Background WavePink WaveYellow Wave

WRIGHT EXPRESS INTERNATIONAL HOLDINGS LIMITED (08008714)

WRIGHT EXPRESS INTERNATIONAL HOLDINGS LIMITED (08008714) is an active UK company. incorporated on 27 March 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WRIGHT EXPRESS INTERNATIONAL HOLDINGS LIMITED has been registered for 14 years. Current directors include PADDOCK, Steven Stuart, REICHENBACH, Kate, RUSHTON, Katie Louise.

Company Number
08008714
Status
active
Type
ltd
Incorporated
27 March 2012
Age
14 years
Address
Fourth Floor East Building, London, SE1 9BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PADDOCK, Steven Stuart, REICHENBACH, Kate, RUSHTON, Katie Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRIGHT EXPRESS INTERNATIONAL HOLDINGS LIMITED

WRIGHT EXPRESS INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 27 March 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WRIGHT EXPRESS INTERNATIONAL HOLDINGS LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

08008714

LTD Company

Age

14 Years

Incorporated 27 March 2012

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 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 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

PLUMHAVEN LIMITED
From: 27 March 2012To: 12 April 2012
Contact
Address

Fourth Floor East Building 1 London Bridge London, SE1 9BG,

Previous Addresses

Wex Europe Limited Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom
From: 19 September 2016To: 4 December 2017
5th Floor 6 st. Andrew Street London EC4A 3AE
From: 27 March 2012To: 19 September 2016
Timeline

34 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Funding Round
May 12
Funding Round
Aug 12
Director Left
Feb 14
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Dec 15
Funding Round
Jul 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Dec 18
Funding Round
Jun 19
Funding Round
Dec 20
Capital Update
Jul 21
Director Left
Jul 21
Funding Round
Jul 21
Director Joined
Jan 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Funding Round
Dec 25
12
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

PADDOCK, Steven Stuart

Active
1 London Bridge, LondonSE1 9BG
Born April 1978
Director
Appointed 18 Feb 2025

REICHENBACH, Kate

Active
1 London Bridge, LondonSE1 9BG
Born January 1987
Director
Appointed 18 Feb 2025

RUSHTON, Katie Louise

Active
1 London Bridge, LondonSE1 9BG
Born March 1984
Director
Appointed 18 Feb 2025

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Floor, LondonEC4A 3AE
Corporate secretary
Appointed 27 Mar 2012
Resigned 28 Aug 2019

CARRIEDO DE MARIA CAMPOS, Carlos

Resigned
1 London Bridge, LondonSE1 9BG
Born March 1975
Director
Appointed 01 Apr 2022
Resigned 18 Feb 2025

DUBYAK, Michael Edward

Resigned
Floor, LondonEC4A 3AE
Born December 1950
Director
Appointed 10 Apr 2012
Resigned 14 Jan 2014

ELDER, Steven Alan

Resigned
Building 3, Chiswick Park, LondonW4 5YA
Born January 1969
Director
Appointed 10 Apr 2012
Resigned 16 Sept 2016

JONES, Dylan

Resigned
1 London Bridge, LondonSE1 9BG
Born January 1987
Director
Appointed 26 Feb 2024
Resigned 18 Feb 2025

LEVY, Adrian Joseph Morris

Resigned
5th Floor, LondonEC4A 3AE
Born March 1970
Director
Appointed 27 Mar 2012
Resigned 10 Apr 2012

PATEL, Anant Ramanbhai

Resigned
1 London Bridge, LondonSE1 9BG
Born January 1974
Director
Appointed 17 Dec 2018
Resigned 30 Jun 2021

PUDGE, David John

Resigned
5th Floor, LondonEC4A 3AE
Born August 1965
Director
Appointed 27 Mar 2012
Resigned 10 Apr 2012

QUINNELL, David James

Resigned
1 London Bridge, LondonSE1 9BG
Born September 1980
Director
Appointed 04 Jan 2022
Resigned 29 Feb 2024

RAPKIN, Hilary Ann

Resigned
East Building, LondonSE1 9BG
Born June 1966
Director
Appointed 10 Apr 2012
Resigned 13 Feb 2025

SIMON RABANAL, Roberto

Resigned
1 London Bridge, LondonSE1 9BG
Born September 1974
Director
Appointed 16 Sept 2016
Resigned 01 Apr 2022

Persons with significant control

1

Wex Inc

Active
Hancock St., Portland, Me04101

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
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2021
AAAnnual Accounts
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
5 July 2021
SH19Statement of Capital
Legacy
5 July 2021
SH20SH20
Legacy
5 July 2021
CAP-SSCAP-SS
Resolution
5 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Capital Allotment Shares
8 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 August 2019
TM02Termination of Secretary
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Auditors Resignation Company
6 July 2018
AUDAUD
Auditors Resignation Limited Company
12 June 2018
AA03AA03
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Auditors Resignation Company
20 May 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
15 February 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
15 February 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
15 February 2016
RP04RP04
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
5 October 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
5 October 2015
RP04RP04
Capital Allotment Shares
20 August 2015
SH01Allotment of Shares
Capital Allotment Shares
12 August 2015
SH01Allotment of Shares
Capital Allotment Shares
12 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Termination Director Company With Name Termination Date
7 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Capital Allotment Shares
30 August 2012
SH01Allotment of Shares
Capital Allotment Shares
23 May 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 April 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 April 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2012
AP01Appointment of Director
Certificate Change Of Name Company
12 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 April 2012
CONNOTConfirmation Statement Notification
Incorporation Company
27 March 2012
NEWINCIncorporation