REF WISDOM LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2E 9AB
Company number 09675113
Status Active
Incorporation Date 7 July 2015
Company Type Private Limited Company
Address C/O RIVERSIDE EUROPE PARTNERS LLP ST MARTIN'S COURTYARD, 17 SLINGSBY PLACE, 5TH FLOOR, LONDON, UNITED KINGDOM, WC2E 9AB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Statement of capital following an allotment of shares on 30 June 2016 EUR 13,367,953.73 ; Confirmation statement made on 6 July 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of REF WISDOM LIMITED are www.refwisdom.co.uk, and www.ref-wisdom.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and seven months. The distance to to Battersea Park Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ref Wisdom Limited is a Private Limited Company. The company registration number is 09675113. Ref Wisdom Limited has been working since 07 July 2015. The present status of the company is Active. The registered address of Ref Wisdom Limited is C O Riverside Europe Partners Llp St Martin S Courtyard 17 Slingsby Place 5th Floor London United Kingdom Wc2e 9ab. . BARILE, Luisa Carlotta is a Director of the company. DILLON, Laura Marianne is a Director of the company. GREENBERG, Hal Richard is a Director of the company. MAROCK, David Gideon is a Director of the company. RUFILANCHAS GOMEZ, Juan is a Director of the company. SCOTT, Martin John, Dr is a Director of the company. TATTAN, Oliver is a Director of the company. Director GOINS, James Alexander has been resigned. Director GOSZYK, Marcin Adam has been resigned. Director SEDDON, Thomas Jeremy has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
BARILE, Luisa Carlotta
Appointed Date: 18 December 2015
43 years old

Director
DILLON, Laura Marianne
Appointed Date: 21 June 2016
47 years old

Director
GREENBERG, Hal Richard
Appointed Date: 18 December 2015
73 years old

Director
MAROCK, David Gideon
Appointed Date: 18 December 2015
55 years old

Director
RUFILANCHAS GOMEZ, Juan
Appointed Date: 01 December 2015
53 years old

Director
SCOTT, Martin John, Dr
Appointed Date: 07 July 2015
56 years old

Director
TATTAN, Oliver
Appointed Date: 19 February 2016
61 years old

Resigned Directors

Director
GOINS, James Alexander
Resigned: 01 December 2015
Appointed Date: 07 July 2015
40 years old

Director
GOSZYK, Marcin Adam
Resigned: 21 June 2016
Appointed Date: 07 July 2015
47 years old

Director
SEDDON, Thomas Jeremy
Resigned: 19 February 2016
Appointed Date: 18 December 2015
40 years old

Persons With Significant Control

Bela Szigethy
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Stewart Kohl
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Charles Taylor Insurance Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

REF WISDOM LIMITED Events

20 Sep 2016
Statement of capital following an allotment of shares on 30 June 2016
  • EUR 13,367,953.73

19 Sep 2016
Confirmation statement made on 6 July 2016 with updates
13 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

26 Jun 2016
Current accounting period extended from 31 July 2016 to 31 December 2016
26 Jun 2016
Appointment of Laura Marianne Dillon as a director on 21 June 2016
...
... and 12 more events
23 Dec 2015
Registration of charge 096751130001, created on 17 December 2015
23 Dec 2015
Registration of charge 096751130002, created on 17 December 2015
10 Dec 2015
Appointment of Juan Rufilanchas Gomez as a director on 1 December 2015
10 Dec 2015
Termination of appointment of James Alexander Goins as a director on 1 December 2015
07 Jul 2015
Incorporation
Statement of capital on 2015-07-07
  • GBP 1,000

REF WISDOM LIMITED Charges

17 December 2015
Charge code 0967 5113 0002
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Unicredit Bulbank Ad
Description: Contains fixed charge…
17 December 2015
Charge code 0967 5113 0001
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Unicredit Bulbank Ad
Description: None…