WISE CAPITAL LIMITED
Overview
| Company Name | WISE CAPITAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03994446 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WISE CAPITAL LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is WISE CAPITAL LIMITED located?
| Registered Office Address | 4th Floor 95 Gresham Street EC2V 7AB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WISE CAPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| CODEFUND LIMITED | May 16, 2000 | May 16, 2000 |
What are the latest accounts for WISE CAPITAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WISE CAPITAL LIMITED?
| Last Confirmation Statement Made Up To | Apr 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 12, 2025 |
| Overdue | No |
What are the latest filings for WISE CAPITAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 5 pages | AA | ||
Director's details changed for Mrs Linda Wise on Apr 11, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Apr 12, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Mrs Linda Wise as a person with significant control on Apr 11, 2025 | 2 pages | PSC04 | ||
Change of details for Mr Rupert Hugh Denning Wise as a person with significant control on Apr 11, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mr Rupert Hugh Denning Wise on Apr 11, 2025 | 2 pages | CH01 | ||
Registered office address changed from Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT England to 4th Floor 95 Gresham Street London EC2V 7AB on Mar 06, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Apr 12, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||
Current accounting period shortened from Jun 30, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 5 pages | AA | ||
Confirmation statement made on May 16, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Linda Wise as a director on Aug 03, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 5 pages | AA | ||
Confirmation statement made on May 16, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT on May 18, 2021 | 1 pages | AD01 | ||
Termination of appointment of Vistra Company Secretaries Limited as a secretary on May 05, 2021 | 1 pages | TM02 | ||
Micro company accounts made up to Jun 30, 2020 | 2 pages | AA | ||
Confirmation statement made on May 16, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 16 pages | AA | ||
Confirmation statement made on May 16, 2019 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Jordan Company Secretaries Limited on Apr 05, 2019 | 1 pages | CH04 | ||
Total exemption full accounts made up to Jun 30, 2018 | 15 pages | AA | ||
Who are the officers of WISE CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WISE, Linda | Director | 95 Gresham Street EC2V 7AB London 4th Floor United Kingdom | England | British | 231608490002 | |||||
| WISE, Rupert Hugh Denning | Director | 95 Gresham Street EC2V 7AB London 4th Floor United Kingdom | United Kingdom | British | 64284570003 | |||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| VISTRA COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor | 97584300011 | |||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of WISE CAPITAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Rupert Hugh Denning Wise | Apr 06, 2016 | 95 Gresham Street EC2V 7AB London 4th Floor United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Linda Wise | Apr 06, 2016 | 95 Gresham Street EC2V 7AB London 4th Floor United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0