Advanced company searchLink opens in new window

WISE PLC

Company number 13211214

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)
16 Oct 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 18/09/2024
  • RES10 ‐ Resolution of allotment of securities
This document is being processed and will be available in 10 days.
03 Oct 2024 AP01 Appointment of Emmanuel Francois Jean-Claude Laurent Thomassin as a director on 1 October 2024
24 Jul 2024 SH01 Statement of capital following an allotment of shares on 22 July 2024
  • GBP 10,250,002.918889
18 Jul 2024 AA Group of companies' accounts made up to 31 March 2024
07 May 2024 CS01 Confirmation statement made on 5 May 2024 with updates
25 Mar 2024 CH01 Director's details changed for Hooi Ling Tan on 4 March 2024
25 Mar 2024 TM01 Termination of appointment of Matthew John Briers as a director on 25 March 2024
29 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Disapplication of pre-emption rights in the event of financing an acquisition transaction or other capital investments/ that a general meeting of the company other than an annual general meeting may be called on not less than 14 clear days' notice. 07/09/2023
  • RES10 ‐ Resolution of allotment of securities
11 Sep 2023 AA Group of companies' accounts made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 5 May 2023 with updates
28 Apr 2023 SH01 Statement of capital following an allotment of shares on 21 April 2023
  • GBP 10,247,772.918889
20 Apr 2023 AP01 Appointment of Elizabeth Grace Chambers as a director on 19 April 2023
06 Dec 2022 AD02 Register inspection address has been changed to Equiniti Highdown House Yeoman Way West Sussex BN99 3HH
20 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
22 Sep 2022 SH01 Statement of capital following an allotment of shares on 21 September 2022
  • GBP 10,246,772.918889
18 Aug 2022 MR01 Registration of charge 132112140002, created on 12 August 2022
09 Aug 2022 AA Group of companies' accounts made up to 31 March 2022
26 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
05 Jan 2022 AP01 Appointment of Ms Terri Lynn Duhon as a director on 1 January 2022
05 Jan 2022 TM02 Termination of appointment of Dean Nash as a secretary on 1 January 2022
05 Jan 2022 AP03 Appointment of Jane Fahey as a secretary on 1 January 2022
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 10,245,898.958889
16 Dec 2021 AA Initial accounts made up to 30 June 2021
09 Dec 2021 TM01 Termination of appointment of Taavet Hinrikus as a director on 8 December 2021
30 Nov 2021 SH02 Statement of capital on 29 November 2021
  • GBP 9,945,898.958889