Boston
Ma 02111
United States
Director Name | Mr Peter Tower Butterfield |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 December 2021(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Attorney/Executive |
Country of Residence | United States |
Correspondence Address | C/O Flywire Corporation 141 Tremont Street, 10f Boston Ma 02111 United States |
Director Name | Mr Holger Bollmann |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 May 2006(1 day after company formation) |
Appointment Duration | 15 years, 7 months (resigned 14 December 2021) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AP |
Director Name | Mr Jan Bollmann |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 May 2006(1 day after company formation) |
Appointment Duration | 15 years, 7 months (resigned 14 December 2021) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AP |
Secretary Name | Mr Holger Bollmann |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 10 May 2006(1 day after company formation) |
Appointment Duration | 15 years, 7 months (resigned 14 December 2021) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.wpmeducation.com |
---|---|
Telephone | 08442641580 |
Telephone region | Unknown |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £846,019 |
Cash | £4,323 |
Current Liabilities | £952,664 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
2 August 2021 | Delivered on: 4 August 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
18 July 2014 | Delivered on: 18 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
6 October 2023 | Notification of Flywire Payments Limited as a person with significant control on 25 September 2023 (2 pages) |
---|---|
6 October 2023 | Cessation of Wpm Group Limited as a person with significant control on 25 September 2023 (1 page) |
30 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
28 February 2023 | Accounts for a small company made up to 31 December 2021 (10 pages) |
22 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
6 June 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
27 May 2022 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 27 May 2022 (1 page) |
4 April 2022 | Registered office address changed from 26 Victoria Way Burgess Hill West Sussex RH15 9NF to Devonshire House 60 Goswell Road London EC1M 7AD on 4 April 2022 (1 page) |
20 December 2021 | Termination of appointment of Jan Bollmann as a director on 14 December 2021 (1 page) |
20 December 2021 | Termination of appointment of Holger Bollmann as a secretary on 14 December 2021 (1 page) |
20 December 2021 | Appointment of Mr Peter Butterfield as a director on 14 December 2021 (2 pages) |
20 December 2021 | Termination of appointment of Holger Bollmann as a director on 14 December 2021 (1 page) |
20 December 2021 | Appointment of Mr Robert Orgel as a director on 14 December 2021 (2 pages) |
6 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
3 December 2021 | Secretary's details changed for Mr Holger Bollmann on 1 November 2021 (1 page) |
3 December 2021 | Director's details changed for Mr Holger Bollmann on 1 November 2021 (2 pages) |
3 December 2021 | Director's details changed for Mr Jan Bollmann on 1 November 2021 (2 pages) |
30 November 2021 | Director's details changed for Mr Jan Bollmann on 1 November 2021 (2 pages) |
30 November 2021 | Director's details changed for Mr Holger Bollmann on 1 November 2021
|
30 November 2021 | Secretary's details changed for Mr Holger Bollmann on 1 November 2021
|
30 November 2021 | Director's details changed for Mr Jan Bollmann on 1 November 2021
|
30 September 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
8 September 2021 | Satisfaction of charge 058112110001 in full (1 page) |
4 August 2021 | Registration of charge 058112110002, created on 2 August 2021 (14 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
1 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
2 June 2020 | Secretary's details changed for Mr Holger Bollmann on 1 January 2016 (1 page) |
28 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
28 February 2018 | Director's details changed for Mr Holger Bollmann on 28 February 2018 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
11 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
5 January 2016 | Director's details changed for Mr Holger Bollmann on 1 January 2016 (2 pages) |
5 January 2016 | Director's details changed for Mr Holger Bollmann on 1 January 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 July 2014 | Registration of charge 058112110001, created on 18 July 2014 (23 pages) |
18 July 2014 | Registration of charge 058112110001, created on 18 July 2014 (23 pages) |
4 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 May 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 June 2011 | Director's details changed for Mr Jan Bollmann on 1 January 2011 (2 pages) |
13 June 2011 | Secretary's details changed for Mr Holger Bollmann on 1 January 2011 (1 page) |
13 June 2011 | Director's details changed for Mr Jan Bollmann on 1 January 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Holger Bollmann on 1 January 2011 (2 pages) |
13 June 2011 | Secretary's details changed for Mr Holger Bollmann on 1 January 2011 (1 page) |
13 June 2011 | Director's details changed for Mr Jan Bollmann on 1 January 2011 (2 pages) |
13 June 2011 | Secretary's details changed for Mr Holger Bollmann on 1 January 2011 (1 page) |
13 June 2011 | Director's details changed for Mr Holger Bollmann on 1 January 2011 (2 pages) |
13 June 2011 | Director's details changed for Mr Holger Bollmann on 1 January 2011 (2 pages) |
10 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
10 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from 75 bournemouth road, chandlers ford, eastleigh hants SO53 3AP (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 75 bournemouth road, chandlers ford, eastleigh hants SO53 3AP (1 page) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Company name changed web page marketing education lim ited\certificate issued on 28/01/08 (2 pages) |
28 January 2008 | Company name changed web page marketing education lim ited\certificate issued on 28/01/08 (2 pages) |
31 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
11 October 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
11 October 2006 | New secretary appointed;new director appointed (2 pages) |
11 October 2006 | New secretary appointed;new director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Incorporation (9 pages) |
9 May 2006 | Incorporation (9 pages) |