Company Information for WEX EUROPE LIMITED
FOURTH FLOOR EAST BUILDING 1, LONDON BRIDGE, LONDON, SE1 9BG,
|
Company Registration Number
05927983
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
WEX EUROPE LIMITED | ||||
Legal Registered Office | ||||
FOURTH FLOOR EAST BUILDING 1 LONDON BRIDGE LONDON SE1 9BG Other companies in W14 | ||||
Previous Names | ||||
|
Company Number | 05927983 | |
---|---|---|
Company ID Number | 05927983 | |
Date formed | 2006-09-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 20/11/2015 | |
Return next due | 18/12/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-05 11:49:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WEX EUROPE SOLUTIONS LIMITED | 1 More London Place London SE1 2AF | Liquidation | Company formed on the 2008-07-10 | |
WEX EUROPE SERVICES LIMITED | 7TH FLOOR, HYPHEN BUILDING 75 MOSLEY STREET MANCHESTER M2 3HR | Active | Company formed on the 2012-11-07 | |
WEX EUROPE SERVICES (UK) LIMITED | 7TH FLOOR, HYPHEN BUILDING 75 MOSLEY STREET MANCHESTER M2 3HR | Active | Company formed on the 2014-02-20 | |
WEX EUROPE SERVICES HOLDINGS LIMITED | 7TH FLOOR, HYPHEN BUILDING 75 MOSLEY STREET MANCHESTER M2 3HR | Active | Company formed on the 2013-09-05 | |
WEX EUROPE FLEET SERVICES LIMITED | BLOCK 3 HARCOURT CENTRE HARCOURT ROAD DUBLIN 2 DUBLIN 2, DUBLIN, D02A339, IRELAND D02A339 | Active | Company formed on the 2014-03-31 | |
WEX EUROPE UK LIMITED | 1 MORE LONDON PLACE LONDON SE1 2AF | Liquidation | Company formed on the 2016-11-18 | |
WEX EUROPE SERVICES AS | Rosenholm Campus Rosenholmveien 25 TROLLÅSEN 1414 | Active | Company formed on the 2014-01-30 |
Officer | Role | Date Appointed |
---|---|---|
ROBERTO SIMON RABANAL |
||
HILARY ANN RAPKIN |
||
BRUCE SELWYN UNDERWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN ALAN ELDER |
Director | ||
TREVOR SHELDON PRICE |
Director | ||
MYLES CHRISTIAN STEPHENSON |
Director | ||
MICHAEL EDWARD DUBYAK |
Director | ||
MANOJ KUMAR BADALE |
Director | ||
CHARLES STUART MINDENHALL |
Director | ||
RONALD LAMONT REYNOLDS |
Company Secretary | ||
RONALD LAMONT REYNOLDS |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEX EUROPE SERVICES HOLDINGS LIMITED | Director | 2016-09-29 | CURRENT | 2013-09-05 | Active | |
WEX EUROPE SERVICES (UK) LIMITED | Director | 2016-09-29 | CURRENT | 2014-02-20 | Active | |
RETAIL PETROLEUM SERVICES LIMITED | Director | 2016-09-29 | CURRENT | 1981-05-21 | Active | |
WEX EUROPE SOLUTIONS LIMITED | Director | 2016-09-16 | CURRENT | 2008-07-10 | Liquidation | |
WRIGHT EXPRESS INTERNATIONAL HOLDINGS LIMITED | Director | 2016-09-16 | CURRENT | 2012-03-27 | Active | |
RETAIL PETROLEUM SERVICES LIMITED | Director | 2014-12-01 | CURRENT | 1981-05-21 | Active | |
WEX EUROPE SERVICES HOLDINGS LIMITED | Director | 2014-07-08 | CURRENT | 2013-09-05 | Active | |
WEX EUROPE SERVICES (UK) LIMITED | Director | 2014-02-20 | CURRENT | 2014-02-20 | Active | |
WRIGHT EXPRESS UK LIMITED | Director | 2014-01-14 | CURRENT | 2006-08-01 | Liquidation | |
WEX EUROPE SOLUTIONS LIMITED | Director | 2012-05-11 | CURRENT | 2008-07-10 | Liquidation | |
WRIGHT EXPRESS INTERNATIONAL HOLDINGS LIMITED | Director | 2012-04-10 | CURRENT | 2012-03-27 | Active | |
J SAHOTA LIMITED | Director | 2017-06-15 | CURRENT | 2013-08-19 | Active - Proposal to Strike off | |
WEX EUROPE UK LIMITED | Director | 2016-11-18 | CURRENT | 2016-11-18 | Liquidation | |
WRIGHT EXPRESS UK LIMITED | Director | 2016-11-09 | CURRENT | 2006-08-01 | Liquidation | |
WEX EUROPE SOLUTIONS LIMITED | Director | 2016-11-09 | CURRENT | 2008-07-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED JASON HANCOCK | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES QUINNELL | ||
CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Change of details for Wright Express International Holdings Limited as a person with significant control on 2017-12-04 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED CARLOS CARRIEDO DE MARIA CAMPOS | |
AP01 | DIRECTOR APPOINTED DAVID JAMES QUINNELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERTO SIMON RABANAL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES | |
PSC05 | Change of details for Wright Express International Holdings Limited as a person with significant control on 2017-11-28 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANANT RAMANBHAI PATEL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE SELWYN UNDERWOOD | |
AP01 | DIRECTOR APPOINTED MR ANANT RAMANBHAI PATEL | |
CH01 | Director's details changed for Mr Roberto Simon Rabanal on 2019-04-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AUD | AUDITOR'S RESIGNATION | |
AA03 | Auditors resignation for limited company | |
CH01 | Director's details changed for Mr Bruce Selwyn Underwood on 2017-12-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE SELWYN UNDERWOOD / 01/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO SIMON RABANAL / 01/12/2017 | |
CH01 | Director's details changed for Ms Hilary Ann Rapkin on 2017-12-01 | |
LATEST SOC | 05/12/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/17 FROM Wex Europe Limited Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Ms Hilary Ann Rapkin on 2017-07-10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS HILARY ANN RAPKIN / 19/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO SIMON RABANAL / 10/07/2017 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR BRUCE SELWYN UNDERWOOD | |
AA01 | Previous accounting period shortened from 31/12/15 TO 30/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ELDER | |
AP01 | DIRECTOR APPOINTED ROBERTO SIMON RABANAL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 66 HAMMERSMITH ROAD LONDON W14 8UD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR PRICE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANN RAPKIN / 01/01/2016 | |
SH01 | 08/10/15 STATEMENT OF CAPITAL GBP 2 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/11/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR TREVOR SHELDON PRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MYLES STEPHENSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/11/14 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI | |
RES15 | CHANGE OF NAME 29/01/2014 | |
CERTNM | COMPANY NAME CHANGED CORPORATEPAY LIMITED CERTIFICATE ISSUED ON 30/01/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUBYAK | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MYLES CHRISTIAN STEPHENSON / 19/11/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 2ND FLOOR 26-28 HAMMERSMITH GROVE LONDON W6 7AW | |
AR01 | 20/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED HILARY ANN RAPKIN | |
AP01 | DIRECTOR APPOINTED STEVEN ALAN ELDER | |
AP01 | DIRECTOR APPOINTED MICHAEL EDWARD DUBYAK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANOJ BADALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES MINDENHALL | |
AR01 | 20/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ KUMAR BADALE / 01/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART MINDENHALL / 01/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART MINDENHALL / 01/10/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED CHARLES STUART MINDENHALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RONALD REYNOLDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD LAMONT REYNOLDS | |
AR01 | 20/11/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RONALD LAMONT REYNOLDS / 10/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD LAYMONT REYNOLDS / 10/07/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ KUMAR BADALE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ KUMAR BADALE / 01/10/2009 | |
AR01 | 20/11/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MYLES CHRISTIAN STEPHENSON | |
225 | PREVEXT FROM 30/09/2007 TO 31/12/2007 | |
363a | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ROSE SHED LIMITED CERTIFICATE ISSUED ON 15/01/08 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEX EUROPE LIMITED
WEX EUROPE LIMITED owns 33 domain names.
888card.co.uk bondcard.co.uk currencyexchange-uk.co.uk currencypass.co.uk currencywallet.co.uk dollartravelcash.co.uk eurotravelcash.co.uk lastminutetravelmoney.co.uk monarchcard.co.uk mytravelcash.co.uk mysupportcard.co.uk sterlingtravelcash.co.uk vacationspend.co.uk expensecard.co.uk my-travel-cash.co.uk my-travelcash.co.uk mycarecard.co.uk vbcard.co.uk vbtravelcard.co.uk corporatepay.co.uk holidayspend.co.uk prepaycardservice.co.uk prepaycardservices.co.uk studenttravelcash.co.uk travelfxcard.co.uk vbcashcard.co.uk travelwad.co.uk buttonscard.co.uk buttonsmoney.co.uk cafecard.co.uk businesstravelcash.co.uk businesstravelmoney.co.uk buttoncard.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as WEX EUROPE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | |||
85371091 | Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85238099 | Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | Award/Grant | |
---|---|---|
CorporatePay Prepaid Loyalty Platform : Smart - Proof of Concept | 2012-05-01 | £ 83,177 |
Prepaid cards fraud prevention : Collaborative Research and Development | 2011-07-01 | £ 228,483 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |