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

WEX EUROPE SOLUTIONS LIMITED

1 More London Place, London, SE1 2AF,
Company Registration Number
06642838
Private Limited Company
Liquidation

Company Overview

About Wex Europe Solutions Ltd
WEX EUROPE SOLUTIONS LIMITED was founded on 2008-07-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Wex Europe Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WEX EUROPE SOLUTIONS LIMITED
 
Legal Registered Office
1 More London Place
London
SE1 2AF
Other companies in W14
 
Previous Names
CORPORATEPAY SERVICES LIMITED30/01/2014
Filing Information
Company Number 06642838
Company ID Number 06642838
Date formed 2008-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-30
Account next due 2022-09-30
Latest return 2021-07-10
Return next due 2022-07-24
Type of accounts DORMANT
Last Datalog update: 2023-02-08 14:41:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEX EUROPE SOLUTIONS 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.

Company Officers of WEX EUROPE SOLUTIONS 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
LARA LEGASSICK
Company Secretary 2010-07-10 2012-05-11
MANOJ KUMAR BADALE
Director 2008-07-10 2012-05-11
CHARLES STUART MINDENHALL
Director 2011-02-15 2012-05-11
RONALD LAMONT REYNOLDS
Director 2008-07-10 2011-02-15
RONALD LAMONT REYNOLDS
Company Secretary 2008-07-10 2010-07-10
SDG REGISTRARS LIMITED
Director 2008-07-10 2008-07-10

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 WRIGHT EXPRESS INTERNATIONAL HOLDINGS LIMITED Director 2016-09-16 CURRENT 2012-03-27 Active
ROBERTO SIMON RABANAL WEX EUROPE LIMITED Director 2016-09-16 CURRENT 2006-09-07 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 LIMITED Director 2012-05-11 CURRENT 2006-09-07 Active
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 LIMITED Director 2016-11-09 CURRENT 2006-09-07 Active

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
2023-02-08Voluntary liquidation. Notice of members return of final meeting
2022-04-27Appointment of a voluntary liquidator
2022-04-27REGISTERED OFFICE CHANGED ON 27/04/22 FROM Fourth Floor East Building 1 London Bridge London SE1 9BG
2022-04-27Voluntary liquidation declaration of solvency
2022-04-27Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-04-27600Appointment of a voluntary liquidator
2022-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/22 FROM Fourth Floor East Building 1 London Bridge London SE1 9BG
2022-04-27LRESSPResolutions passed:
  • Special resolution to wind up on 2022-04-11
2022-04-27LIQ01Voluntary liquidation declaration of solvency
2022-04-26AD03Registers moved to registered inspection location of Fourth Floor East Building 1 London Bridge London SE1 9BG
2022-04-26AD02Register inspection address changed from Fourth Floor, East Building 1 London Bridge London SE1 9BG United Kingdom to Fourth Floor East Building 1 London Bridge London SE1 9BG
2022-04-08AP01DIRECTOR APPOINTED DAVID JAMES QUINNELL
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO SIMON RABANAL
2021-11-16PSC05Change of details for Wex Europe Limited as a person with significant control on 2018-11-28
2021-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/20
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANANT RAMANBHAI PATEL
2021-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-05-17AAACCOUNTS FOR DORMANT COMPANY 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
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-18AD02Register inspection address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Fourth Floor, East Building 1 London Bridge London SE1 9BG
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-07-06AUDAUDITOR'S RESIGNATION
2018-06-12AA03Auditors resignation for limited company
2018-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE SELWYN UNDERWOOD / 01/12/2017
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
2017-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/17 FROM Wex Europe Limited Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
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
2017-07-12AD03Registers moved to registered inspection location of 5th Floor 6 st. Andrew Street London EC4A 3AE
2017-07-12AD02Register inspection address changed to 5th Floor 6 st. Andrew Street London EC4A 3AE
2017-07-12PSC05Change of details for Wex Europe Limited as a person with significant control on 2016-09-19
2017-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-11-15AP01DIRECTOR APPOINTED MR BRUCE SELWYN UNDERWOOD
2016-09-30AA01PREVSHO FROM 31/12/2015 TO 30/12/2015
2016-09-26AP01DIRECTOR APPOINTED ROBERTO SIMON RABANAL
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ELDER
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
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-05-20AUDAUDITOR'S RESIGNATION
2016-05-20AUDAUDITOR'S RESIGNATION
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-20AR0110/07/15 FULL LIST
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
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-30AR0110/07/14 FULL LIST
2014-07-30AD04REGISTER(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 SERVICES LIMITED CERTIFICATE ISSUED ON 30/01/14
2014-01-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUBYAK
2013-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MYLES CHRISTIAN STEPHENSON / 19/11/2013
2013-11-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-09AR0110/07/13 FULL LIST
2013-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 2ND FLOOR 26-28 HAMMERSMITH GROVE LONDON W6 7AW UNITED KINGDOM
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-07AR0110/07/12 FULL LIST
2012-05-31AP01DIRECTOR APPOINTED HILARY ANN RAPKIN
2012-05-31AP01DIRECTOR APPOINTED STEVEN ALAN ELDER
2012-05-31AP01DIRECTOR APPOINTED MICHAEL EDWARD DUBYAK
2012-05-22TM02APPOINTMENT TERMINATED, SECRETARY LARA LEGASSICK
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MINDENHALL
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MANOJ BADALE
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
2011-11-28CH03SECRETARY'S CHANGE OF PARTICULARS / MS LARA LEGASSICK / 01/10/2011
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-07AR0110/07/11 FULL LIST
2011-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / MS LARA LEGASSICK / 09/07/2011
2011-06-06AP01DIRECTOR APPOINTED CHARLES STUART MINDENHALL
2011-06-06TM02APPOINTMENT TERMINATED, SECRETARY RONALD LAMONT REYNOLDS
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RONALD REYNOLDS
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD LAYMONT REYNOLDS / 10/07/2010
2011-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR RONALD LAYMONT REYNOLDS / 10/07/2010
2010-11-11AP03SECRETARY APPOINTED MS LARA LEGASSICK
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2010-08-31AD02SAIL ADDRESS CREATED
2010-08-25AR0110/07/10 FULL LIST
2010-08-25AR0110/07/10 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ KUMAR BADALE / 01/10/2009
2009-09-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-24363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-06-06225PREVSHO FROM 31/07/2009 TO 31/12/2008
2008-09-03288aDIRECTOR APPOINTED MYLES CHRISTIAN STEPHENSON
2008-08-07288aDIRECTOR AND SECRETARY APPOINTED RONALD LAYMONT REYNOLDS
2008-08-07288aDIRECTOR APPOINTED MANOJ KUMAR BADALE
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED
2008-07-10NEWINCINCORPORATION 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 SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-04-22
Appointmen2022-04-22
Fines / Sanctions
No fines or sanctions have been issued against WEX EUROPE SOLUTIONS 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 SOLUTIONS 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
2020-12-30

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 SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of WEX EUROPE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WEX EUROPE SOLUTIONS LIMITED
Trademarks
We have not found any records of WEX EUROPE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEX EUROPE SOLUTIONS 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 SOLUTIONS 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 SOLUTIONS 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyWEX EUROPE SOLUTIONS LIMITEDEvent Date2022-04-22
 
Initiating party Event TypeAppointmen
Defending partyWEX EUROPE SOLUTIONS LIMITEDEvent Date2022-04-22
Name of Company: WEX EUROPE SOLUTIONS LIMITED Company Number: 06642838 Nature of Business: Other business support service activities not elsewhere classified Registered office: 1 More London Place, Lo…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEX EUROPE SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEX EUROPE SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.