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

WISE PAYMENTS LIMITED

6th Floor, Tea Building, 56 Shoreditch High Street, London, E1 6JJ,
Company Registration Number
07209813
Private Limited Company
Active

Company Overview

About Wise Payments Ltd
WISE PAYMENTS LIMITED was founded on 2010-03-31 and has its registered office in London. The organisation's status is listed as "Active". Wise Payments Limited is a Private Limited Company registered in ENGLAND 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
WISE PAYMENTS LIMITED
 
Legal Registered Office
6th Floor, Tea Building
56 Shoreditch High Street
London
E1 6JJ
Other companies in EC1V
 
Telephone1011447887920242
Website
 
Previous Names
TRANSFERWISE LTD25/06/2021
EXCHANGE SOLUTIONS LTD03/08/2012
Filing Information
Company Number 07209813
Company ID Number 07209813
Date formed 2010-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts FULL
VAT Number /Sales tax ID GB190911702  
Last Datalog update: 2024-04-22 17:51:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WISE PAYMENTS 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 WISE PAYMENTS LIMITED
The following companies were found which have the same name as WISE PAYMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Wise Payments Canada Inc. 99 Bank Street Suite 1420 Ottawa Ontario K1P 1H4 Active Company formed on the 2015-06-11
WISE PAYMENTS LLC 17350 STATE HIGHWAY 249 STE 220 HOUSTON TX 77064 Active Company formed on the 2022-11-01

Company Officers of WISE PAYMENTS LIMITED

Current Directors
Officer Role Date Appointed
PAUL WEAVER
Company Secretary 2018-03-26
ROGER EHRENBERG
Director 2012-01-27
TAAVET HINRIKUS
Director 2011-11-08
KRISTO KAARMANN
Director 2010-03-31
ALASTAIR MICHAEL RAMPELL
Director 2018-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN ABRAHAM HOROWITZ
Director 2014-12-23 2018-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KRISTO KAARMANN WISE TRANSFER LTD Director 2013-05-07 CURRENT 2013-05-07 Dissolved 2014-12-23

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
2024-04-22CONFIRMATION STATEMENT MADE ON 31/03/24, WITH UPDATES
2023-10-10FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-29Memorandum articles filed
2023-09-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-27Director's details changed for Sharon Anne Kean on 2023-06-26
2023-06-26DIRECTOR APPOINTED SHARON ANNE KEANE
2023-06-26Director's details changed for Sharon Anne Keane on 2023-06-23
2023-06-26Director's details changed for Lars Trunin on 2023-06-23
2023-06-21DIRECTOR APPOINTED LARS TRUNIN
2023-04-05CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-09-07FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-07AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-18REGISTRATION OF A CHARGE / CHARGE CODE 072098130015
2022-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 072098130015
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR INGO JEROEN UYTDEHAAGE
2021-12-07TM02Termination of appointment of Dean Nash on 2021-12-02
2021-12-07AP03Appointment of Syeeda Ollite as company secretary on 2021-12-02
2021-11-30SH02Statement of capital on 2021-11-29 GBP382.53456
2021-10-12AP01DIRECTOR APPOINTED MR MATTHEW JOHN BRIERS
2021-09-21AP01DIRECTOR APPOINTED MR DEAN NASH
2021-09-21CH01Director's details changed for Mr Kristo Kaarmann on 2021-09-01
2021-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-19AD02Register inspection address changed from Third Floor, 20 Old Bailey London EC4M 7AN England to 6th Floor, Tea Building Shoreditch High Street London E1 6JJ
2021-07-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
2021-07-16MEM/ARTSARTICLES OF ASSOCIATION
2021-07-15ANNOTATIONAnnotation
2021-07-09SH0122/06/21 STATEMENT OF CAPITAL GBP 50382.12706
2021-07-05SH02Sub-division of shares on 2021-06-22
2021-07-05SH08Change of share class name or designation
2021-07-01SH10Particulars of variation of rights attached to shares
2021-07-01PSC02Notification of Wise Financial Holdings Ltd as a person with significant control on 2021-06-22
2021-07-01PSC07CESSATION OF WISE PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-06-30SH06Cancellation of shares. Statement of capital on 2021-06-22 GBP 100
2021-06-30SH03Purchase of own shares
2021-06-29PSC07CESSATION OF KRISTO KAARMANN AS A PERSON OF SIGNIFICANT CONTROL
2021-06-29PSC02Notification of Wise Plc as a person with significant control on 2021-06-22
2021-06-28PSC07CESSATION OF TAAVET HINRIKUS AS A PERSON OF SIGNIFICANT CONTROL
2021-06-25PSC04Change of details for Kristo Kaarmann as a person with significant control on 2021-06-22
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR TAAVET HINRIKUS
2021-06-25RES15CHANGE OF COMPANY NAME 16/09/21
2021-06-14Annotation
2021-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 072098130014
2021-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 072098130013
2021-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 072098130011
2021-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072098130005
2021-02-26SH19Statement of capital on 2021-02-26 GBP 361.09878
2021-01-26SH0127/11/20 STATEMENT OF CAPITAL GBP 361.09878
2021-01-20SH19Statement of capital on 2021-01-20 GBP 360.94349
2021-01-20SH20Statement by Directors
2021-01-20CAP-SSSolvency Statement dated 18/12/20
2021-01-20RES13Resolutions passed:
  • Reduce share prem a/c 24/12/2020
2020-11-20SH0126/08/20 STATEMENT OF CAPITAL GBP 360.94349
2020-11-18MR05
2020-10-19AP03Appointment of Dean Nash as company secretary on 2020-10-15
2020-10-15TM02Termination of appointment of Jane Fahey on 2020-10-12
2020-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-31SH0126/05/20 STATEMENT OF CAPITAL GBP 356.62623
2020-06-04SH0128/01/20 STATEMENT OF CAPITAL GBP 355.07782
2020-06-01SH0127/02/20 STATEMENT OF CAPITAL GBP 356.61560
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-11-28SH0123/07/19 STATEMENT OF CAPITAL GBP 354.46174
2019-10-24AP03Appointment of Jane Fahey as company secretary on 2019-10-16
2019-09-30RES01ADOPT ARTICLES 30/09/19
2019-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 072098130008
2019-07-18AP01DIRECTOR APPOINTED DAVID BOLLING WELLS
2019-06-27TM02Termination of appointment of Jenifer Elizabeth Swallow on 2019-06-12
2019-06-24RES01ADOPT ARTICLES 24/06/19
2019-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072098130006
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-04-11CH01Director's details changed for Mr Kristo Kaarmann on 2019-04-01
2019-03-22SH0129/01/19 STATEMENT OF CAPITAL GBP 350.08173
2019-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 072098130007
2019-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072098130002
2019-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 072098130006
2019-02-12SH0109/11/18 STATEMENT OF CAPITAL GBP 350.07706
2018-11-12AD02Register inspection address changed from Berners House 47-48 Berners Street London W1T 3NF to Third Floor, 20 Old Bailey London EC4M 7AN
2018-11-12AD03Registers moved to registered inspection location of Berners House 47-48 Berners Street London W1T 3NF
2018-11-08AP03Appointment of Jenifer Elizabeth Swallow as company secretary on 2018-10-10
2018-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-03SH0122/08/18 STATEMENT OF CAPITAL GBP 349.74509
2018-09-19TM02Termination of appointment of Paul Weaver on 2018-09-19
2018-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 072098130005
2018-06-27SH0106/03/18 STATEMENT OF CAPITAL GBP 23180106
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 349.53891
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2018-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 072098130002
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 349.53891
2018-04-10SH0106/03/18 STATEMENT OF CAPITAL GBP 349.53891
2018-04-05AP03Appointment of Paul Weaver as company secretary on 2018-03-26
2018-01-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASTAIR MICHAEL RAMPELL
2018-01-23AP01DIRECTOR APPOINTED MR ALASTAIR MICHAEL RAMPELL
2018-01-22PSC07CESSATION OF BENJAMIN ABRAHAM HOROWITZ AS A PERSON OF SIGNIFICANT CONTROL
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ABRAHAM HOROWITZ
2017-11-29SH0107/08/17 STATEMENT OF CAPITAL GBP 340.04130
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 345.77149
2017-11-29SH0128/10/17 STATEMENT OF CAPITAL GBP 345.77149
2017-11-29SH0126/09/17 STATEMENT OF CAPITAL GBP 342.40989
2017-11-29SH0112/09/17 STATEMENT OF CAPITAL GBP 340.30161
2017-11-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-11-29RES01ADOPT ARTICLES 07/08/2017
2017-11-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • New class of share created 07/08/2017
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-06-17SH0122/03/17 STATEMENT OF CAPITAL GBP 326.89755
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-28SH0107/02/17 STATEMENT OF CAPITAL GBP 326.84735
2016-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-11SH0130/09/16 STATEMENT OF CAPITAL GBP 325.81100
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 2ND FLOOR 186-188 CITY ROAD LONDON EC1V 2NT
2016-07-15SH0115/06/16 STATEMENT OF CAPITAL GBP 323.80449
2016-07-14RES01ADOPT ARTICLES 05/07/2016
2016-06-30ANNOTATIONClarification
2016-06-30RP04SECOND FILING FOR FORM SH01
2016-06-30RP04SECOND FILING FOR FORM SH01
2016-06-28SH0107/03/16 STATEMENT OF CAPITAL GBP 323.77261
2016-06-22RES13NEW SHARE CLASS CREATED 25/02/2016
2016-06-22RES01ADOPT ARTICLES 25/02/2016
2016-05-31AR0131/03/16 CHANGES
2016-05-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC
2016-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072098130001
2016-05-07AD02SAIL ADDRESS CREATED
2016-03-01SH0118/01/16 STATEMENT OF CAPITAL GBP 317.04216
2016-01-19AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15
2016-01-14SH0117/08/15 STATEMENT OF CAPITAL GBP 317.01753
2015-12-27AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 316.43816
2015-10-06SH0119/05/15 STATEMENT OF CAPITAL GBP 316.43816
2015-10-06SH0119/05/15 STATEMENT OF CAPITAL GBP 316.43816
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 316.43672
2015-08-14SH0119/05/15 STATEMENT OF CAPITAL GBP 316.43672
2015-08-14SH0119/05/15 STATEMENT OF CAPITAL GBP 316.43672
2015-06-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-22SH0123/12/14 STATEMENT OF CAPITAL GBP 315.58553
2015-05-20SH0123/12/14 STATEMENT OF CAPITAL GBP 315.58553
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TAAVET HINRIKUS / 01/09/2014
2015-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ABRAHAM HOROWITZ / 24/12/2014
2015-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ROGER EHRENBERG / 01/09/2014
2015-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KRISTO KAARMANN / 01/09/2014
2015-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TAAVET HINRIKUS / 01/09/2014
2015-04-28AR0131/03/15 FULL LIST
2015-02-20RES13COMPANY BUSINESS 23/12/2014
2015-02-20RES01ADOPT ARTICLES 23/12/2014
2015-02-20AP01DIRECTOR APPOINTED BENJAMIN ABRAHAM HOROWITZ
2015-01-16SH0106/10/14 STATEMENT OF CAPITAL GBP 290.66571
2014-12-21AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-19ANNOTATIONReplacement
2014-12-19AR0131/03/14 FULL LIST AMEND
2014-12-19ANNOTATIONReplaced
2014-12-09SH02SUB-DIVISION 02/04/14
2014-11-26SH0122/01/14 STATEMENT OF CAPITAL GBP 262.14
2014-11-25ANNOTATIONClarification
2014-11-25RP04SECOND FILING FOR FORM SH01
2014-11-25RP04SECOND FILING FOR FORM SH01
2014-09-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-01SH0108/07/14 STATEMENT OF CAPITAL GBP 290.093
2014-08-31RES13SHARES SUBDIVIDED 02/04/2014
2014-08-31RES01ADOPT ARTICLES 02/04/2014
2014-08-31SH02SUB-DIVISION 02/04/14
2014-05-13AR0131/03/14 FULL LIST
2014-05-13AR0131/03/14 FULL LIST
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2014 FROM, 75 ARLINGTON AVENUE, LONDON, LONDON, N1 7BA, ENGLAND
2013-12-29AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 072098130001
2013-06-05RES01ADOPT ARTICLES 08/01/2013
2013-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-05SH0103/05/13 STATEMENT OF CAPITAL GBP 261.84
2013-04-25AR0131/03/13 FULL LIST
2013-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TAAVET HINRIKUS / 01/01/2013
2012-08-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-03RES15CHANGE OF NAME 09/07/2012
2012-08-03CERTNMCOMPANY NAME CHANGED EXCHANGE SOLUTIONS LTD CERTIFICATE ISSUED ON 03/08/12
2012-08-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-19AR0131/03/12 FULL LIST
2012-02-17SH0127/01/12 STATEMENT OF CAPITAL GBP 193.99
2012-02-16RES01ADOPT ARTICLES 27/01/2012
2012-02-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-16AP01DIRECTOR APPOINTED ROGER EHRENBERG
2012-01-03SH0108/11/11 STATEMENT OF CAPITAL GBP 143.85
2011-12-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-12-19RES01ADOPT ARTICLES 08/11/2011
2011-12-09AP01DIRECTOR APPOINTED TAAVET HINRIKUS
2011-11-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-22SH02SUB-DIVISION 31/05/11
2011-06-22RES13SUB DIVED 31/05/2011
2011-06-13RES13SUBDIVISION 31/05/2011
2011-04-12AR0131/03/11 FULL LIST
2010-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2010 FROM, 340A OLD STREET, LONDON, LONDON, EC1V9DS, ENGLAND
2010-03-31MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-03-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Canada Money Services Registry Foreign exchange dealing M13239314 Ceased 2013-12-06 Licensed for Foreign exchange dealing Money transferring

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 WISE PAYMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-11 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 973,397

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 WISE PAYMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 238
Cash Bank In Hand 2012-04-01 £ 3,468,605
Current Assets 2012-04-01 £ 3,625,379
Debtors 2012-04-01 £ 156,774
Fixed Assets 2012-04-01 £ 2,085
Shareholder Funds 2012-04-01 £ 2,725,028

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WISE PAYMENTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WISE PAYMENTS LIMITED owns 2 domain names.

commonfx.co.uk   exchange-solutions.co.uk  

Trademarks

Trademark applications by WISE PAYMENTS LIMITED

WISE PAYMENTS LIMITED is the Original Applicant for the trademark TransferWise ™ (WIPO1264350) through the WIPO on the 2015-06-30
Financial affairs; monetary affairs; financial services including foreign currency trading, exchange and transfers; electronic money transfers; financial transactions relating to all of the aforesaid; the provision of information, advice and consultancy relating to all of the aforesaid.
Affaires financières; affaires monétaires; services financiers, y compris de opérations sur devises, change et transfert de devises; transferts d'argent électronique; transactions financières en rapport avec tous les services précités; mise à disposition d'informations, prestation de conseils et services de conseillers se rapportant à tous les services précités.
Operaciones financieras; operaciones monetarias; servicios financieros, incluido comercio, intercambio y transferencia de divisas; transferencias de dinero electrónico; transacciones financieras en relación con todos los servicios antes mencionados; información, asesoramiento y consultoría en relación con todos los servicios antes mencionados.
WISE PAYMENTS LIMITED is the Original Applicant for the trademark TRANSFERWISE ™ (79172274) through the USPTO on the 2015-06-30
The color(s) light blue and dark blue is/are claimed as a feature of the mark.
WISE PAYMENTS LIMITED is the Owner at publication for the trademark TRANSFERWISE ™ (85830248) through the USPTO on the 2013-01-23
Color is not claimed as a feature of the mark.
WISE PAYMENTS LIMITED is the Original registrant for the trademark TRANSFERWISE ™ (85830248) through the USPTO on the 2013-01-23
Color is not claimed as a feature of the mark.
WISE PAYMENTS LIMITED is the Original registrant for the trademark TRANSFERWISE ™ (85830248) through the USPTO on the 2013-01-23
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for WISE PAYMENTS 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 (64999 - Financial intermediation not elsewhere classified) as WISE PAYMENTS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where WISE PAYMENTS 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 WISE PAYMENTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-08-0062063000Women's or girls' blouses, shirts and shirt-blouses of cotton (excl. knitted or crocheted and vests)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WISE PAYMENTS 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 WISE PAYMENTS 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.