Company NameWise Payments Limited
Company StatusActive
Company Number07209813
CategoryPrivate Limited Company
Incorporation Date31 March 2010(14 years ago)
Previous NamesExchange Solutions Ltd and Transferwise Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Kristo Kaarmann
Date of BirthAugust 1980 (Born 43 years ago)
NationalityEstonian
StatusCurrent
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Tea Building 56 Shoreditch High Street
London
E1 6JJ
Secretary NameSyeeda Ollite
StatusCurrent
Appointed02 December 2021(11 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address6th Floor, Tea Building 56 Shoreditch High Street
London
E1 6JJ
Director NameSharon Anne Kean
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2023(13 years, 2 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor Tea Building 56 Shoreditch High Street
London
E1 6JJ
Director NameLars Trunin
Date of BirthDecember 1989 (Born 34 years ago)
NationalityEstonian
StatusCurrent
Appointed16 June 2023(13 years, 2 months after company formation)
Appointment Duration10 months
RoleProduct Director
Country of ResidenceEstonia
Correspondence Address6th Floor Tea Building
Shoreditch High Street
London
E1 6JJ
Director NameTaavet Hinrikus
Date of BirthJune 1981 (Born 42 years ago)
NationalityEstonian
StatusResigned
Appointed08 November 2011(1 year, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Tea Building 56 Shoreditch High Street
London
E1 6JJ
Director NameMr Roger Ehrenberg
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2012(1 year, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 June 2021)
RoleManaging Partner At Ia Ventures
Country of ResidenceUnited States
Correspondence Address6th Floor, Tea Building 56 Shoreditch High Street
London
E1 6JJ
Director NameBenjamin Abraham Horowitz
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed23 December 2014(4 years, 8 months after company formation)
Appointment Duration3 years (resigned 11 January 2018)
RoleVenture Capital Co-Founder And General Partner
Country of ResidenceUnited States
Correspondence Address2nd Floor 186-188 City Road
London
EC1V 2NT
Director NameMr Alastair Michael Rampell
Date of BirthJune 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2018(7 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor, Tea Building 56 Shoreditch High Street
London
E1 6JJ
Secretary NamePaul Weaver
StatusResigned
Appointed26 March 2018(7 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 September 2018)
RoleCompany Director
Correspondence Address6th Floor, Tea Building 56 Shoreditch High Street
London
E1 6JJ
Secretary NameJenifer Elizabeth Swallow
StatusResigned
Appointed10 October 2018(8 years, 6 months after company formation)
Appointment Duration8 months (resigned 12 June 2019)
RoleCompany Director
Correspondence Address6th Floor, Tea Building 56 Shoreditch High Street
London
E1 6JJ
Director NameIngo Jeroen Uytdehaage
Date of BirthMay 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed17 July 2019(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 December 2021)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address6th Floor, Tea Building 56 Shoreditch High Street
London
E1 6JJ
Director NameDavid Bolling Wells
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2019(9 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor, Tea Building 56 Shoreditch High Street
London
E1 6JJ
Secretary NameJane Fahey
StatusResigned
Appointed16 October 2019(9 years, 6 months after company formation)
Appointment Duration12 months (resigned 12 October 2020)
RoleCompany Director
Correspondence Address6th Floor, Tea Building 56 Shoreditch High Street
London
E1 6JJ
Secretary NameDean Nash
StatusResigned
Appointed15 October 2020(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 December 2021)
RoleCompany Director
Correspondence Address6th Floor, Tea Building 56 Shoreditch High Street
London
E1 6JJ
Director NameMr Dean Nash
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2021(11 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 December 2021)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address6th Floor, Tea Building 56 Shoreditch High Street
London
E1 6JJ
Director NameMr Matthew John Briers
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6th Floor, Tea Building 56 Shoreditch High Street
London
E1 6JJ

Contact

Websitehttps://transferwise.com/
Email address[email protected]
Telephone020 33182623
Telephone regionLondon

Location

Registered Address6th Floor, Tea Building
56 Shoreditch High Street
London
E1 6JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,725,028
Cash£3,468,605
Current Liabilities£973,397

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

18 September 2019Delivered on: 24 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 September 2019Delivered on: 24 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
1 March 2019Delivered 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 2019Delivered 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 2018Delivered on: 13 September 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 August 2018Delivered on: 13 September 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 August 2018Delivered on: 13 September 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 April 2018Delivered 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 2022Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2019Delivered on: 24 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 July 2013Delivered on: 11 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2023Memorandum and Articles of Association (22 pages)
29 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 June 2023Director's details changed for Sharon Anne Kean on 26 June 2023 (2 pages)
26 June 2023Director's details changed for Sharon Anne Keane on 23 June 2023 (2 pages)
26 June 2023Appointment of Sharon Anne Keane as a director on 15 June 2023 (2 pages)
26 June 2023Director's details changed for Lars Trunin on 23 June 2023 (2 pages)
21 June 2023Appointment of Lars Trunin as a director on 16 June 2023 (2 pages)
5 April 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
7 September 2022Full accounts made up to 31 March 2022 (50 pages)
18 August 2022Registration of charge 072098130015, created on 12 August 2022 (87 pages)
7 April 2022Confirmation statement made on 31 March 2022 with updates (8 pages)
7 December 2021Termination of appointment of Ingo Jeroen Uytdehaage as a director on 2 December 2021 (1 page)
7 December 2021Termination of appointment of Dean Nash as a secretary on 2 December 2021 (1 page)
7 December 2021Termination of appointment of Dean Nash as a director on 2 December 2021 (1 page)
7 December 2021Appointment of Syeeda Ollite as a secretary on 2 December 2021 (2 pages)
30 November 2021Statement of capital on 29 November 2021
  • GBP 382.53456
(5 pages)
12 October 2021Appointment of Mr Matthew John Briers as a director on 7 October 2021 (2 pages)
21 September 2021Director's details changed for Mr Kristo Kaarmann on 1 September 2021 (2 pages)
21 September 2021Appointment of Mr Dean Nash as a director on 19 September 2021 (2 pages)
27 July 2021Group of companies' accounts made up to 31 March 2021 (92 pages)
19 July 2021Register 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 2021Memorandum and Articles of Association (51 pages)
16 July 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Co name change ,co business 21/06/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 July 2021Statement of capital following an allotment of shares on 22 June 2021
  • GBP 50,382.12706
(13 pages)
9 July 2021Statement of capital following an allotment of shares on 22 June 2021
  • GBP 50,383.933449
(9 pages)
5 July 2021Sub-division of shares on 22 June 2021 (6 pages)
5 July 2021Change of share class name or designation (2 pages)
1 July 2021Cessation of Wise Plc as a person with significant control on 22 June 2021 (1 page)
1 July 2021Particulars of variation of rights attached to shares (3 pages)
1 July 2021Notification of Wise Financial Holdings Ltd as a person with significant control on 22 June 2021 (2 pages)
30 June 2021Purchase of own shares. (3 pages)
30 June 2021Cancellation of shares. Statement of capital on 22 June 2021
  • GBP 100
(6 pages)
29 June 2021Cessation of Kristo Kaarmann as a person with significant control on 22 June 2021 (1 page)
29 June 2021Notification of Wise Plc as a person with significant control on 22 June 2021 (2 pages)
28 June 2021Cessation of Taavet Hinrikus as a person with significant control on 22 June 2021 (1 page)
28 June 2021Cessation of Alastair Michael Rampell as a person with significant control on 22 June 2021 (1 page)
28 June 2021Cessation of Roger Ehrenberg as a person with significant control on 22 June 2021 (1 page)
25 June 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-06-21
(4 pages)
25 June 2021Change of details for Kristo Kaarmann as a person with significant control on 22 June 2021 (2 pages)
25 June 2021Termination of appointment of David Bolling Wells as a director on 18 June 2021 (1 page)
25 June 2021Change of name notice (2 pages)
25 June 2021Termination of appointment of Taavet Hinrikus as a director on 18 June 2021 (1 page)
25 June 2021Termination of appointment of Alastair Michael Rampell as a director on 18 June 2021 (1 page)
18 June 2021Termination of appointment of Roger Ehrenberg as a director on 16 June 2021 (1 page)
17 June 2021Statement of capital following an allotment of shares on 24 May 2021
  • GBP 362.33759
(9 pages)
16 June 2021Statement of capital following an allotment of shares on 7 May 2021
  • GBP 362.31936
(12 pages)
13 May 2021Confirmation statement made on 31 March 2021 with updates (140 pages)
13 May 2021Statement of capital following an allotment of shares on 7 April 2021
  • GBP 362.30693
(12 pages)
12 April 2021Registration of charge 072098130014, created on 30 March 2021 (29 pages)
9 April 2021Registration of charge 072098130013, created on 30 March 2021 (24 pages)
9 April 2021Registration of charge 072098130012, created on 30 March 2021 (67 pages)
8 April 2021Registration of charge 072098130011, created on 30 March 2021 (29 pages)
6 April 2021Satisfaction of charge 072098130004 in full (1 page)
6 April 2021Satisfaction of charge 072098130005 in full (1 page)
6 April 2021Satisfaction of charge 072098130010 in full (1 page)
6 April 2021Satisfaction of charge 072098130009 in full (1 page)
6 April 2021Satisfaction of charge 072098130008 in full (1 page)
6 April 2021Satisfaction of charge 072098130003 in full (1 page)
26 February 2021Statement of capital on 26 February 2021
  • GBP 361.09878
  • ANNOTATION Clarification This is a second filing of an SH19 originally registered on 20/01/2021.
(11 pages)
26 January 2021Statement of capital following an allotment of shares on 27 November 2020
  • GBP 361.09878
(9 pages)
20 January 2021Resolutions
  • RES13 ‐ Reduce share prem a/c 24/12/2020
(1 page)
20 January 2021Statement of capital on 20 January 2021
  • GBP 360.94349
(11 pages)
20 January 2021Statement by Directors (2 pages)
20 January 2021Statement of capital on 20 January 2021
  • GBP 360.94349
  • ANNOTATION Clarification a second filed SH19 was registered on 26/02/2021.
(11 pages)
20 January 2021Solvency Statement dated 18/12/20 (2 pages)
20 November 2020Statement of capital following an allotment of shares on 26 August 2020
  • GBP 360.94349
(13 pages)
18 November 2020Part of the property or undertaking has been released from charge 072098130005 (2 pages)
18 November 2020Part of the property or undertaking has been released from charge 072098130008 (2 pages)
19 October 2020Appointment of Dean Nash as a secretary on 15 October 2020 (2 pages)
15 October 2020Termination of appointment of Jane Fahey as a secretary on 12 October 2020 (1 page)
1 October 2020Group of companies' accounts made up to 31 March 2020 (69 pages)
31 July 2020Statement of capital following an allotment of shares on 26 May 2020
  • GBP 356.62623
(9 pages)
4 June 2020Statement of capital following an allotment of shares on 28 January 2020
  • GBP 355.07782
(12 pages)
1 June 2020Statement of capital following an allotment of shares on 27 February 2020
  • GBP 356.61560
(12 pages)
22 April 2020Confirmation statement made on 31 March 2020 with updates (112 pages)
28 November 2019Statement of capital following an allotment of shares on 23 July 2019
  • GBP 354.46174
(13 pages)
24 October 2019Appointment of Jane Fahey as a secretary on 16 October 2019 (2 pages)
30 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
24 September 2019Group of companies' accounts made up to 31 March 2019 (76 pages)
24 September 2019Registration of charge 072098130009, created on 18 September 2019 (22 pages)
24 September 2019Registration of charge 072098130010, created on 18 September 2019 (32 pages)
24 September 2019Registration of charge 072098130008, created on 18 September 2019 (47 pages)
18 July 2019Appointment of David Bolling Wells as a director on 17 July 2019 (2 pages)
18 July 2019Appointment of Ingo Jeroen Uytdehaage as a director on 17 July 2019 (2 pages)
27 June 2019Termination of appointment of Jenifer Elizabeth Swallow as a secretary on 12 June 2019 (1 page)
24 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(97 pages)
12 June 2019Satisfaction of charge 072098130006 in full (1 page)
16 April 2019Confirmation statement made on 31 March 2019 with updates (39 pages)
11 April 2019Director's details changed for Mr Kristo Kaarmann on 1 April 2019 (2 pages)
11 April 2019Director's details changed for Taavet Hinrikus on 28 February 2018 (2 pages)
22 March 2019Statement of capital following an allotment of shares on 29 January 2019
  • GBP 350.08173
(9 pages)
13 March 2019Registration of charge 072098130007, created on 1 March 2019 (73 pages)
6 March 2019Satisfaction of charge 072098130002 in full (1 page)
19 February 2019Registration of charge 072098130006, created on 1 February 2019 (72 pages)
12 February 2019Statement of capital following an allotment of shares on 9 November 2018
  • GBP 350.07706
(9 pages)
12 November 2018Register 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 2018Register(s) moved to registered inspection location Berners House 47-48 Berners Street London W1T 3NF (1 page)
8 November 2018Appointment of Jenifer Elizabeth Swallow as a secretary on 10 October 2018 (2 pages)
25 October 2018Group of companies' accounts made up to 31 March 2018 (47 pages)
3 October 2018Statement of capital following an allotment of shares on 22 August 2018
  • GBP 349.74509
(12 pages)
19 September 2018Termination of appointment of Paul Weaver as a secretary on 19 September 2018 (1 page)
13 September 2018Registration of charge 072098130003, created on 29 August 2018 (16 pages)
13 September 2018Registration of charge 072098130005, created on 29 August 2018 (45 pages)
13 September 2018Registration of charge 072098130004, created on 29 August 2018 (43 pages)
27 June 2018Statement of capital following an allotment of shares on 6 March 2018
  • GBP 23,180,106
(12 pages)
2 May 2018Confirmation statement made on 31 March 2018 with updates (57 pages)
16 April 2018Registration of charge 072098130002, created on 13 April 2018 (17 pages)
10 April 2018Statement of capital following an allotment of shares on 6 March 2018
  • GBP 349.53891
(12 pages)
5 April 2018Appointment of Paul Weaver as a secretary on 26 March 2018 (3 pages)
23 January 2018Notification of Alastair Michael Rampell as a person with significant control on 11 January 2018 (2 pages)
23 January 2018Notification of Alastair Michael Rampell as a person with significant control on 11 January 2018 (2 pages)
23 January 2018Appointment of Mr Alastair Michael Rampell as a director on 11 January 2018 (2 pages)
23 January 2018Appointment of Mr Alastair Michael Rampell as a director on 11 January 2018 (2 pages)
22 January 2018Termination of appointment of Benjamin Abraham Horowitz as a director on 11 January 2018 (1 page)
22 January 2018Cessation of Benjamin Abraham Horowitz as a person with significant control on 11 January 2018 (1 page)
22 January 2018Termination of appointment of Benjamin Abraham Horowitz as a director on 11 January 2018 (1 page)
22 January 2018Cessation of Benjamin Abraham Horowitz as a person with significant control on 11 January 2018 (1 page)
29 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New class of share created 07/08/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
29 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New class of share created 07/08/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
29 November 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 342.40989
(12 pages)
29 November 2017Statement of capital following an allotment of shares on 7 August 2017
  • GBP 340.04130
(12 pages)
29 November 2017Statement of capital following an allotment of shares on 7 August 2017
  • GBP 340.04130
(12 pages)
29 November 2017Statement of capital following an allotment of shares on 28 October 2017
  • GBP 345.77149
(13 pages)
29 November 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 342.40989
(12 pages)
29 November 2017Statement of capital following an allotment of shares on 12 September 2017
  • GBP 340.30161
(12 pages)
29 November 2017Statement of capital following an allotment of shares on 12 September 2017
  • GBP 340.30161
(12 pages)
29 November 2017Statement of capital following an allotment of shares on 28 October 2017
  • GBP 345.77149
(13 pages)
17 November 2017Group of companies' accounts made up to 31 March 2017 (50 pages)
17 November 2017Group of companies' accounts made up to 31 March 2017 (50 pages)
17 June 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 326.89755
(11 pages)
17 June 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 326.89755
(11 pages)
3 May 2017Confirmation statement made on 31 March 2017 with updates (30 pages)
3 May 2017Confirmation statement made on 31 March 2017 with updates (30 pages)
28 February 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 326.84735
(10 pages)
28 February 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 326.84735
(10 pages)
21 December 2016Group of companies' accounts made up to 31 March 2016 (48 pages)
21 December 2016Group of companies' accounts made up to 31 March 2016 (48 pages)
11 December 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 325.81100
(11 pages)
11 December 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 325.81100
(11 pages)
4 October 2016Registered 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 2016Registered 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 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 323.80449
(11 pages)
15 July 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 323.80449
(11 pages)
14 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
14 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
30 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 19/05/2015
(12 pages)
30 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 19/05/2015
(12 pages)
30 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 19/05/2015
(12 pages)
30 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 19/05/2015
(12 pages)
28 June 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 323.77261
(11 pages)
28 June 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 323.77261
(11 pages)
22 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ New share class created 25/02/2016
(48 pages)
22 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ New share class created 25/02/2016
(48 pages)
31 May 2016Annual return made up to 31 March 2016. List of shareholders has changed
Statement of capital on 2016-05-31
  • GBP 323.75386

Statement of capital on 2016-06-30
  • GBP 323.75386
(28 pages)
31 May 2016Annual return made up to 31 March 2016. List of shareholders has changed
Statement of capital on 2016-05-31
  • GBP 323.75386

Statement of capital on 2016-06-30
  • GBP 323.75386
(28 pages)
31 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 323.75386
(28 pages)
27 May 2016Register(s) moved to registered inspection location Berners House 47-48 Berners Street London W1T 3NF (2 pages)
27 May 2016Register(s) moved to registered inspection location Berners House 47-48 Berners Street London W1T 3NF (2 pages)
20 May 2016Satisfaction of charge 072098130001 in full (4 pages)
20 May 2016Satisfaction of charge 072098130001 in full (4 pages)
7 May 2016Register inspection address has been changed to Berners House 47-48 Berners Street London W1T 3NF (2 pages)
7 May 2016Register inspection address has been changed to Berners House 47-48 Berners Street London W1T 3NF (2 pages)
1 March 2016Statement of capital following an allotment of shares on 18 January 2016
  • GBP 317.04216
(10 pages)
1 March 2016Statement of capital following an allotment of shares on 18 January 2016
  • GBP 317.04216
(10 pages)
19 January 2016Amended total exemption full accounts made up to 31 March 2015 (12 pages)
19 January 2016Amended total exemption full accounts made up to 31 March 2015 (12 pages)
14 January 2016Statement of capital following an allotment of shares on 17 August 2015
  • GBP 317.01753
(10 pages)
14 January 2016Statement of capital following an allotment of shares on 17 August 2015
  • GBP 317.01753
(10 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 October 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 316.43816
(10 pages)
6 October 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 316.43816
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2016
(11 pages)
6 October 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 316.43816
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2016
(11 pages)
6 October 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 316.43816
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2016
(10 pages)
14 August 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 316.43672
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2016
(10 pages)
14 August 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 316.43672
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2016
(11 pages)
14 August 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 316.43672
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2016
(11 pages)
14 August 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 316.43672
(10 pages)
29 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
22 May 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 315.58553
(10 pages)
22 May 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 315.58553
(10 pages)
20 May 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 315.58553
(10 pages)
20 May 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 315.58553
(10 pages)
30 April 2015Director's details changed for Taavet Hinrikus on 1 September 2014 (2 pages)
30 April 2015Director's details changed for Taavet Hinrikus on 1 September 2014 (2 pages)
29 April 2015Director's details changed for Mr. Roger Ehrenberg on 1 September 2014 (2 pages)
29 April 2015Director's details changed for Mr. Roger Ehrenberg on 1 September 2014 (2 pages)
29 April 2015Director's details changed for Kristo Kaarmann on 1 September 2014 (2 pages)
29 April 2015Director's details changed for Kristo Kaarmann on 1 September 2014 (2 pages)
29 April 2015Director's details changed for Taavet Hinrikus on 1 September 2014 (2 pages)
29 April 2015Director's details changed for Taavet Hinrikus on 1 September 2014 (2 pages)
29 April 2015Director's details changed for Benjamin Abraham Horowitz on 24 December 2014 (2 pages)
29 April 2015Director's details changed for Benjamin Abraham Horowitz on 24 December 2014 (2 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 315.586
(15 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 315.586
(15 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 23/12/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
20 February 2015Appointment of Benjamin Abraham Horowitz as a director on 23 December 2014 (3 pages)
20 February 2015Appointment of Benjamin Abraham Horowitz as a director on 23 December 2014 (3 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 23/12/2014
(71 pages)
16 January 2015Statement of capital following an allotment of shares on 6 October 2014
  • GBP 290.66571
(9 pages)
16 January 2015Statement of capital following an allotment of shares on 6 October 2014
  • GBP 290.66571
(9 pages)
16 January 2015Statement of capital following an allotment of shares on 6 October 2014
  • GBP 290.66571
(9 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Annual return made up to 31 March 2014 with a full list of shareholders
  • ANNOTATION Replacement This document Replaces the AR01 registered on 13/05/2014 as it was not properly delivered
(22 pages)
19 December 2014Annual return made up to 31 March 2014 with a full list of shareholders
  • ANNOTATION Replacement This document Replaces the AR01 registered on 13/05/2014 as it was not properly delivered
(22 pages)
9 December 2014Sub-division of shares on 2 April 2014 (6 pages)
9 December 2014Sub-division of shares on 2 April 2014 (6 pages)
9 December 2014Sub-division of shares on 2 April 2014 (6 pages)
26 November 2014Statement of capital following an allotment of shares on 22 January 2014
  • GBP 262.14
(8 pages)
26 November 2014Statement of capital following an allotment of shares on 22 January 2014
  • GBP 262.14
(8 pages)
25 November 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 02/04/2014 to 08/07/2014
(11 pages)
25 November 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 02/04/2014 to 08/07/2014
(11 pages)
2 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
1 September 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 290.093
  • ANNOTATION Clarification a second filed SH01 was registered on 25/11/2014
(10 pages)
1 September 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 290.093
  • ANNOTATION Clarification a second filed SH01 was registered on 25/11/2014
(10 pages)
1 September 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 290.093
  • ANNOTATION Clarification a second filed SH01 was registered on 25/11/2014
(10 pages)
31 August 2014Sub-division of shares on 2 April 2014 (5 pages)
31 August 2014Sub-division of shares on 2 April 2014 (5 pages)
31 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares subdivided 02/04/2014
  • RES10 ‐ Resolution of allotment of securities
(71 pages)
31 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares subdivided 02/04/2014
  • RES10 ‐ Resolution of allotment of securities
(71 pages)
31 August 2014Sub-division of shares on 2 April 2014 (5 pages)
13 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 261.84
  • ANNOTATION Replaced a Replacement AR01 is registered on 19/12/2014
(11 pages)
13 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 261.84
  • ANNOTATION Replaced a Replacement AR01 is registered on 19/12/2014
(11 pages)
29 April 2014Registered office address changed from , 75 Arlington Avenue, London, London, N1 7BA, England on 29 April 2014 (2 pages)
29 April 2014Registered office address changed from , 75 Arlington Avenue, London, London, N1 7BA, England on 29 April 2014 (2 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 July 2013Registration of charge 072098130001 (6 pages)
11 July 2013Registration of charge 072098130001 (6 pages)
5 June 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 261.84
(8 pages)
5 June 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 261.84
(8 pages)
5 June 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 261.84
(8 pages)
5 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(62 pages)
5 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(62 pages)
25 April 2013Director's details changed for Taavet Hinrikus on 1 January 2013 (2 pages)
25 April 2013Director's details changed for Taavet Hinrikus on 1 January 2013 (2 pages)
25 April 2013Director's details changed for Taavet Hinrikus on 1 January 2013 (2 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 August 2012Company name changed exchange solutions LTD\certificate issued on 03/08/12
  • RES15 ‐ Change company name resolution on 2012-07-09
(6 pages)
3 August 2012Company name changed exchange solutions LTD\certificate issued on 03/08/12
  • RES15 ‐ Change company name resolution on 2012-07-09
(6 pages)
3 August 2012Change of name notice (2 pages)
3 August 2012Change of name notice (2 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
19 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
17 February 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 193.99
(4 pages)
17 February 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 193.99
(4 pages)
16 February 2012Appointment of Roger Ehrenberg as a director (3 pages)
16 February 2012Appointment of Roger Ehrenberg as a director (3 pages)
16 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(47 pages)
16 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(47 pages)
3 January 2012Statement of capital following an allotment of shares on 8 November 2011
  • GBP 143.85
(4 pages)
3 January 2012Statement of capital following an allotment of shares on 8 November 2011
  • GBP 143.85
(4 pages)
3 January 2012Statement of capital following an allotment of shares on 8 November 2011
  • GBP 143.85
(4 pages)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
9 December 2011Appointment of Taavet Hinrikus as a director (3 pages)
9 December 2011Appointment of Taavet Hinrikus as a director (3 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 June 2011Resolutions
  • RES13 ‐ Sub dived 31/05/2011
(1 page)
22 June 2011Resolutions
  • RES13 ‐ Sub dived 31/05/2011
(1 page)
22 June 2011Sub-division of shares on 31 May 2011 (5 pages)
22 June 2011Sub-division of shares on 31 May 2011 (5 pages)
13 June 2011Resolutions
  • RES13 ‐ Subdivision 31/05/2011
(1 page)
13 June 2011Resolutions
  • RES13 ‐ Subdivision 31/05/2011
(1 page)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
21 September 2010Registered office address changed from , 340a Old Street, London, London, EC1V9DS, England on 21 September 2010 (1 page)
21 September 2010Registered office address changed from , 340a Old Street, London, London, EC1V9DS, England on 21 September 2010 (1 page)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)