London
E1 6JJ
Secretary Name | Syeeda Ollite |
---|---|
Status | Current |
Appointed | 02 December 2021(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 6th Floor, Tea Building 56 Shoreditch High Street London E1 6JJ |
Director Name | Sharon Anne Kean |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2023(13 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor Tea Building 56 Shoreditch High Street London E1 6JJ |
Director Name | Lars Trunin |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | Estonian |
Status | Current |
Appointed | 16 June 2023(13 years, 2 months after company formation) |
Appointment Duration | 10 months |
Role | Product Director |
Country of Residence | Estonia |
Correspondence Address | 6th Floor Tea Building Shoreditch High Street London E1 6JJ |
Director Name | Taavet Hinrikus |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 08 November 2011(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Tea Building 56 Shoreditch High Street London E1 6JJ |
Director Name | Mr Roger Ehrenberg |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2012(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 June 2021) |
Role | Managing Partner At Ia Ventures |
Country of Residence | United States |
Correspondence Address | 6th Floor, Tea Building 56 Shoreditch High Street London E1 6JJ |
Director Name | Benjamin Abraham Horowitz |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 2014(4 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 11 January 2018) |
Role | Venture Capital Co-Founder And General Partner |
Country of Residence | United States |
Correspondence Address | 2nd Floor 186-188 City Road London EC1V 2NT |
Director Name | Mr Alastair Michael Rampell |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 2018(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 June 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor, Tea Building 56 Shoreditch High Street London E1 6JJ |
Secretary Name | Paul Weaver |
---|---|
Status | Resigned |
Appointed | 26 March 2018(7 years, 12 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 September 2018) |
Role | Company Director |
Correspondence Address | 6th Floor, Tea Building 56 Shoreditch High Street London E1 6JJ |
Secretary Name | Jenifer Elizabeth Swallow |
---|---|
Status | Resigned |
Appointed | 10 October 2018(8 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 12 June 2019) |
Role | Company Director |
Correspondence Address | 6th Floor, Tea Building 56 Shoreditch High Street London E1 6JJ |
Director Name | Ingo Jeroen Uytdehaage |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 July 2019(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 December 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 6th Floor, Tea Building 56 Shoreditch High Street London E1 6JJ |
Director Name | David Bolling Wells |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2019(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 June 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor, Tea Building 56 Shoreditch High Street London E1 6JJ |
Secretary Name | Jane Fahey |
---|---|
Status | Resigned |
Appointed | 16 October 2019(9 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 12 October 2020) |
Role | Company Director |
Correspondence Address | 6th Floor, Tea Building 56 Shoreditch High Street London E1 6JJ |
Secretary Name | Dean Nash |
---|---|
Status | Resigned |
Appointed | 15 October 2020(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 December 2021) |
Role | Company Director |
Correspondence Address | 6th Floor, Tea Building 56 Shoreditch High Street London E1 6JJ |
Director Name | Mr Dean Nash |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2021(11 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 December 2021) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 6th Floor, Tea Building 56 Shoreditch High Street London E1 6JJ |
Director Name | Mr Matthew John Briers |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2021(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 December 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6th Floor, Tea Building 56 Shoreditch High Street London E1 6JJ |
Website | https://transferwise.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 33182623 |
Telephone region | London |
Registered Address | 6th Floor, Tea Building 56 Shoreditch High Street London E1 6JJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,725,028 |
Cash | £3,468,605 |
Current Liabilities | £973,397 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
18 September 2019 | Delivered on: 24 September 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
18 September 2019 | Delivered on: 24 September 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
1 March 2019 | Delivered on: 13 March 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee Classification: A registered charge Outstanding |
1 February 2019 | Delivered on: 19 February 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee Classification: A registered charge Outstanding |
29 August 2018 | Delivered on: 13 September 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 August 2018 | Delivered on: 13 September 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 August 2018 | Delivered on: 13 September 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
13 April 2018 | Delivered on: 16 April 2018 Persons entitled: The Governor and Company of the Bank of England (Security Trustee for the Security Beneficiaries) Classification: A registered charge Outstanding |
12 August 2022 | Delivered on: 18 August 2022 Persons entitled: Silicon Valley Bank UK Limited as Security Trustee for the Benefit of the Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: The (I) class 9 and 36, 'fast flag logo' trade-mark with application number 00003346402, (ii) class 36, 'fast flag logo' trade-mark with application number 00913714787, (iii) class 9 and 36, 'fast flag logo', with application number 00918021782, (iv) class 9 and 36, 'money without borders' trade-mark with application number 00003346399, the other intellectual property listed in part 4 of schedule 2 of the instrument. For further details please refer to the instrument. Outstanding |
30 March 2021 | Delivered on: 12 April 2021 Persons entitled: Silicon Valley Bank as Security Trustee for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
30 March 2021 | Delivered on: 9 April 2021 Persons entitled: Silicon Valley Bank as Agent for the Benefit of the Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
30 March 2021 | Delivered on: 9 April 2021 Persons entitled: Silicon Valley Bank as Security Trustee for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: The (I) class 9 and 36, 'fast flag logo' trade-mark with application number 00003346402, (ii) class 36, 'fast flag logo' trade-mark with application number 00913714787, (iii) class 9 and 36, 'fast flag logo', with application number 00918021782, (iv) class 9 and 36, 'money without borders' trade-mark with application number 00003346399, the other intellectual property listed in part 4 of schedule 2 of the instrument. For further details please refer to the instrument. Outstanding |
30 March 2021 | Delivered on: 8 April 2021 Persons entitled: Silicon Valley Bank as Security Agent for the Benefit of the Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
18 September 2019 | Delivered on: 24 September 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
6 July 2013 | Delivered on: 11 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 September 2023 | Memorandum and Articles of Association (22 pages) |
---|---|
29 September 2023 | Resolutions
|
27 June 2023 | Director's details changed for Sharon Anne Kean on 26 June 2023 (2 pages) |
26 June 2023 | Director's details changed for Sharon Anne Keane on 23 June 2023 (2 pages) |
26 June 2023 | Appointment of Sharon Anne Keane as a director on 15 June 2023 (2 pages) |
26 June 2023 | Director's details changed for Lars Trunin on 23 June 2023 (2 pages) |
21 June 2023 | Appointment of Lars Trunin as a director on 16 June 2023 (2 pages) |
5 April 2023 | Confirmation statement made on 31 March 2023 with updates (5 pages) |
7 September 2022 | Full accounts made up to 31 March 2022 (50 pages) |
18 August 2022 | Registration of charge 072098130015, created on 12 August 2022 (87 pages) |
7 April 2022 | Confirmation statement made on 31 March 2022 with updates (8 pages) |
7 December 2021 | Termination of appointment of Ingo Jeroen Uytdehaage as a director on 2 December 2021 (1 page) |
7 December 2021 | Termination of appointment of Dean Nash as a secretary on 2 December 2021 (1 page) |
7 December 2021 | Termination of appointment of Dean Nash as a director on 2 December 2021 (1 page) |
7 December 2021 | Appointment of Syeeda Ollite as a secretary on 2 December 2021 (2 pages) |
30 November 2021 | Statement of capital on 29 November 2021
|
12 October 2021 | Appointment of Mr Matthew John Briers as a director on 7 October 2021 (2 pages) |
21 September 2021 | Director's details changed for Mr Kristo Kaarmann on 1 September 2021 (2 pages) |
21 September 2021 | Appointment of Mr Dean Nash as a director on 19 September 2021 (2 pages) |
27 July 2021 | Group of companies' accounts made up to 31 March 2021 (92 pages) |
19 July 2021 | Register inspection address has been changed from Third Floor, 20 Old Bailey London EC4M 7AN England to 6th Floor, Tea Building Shoreditch High Street London E1 6JJ (1 page) |
16 July 2021 | Memorandum and Articles of Association (51 pages) |
16 July 2021 | Resolutions
|
9 July 2021 | Statement of capital following an allotment of shares on 22 June 2021
|
9 July 2021 | Statement of capital following an allotment of shares on 22 June 2021
|
5 July 2021 | Sub-division of shares on 22 June 2021 (6 pages) |
5 July 2021 | Change of share class name or designation (2 pages) |
1 July 2021 | Cessation of Wise Plc as a person with significant control on 22 June 2021 (1 page) |
1 July 2021 | Particulars of variation of rights attached to shares (3 pages) |
1 July 2021 | Notification of Wise Financial Holdings Ltd as a person with significant control on 22 June 2021 (2 pages) |
30 June 2021 | Purchase of own shares. (3 pages) |
30 June 2021 | Cancellation of shares. Statement of capital on 22 June 2021
|
29 June 2021 | Cessation of Kristo Kaarmann as a person with significant control on 22 June 2021 (1 page) |
29 June 2021 | Notification of Wise Plc as a person with significant control on 22 June 2021 (2 pages) |
28 June 2021 | Cessation of Taavet Hinrikus as a person with significant control on 22 June 2021 (1 page) |
28 June 2021 | Cessation of Alastair Michael Rampell as a person with significant control on 22 June 2021 (1 page) |
28 June 2021 | Cessation of Roger Ehrenberg as a person with significant control on 22 June 2021 (1 page) |
25 June 2021 | Resolutions
|
25 June 2021 | Change of details for Kristo Kaarmann as a person with significant control on 22 June 2021 (2 pages) |
25 June 2021 | Termination of appointment of David Bolling Wells as a director on 18 June 2021 (1 page) |
25 June 2021 | Change of name notice (2 pages) |
25 June 2021 | Termination of appointment of Taavet Hinrikus as a director on 18 June 2021 (1 page) |
25 June 2021 | Termination of appointment of Alastair Michael Rampell as a director on 18 June 2021 (1 page) |
18 June 2021 | Termination of appointment of Roger Ehrenberg as a director on 16 June 2021 (1 page) |
17 June 2021 | Statement of capital following an allotment of shares on 24 May 2021
|
16 June 2021 | Statement of capital following an allotment of shares on 7 May 2021
|
13 May 2021 | Confirmation statement made on 31 March 2021 with updates (140 pages) |
13 May 2021 | Statement of capital following an allotment of shares on 7 April 2021
|
12 April 2021 | Registration of charge 072098130014, created on 30 March 2021 (29 pages) |
9 April 2021 | Registration of charge 072098130013, created on 30 March 2021 (24 pages) |
9 April 2021 | Registration of charge 072098130012, created on 30 March 2021 (67 pages) |
8 April 2021 | Registration of charge 072098130011, created on 30 March 2021 (29 pages) |
6 April 2021 | Satisfaction of charge 072098130004 in full (1 page) |
6 April 2021 | Satisfaction of charge 072098130005 in full (1 page) |
6 April 2021 | Satisfaction of charge 072098130010 in full (1 page) |
6 April 2021 | Satisfaction of charge 072098130009 in full (1 page) |
6 April 2021 | Satisfaction of charge 072098130008 in full (1 page) |
6 April 2021 | Satisfaction of charge 072098130003 in full (1 page) |
26 February 2021 | Statement of capital on 26 February 2021
|
26 January 2021 | Statement of capital following an allotment of shares on 27 November 2020
|
20 January 2021 | Resolutions
|
20 January 2021 | Statement of capital on 20 January 2021
|
20 January 2021 | Statement by Directors (2 pages) |
20 January 2021 | Statement of capital on 20 January 2021
|
20 January 2021 | Solvency Statement dated 18/12/20 (2 pages) |
20 November 2020 | Statement of capital following an allotment of shares on 26 August 2020
|
18 November 2020 | Part of the property or undertaking has been released from charge 072098130005 (2 pages) |
18 November 2020 | Part of the property or undertaking has been released from charge 072098130008 (2 pages) |
19 October 2020 | Appointment of Dean Nash as a secretary on 15 October 2020 (2 pages) |
15 October 2020 | Termination of appointment of Jane Fahey as a secretary on 12 October 2020 (1 page) |
1 October 2020 | Group of companies' accounts made up to 31 March 2020 (69 pages) |
31 July 2020 | Statement of capital following an allotment of shares on 26 May 2020
|
4 June 2020 | Statement of capital following an allotment of shares on 28 January 2020
|
1 June 2020 | Statement of capital following an allotment of shares on 27 February 2020
|
22 April 2020 | Confirmation statement made on 31 March 2020 with updates (112 pages) |
28 November 2019 | Statement of capital following an allotment of shares on 23 July 2019
|
24 October 2019 | Appointment of Jane Fahey as a secretary on 16 October 2019 (2 pages) |
30 September 2019 | Resolutions
|
24 September 2019 | Group of companies' accounts made up to 31 March 2019 (76 pages) |
24 September 2019 | Registration of charge 072098130009, created on 18 September 2019 (22 pages) |
24 September 2019 | Registration of charge 072098130010, created on 18 September 2019 (32 pages) |
24 September 2019 | Registration of charge 072098130008, created on 18 September 2019 (47 pages) |
18 July 2019 | Appointment of David Bolling Wells as a director on 17 July 2019 (2 pages) |
18 July 2019 | Appointment of Ingo Jeroen Uytdehaage as a director on 17 July 2019 (2 pages) |
27 June 2019 | Termination of appointment of Jenifer Elizabeth Swallow as a secretary on 12 June 2019 (1 page) |
24 June 2019 | Resolutions
|
12 June 2019 | Satisfaction of charge 072098130006 in full (1 page) |
16 April 2019 | Confirmation statement made on 31 March 2019 with updates (39 pages) |
11 April 2019 | Director's details changed for Mr Kristo Kaarmann on 1 April 2019 (2 pages) |
11 April 2019 | Director's details changed for Taavet Hinrikus on 28 February 2018 (2 pages) |
22 March 2019 | Statement of capital following an allotment of shares on 29 January 2019
|
13 March 2019 | Registration of charge 072098130007, created on 1 March 2019 (73 pages) |
6 March 2019 | Satisfaction of charge 072098130002 in full (1 page) |
19 February 2019 | Registration of charge 072098130006, created on 1 February 2019 (72 pages) |
12 February 2019 | Statement of capital following an allotment of shares on 9 November 2018
|
12 November 2018 | Register inspection address has been changed from Berners House 47-48 Berners Street London W1T 3NF to Third Floor, 20 Old Bailey London EC4M 7AN (1 page) |
12 November 2018 | Register(s) moved to registered inspection location Berners House 47-48 Berners Street London W1T 3NF (1 page) |
8 November 2018 | Appointment of Jenifer Elizabeth Swallow as a secretary on 10 October 2018 (2 pages) |
25 October 2018 | Group of companies' accounts made up to 31 March 2018 (47 pages) |
3 October 2018 | Statement of capital following an allotment of shares on 22 August 2018
|
19 September 2018 | Termination of appointment of Paul Weaver as a secretary on 19 September 2018 (1 page) |
13 September 2018 | Registration of charge 072098130003, created on 29 August 2018 (16 pages) |
13 September 2018 | Registration of charge 072098130005, created on 29 August 2018 (45 pages) |
13 September 2018 | Registration of charge 072098130004, created on 29 August 2018 (43 pages) |
27 June 2018 | Statement of capital following an allotment of shares on 6 March 2018
|
2 May 2018 | Confirmation statement made on 31 March 2018 with updates (57 pages) |
16 April 2018 | Registration of charge 072098130002, created on 13 April 2018 (17 pages) |
10 April 2018 | Statement of capital following an allotment of shares on 6 March 2018
|
5 April 2018 | Appointment of Paul Weaver as a secretary on 26 March 2018 (3 pages) |
23 January 2018 | Notification of Alastair Michael Rampell as a person with significant control on 11 January 2018 (2 pages) |
23 January 2018 | Notification of Alastair Michael Rampell as a person with significant control on 11 January 2018 (2 pages) |
23 January 2018 | Appointment of Mr Alastair Michael Rampell as a director on 11 January 2018 (2 pages) |
23 January 2018 | Appointment of Mr Alastair Michael Rampell as a director on 11 January 2018 (2 pages) |
22 January 2018 | Termination of appointment of Benjamin Abraham Horowitz as a director on 11 January 2018 (1 page) |
22 January 2018 | Cessation of Benjamin Abraham Horowitz as a person with significant control on 11 January 2018 (1 page) |
22 January 2018 | Termination of appointment of Benjamin Abraham Horowitz as a director on 11 January 2018 (1 page) |
22 January 2018 | Cessation of Benjamin Abraham Horowitz as a person with significant control on 11 January 2018 (1 page) |
29 November 2017 | Resolutions
|
29 November 2017 | Resolutions
|
29 November 2017 | Statement of capital following an allotment of shares on 26 September 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 7 August 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 7 August 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 28 October 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 26 September 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 12 September 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 12 September 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 28 October 2017
|
17 November 2017 | Group of companies' accounts made up to 31 March 2017 (50 pages) |
17 November 2017 | Group of companies' accounts made up to 31 March 2017 (50 pages) |
17 June 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
17 June 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
3 May 2017 | Confirmation statement made on 31 March 2017 with updates (30 pages) |
3 May 2017 | Confirmation statement made on 31 March 2017 with updates (30 pages) |
28 February 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
21 December 2016 | Group of companies' accounts made up to 31 March 2016 (48 pages) |
21 December 2016 | Group of companies' accounts made up to 31 March 2016 (48 pages) |
11 December 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
11 December 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
4 October 2016 | Registered office address changed from 2nd Floor 186-188 City Road London EC1V 2NT to 6th Floor, Tea Building 56 Shoreditch High Street London E1 6JJ on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from 2nd Floor 186-188 City Road London EC1V 2NT to 6th Floor, Tea Building 56 Shoreditch High Street London E1 6JJ on 4 October 2016 (1 page) |
15 July 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
15 July 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
14 July 2016 | Resolutions
|
14 July 2016 | Resolutions
|
30 June 2016 | Second filing of SH01 previously delivered to Companies House
|
30 June 2016 | Second filing of SH01 previously delivered to Companies House
|
30 June 2016 | Second filing of SH01 previously delivered to Companies House
|
30 June 2016 | Second filing of SH01 previously delivered to Companies House
|
28 June 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
28 June 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
22 June 2016 | Resolutions
|
22 June 2016 | Resolutions
|
31 May 2016 | Annual return made up to 31 March 2016. List of shareholders has changed Statement of capital on 2016-05-31
Statement of capital on 2016-06-30
|
31 May 2016 | Annual return made up to 31 March 2016. List of shareholders has changed Statement of capital on 2016-05-31
Statement of capital on 2016-06-30
|
31 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
27 May 2016 | Register(s) moved to registered inspection location Berners House 47-48 Berners Street London W1T 3NF (2 pages) |
27 May 2016 | Register(s) moved to registered inspection location Berners House 47-48 Berners Street London W1T 3NF (2 pages) |
20 May 2016 | Satisfaction of charge 072098130001 in full (4 pages) |
20 May 2016 | Satisfaction of charge 072098130001 in full (4 pages) |
7 May 2016 | Register inspection address has been changed to Berners House 47-48 Berners Street London W1T 3NF (2 pages) |
7 May 2016 | Register inspection address has been changed to Berners House 47-48 Berners Street London W1T 3NF (2 pages) |
1 March 2016 | Statement of capital following an allotment of shares on 18 January 2016
|
1 March 2016 | Statement of capital following an allotment of shares on 18 January 2016
|
19 January 2016 | Amended total exemption full accounts made up to 31 March 2015 (12 pages) |
19 January 2016 | Amended total exemption full accounts made up to 31 March 2015 (12 pages) |
14 January 2016 | Statement of capital following an allotment of shares on 17 August 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 17 August 2015
|
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 October 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
6 October 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
14 August 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
14 August 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
14 August 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
14 August 2015 | Statement of capital following an allotment of shares on 19 May 2015
|
29 June 2015 | Resolutions
|
22 May 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
22 May 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
20 May 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
20 May 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
30 April 2015 | Director's details changed for Taavet Hinrikus on 1 September 2014 (2 pages) |
30 April 2015 | Director's details changed for Taavet Hinrikus on 1 September 2014 (2 pages) |
29 April 2015 | Director's details changed for Mr. Roger Ehrenberg on 1 September 2014 (2 pages) |
29 April 2015 | Director's details changed for Mr. Roger Ehrenberg on 1 September 2014 (2 pages) |
29 April 2015 | Director's details changed for Kristo Kaarmann on 1 September 2014 (2 pages) |
29 April 2015 | Director's details changed for Kristo Kaarmann on 1 September 2014 (2 pages) |
29 April 2015 | Director's details changed for Taavet Hinrikus on 1 September 2014 (2 pages) |
29 April 2015 | Director's details changed for Taavet Hinrikus on 1 September 2014 (2 pages) |
29 April 2015 | Director's details changed for Benjamin Abraham Horowitz on 24 December 2014 (2 pages) |
29 April 2015 | Director's details changed for Benjamin Abraham Horowitz on 24 December 2014 (2 pages) |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
20 February 2015 | Resolutions
|
20 February 2015 | Appointment of Benjamin Abraham Horowitz as a director on 23 December 2014 (3 pages) |
20 February 2015 | Appointment of Benjamin Abraham Horowitz as a director on 23 December 2014 (3 pages) |
20 February 2015 | Resolutions
|
16 January 2015 | Statement of capital following an allotment of shares on 6 October 2014
|
16 January 2015 | Statement of capital following an allotment of shares on 6 October 2014
|
16 January 2015 | Statement of capital following an allotment of shares on 6 October 2014
|
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Annual return made up to 31 March 2014 with a full list of shareholders
|
19 December 2014 | Annual return made up to 31 March 2014 with a full list of shareholders
|
9 December 2014 | Sub-division of shares on 2 April 2014 (6 pages) |
9 December 2014 | Sub-division of shares on 2 April 2014 (6 pages) |
9 December 2014 | Sub-division of shares on 2 April 2014 (6 pages) |
26 November 2014 | Statement of capital following an allotment of shares on 22 January 2014
|
26 November 2014 | Statement of capital following an allotment of shares on 22 January 2014
|
25 November 2014 | Second filing of SH01 previously delivered to Companies House
|
25 November 2014 | Second filing of SH01 previously delivered to Companies House
|
2 September 2014 | Resolutions
|
1 September 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
1 September 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
1 September 2014 | Statement of capital following an allotment of shares on 8 July 2014
|
31 August 2014 | Sub-division of shares on 2 April 2014 (5 pages) |
31 August 2014 | Sub-division of shares on 2 April 2014 (5 pages) |
31 August 2014 | Resolutions
|
31 August 2014 | Resolutions
|
31 August 2014 | Sub-division of shares on 2 April 2014 (5 pages) |
13 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
29 April 2014 | Registered office address changed from , 75 Arlington Avenue, London, London, N1 7BA, England on 29 April 2014 (2 pages) |
29 April 2014 | Registered office address changed from , 75 Arlington Avenue, London, London, N1 7BA, England on 29 April 2014 (2 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 July 2013 | Registration of charge 072098130001 (6 pages) |
11 July 2013 | Registration of charge 072098130001 (6 pages) |
5 June 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
5 June 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
5 June 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
5 June 2013 | Resolutions
|
5 June 2013 | Resolutions
|
25 April 2013 | Director's details changed for Taavet Hinrikus on 1 January 2013 (2 pages) |
25 April 2013 | Director's details changed for Taavet Hinrikus on 1 January 2013 (2 pages) |
25 April 2013 | Director's details changed for Taavet Hinrikus on 1 January 2013 (2 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 August 2012 | Company name changed exchange solutions LTD\certificate issued on 03/08/12
|
3 August 2012 | Company name changed exchange solutions LTD\certificate issued on 03/08/12
|
3 August 2012 | Change of name notice (2 pages) |
3 August 2012 | Change of name notice (2 pages) |
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
17 February 2012 | Statement of capital following an allotment of shares on 27 January 2012
|
16 February 2012 | Appointment of Roger Ehrenberg as a director (3 pages) |
16 February 2012 | Appointment of Roger Ehrenberg as a director (3 pages) |
16 February 2012 | Resolutions
|
16 February 2012 | Resolutions
|
3 January 2012 | Statement of capital following an allotment of shares on 8 November 2011
|
3 January 2012 | Statement of capital following an allotment of shares on 8 November 2011
|
3 January 2012 | Statement of capital following an allotment of shares on 8 November 2011
|
19 December 2011 | Resolutions
|
19 December 2011 | Resolutions
|
9 December 2011 | Appointment of Taavet Hinrikus as a director (3 pages) |
9 December 2011 | Appointment of Taavet Hinrikus as a director (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Resolutions
|
22 June 2011 | Sub-division of shares on 31 May 2011 (5 pages) |
22 June 2011 | Sub-division of shares on 31 May 2011 (5 pages) |
13 June 2011 | Resolutions
|
13 June 2011 | Resolutions
|
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
21 September 2010 | Registered office address changed from , 340a Old Street, London, London, EC1V9DS, England on 21 September 2010 (1 page) |
21 September 2010 | Registered office address changed from , 340a Old Street, London, London, EC1V9DS, England on 21 September 2010 (1 page) |
31 March 2010 | Incorporation
|
31 March 2010 | Incorporation
|
31 March 2010 | Incorporation
|