Company NameWEX Europe Limited
Company StatusActive
Company Number05927983
CategoryPrivate Limited Company
Incorporation Date7 September 2006(17 years, 8 months ago)
Previous NamesRose Shed Limited and Corporatepay Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Hilary Ann Rapkin
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed11 May 2012(5 years, 8 months after company formation)
Appointment Duration12 years
RoleSvp Of Legal, General Counsel And Corporate Secret
Country of ResidenceUnited States
Correspondence AddressFourth Floor East Building 1 London Bridge
London
SE1 9BG
Director NameCarlos Carriedo De Maria Campos
Date of BirthMarch 1975 (Born 49 years ago)
NationalityMexican
StatusCurrent
Appointed01 April 2022(15 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Operating Officer - International
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor East Building 1 London Bridge
London
SE1 9BG
Director NameJason Hancock
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(17 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleExecutive
Country of ResidenceEngland
Correspondence AddressFourth Floor East Building 1 London Bridge
London
SE1 9BG
Director NameMr Ronald Lamont Reynolds
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2007(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 February 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Sandy Lane
Teddington
Middlesex
TW11 0DR
Director NameMr Manoj Kumar Badale
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(1 year, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 May 2012)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressCamburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Secretary NameMr Ronald Lamont Reynolds
NationalityAmerican
StatusResigned
Appointed18 December 2007(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Sandy Lane
Teddington
Middlesex
TW11 0DR
Director NameMr Myles Christian Stephenson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(1 year, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Hammersmith Road
London
W14 8UD
Director NameMr Charles Stuart Mindenhall
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Director NameMichael Edward Dubyak
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2012(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2014)
RoleChairman Chief Executive Officer And President
Country of ResidenceUnited States
Correspondence Address66 Hammersmith Road
London
W14 8UD
Director NameSteven Alan Elder
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2012(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 September 2016)
RoleSenior Vive President And Chief Financial Office
Country of ResidenceUnited States
Correspondence AddressWex Europe Limited Building 3, Chiswick Park
566 Chiswick High Road
London
W4 5YA
Director NameMr Trevor Sheldon Price
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2015(8 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address66 Hammersmith Road
London
W14 8UD
Director NameMr Roberto Simon Rabanal
Date of BirthSeptember 1974 (Born 49 years ago)
NationalitySpanish,American
StatusResigned
Appointed16 September 2016(10 years after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFourth Floor East Building 1 London Bridge
London
SE1 9BG
Director NameMr Bruce Selwyn Underwood
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2016(10 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor East Building
1 London Bridge
London
SE1 9BG
Director NameMr Anant Ramanbhai Patel
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(12 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2021)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor East Building 1 London Bridge
London
SE1 9BG
Director NameMr David James Quinnell
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(15 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 February 2024)
RoleVp - International Finance
Country of ResidenceEngland
Correspondence AddressFourth Floor East Building 1 London Bridge
London
SE1 9BG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed07 September 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed07 September 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewexeurope.com
Telephone0845 5084579
Telephone regionUnknown

Location

Registered AddressFourth Floor East Building 1
London Bridge
London
SE1 9BG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

1 at £1Corporatepay Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,330,232
Gross Profit£774,859
Net Worth-£11,564,607
Cash£1,111,542
Current Liabilities£14,747,319

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return21 November 2023 (5 months, 2 weeks ago)
Next Return Due5 December 2024 (7 months from now)

Filing History

12 January 2021Full accounts made up to 31 December 2019 (31 pages)
11 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
22 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (26 pages)
10 May 2019Appointment of Mr Anant Ramanbhai Patel as a director on 30 April 2019 (2 pages)
10 May 2019Termination of appointment of Bruce Selwyn Underwood as a director on 30 April 2019 (1 page)
10 April 2019Director's details changed for Mr Roberto Simon on 10 April 2019 (2 pages)
10 April 2019Director's details changed for Mr Roberto Simon Rabanal on 10 April 2019 (2 pages)
4 December 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
17 October 2018Full accounts made up to 31 December 2017 (25 pages)
6 July 2018Auditor's resignation (1 page)
12 June 2018Resignation of an auditor (2 pages)
3 January 2018Director's details changed for Mr Bruce Selwyn Underwood on 1 December 2017 (5 pages)
3 January 2018Director's details changed for Mr Bruce Selwyn Underwood on 1 December 2017 (5 pages)
2 January 2018Director's details changed for Mr Bruce Selwyn Underwood on 1 December 2017 (2 pages)
2 January 2018Director's details changed for Mr Bruce Selwyn Underwood on 1 December 2017 (2 pages)
2 January 2018Director's details changed for Mr Roberto Simon Rabanal on 1 December 2017 (2 pages)
2 January 2018Director's details changed for Mr Roberto Simon Rabanal on 1 December 2017 (2 pages)
21 December 2017Director's details changed for Ms Hilary Ann Rapkin on 1 December 2017 (4 pages)
21 December 2017Director's details changed for Ms Hilary Ann Rapkin on 1 December 2017 (4 pages)
5 December 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
4 December 2017Registered office address changed from Wex Europe Limited Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom to Fourth Floor East Building 1 London Bridge London SE1 9BG on 4 December 2017 (2 pages)
4 December 2017Registered office address changed from Wex Europe Limited Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom to Fourth Floor East Building 1 London Bridge London SE1 9BG on 4 December 2017 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (26 pages)
4 October 2017Full accounts made up to 31 December 2016 (26 pages)
13 July 2017Director's details changed for Ms Hilary Ann Rapkin on 10 July 2017 (2 pages)
13 July 2017Director's details changed for Ms Hilary Ann Rapkin on 10 July 2017 (2 pages)
12 July 2017Director's details changed for Mr Roberto Simon Rabanal on 10 July 2017 (2 pages)
12 July 2017Director's details changed for Ms Hilary Ann Rapkin on 19 September 2016 (2 pages)
12 July 2017Director's details changed for Mr Roberto Simon Rabanal on 10 July 2017 (2 pages)
12 July 2017Director's details changed for Ms Hilary Ann Rapkin on 19 September 2016 (2 pages)
7 January 2017Full accounts made up to 31 December 2015 (18 pages)
7 January 2017Full accounts made up to 31 December 2015 (18 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
15 November 2016Appointment of Mr Bruce Selwyn Underwood as a director on 9 November 2016 (2 pages)
15 November 2016Appointment of Mr Bruce Selwyn Underwood as a director on 9 November 2016 (2 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
26 September 2016Termination of appointment of Steven Alan Elder as a director on 16 September 2016 (1 page)
26 September 2016Appointment of Roberto Simon Rabanal as a director on 16 September 2016 (2 pages)
26 September 2016Termination of appointment of Steven Alan Elder as a director on 16 September 2016 (1 page)
26 September 2016Appointment of Roberto Simon Rabanal as a director on 16 September 2016 (2 pages)
19 September 2016Registered office address changed from 66 Hammersmith Road London W14 8UD to Wex Europe Limited Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 19 September 2016 (1 page)
19 September 2016Registered office address changed from 66 Hammersmith Road London W14 8UD to Wex Europe Limited Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 19 September 2016 (1 page)
16 September 2016Termination of appointment of Trevor Sheldon Price as a director on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Trevor Sheldon Price as a director on 16 September 2016 (1 page)
3 August 2016Director's details changed for Hilary Ann Rapkin on 1 January 2016 (2 pages)
3 August 2016Director's details changed for Hilary Ann Rapkin on 1 January 2016 (2 pages)
19 July 2016Statement of capital following an allotment of shares on 8 October 2015
  • GBP 2
(3 pages)
19 July 2016Statement of capital following an allotment of shares on 8 October 2015
  • GBP 2
(3 pages)
20 May 2016Auditor's resignation (1 page)
20 May 2016Auditor's resignation (1 page)
11 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
11 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
10 June 2015Appointment of Mr Trevor Sheldon Price as a director on 9 June 2015 (2 pages)
10 June 2015Appointment of Mr Trevor Sheldon Price as a director on 9 June 2015 (2 pages)
10 June 2015Appointment of Mr Trevor Sheldon Price as a director on 9 June 2015 (2 pages)
9 June 2015Termination of appointment of Myles Christian Stephenson as a director on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Myles Christian Stephenson as a director on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Myles Christian Stephenson as a director on 9 June 2015 (1 page)
22 January 2015Full accounts made up to 31 December 2013 (18 pages)
22 January 2015Full accounts made up to 31 December 2013 (18 pages)
28 November 2014Register(s) moved to registered office address 66 Hammersmith Road London W14 8UD (1 page)
28 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(4 pages)
28 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(4 pages)
28 November 2014Register(s) moved to registered office address 66 Hammersmith Road London W14 8UD (1 page)
30 January 2014Change of name notice (2 pages)
30 January 2014Company name changed corporatepay LIMITED\certificate issued on 30/01/14
  • RES15 ‐ Change company name resolution on 2014-01-29
(2 pages)
30 January 2014Company name changed corporatepay LIMITED\certificate issued on 30/01/14
  • RES15 ‐ Change company name resolution on 2014-01-29
(2 pages)
30 January 2014Change of name notice (2 pages)
9 January 2014Termination of appointment of Michael Dubyak as a director (1 page)
9 January 2014Termination of appointment of Michael Dubyak as a director (1 page)
28 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(5 pages)
28 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
(5 pages)
22 November 2013Director's details changed for Myles Christian Stephenson on 19 November 2013 (2 pages)
22 November 2013Director's details changed for Myles Christian Stephenson on 19 November 2013 (2 pages)
7 November 2013Full accounts made up to 31 December 2012 (15 pages)
7 November 2013Full accounts made up to 31 December 2012 (15 pages)
13 February 2013Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
13 February 2013Registered office address changed from 2Nd Floor 26-28 Hammersmith Grove London W6 7AW on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 2Nd Floor 26-28 Hammersmith Grove London W6 7AW on 13 February 2013 (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 May 2012Appointment of Hilary Ann Rapkin as a director (3 pages)
31 May 2012Appointment of Hilary Ann Rapkin as a director (3 pages)
30 May 2012Appointment of Michael Edward Dubyak as a director (3 pages)
30 May 2012Appointment of Steven Alan Elder as a director (3 pages)
30 May 2012Appointment of Steven Alan Elder as a director (3 pages)
30 May 2012Appointment of Michael Edward Dubyak as a director (3 pages)
22 May 2012Termination of appointment of Manoj Badale as a director (2 pages)
22 May 2012Termination of appointment of Manoj Badale as a director (2 pages)
22 May 2012Termination of appointment of Charles Mindenhall as a director (2 pages)
22 May 2012Termination of appointment of Charles Mindenhall as a director (2 pages)
10 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
9 December 2011Director's details changed for Mr Manoj Kumar Badale on 1 October 2011 (2 pages)
9 December 2011Director's details changed for Mr Manoj Kumar Badale on 1 October 2011 (2 pages)
9 December 2011Director's details changed for Mr Manoj Kumar Badale on 1 October 2011 (2 pages)
28 November 2011Director's details changed for Mr Charles Stuart Mindenhall on 1 October 2011 (2 pages)
28 November 2011Director's details changed for Mr Charles Stuart Mindenhall on 1 October 2011 (2 pages)
28 November 2011Director's details changed for Mr Charles Stuart Mindenhall on 1 October 2011 (2 pages)
28 November 2011Director's details changed for Mr Charles Stuart Mindenhall on 1 October 2011 (2 pages)
28 November 2011Director's details changed for Mr Charles Stuart Mindenhall on 1 October 2011 (2 pages)
28 November 2011Director's details changed for Mr Charles Stuart Mindenhall on 1 October 2011 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 June 2011Appointment of Charles Stuart Mindenhall as a director (3 pages)
6 June 2011Termination of appointment of Ronald Reynolds as a secretary (2 pages)
6 June 2011Appointment of Charles Stuart Mindenhall as a director (3 pages)
6 June 2011Termination of appointment of Ronald Reynolds as a secretary (2 pages)
6 June 2011Termination of appointment of Ronald Lamont Reynolds as a director (2 pages)
6 June 2011Termination of appointment of Ronald Lamont Reynolds as a director (2 pages)
1 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
26 January 2011Secretary's details changed for Mr Ronald Lamont Reynolds on 10 July 2010 (3 pages)
26 January 2011Register inspection address has been changed (2 pages)
26 January 2011Register(s) moved to registered inspection location (2 pages)
26 January 2011Register(s) moved to registered inspection location (2 pages)
26 January 2011Register inspection address has been changed (2 pages)
26 January 2011Secretary's details changed for Mr Ronald Lamont Reynolds on 10 July 2010 (3 pages)
25 January 2011Director's details changed for Mr Ronald Laymont Reynolds on 10 July 2010 (2 pages)
25 January 2011Director's details changed for Mr Ronald Laymont Reynolds on 10 July 2010 (2 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 January 2010Director's details changed for Mr Manoj Kumar Badale on 1 October 2009 (3 pages)
14 January 2010Director's details changed for Mr Manoj Kumar Badale on 1 October 2009 (3 pages)
14 January 2010Director's details changed for Mr Manoj Kumar Badale on 1 October 2009 (3 pages)
23 December 2009Director's details changed for Mr Manoj Kumar Badale on 1 October 2009 (3 pages)
23 December 2009Director's details changed for Mr Manoj Kumar Badale on 1 October 2009 (3 pages)
23 December 2009Director's details changed for Mr Manoj Kumar Badale on 1 October 2009 (3 pages)
18 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 December 2008Return made up to 20/11/08; full list of members (4 pages)
17 December 2008Return made up to 20/11/08; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 October 2008Return made up to 07/09/08; full list of members (4 pages)
6 October 2008Return made up to 07/09/08; full list of members (4 pages)
3 September 2008Director appointed myles christian stephenson (2 pages)
3 September 2008Director appointed myles christian stephenson (2 pages)
7 July 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
7 July 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
31 January 2008Return made up to 07/09/07; full list of members (2 pages)
31 January 2008Return made up to 07/09/07; full list of members (2 pages)
15 January 2008Company name changed rose shed LIMITED\certificate issued on 15/01/08 (2 pages)
15 January 2008Company name changed rose shed LIMITED\certificate issued on 15/01/08 (2 pages)
28 December 2007New director appointed (4 pages)
28 December 2007New director appointed (4 pages)
28 December 2007New secretary appointed;new director appointed (2 pages)
28 December 2007New secretary appointed;new director appointed (2 pages)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
24 August 2007Secretary resigned (1 page)
24 August 2007Secretary resigned (1 page)
7 September 2006Incorporation (12 pages)
7 September 2006Incorporation (12 pages)