CompanyTrack
W

WISERFUNDING LIMITED

Active London

Management consultancy activities other than financial management

17 employees Website
Financial services Management consultancy activities other than financial management
W

WISERFUNDING LIMITED

Management consultancy activities other than financial management

Founded 27 Apr 2016 Active London, United Kingdom 17 employees wiserfunding.com
Financial services Management consultancy activities other than financial management
Accounts Submitted 31 Jan 2025
Confirmation Statement Submitted 29 May 2025
Net assets £3.27M £400.29K 2024 year on year
Total assets £3.77M £84.61K 2024 year on year
Total Liabilities £497.01K £315.68K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

4th Floor 95 Gresham Street London EC2V 7AB United Kingdom

Office (London)

44 Whitfield St, London W1T 2RH

Office (London, United Kingdom)

2nd Floor Regis House, 45 King William Street, EC4R

Credit Report

Discover WISERFUNDING LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2017–2024)

Cash in Bank

£840.76k

Decreased by £332.63k (-28%)

Net Assets

£3.27M

Increased by £400.29k (+14%)

Total Liabilities

£497.01k

Decreased by £315.68k (-39%)

Turnover

N/A

Employees

17

Decreased by 2 (-11%)

Debt Ratio

13%

Decreased by 9 (-41%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

28 Allotments 165,572 Shares £5.24m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
24 Feb 20252,203£80k£36.3
4 Dec 2024813£813£1
4 Dec 2024813£813£1
4 Dec 2024813£813£1
4 Dec 2024813£813£1

Officers

Officers

4 active 3 resigned
Status
Gabriele SabatoDirectorItalianUnited Kingdom4927 Apr 2016Active
Matthew Scott ConnorDirectorBritishUnited Kingdom3328 Apr 2025Active
Steven Derek ClarkeDirectorBritishEngland579 Sept 2022Active
Walter Joseph GontarekDirectorAmericanUnited Kingdom631 Feb 2021Active

Shareholders

Shareholders (22)

Tw Global Llc
0.9%
2,00029 May 2025
Steven Clarke
0.5%
1,00029 May 2025
Mike Gallop
0.4%
83129 May 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

Bgf Nominees Limited

United Kingdom

Active
Notified 30 Jul 2021
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Bgf Investment Management Limited

United Kingdom

Active
Notified 30 Jul 2021
Nature of Control
  • Significant Influence Or Control

Gabriele Sabato

Ceased 30 Jul 2021

Ceased

Edward Ira Altman

Ceased 22 Apr 2024

Ceased

Edward Ira Altman

Ceased 30 Jul 2021

Ceased

Group Structure

Group Structure

BGF INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
WISERFUNDING LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
19 Aug 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
30 May 2025Persons With Significant ControlSecond Filing Cessation Of A Person With Significant ControlView(5 pages)
29 May 2025Confirmation StatementConfirmation statement made on 2025-05-17 with updatesView(7 pages)
23 May 2025OfficersAppointment of Mr Matthew Scott Connor as director on 2025-04-28View(2 pages)
23 May 2025OfficersTermination of Fiona Jane Gibson as director on 2025-04-28View(1 page)
19 Aug 2025 Address

Change Registered Office Address Company With Date Old Address New Address

30 May 2025 Persons With Significant Control

Second Filing Cessation Of A Person With Significant Control

29 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-17 with updates

23 May 2025 Officers

Appointment of Mr Matthew Scott Connor as director on 2025-04-28

23 May 2025 Officers

Termination of Fiona Jane Gibson as director on 2025-04-28

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 19 Aug 2025

Second Filing Cessation Of A Person With Significant Control

8 months ago on 30 May 2025

Confirmation statement made on 2025-05-17 with updates

8 months ago on 29 May 2025

Appointment of Mr Matthew Scott Connor as director on 2025-04-28

8 months ago on 23 May 2025

Termination of Fiona Jane Gibson as director on 2025-04-28

8 months ago on 23 May 2025