Company NameWisdomtree International (U.K.) Ltd
Company StatusDissolved
Company Number08986557
CategoryPrivate Limited Company
Incorporation Date8 April 2014(10 years ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Peter Ziemba
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed08 April 2014(same day as company formation)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address31-41 Worship Street
3rd Floor
London
EC2A 2DX
Director NameMr Gregory Barton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed08 April 2014(same day as company formation)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address31-41 Worship Street
3rd Floor
London
EC2A 2DX
Director NameMr Amit Muni
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed08 April 2014(same day as company formation)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address31-41 Worship Street
3rd Floor
London
EC2A 2DX

Location

Registered Address31-41 Worship Street
3rd Floor
London
EC2A 2DX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Wisdomtree Investments, Inc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
12 October 2017Application to strike the company off the register (3 pages)
12 October 2017Application to strike the company off the register (3 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (14 pages)
6 October 2016Full accounts made up to 31 December 2015 (14 pages)
29 June 2016Second filing of AR01 previously delivered to Companies House made up to 8 April 2015 (21 pages)
29 June 2016Second filing of AR01 previously delivered to Companies House made up to 8 April 2015 (21 pages)
29 June 2016Second filing of AR01 previously delivered to Companies House made up to 8 April 2016 (21 pages)
29 June 2016Second filing of AR01 previously delivered to Companies House made up to 8 April 2016 (21 pages)
15 June 2016Statement of capital following an allotment of shares on 14 April 2014
  • GBP 5,702,005
(3 pages)
15 June 2016Statement of capital following an allotment of shares on 14 April 2014
  • GBP 5,702,005
(3 pages)
8 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 29/06/2016.
(6 pages)
8 June 2016Director's details changed for Peter Ziemba on 1 September 2015 (2 pages)
8 June 2016Director's details changed for Peter Ziemba on 1 September 2015 (2 pages)
8 June 2016Director's details changed for Amit Muni on 1 September 2015 (2 pages)
8 June 2016Director's details changed for Amit Muni on 1 September 2015 (2 pages)
8 June 2016Director's details changed for Gregory Barton on 1 September 2015 (2 pages)
8 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 29/06/2016.
(6 pages)
8 June 2016Director's details changed for Gregory Barton on 1 September 2015 (2 pages)
8 March 2016Full accounts made up to 31 December 2014 (14 pages)
8 March 2016Full accounts made up to 31 December 2014 (14 pages)
3 September 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 31-41 Worship Street 3rd Floor London EC2A 2DX on 3 September 2015 (1 page)
3 September 2015Registered office address changed from , 20-22 Bedford Row London, WC1R 4JS to 31-41 Worship Street 3rd Floor London EC2A 2DX on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 31-41 Worship Street 3rd Floor London EC2A 2DX on 3 September 2015 (1 page)
3 September 2015Registered office address changed from , 20-22 Bedford Row London, WC1R 4JS to 31-41 Worship Street 3rd Floor London EC2A 2DX on 3 September 2015 (1 page)
23 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(5 pages)
23 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 29/06/2016.
(6 pages)
23 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(5 pages)
23 July 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 29/06/2016.
(6 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 1
(24 pages)
8 April 2014Current accounting period shortened from 30 April 2015 to 30 December 2014 (1 page)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 1
(24 pages)
8 April 2014Current accounting period shortened from 30 April 2015 to 30 December 2014 (1 page)