Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEX EUROPE LIMITED
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 Overview

About Wex Europe Ltd
WEX EUROPE LIMITED was founded on 2006-09-07 and has its registered office in London. The organisation's status is listed as "Active". Wex Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WEX EUROPE LIMITED
 
Legal Registered Office
FOURTH FLOOR EAST BUILDING 1
LONDON BRIDGE
LONDON
SE1 9BG
Other companies in W14
 
Previous Names
CORPORATEPAY LIMITED30/01/2014
ROSE SHED LIMITED15/01/2008
Filing Information
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 GB934725901  
Last Datalog update: 2023-12-05 11:49:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEX EUROPE LIMITED
Is this data useful to you?
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.
Companies with same name WEX EUROPE LIMITED
The following companies were found which have the same name as WEX EUROPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of WEX EUROPE LIMITED

Current Directors
Officer Role Date Appointed
ROBERTO SIMON RABANAL
Director 2016-09-16
HILARY ANN RAPKIN
Director 2012-05-11
BRUCE SELWYN UNDERWOOD
Director 2016-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN ALAN ELDER
Director 2012-05-11 2016-09-16
TREVOR SHELDON PRICE
Director 2015-06-09 2016-09-16
MYLES CHRISTIAN STEPHENSON
Director 2008-08-26 2015-06-09
MICHAEL EDWARD DUBYAK
Director 2012-05-11 2014-01-01
MANOJ KUMAR BADALE
Director 2007-12-18 2012-05-11
CHARLES STUART MINDENHALL
Director 2011-02-15 2012-05-11
RONALD LAMONT REYNOLDS
Company Secretary 2007-12-18 2011-02-15
RONALD LAMONT REYNOLDS
Director 2007-12-18 2011-02-15
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-09-07 2006-09-07
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-09-07 2006-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERTO SIMON RABANAL WEX EUROPE SERVICES HOLDINGS LIMITED Director 2016-09-29 CURRENT 2013-09-05 Active
ROBERTO SIMON RABANAL WEX EUROPE SERVICES (UK) LIMITED Director 2016-09-29 CURRENT 2014-02-20 Active
ROBERTO SIMON RABANAL RETAIL PETROLEUM SERVICES LIMITED Director 2016-09-29 CURRENT 1981-05-21 Active
ROBERTO SIMON RABANAL WEX EUROPE SOLUTIONS LIMITED Director 2016-09-16 CURRENT 2008-07-10 Liquidation
ROBERTO SIMON RABANAL WRIGHT EXPRESS INTERNATIONAL HOLDINGS LIMITED Director 2016-09-16 CURRENT 2012-03-27 Active
HILARY ANN RAPKIN RETAIL PETROLEUM SERVICES LIMITED Director 2014-12-01 CURRENT 1981-05-21 Active
HILARY ANN RAPKIN WEX EUROPE SERVICES HOLDINGS LIMITED Director 2014-07-08 CURRENT 2013-09-05 Active
HILARY ANN RAPKIN WEX EUROPE SERVICES (UK) LIMITED Director 2014-02-20 CURRENT 2014-02-20 Active
HILARY ANN RAPKIN WRIGHT EXPRESS UK LIMITED Director 2014-01-14 CURRENT 2006-08-01 Liquidation
HILARY ANN RAPKIN WEX EUROPE SOLUTIONS LIMITED Director 2012-05-11 CURRENT 2008-07-10 Liquidation
HILARY ANN RAPKIN WRIGHT EXPRESS INTERNATIONAL HOLDINGS LIMITED Director 2012-04-10 CURRENT 2012-03-27 Active
BRUCE SELWYN UNDERWOOD J SAHOTA LIMITED Director 2017-06-15 CURRENT 2013-08-19 Active - Proposal to Strike off
BRUCE SELWYN UNDERWOOD WEX EUROPE UK LIMITED Director 2016-11-18 CURRENT 2016-11-18 Liquidation
BRUCE SELWYN UNDERWOOD WRIGHT EXPRESS UK LIMITED Director 2016-11-09 CURRENT 2006-08-01 Liquidation
BRUCE SELWYN UNDERWOOD WEX EUROPE SOLUTIONS LIMITED Director 2016-11-09 CURRENT 2008-07-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06DIRECTOR APPOINTED JASON HANCOCK
2024-03-04APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES QUINNELL
2023-12-01CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-14Change of details for Wright Express International Holdings Limited as a person with significant control on 2017-12-04
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-11AP01DIRECTOR APPOINTED CARLOS CARRIEDO DE MARIA CAMPOS
2022-04-08AP01DIRECTOR APPOINTED DAVID JAMES QUINNELL
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO SIMON RABANAL
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-11-16PSC05Change of details for Wright Express International Holdings Limited as a person with significant control on 2017-11-28
2021-08-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANANT RAMANBHAI PATEL
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE SELWYN UNDERWOOD
2019-05-10AP01DIRECTOR APPOINTED MR ANANT RAMANBHAI PATEL
2019-04-10CH01Director's details changed for Mr Roberto Simon Rabanal on 2019-04-10
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2018-10-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-06AUDAUDITOR'S RESIGNATION
2018-06-12AA03Auditors resignation for limited company
2018-01-03CH01Director's details changed for Mr Bruce Selwyn Underwood on 2017-12-01
2018-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE SELWYN UNDERWOOD / 01/12/2017
2018-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO SIMON RABANAL / 01/12/2017
2017-12-21CH01Director's details changed for Ms Hilary Ann Rapkin on 2017-12-01
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/17 FROM Wex Europe Limited Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-13CH01Director's details changed for Ms Hilary Ann Rapkin on 2017-07-10
2017-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HILARY ANN RAPKIN / 19/09/2016
2017-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO SIMON RABANAL / 10/07/2017
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-11-15AP01DIRECTOR APPOINTED MR BRUCE SELWYN UNDERWOOD
2016-09-30AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ELDER
2016-09-26AP01DIRECTOR APPOINTED ROBERTO SIMON RABANAL
2016-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 66 HAMMERSMITH ROAD LONDON W14 8UD
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR PRICE
2016-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANN RAPKIN / 01/01/2016
2016-07-19SH0108/10/15 STATEMENT OF CAPITAL GBP 2
2016-05-20AUDAUDITOR'S RESIGNATION
2016-05-20AUDAUDITOR'S RESIGNATION
2016-05-20AUDAUDITOR'S RESIGNATION
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-11AR0120/11/15 FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10AP01DIRECTOR APPOINTED MR TREVOR SHELDON PRICE
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MYLES STEPHENSON
2015-01-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-28AR0120/11/14 FULL LIST
2014-11-28AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2014-01-30RES15CHANGE OF NAME 29/01/2014
2014-01-30CERTNMCOMPANY NAME CHANGED CORPORATEPAY LIMITED CERTIFICATE ISSUED ON 30/01/14
2014-01-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUBYAK
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-28AR0120/11/13 FULL LIST
2013-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MYLES CHRISTIAN STEPHENSON / 19/11/2013
2013-11-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 2ND FLOOR 26-28 HAMMERSMITH GROVE LONDON W6 7AW
2013-02-13AR0120/11/12 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-31AP01DIRECTOR APPOINTED HILARY ANN RAPKIN
2012-05-30AP01DIRECTOR APPOINTED STEVEN ALAN ELDER
2012-05-30AP01DIRECTOR APPOINTED MICHAEL EDWARD DUBYAK
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MANOJ BADALE
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MINDENHALL
2012-01-10AR0120/11/11 FULL LIST
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ KUMAR BADALE / 01/10/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART MINDENHALL / 01/10/2011
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES STUART MINDENHALL / 01/10/2011
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-06AP01DIRECTOR APPOINTED CHARLES STUART MINDENHALL
2011-06-06TM02APPOINTMENT TERMINATED, SECRETARY RONALD REYNOLDS
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RONALD LAMONT REYNOLDS
2011-02-01AR0120/11/10 FULL LIST
2011-01-26AD02SAIL ADDRESS CREATED
2011-01-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2011-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR RONALD LAMONT REYNOLDS / 10/07/2010
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD LAYMONT REYNOLDS / 10/07/2010
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ KUMAR BADALE / 01/10/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ KUMAR BADALE / 01/10/2009
2009-12-18AR0120/11/09 FULL LIST
2009-10-16AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-17363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-10-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-06363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-09-03288aDIRECTOR APPOINTED MYLES CHRISTIAN STEPHENSON
2008-07-07225PREVEXT FROM 30/09/2007 TO 31/12/2007
2008-01-31363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2008-01-15CERTNMCOMPANY NAME CHANGED ROSE SHED LIMITED CERTIFICATE ISSUED ON 15/01/08
2007-12-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-28288aNEW DIRECTOR APPOINTED
2007-08-24288bSECRETARY RESIGNED
2007-08-24288bDIRECTOR RESIGNED
2006-09-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WEX EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEX EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WEX EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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

Intangible Assets
Patents
We have not found any records of WEX EUROPE LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of WEX EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEX EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WEX EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by WEX EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-11-0084714900Data-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)
2015-10-0085371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2015-09-0085176200Machines 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)
2015-09-0085238099Media, 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)
2015-02-0185176200Machines 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)
2015-02-0085176200Machines 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)
2015-01-0184713000Data-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

Government Grants / Awards
Technology Strategy Board Awards
WEX EUROPE LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 311,660

CategoryAward Date 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.

European Union CORDIS Awards
The European Union has not awarded WEX EUROPE LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.