Advanced company searchLink opens in new window

WISE ASSETS UK LTD

Company number 11905382

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)
22 Oct 2024 AA Full accounts made up to 31 March 2024
16 Oct 2024 CERTNM Company name changed tinv LTD\certificate issued on 16/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-15
21 May 2024 CH03 Secretary's details changed for Olubunmi Obisean on 16 May 2024
17 May 2024 TM02 Termination of appointment of Peter Mccormack as a secretary on 16 May 2024
17 May 2024 AP03 Appointment of Olubunmi Obisean as a secretary on 16 May 2024
09 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 March 2024
  • GBP 2,850,001
02 May 2024 AP01 Appointment of Dr Chandni Bhan as a director on 1 May 2024
24 Apr 2024 AP01 Appointment of Kingsley Philip Kemish as a director on 18 April 2024
24 Apr 2024 TM01 Termination of appointment of Ben De Klerk Steyn as a director on 18 April 2024
18 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 1,761,001
  • ANNOTATION Clarification a second filed SH01 was registered on 09/05/2024.
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
19 Feb 2024 AP01 Appointment of Ben De Klerk Steyn as a director on 19 January 2024
16 Feb 2024 TM01 Termination of appointment of Matthew John Briers as a director on 19 January 2024
10 Oct 2023 AA Full accounts made up to 31 March 2023
24 Jul 2023 AP03 Appointment of Peter Mccormack as a secretary on 24 July 2023
29 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
21 Dec 2022 AA Full accounts made up to 31 March 2022
15 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2022 CS01 Confirmation statement made on 25 March 2022 with updates
27 Jan 2022 AA Accounts for a small company made up to 31 March 2021
20 Sep 2021 SH01 Statement of capital following an allotment of shares on 16 September 2021
  • GBP 1,750,001
17 Sep 2021 CH01 Director's details changed for Mr Kristo Kaarmann on 1 September 2021
25 Jun 2021 PSC07 Cessation of Wise Financial Holdings Ltd as a person with significant control on 22 June 2021
25 Jun 2021 PSC02 Notification of Wise Investments Holdings Ltd as a person with significant control on 22 June 2021