WISERFUNDING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWISERFUNDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10149809
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WISERFUNDING LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is WISERFUNDING LIMITED located?

    Registered Office Address
    4th Floor 95 Gresham Street
    EC2V 7AB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WISERFUNDING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for WISERFUNDING LIMITED?

    Last Confirmation Statement Made Up ToMay 17, 2026
    Next Confirmation Statement DueMay 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 17, 2025
    OverdueNo

    What are the latest filings for WISERFUNDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to 4th Floor 95 Gresham Street London EC2V 7AB on Aug 19, 2025

    1 pagesAD01

    Second filing for the cessation of Edward Ira Altman as a person with significant control

    5 pagesRP04PSC07

    Confirmation statement made on May 17, 2025 with updates

    7 pagesCS01

    Appointment of Mr Matthew Scott Connor as a director on Apr 28, 2025

    2 pagesAP01

    Termination of appointment of Fiona Jane Gibson as a director on Apr 28, 2025

    1 pagesTM01

    Cessation of Edward Ira Altman as a person with significant control on Apr 22, 2025

    2 pagesPSC07
    Annotations
    DateAnnotation
    May 30, 2025Clarification A second filed PSC07 was registered on 30/05/2025.

    Statement of capital following an allotment of shares on Feb 24, 2025

    • Capital: GBP 214,075
    4 pagesSH01

    Second filing of a statement of capital following an allotment of shares on Nov 21, 2024

    • Capital: GBP 211,872
    8 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Oct 14, 2024

    • Capital: GBP 209,668
    8 pagesRP04SH01

    Total exemption full accounts made up to Apr 30, 2024

    14 pagesAA

    Second filing of a statement of capital following an allotment of shares on Oct 14, 2024

    • Capital: GBP 209,650
    11 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Dec 04, 2024

    • Capital: GBP 209,650
    11 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Nov 21, 2024

    • Capital: GBP 211,854
    8 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Dec 04, 2024

    • Capital: GBP 211,854
    5 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Nov 21, 2024

    • Capital: GBP 211,041
    5 pagesRP04SH01

    Statement of capital following an allotment of shares on Nov 21, 2024

    • Capital: GBP 211,854
    4 pagesSH01
    Annotations
    DateAnnotation
    Feb 11, 2025Clarification A second filed SH01 was registered on 05/12/24 and 19/12/2024 and again on 11/02/2025

    Statement of capital following an allotment of shares on Dec 04, 2024

    • Capital: GBP 209,650
    4 pagesSH01
    Annotations
    DateAnnotation
    Feb 11, 2025Clarification A second filed SH01 was registered on 05/12/24 and 19/12/2024 and 11/02/25

    Second filing for the notification of Bgf Nominees Limited as a person with significant control

    6 pagesRP04PSC02

    Second filing for the notification of Edward Ira Altman as a person with significant control

    5 pagesRP04PSC01

    Confirmation statement made on May 17, 2024 with updates

    7 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Apr 23, 2024

    • Capital: GBP 208,837
    5 pagesRP04SH01

    Notification of Bgf Nominees Limited as a person with significant control on Apr 22, 2024

    3 pagesPSC02
    Annotations
    DateAnnotation
    Jun 18, 2024Clarification A second filed PSC02 was registered on 18/06/2024.

    Notification of Edward Ira Altman as a person with significant control on Apr 22, 2024

    3 pagesPSC01
    Annotations
    DateAnnotation
    May 29, 2024Clarification A second filed PSC01 was registered on 29/05/2024

    Statement of capital following an allotment of shares on Apr 23, 2024

    • Capital: GBP 210,574
    5 pagesSH01
    Annotations
    DateAnnotation
    May 05, 2024Clarification A second filed sh01 was registered on 05/05/2024

    Total exemption full accounts made up to Apr 30, 2023

    14 pagesAA

    Who are the officers of WISERFUNDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Steven Derek
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    United Kingdom
    Director
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    United Kingdom
    EnglandBritish127085180001
    CONNOR, Matthew Scott
    95 Gresham Street
    EC2V 7AB London
    4th Floor
    United Kingdom
    Director
    95 Gresham Street
    EC2V 7AB London
    4th Floor
    United Kingdom
    United KingdomBritish278904400001
    GONTAREK, Walter Joseph, Dr
    Everlands
    Ide Hill
    TN14 6HU Sevenoaks
    2
    England
    Director
    Everlands
    Ide Hill
    TN14 6HU Sevenoaks
    2
    England
    EnglandAmerican141997730002
    SABATO, Gabriele, Dr
    Grenfell Road
    W11 4BN London
    6
    England
    Director
    Grenfell Road
    W11 4BN London
    6
    England
    United KingdomItalian207573130002
    ACCOUNTS AND LEGAL CONSULTANTS LTD
    20 Kentish Town Road
    NW1 9NX London
    Grand Union House
    United Kingdom
    Secretary
    20 Kentish Town Road
    NW1 9NX London
    Grand Union House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number8356292
    295528190001
    AUSTIN, James Mclelland
    York Buildings
    WC2N 6JU London
    13-15
    England
    Director
    York Buildings
    WC2N 6JU London
    13-15
    England
    EnglandBritish204558130001
    GIBSON, Fiona Jane
    York Buildings
    WC2N 6JU London
    13-15
    England
    Director
    York Buildings
    WC2N 6JU London
    13-15
    England
    EnglandBritish199628530002

    Who are the persons with significant control of WISERFUNDING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Edward Ira Altman
    Regis House
    5 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    Jan 18, 2024
    Regis House
    5 King William Street
    EC4R 9AN London
    2nd Floor
    United Kingdom
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Bgf Investment Management Limited
    York Buildings
    WC2N 6JU London
    13-15
    England
    Jul 30, 2021
    York Buildings
    WC2N 6JU London
    13-15
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompany Act 2006
    Place RegisteredEngland And Wales Registry
    Registration Number10608481
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Bgf Nominees Limited
    York Buildings
    WC2N 6JN London
    13-15
    United Kingdom
    Jul 30, 2021
    York Buildings
    WC2N 6JN London
    13-15
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredUk Companies House- 10007355
    Registration Number10007355
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Edward Ira Altman
    20 Kentish Town Road
    NW1 9NX London
    Grand Union House
    United Kingdom
    Aug 08, 2016
    20 Kentish Town Road
    NW1 9NX London
    Grand Union House
    United Kingdom
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Dr Gabriele Sabato
    20 Kentish Town Road
    NW1 9NX London
    Grand Union House
    United Kingdom
    Aug 08, 2016
    20 Kentish Town Road
    NW1 9NX London
    Grand Union House
    United Kingdom
    Yes
    Nationality: Italian
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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