Background WavePink WaveYellow Wave

WISDOMTREE UK LIMITED (07443535)

WISDOMTREE UK LIMITED (07443535) is an active UK company. incorporated on 18 November 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities and 1 other business activities. WISDOMTREE UK LIMITED has been registered for 15 years. Current directors include HARTIGAN, James Andrew, JOSEPH, Beena Gershone, MARINOF, Alexis.

Company Number
07443535
Status
active
Type
ltd
Incorporated
18 November 2010
Age
15 years
Address
1 King William Street, London, EC4N 7AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
HARTIGAN, James Andrew, JOSEPH, Beena Gershone, MARINOF, Alexis
SIC Codes
82110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISDOMTREE UK LIMITED

WISDOMTREE UK LIMITED is an active company incorporated on 18 November 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities and 1 other business activity. WISDOMTREE UK LIMITED was registered 15 years ago.(SIC: 82110, 82990)

Status

active

Active since 15 years ago

Company No

07443535

LTD Company

Age

15 Years

Incorporated 18 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

ETF SECURITIES (UK) LIMITED
From: 25 January 2011To: 31 May 2018
DE FACTO 1820 LIMITED
From: 18 November 2010To: 25 January 2011
Contact
Address

1 King William Street London, EC4N 7AF,

Previous Addresses

3 Lombard Street London EC3V 9AA
From: 19 July 2011To: 1 February 2021
Sixth Floor 2 London Wall Buildings London EC2M 5PP
From: 24 January 2011To: 19 July 2011
10 Snow Hill London EC1A 2AL England
From: 18 November 2010To: 24 January 2011
Timeline

45 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Aug 11
Director Left
Dec 12
Funding Round
Dec 12
Director Joined
Jan 13
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Left
Mar 18
Owner Exit
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Loan Secured
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Mar 19
Director Left
Jul 19
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Oct 19
Loan Cleared
Jun 20
Director Joined
Mar 21
Director Left
May 21
Director Left
Mar 25
Director Left
Mar 25
1
Funding
38
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

HARTIGAN, James Andrew

Active
King William Street, LondonEC4N 7AF
Born March 1973
Director
Appointed 05 Sept 2019

JOSEPH, Beena Gershone

Active
King William Street, LondonEC4N 7AF
Born November 1981
Director
Appointed 02 Mar 2021

MARINOF, Alexis

Active
King William Street, LondonEC4N 7AF
Born March 1975
Director
Appointed 05 Sept 2019

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 18 Nov 2010
Resigned 22 Dec 2010

ABNER, David Jay

Resigned
Lombard Street, LondonEC3V 9AA
Born May 1969
Director
Appointed 11 Apr 2018
Resigned 31 Jul 2019

AUTIER, Benoit

Resigned
Lombard Street, LondonEC3V 9AA
Born May 1975
Director
Appointed 22 Dec 2010
Resigned 20 Dec 2012

BARTON, Gregory

Resigned
Lombard Street, LondonEC3V 9AA
Born November 1961
Director
Appointed 11 Apr 2018
Resigned 15 Mar 2019

BELL, Stuart

Resigned
King William Street, LondonEC4N 7AF
Born October 1983
Director
Appointed 04 Oct 2019
Resigned 24 Mar 2025

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 18 Nov 2010
Resigned 22 Dec 2010

CARVELL, Charles

Resigned
Lombard Street, LondonEC3V 9AA
Born February 1977
Director
Appointed 22 Dec 2010
Resigned 09 Oct 2015

JAMES, Martyn Paul

Resigned
Lombard Street, LondonEC3V 9AA
Born February 1982
Director
Appointed 21 Oct 2015
Resigned 11 Apr 2018

JOHNSON, Matthew

Resigned
Lombard Street, LondonEC3V 9AA
Born August 1969
Director
Appointed 31 Dec 2012
Resigned 11 Jun 2014

MACALPINE, Kurt

Resigned
Lombard Street, LondonEC3V 9AA
Born May 1981
Director
Appointed 11 Apr 2018
Resigned 30 Aug 2019

MUNI, Amit

Resigned
King William Street, LondonEC4N 7AF
Born March 1969
Director
Appointed 11 Apr 2018
Resigned 06 May 2021

ROBSON, Caspar Bewick Wentworth

Resigned
Lombard Street, LondonEC3V 9AA
Born October 1968
Director
Appointed 28 Oct 2015
Resigned 26 Feb 2018

ROXBURGH, Joseph Lindsay

Resigned
St. Helier, JerseyJE4 8PW
Born July 1972
Director
Appointed 12 Aug 2014
Resigned 11 Apr 2018

SPITERI, Frank Charles Mario

Resigned
Lombard Street, LondonEC3V 9AA
Born April 1977
Director
Appointed 30 Oct 2015
Resigned 11 Apr 2018

TUCKWELL, Graham John

Resigned
Lombard Street, LondonEC3V 9AA
Born September 1956
Director
Appointed 19 Jul 2011
Resigned 11 Apr 2018

WEEKS, Mark

Resigned
Lombard Street, LondonEC3V 9AA
Born April 1962
Director
Appointed 22 Dec 2010
Resigned 11 Apr 2018

WOOLLARD, Tyler James

Resigned
Lombard Street, LondonEC3V 9AA
Born November 1977
Director
Appointed 13 Aug 2014
Resigned 11 Apr 2018

ZIEMBA, Peter

Resigned
King William Street, LondonEC4N 7AF
Born December 1957
Director
Appointed 11 Apr 2018
Resigned 24 Mar 2025

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 18 Nov 2010
Resigned 22 Dec 2010

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 18 Nov 2010
Resigned 22 Dec 2010

Persons with significant control

3

1 Active
2 Ceased
King William Street, LondonEC4N 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2018

Mr Graham John Tuckwell

Ceased
31 Pier Road, St. HelierJE4 8PW
Born September 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2018
Ceased 11 Apr 2018
Lombard Street, LondonEC3V 9AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 June 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Resolution
31 May 2018
RESOLUTIONSResolutions
Resolution
3 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Capital Allotment Shares
21 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Full
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
24 January 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
24 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
24 January 2011
TM02Termination of Secretary
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Resolution
17 January 2011
RESOLUTIONSResolutions
Incorporation Company
18 November 2010
NEWINCIncorporation