WEX EUROPE SERVICES LIMITED
Overview
| Company Name | WEX EUROPE SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08284241 |
| 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 WEX EUROPE SERVICES LIMITED?
- Wholesale of other fuels and related products (46719) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is WEX EUROPE SERVICES LIMITED located?
| Registered Office Address | 7th Floor, Hyphen Building 75 Mosley Street M2 3HR Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WEX EUROPE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WEX EUROPE LIMITED | Jan 28, 2013 | Jan 28, 2013 |
| DAMSONMIST LIMITED | Nov 07, 2012 | Nov 07, 2012 |
What are the latest accounts for WEX EUROPE SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WEX EUROPE SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Nov 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 06, 2025 |
| Overdue | No |
What are the latest filings for WEX EUROPE SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 06, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||
Appointment of Mrs Katie Louise Rushton as a director on Feb 18, 2025 | 2 pages | AP01 | ||
Termination of appointment of Dylan Jones as a director on Feb 18, 2025 | 1 pages | TM01 | ||
Appointment of Kate Reichenbach as a director on Feb 18, 2025 | 2 pages | AP01 | ||
Appointment of Mr Steven Stuart Paddock as a director on Feb 18, 2025 | 2 pages | AP01 | ||
Termination of appointment of Brian Richard Fournier as a director on Feb 18, 2025 | 1 pages | TM01 | ||
Termination of appointment of Hilary Ann Rapkin as a director on Feb 13, 2025 | 1 pages | TM01 | ||
Termination of appointment of Carlos Carriedo De Maria Campos as a director on Feb 18, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 06, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Appointment of Dylan Jones as a director on Feb 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jason Hancock as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Appointment of Jason Hancock as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of David James Quinnell as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 07, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Registration of charge 082842410001, created on Jan 31, 2023 | 9 pages | MR01 | ||
Confirmation statement made on Nov 07, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Statement of capital following an allotment of shares on Mar 31, 2022
| 3 pages | SH01 | ||
Notification of Wright Express International Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Cessation of Wex Inc. as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Appointment of Carlos Carriedo De Maria Campos as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Appointment of David James Quinnell as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Who are the officers of WEX EUROPE SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PADDOCK, Steven Stuart | Director | 75 Mosley Street M2 3HR Manchester 7th Floor, Hyphen Building England | England | British | 261678390001 | |||||||||
| REICHENBACH, Kate | Director | 75 Mosley Street M2 3HR Manchester 7th Floor, Hyphen Building England | United States | American | 332522360001 | |||||||||
| RUSHTON, Katie Louise | Director | 75 Mosley Street M2 3HR Manchester 7th Floor, Hyphen Building England | England | British | 224641270004 | |||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom |
| 140723560001 | ||||||||||
| CARRIEDO DE MARIA CAMPOS, Carlos | Director | 75 Mosley Street M2 3HR Manchester 7th Floor, Hyphen Building England | United Kingdom | Mexican | 294642840001 | |||||||||
| COLLINS, Jay W. | Director | Emperor Way Crewe Business Park CW1 6BD Crewe Emperor Court Cheshire United Kingdom | United States | American | 197402850001 | |||||||||
| ELDER, Steven Alan | Director | Emperor Way Crewe Business Park CW1 6BD Crewe Emperor Court Cheshire England | United States Of America | American | 168361800001 | |||||||||
| FOURNIER, Brian Richard | Director | 75 Mosley Street M2 3HR Manchester 7th Floor, Hyphen Building England | United States | American | 255272650001 | |||||||||
| HANCOCK, Jason | Director | 75 Mosley Street M2 3HR Manchester 7th Floor, Hyphen Building England | England | British | 320202660001 | |||||||||
| HOGAN, George | Director | Emperor Way Crewe Business Park CW1 6BD Crewe Emperor Court Cheshire England | Usa | American | 188951120001 | |||||||||
| HOLMES, William Stanley | Director | Herald Drive CW1 6EG Crewe Eurocard Centre Herald Park United Kingdom | England | British | 2760290011 | |||||||||
| JONES, Dylan | Director | 75 Mosley Street M2 3HR Manchester 7th Floor, Hyphen Building England | United Kingdom | American | 320205770001 | |||||||||
| LEVY, Adrian Joseph Morris | Director | 5th Floor 6 St. Andrew Street EC4A 3AE London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | 147682410008 | |||||||||
| MAXSIMIC, David Dimitri | Director | Herald Drive CW1 6EG Crewe Eurocard Centre Herald Park United Kingdom | United States | American | 183810240001 | |||||||||
| OLDFIELD, Timothy Simon | Director | Herald Park, Herald Drive CW1 6EG Crewe Eurocard Centre England | United Kingdom | British | 197497170009 | |||||||||
| PHILLIPS, Scott Robert | Director | 75 Mosley Street M2 3HR Manchester 7th Floor, Hyphen Building England | United States | American | 240796600001 | |||||||||
| PUDGE, David John | Director | 5th Floor 6 St. Andrew Street EC4A 3AE London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | 162620820001 | |||||||||
| QUINNELL, David James | Director | 75 Mosley Street M2 3HR Manchester 7th Floor, Hyphen Building England | England | British | 294594270001 | |||||||||
| RAPKIN, Hilary Ann | Director | 75 Mosley Street M2 3HR Manchester 7th Floor, Hyphen Building England | United States | American | 168361960002 | |||||||||
| RAPKIN, Hilary Ann | Director | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre United Kingdom | United States Of America | American | 168361960001 | |||||||||
| SCIORTINO, Roy Alfred | Director | Emperor Way Crewe Business Park CW1 6BD Crewe Emperor Court Cheshire England | England | British | 30320140001 | |||||||||
| SIMON RABANAL, Roberto | Director | 75 Mosley Street M2 3HR Manchester 7th Floor, Hyphen Building England | United States | Spanish,American | 207355300001 | |||||||||
| STEPHENSON, Myles Christian | Director | Herald Drive CW1 6EG Crewe Eurocard Centre Herald Park United Kingdom | Scotland | British | 125448980001 |
Who are the persons with significant control of WEX EUROPE SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Radius Payment Solutions Limited | Apr 06, 2016 | Herald Park Herald Drive CW1 6EG Crewe Esso Card Centre United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wex Inc. | Apr 06, 2016 | South Portland Me 04106 225 Gorham Road United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wright Express International Holdings Limited | Apr 06, 2016 | 1 London Bridge SE1 9BG London Fourth Floor East Building England | No | ||||||||||
| |||||||||||||
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