WISE PAYMENTS LIMITED
Financial intermediation not elsewhere classified
WISE PAYMENTS LIMITED
Financial intermediation not elsewhere classified
Previous Company Names
Contact & Details
Contact
Full company profile for WISE PAYMENTS LIMITED (07209813), an active financial services company based in United Kingdom. Incorporated 31 Mar 2010. Financial intermediation not elsewhere classified. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Cash in Bank
£4288.00M
Net Assets
£1204.00M
Total Liabilities
£6829.90M
Turnover
£1437.90M
Employees
4095
Debt Ratio
85%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
See all 9 funding rounds
Sign up to view complete fundraising history
Investors (24)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 16 | Apr 2012 | Seed |
| Investor 17 | Apr 2012 | Seed |
| Investor 18 | Apr 2012 | Seed |
See all 24 investors
Sign up to view complete investor information
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 19 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Wise Financial Holdings Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Taavet Hinrikus
Ceased 22 Jun 2021
Wise Plc
Ceased 22 Jun 2021
Kristo Kaarmann
Ceased 22 Jun 2021
Alastair Michael Rampell
Ceased 22 Jun 2021
Benjamin Abraham Horowitz
Ceased 11 Jan 2018
Roger Ehrenberg
Ceased 22 Jun 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
First Floor Premises, Quick House, 65 Clifton Street, London (EC2A 4JE) HACKNEY | Leasehold | - | 11 Jul 2024 |
Fifth Floor Premises, Quick House, 65 Clifton Street, London (EC2A 4JE) HACKNEY | Leasehold | - | 11 Jul 2024 |
Second Floor Premises, Quick House, 65 Clifton Street, London (EC2A 4JE) HACKNEY | Leasehold | - | 11 Jul 2024 |
Fourth Floor Premises, Quick House, 65 Clifton Street, London (EC2A 4JE) HACKNEY | Leasehold | - | 11 Jul 2024 |
Level 3 Premises, Quick House, 65 Clifton Street, London (EC2A 4JE) HACKNEY | Leasehold | - | 11 Jul 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 Apr 2026 | Confirmation Statement | Confirmation statement made on 2026-03-31 with updates | |
| 30 Oct 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 8 May 2025 | Officers | Termination of Sharon Anne Kean as director on 2025-05-02 | |
| 16 Apr 2025 | Officers | Change to director Lars Trunin on 2025-03-03 | |
| 16 Apr 2025 | Officers | Change Person Secretary Company With Change Date |
Confirmation statement made on 2026-03-31 with updates
Annual accounts made up to 2025-03-31
Termination of Sharon Anne Kean as director on 2025-05-02
Change to director Lars Trunin on 2025-03-03
Change Person Secretary Company With Change Date
Recent Activity
Latest Activity
Confirmation statement made on 2026-03-31 with updates
2 weeks ago on 2 Apr 2026
Annual accounts made up to 2025-03-31
5 months ago on 30 Oct 2025
Termination of Sharon Anne Kean as director on 2025-05-02
11 months ago on 8 May 2025
Change to director Lars Trunin on 2025-03-03
1 years ago on 16 Apr 2025
Change Person Secretary Company With Change Date
1 years ago on 16 Apr 2025
