 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
26 Sep 2016 TM01 Termination of appointment of Steven Alan Elder as a director on 16 September 2016
26 Sep 2016 AP01 Appointment of Roberto Simon Rabanal as a director on 16 September 2016
19 Sep 2016 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to Wex Europe Limited Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 19 September 2016
03 Aug 2016 CH01 Director's details changed for Hilary Ann Rapkin on 1 January 2016
19 Jul 2016 SH01 Statement of capital following an allotment of shares on 6 October 2015
  • GBP 124,805,042
20 May 2016 AUD Auditor's resignation
17 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 124,805,041
15 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 March 2013
15 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 March 2014
15 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 March 2015
03 Dec 2015 SH01 Statement of capital following an allotment of shares on 14 September 2015
  • GBP 124,805,041
12 Oct 2015 AA Full accounts made up to 31 December 2014
05 Oct 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 14/09/2015
05 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 March 2015
20 Aug 2015 SH01 Statement of capital following an allotment of shares on 8 December 2014
  • GBP 124,678,945
  • ANNOTATION A second filed SH01 was registered on 05/10/2015
12 Aug 2015 SH01 Statement of capital following an allotment of shares on 26 November 2014
  • GBP 124,678,945
12 Aug 2015 SH01 Statement of capital following an allotment of shares on 24 November 2014
  • GBP 61,008,577
03 Jun 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
20 Nov 2014 AA Full accounts made up to 31 December 2013
01 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15TH February 2016.
07 Feb 2014 TM01 Termination of appointment of Michael Edward Dubyak as a director on 14 January 2014
17 Jan 2014 AA Full accounts made up to 31 December 2012
11 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15TH February 2016.
30 Aug 2012 SH01 Statement of capital following an allotment of shares on 30 August 2012
  • GBP 21,227,482