Company NameWright Express International Holdings Limited
Company StatusActive
Company Number08008714
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years ago)
Previous NamePlumhaven Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Hilary Ann Rapkin
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed10 April 2012(2 weeks 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(10 years after company formation)
Appointment Duration2 years
RoleChief Operating Officer - International
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor East Building 1 London Bridge
London
SE1 9BG
Director NameDylan Jones
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed26 February 2024(11 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor East Building 1 London Bridge
London
SE1 9BG
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMichael Edward Dubyak
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2012(2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 14 January 2014)
RoleChairman Chief Executive Officer And President
Country of ResidenceUnited States
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameSteven Alan Elder
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2012(2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 16 September 2016)
RoleSvp And Chief Financial Officer
Country of ResidenceUnited States
Correspondence AddressWex Europe Limited Building 3, Chiswick Park
566 Chiswick High Road
London
W4 5YA
Director NameMr Roberto Simon Rabanal
Date of BirthSeptember 1974 (Born 49 years ago)
NationalitySpanish,American
StatusResigned
Appointed16 September 2016(4 years, 5 months 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 Anant Ramanbhai Patel
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(6 years, 8 months after company formation)
Appointment Duration2 years, 6 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
Appointed04 January 2022(9 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 2024)
RoleVp - Finance
Country of ResidenceEngland
Correspondence AddressFourth Floor East Building 1 London Bridge
London
SE1 9BG
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed27 March 2012(same day as company formation)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

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

117.5m at £1Wright Express Holdings 4 Lp
94.27%
Ordinary
7.1m at £1Wright Express Holdings 3 Llc
5.73%
Ordinary

Financials

Year2014
Net Worth£120,667,185
Cash£1,049,951
Current Liabilities£91,830,170

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Filing History

12 October 2023Full accounts made up to 31 December 2022 (31 pages)
4 April 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
14 March 2023Change of details for Wex Inc as a person with significant control on 28 February 2023 (2 pages)
1 October 2022Full accounts made up to 31 December 2021 (36 pages)
11 April 2022Appointment of Carlos Carriedo De Maria Campos as a director on 1 April 2022 (2 pages)
7 April 2022Termination of appointment of Roberto Simon Rabanal as a director on 1 April 2022 (1 page)
17 February 2022Confirmation statement made on 17 February 2022 with updates (5 pages)
7 January 2022Appointment of Mr David James Quinnell as a director on 4 January 2022 (2 pages)
24 August 2021Full accounts made up to 31 December 2020 (37 pages)
16 July 2021Statement of capital following an allotment of shares on 8 April 2021
  • GBP 124,805,045.00
(4 pages)
6 July 2021Termination of appointment of Anant Ramanbhai Patel as a director on 30 June 2021 (1 page)
5 July 2021Resolutions
  • RES13 ‐ Share premium account cancelled and sum credited to profit and loss reserve 30/06/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
5 July 2021Solvency Statement dated 30/06/21 (3 pages)
5 July 2021Statement of capital on 5 July 2021
  • GBP 124,805,044
(4 pages)
5 July 2021Statement by Directors (4 pages)
2 March 2021Confirmation statement made on 17 February 2021 with updates (4 pages)
18 February 2021Full accounts made up to 31 December 2019 (31 pages)
8 December 2020Statement of capital following an allotment of shares on 29 October 2020
  • GBP 124,805,044
(4 pages)
24 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
14 November 2019Full accounts made up to 31 December 2018 (23 pages)
28 August 2019Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 28 August 2019 (1 page)
6 June 2019Statement of capital following an allotment of shares on 24 April 2019
  • GBP 124,805,042
(5 pages)
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)
28 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
19 December 2018Appointment of Mr Anant Ramanbhai Patel as a director on 17 December 2018 (2 pages)
6 November 2018Full accounts made up to 31 December 2017 (21 pages)
6 July 2018Auditor's resignation (1 page)
12 June 2018Resignation of an auditor (2 pages)
23 February 2018Confirmation statement made on 17 February 2018 with updates (4 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 (3 pages)
21 December 2017Director's details changed for Ms Hilary Ann Rapkin on 1 December 2017 (3 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 9EG 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 9EG on 4 December 2017 (2 pages)
2 November 2017Full accounts made up to 31 December 2016 (17 pages)
2 November 2017Full accounts made up to 31 December 2016 (17 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 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)
21 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
7 January 2017Full accounts made up to 31 December 2015 (20 pages)
7 January 2017Full accounts made up to 31 December 2015 (20 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 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 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 5th Floor 6 st. Andrew Street London EC4A 3AE 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 5th Floor 6 st. Andrew Street London EC4A 3AE to Wex Europe Limited Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 19 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 6 October 2015
  • GBP 124,805,042
(3 pages)
19 July 2016Statement of capital following an allotment of shares on 6 October 2015
  • GBP 124,805,042
(3 pages)
20 May 2016Auditor's resignation (1 page)
20 May 2016Auditor's resignation (1 page)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 124,805,041
(5 pages)
17 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 124,805,041
(5 pages)
15 February 2016Second filing of AR01 previously delivered to Companies House made up to 27 March 2014 (18 pages)
15 February 2016Second filing of AR01 previously delivered to Companies House made up to 27 March 2013 (18 pages)
15 February 2016Second filing of AR01 previously delivered to Companies House made up to 27 March 2015 (18 pages)
15 February 2016Second filing of AR01 previously delivered to Companies House made up to 27 March 2015 (18 pages)
15 February 2016Second filing of AR01 previously delivered to Companies House made up to 27 March 2013 (18 pages)
15 February 2016Second filing of AR01 previously delivered to Companies House made up to 27 March 2014 (18 pages)
3 December 2015Statement of capital following an allotment of shares on 14 September 2015
  • GBP 124,805,041
(3 pages)
3 December 2015Statement of capital following an allotment of shares on 14 September 2015
  • GBP 124,805,041
(3 pages)
12 October 2015Full accounts made up to 31 December 2014 (16 pages)
12 October 2015Full accounts made up to 31 December 2014 (16 pages)
5 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 14/09/2015
(6 pages)
5 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 14/09/2015
(6 pages)
5 October 2015Second filing of AR01 previously delivered to Companies House made up to 27 March 2015 (16 pages)
5 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 14/09/2015
(6 pages)
5 October 2015Second filing of AR01 previously delivered to Companies House made up to 27 March 2015 (16 pages)
20 August 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 124,678,945
(3 pages)
20 August 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 124,678,945
  • ANNOTATION A second filed SH01 was registered on 05/10/2015
(4 pages)
20 August 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 124,678,945
  • ANNOTATION Clarification a second filed SH01 was registered on 05/10/2015
(4 pages)
20 August 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 124,678,945
  • ANNOTATION A second filed SH01 was registered on 05/10/2015
(4 pages)
12 August 2015Statement of capital following an allotment of shares on 26 November 2014
  • GBP 124,678,945
(3 pages)
12 August 2015Statement of capital following an allotment of shares on 24 November 2014
  • GBP 61,008,577
(3 pages)
12 August 2015Statement of capital following an allotment of shares on 24 November 2014
  • GBP 61,008,577
(3 pages)
12 August 2015Statement of capital following an allotment of shares on 26 November 2014
  • GBP 124,678,945
(3 pages)
3 June 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 21,227,482
  • ANNOTATION Clarification a second filed AR01 was registered on 05/10/2015
(6 pages)
3 June 2015Annual return made up to 27 March 2015 with a full list of shareholders (5 pages)
3 June 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 21,227,482
(5 pages)
3 June 2015Annual return made up to 27 March 2015 with a full list of shareholders (5 pages)
20 November 2014Full accounts made up to 31 December 2013 (14 pages)
20 November 2014Full accounts made up to 31 December 2013 (14 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15TH February 2016.
(6 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 21,227,482
(5 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15TH February 2016.
(6 pages)
7 February 2014Termination of appointment of Michael Edward Dubyak as a director on 14 January 2014 (1 page)
7 February 2014Termination of appointment of Michael Dubyak as a director (1 page)
7 February 2014Termination of appointment of Michael Edward Dubyak as a director on 14 January 2014 (1 page)
17 January 2014Full accounts made up to 31 December 2012 (13 pages)
17 January 2014Full accounts made up to 31 December 2012 (13 pages)
11 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
11 April 2013Annual return made up to 27 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15TH February 2016.
(8 pages)
11 April 2013Annual return made up to 27 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15TH February 2016.
(8 pages)
30 August 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 21,227,482
(3 pages)
30 August 2012Statement of capital following an allotment of shares on 30 August 2012
  • GBP 21,227,482
(3 pages)
23 May 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 7,141,905
(3 pages)
23 May 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 7,141,905
(3 pages)
20 April 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
20 April 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
16 April 2012Appointment of Michael Edward Dubyak as a director (3 pages)
16 April 2012Appointment of Michael Edward Dubyak as a director on 10 April 2012 (3 pages)
16 April 2012Termination of appointment of Adrian Levy as a director (2 pages)
16 April 2012Appointment of Hilary Ann Rapkin as a director (3 pages)
16 April 2012Appointment of Hilary Ann Rapkin as a director on 10 April 2012 (3 pages)
16 April 2012Appointment of Hilary Ann Rapkin as a director on 10 April 2012 (3 pages)
16 April 2012Appointment of Michael Edward Dubyak as a director on 10 April 2012 (3 pages)
16 April 2012Appointment of Steven Alan Elder as a director (3 pages)
16 April 2012Termination of appointment of Adrian Joseph Morris Levy as a director on 10 April 2012 (2 pages)
16 April 2012Termination of appointment of David John Pudge as a director on 10 April 2012 (2 pages)
16 April 2012Appointment of Steven Alan Elder as a director on 10 April 2012 (3 pages)
16 April 2012Appointment of Steven Alan Elder as a director on 10 April 2012 (3 pages)
16 April 2012Termination of appointment of David John Pudge as a director on 10 April 2012 (2 pages)
16 April 2012Termination of appointment of Adrian Joseph Morris Levy as a director on 10 April 2012 (2 pages)
16 April 2012Termination of appointment of David Pudge as a director (2 pages)
12 April 2012Change of name notice (2 pages)
12 April 2012Company name changed plumhaven LIMITED\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-04-10
(2 pages)
12 April 2012Company name changed plumhaven LIMITED\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-04-10
(2 pages)
12 April 2012Change of name notice (2 pages)
12 April 2012Company name changed plumhaven LIMITED\certificate issued on 12/04/12
  • RES15 ‐ Change company name resolution on 2012-04-10
(2 pages)
27 March 2012Incorporation (49 pages)
27 March 2012Incorporation (49 pages)