WISE PLC

Company Documents

DateDescription
06/08/256 August 2025 NewResolutions

View Document

05/08/255 August 2025 NewMemorandum and Articles of Association

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

02/05/252 May 2025 Statement of capital on 2025-03-25

View Document

16/04/2516 April 2025 Director's details changed for Emmanuel Francois Jean-Claude Laurent Thomassin on 2025-03-03

View Document

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

View Document

29/01/2529 January 2025 Director's details changed for Ms Terri Lynn Duhon on 2025-01-15

View Document

20/12/2420 December 2024 Satisfaction of charge 132112140002 in full

View Document

20/12/2420 December 2024 Satisfaction of charge 132112140001 in full

View Document

16/10/2416 October 2024 Resolutions

View Document

03/10/243 October 2024 Appointment of Emmanuel Francois Jean-Claude Laurent Thomassin as a director on 2024-10-01

View Document

24/07/2424 July 2024 Statement of capital following an allotment of shares on 2024-07-22

View Document

18/07/2418 July 2024 Group of companies' accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

25/03/2425 March 2024 Termination of appointment of Matthew John Briers as a director on 2024-03-25

View Document

25/03/2425 March 2024 Director's details changed for Hooi Ling Tan on 2024-03-04

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

11/09/2311 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2023-04-21

View Document

20/04/2320 April 2023 Appointment of Elizabeth Grace Chambers as a director on 2023-04-19

View Document

06/12/226 December 2022 Register inspection address has been changed to Equiniti Highdown House Yeoman Way West Sussex BN99 3HH

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

22/09/2222 September 2022 Statement of capital following an allotment of shares on 2022-09-21

View Document

05/01/225 January 2022 Appointment of Ms Terri Lynn Duhon as a director on 2022-01-01

View Document

05/01/225 January 2022 Appointment of Jane Fahey as a secretary on 2022-01-01

View Document

05/01/225 January 2022 Termination of appointment of Dean Nash as a secretary on 2022-01-01

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

16/12/2116 December 2021 Initial accounts made up to 2021-06-30

View Document

09/12/219 December 2021 Termination of appointment of Taavet Hinrikus as a director on 2021-12-08

View Document

30/11/2130 November 2021 Statement of capital on 2021-11-29

View Document

04/07/214 July 2021 Resolutions

View Document

04/07/214 July 2021 Resolutions

View Document

04/07/214 July 2021 Resolutions

View Document

04/07/214 July 2021 Resolutions

View Document

04/07/214 July 2021 Resolutions

View Document

04/07/214 July 2021 Memorandum and Articles of Association

View Document

04/07/214 July 2021 Resolutions

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2021-06-22

View Document

02/07/212 July 2021 Sub-division of shares on 2021-06-22

View Document

02/07/212 July 2021 Change of share class name or designation

View Document

01/07/211 July 2021 Particulars of variation of rights attached to shares

View Document

29/06/2129 June 2021 Appointment of Mrs Clare Elizabeth Gilmartin as a director on 2021-06-18

View Document

24/06/2124 June 2021 Appointment of Hooi Ling Tan as a director on 2021-06-19

View Document

24/06/2124 June 2021 Change of details for Mr Kristo Kaarmann as a person with significant control on 2021-06-22

View Document

24/06/2124 June 2021 Appointment of David Bolling Wells as a director on 2021-06-18

View Document

24/06/2124 June 2021 Appointment of Mr Matthew John Briers as a director on 2021-06-18

View Document

24/06/2124 June 2021 Appointment of Alastair Michael Rampell as a director on 2021-06-18

View Document

24/06/2124 June 2021 Appointment of Ingo Jeroen Uytdehaage as a director on 2021-06-18

View Document

24/06/2124 June 2021 Termination of appointment of Dean Nash as a director on 2021-06-18

View Document

24/06/2124 June 2021 Appointment of Taavet Hinrikus as a director on 2021-06-18

View Document

17/06/2117 June 2021 Resolutions

View Document

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

View Document


More Company Information


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