WISE PLC
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Resolutions |
05/08/255 August 2025 New | Memorandum and Articles of Association |
17/05/2517 May 2025 | Confirmation statement made on 2025-05-05 with updates |
02/05/252 May 2025 | Statement of capital on 2025-03-25 |
16/04/2516 April 2025 | Director's details changed for Emmanuel Francois Jean-Claude Laurent Thomassin on 2025-03-03 |
03/03/253 March 2025 | Registered office address changed from 6th Floor Tea Building 56 Shoreditch High Street London E1 6JJ United Kingdom to 1st Floor Worship Square 65 Clifton Street London EC2A 4JE on 2025-03-03 |
29/01/2529 January 2025 | Director's details changed for Ms Terri Lynn Duhon on 2025-01-15 |
20/12/2420 December 2024 | Satisfaction of charge 132112140002 in full |
20/12/2420 December 2024 | Satisfaction of charge 132112140001 in full |
16/10/2416 October 2024 | Resolutions |
03/10/243 October 2024 | Appointment of Emmanuel Francois Jean-Claude Laurent Thomassin as a director on 2024-10-01 |
24/07/2424 July 2024 | Statement of capital following an allotment of shares on 2024-07-22 |
18/07/2418 July 2024 | Group of companies' accounts made up to 2024-03-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-05 with updates |
25/03/2425 March 2024 | Termination of appointment of Matthew John Briers as a director on 2024-03-25 |
25/03/2425 March 2024 | Director's details changed for Hooi Ling Tan on 2024-03-04 |
29/09/2329 September 2023 | Resolutions |
29/09/2329 September 2023 | Resolutions |
29/09/2329 September 2023 | Resolutions |
29/09/2329 September 2023 | Resolutions |
29/09/2329 September 2023 | Resolutions |
11/09/2311 September 2023 | Group of companies' accounts made up to 2023-03-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-05 with updates |
28/04/2328 April 2023 | Statement of capital following an allotment of shares on 2023-04-21 |
20/04/2320 April 2023 | Appointment of Elizabeth Grace Chambers as a director on 2023-04-19 |
06/12/226 December 2022 | Register inspection address has been changed to Equiniti Highdown House Yeoman Way West Sussex BN99 3HH |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
22/09/2222 September 2022 | Statement of capital following an allotment of shares on 2022-09-21 |
05/01/225 January 2022 | Appointment of Ms Terri Lynn Duhon as a director on 2022-01-01 |
05/01/225 January 2022 | Appointment of Jane Fahey as a secretary on 2022-01-01 |
05/01/225 January 2022 | Termination of appointment of Dean Nash as a secretary on 2022-01-01 |
23/12/2123 December 2021 | Statement of capital following an allotment of shares on 2021-11-30 |
16/12/2116 December 2021 | Initial accounts made up to 2021-06-30 |
09/12/219 December 2021 | Termination of appointment of Taavet Hinrikus as a director on 2021-12-08 |
30/11/2130 November 2021 | Statement of capital on 2021-11-29 |
04/07/214 July 2021 | Resolutions |
04/07/214 July 2021 | Resolutions |
04/07/214 July 2021 | Resolutions |
04/07/214 July 2021 | Resolutions |
04/07/214 July 2021 | Resolutions |
04/07/214 July 2021 | Memorandum and Articles of Association |
04/07/214 July 2021 | Resolutions |
02/07/212 July 2021 | Statement of capital following an allotment of shares on 2021-06-22 |
02/07/212 July 2021 | Sub-division of shares on 2021-06-22 |
02/07/212 July 2021 | Change of share class name or designation |
01/07/211 July 2021 | Particulars of variation of rights attached to shares |
29/06/2129 June 2021 | Appointment of Mrs Clare Elizabeth Gilmartin as a director on 2021-06-18 |
24/06/2124 June 2021 | Appointment of Hooi Ling Tan as a director on 2021-06-19 |
24/06/2124 June 2021 | Change of details for Mr Kristo Kaarmann as a person with significant control on 2021-06-22 |
24/06/2124 June 2021 | Appointment of David Bolling Wells as a director on 2021-06-18 |
24/06/2124 June 2021 | Appointment of Mr Matthew John Briers as a director on 2021-06-18 |
24/06/2124 June 2021 | Appointment of Alastair Michael Rampell as a director on 2021-06-18 |
24/06/2124 June 2021 | Appointment of Ingo Jeroen Uytdehaage as a director on 2021-06-18 |
24/06/2124 June 2021 | Termination of appointment of Dean Nash as a director on 2021-06-18 |
24/06/2124 June 2021 | Appointment of Taavet Hinrikus as a director on 2021-06-18 |
17/06/2117 June 2021 | Resolutions |
05/05/215 May 2021 | Registered office address changed from , C/O Hackwood Secretaries Limited One Silk Street, London, EC2Y 8HQ, United Kingdom to 1st Floor Worship Square 65 Clifton Street London EC2A 4JE on 2021-05-05 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company