WISERFUNDING LIMITED
Overview
| Company Name | WISERFUNDING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10149809 |
| 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 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 Address | No |
What are the latest accounts for WISERFUNDING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for WISERFUNDING LIMITED?
| Last Confirmation Statement Made Up To | May 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 17, 2025 |
| Overdue | No |
What are the latest filings for WISERFUNDING LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||
Second filing for the cessation of Edward Ira Altman as a person with significant control | 5 pages | RP04PSC07 | ||||||
Confirmation statement made on May 17, 2025 with updates | 7 pages | CS01 | ||||||
Appointment of Mr Matthew Scott Connor as a director on Apr 28, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Fiona Jane Gibson as a director on Apr 28, 2025 | 1 pages | TM01 | ||||||
Cessation of Edward Ira Altman as a person with significant control on Apr 22, 2025 | 2 pages | PSC07 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Feb 24, 2025
| 4 pages | SH01 | ||||||
Second filing of a statement of capital following an allotment of shares on Nov 21, 2024
| 8 pages | RP04SH01 | ||||||
Second filing of a statement of capital following an allotment of shares on Oct 14, 2024
| 8 pages | RP04SH01 | ||||||
Total exemption full accounts made up to Apr 30, 2024 | 14 pages | AA | ||||||
Second filing of a statement of capital following an allotment of shares on Oct 14, 2024
| 11 pages | RP04SH01 | ||||||
Second filing of a statement of capital following an allotment of shares on Dec 04, 2024
| 11 pages | RP04SH01 | ||||||
Second filing of a statement of capital following an allotment of shares on Nov 21, 2024
| 8 pages | RP04SH01 | ||||||
Second filing of a statement of capital following an allotment of shares on Dec 04, 2024
| 5 pages | RP04SH01 | ||||||
Second filing of a statement of capital following an allotment of shares on Nov 21, 2024
| 5 pages | RP04SH01 | ||||||
Statement of capital following an allotment of shares on Nov 21, 2024
| 4 pages | SH01 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Dec 04, 2024
| 4 pages | SH01 | ||||||
| ||||||||
Second filing for the notification of Bgf Nominees Limited as a person with significant control | 6 pages | RP04PSC02 | ||||||
Second filing for the notification of Edward Ira Altman as a person with significant control | 5 pages | RP04PSC01 | ||||||
Confirmation statement made on May 17, 2024 with updates | 7 pages | CS01 | ||||||
Second filing of a statement of capital following an allotment of shares on Apr 23, 2024
| 5 pages | RP04SH01 | ||||||
Notification of Bgf Nominees Limited as a person with significant control on Apr 22, 2024 | 3 pages | PSC02 | ||||||
| ||||||||
Notification of Edward Ira Altman as a person with significant control on Apr 22, 2024 | 3 pages | PSC01 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Apr 23, 2024
| 5 pages | SH01 | ||||||
| ||||||||
Total exemption full accounts made up to Apr 30, 2023 | 14 pages | AA | ||||||
Who are the officers of WISERFUNDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Steven Derek | Director | 45 King William Street EC4R 9AN London 2nd Floor Regis House United Kingdom | England | British | 127085180001 | |||||||||
| CONNOR, Matthew Scott | Director | 95 Gresham Street EC2V 7AB London 4th Floor United Kingdom | United Kingdom | British | 278904400001 | |||||||||
| GONTAREK, Walter Joseph, Dr | Director | Everlands Ide Hill TN14 6HU Sevenoaks 2 England | England | American | 141997730002 | |||||||||
| SABATO, Gabriele, Dr | Director | Grenfell Road W11 4BN London 6 England | United Kingdom | Italian | 207573130002 | |||||||||
| ACCOUNTS AND LEGAL CONSULTANTS LTD | Secretary | 20 Kentish Town Road NW1 9NX London Grand Union House United Kingdom |
| 295528190001 | ||||||||||
| AUSTIN, James Mclelland | Director | York Buildings WC2N 6JU London 13-15 England | England | British | 204558130001 | |||||||||
| GIBSON, Fiona Jane | Director | York Buildings WC2N 6JU London 13-15 England | England | British | 199628530002 |
Who are the persons with significant control of WISERFUNDING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Edward Ira Altman | 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
| |||||||||||||
| Bgf Investment Management Limited | Jul 30, 2021 | York Buildings WC2N 6JU London 13-15 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bgf Nominees Limited | Jul 30, 2021 | York Buildings WC2N 6JN London 13-15 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Edward Ira Altman | 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
| |||||||||||||
| Dr Gabriele Sabato | 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
| |||||||||||||
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