Background WavePink WaveYellow Wave

WEX EUROPE SERVICES HOLDINGS LIMITED (08679063)

WEX EUROPE SERVICES HOLDINGS LIMITED (08679063) is an active UK company. incorporated on 5 September 2013. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47300). WEX EUROPE SERVICES HOLDINGS LIMITED has been registered for 12 years. Current directors include PADDOCK, Steven Stuart, REICHENBACH, Kate, RUSHTON, Katie Louise.

Company Number
08679063
Status
active
Type
ltd
Incorporated
5 September 2013
Age
12 years
Address
7th Floor, Hyphen Building, Manchester, M2 3HR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47300)
Directors
PADDOCK, Steven Stuart, REICHENBACH, Kate, RUSHTON, Katie Louise
SIC Codes
47300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEX EUROPE SERVICES HOLDINGS LIMITED

WEX EUROPE SERVICES HOLDINGS LIMITED is an active company incorporated on 5 September 2013 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47300). WEX EUROPE SERVICES HOLDINGS LIMITED was registered 12 years ago.(SIC: 47300)

Status

active

Active since 12 years ago

Company No

08679063

LTD Company

Age

12 Years

Incorporated 5 September 2013

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 5 September 2025 (6 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

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

WEX EUROPE LIMITED
From: 5 September 2013To: 30 January 2014
Contact
Address

7th Floor, Hyphen Building 75 Mosley Street Manchester, M2 3HR,

Previous Addresses

Emperor Court Emperor Way Crewe Business Park Crewe Cheshire CW1 6BD England
From: 7 October 2015To: 31 March 2022
C/O Jill Rudge Emperor Court Emperor Way Crewe Business Park Crewe Cheshire CW1 6BD
From: 8 May 2014To: 7 October 2015
Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG United Kingdom
From: 5 September 2013To: 8 May 2014
Timeline

24 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Sept 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Loan Secured
Jan 15
Funding Round
Feb 16
Loan Secured
Jul 16
Loan Cleared
Aug 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Apr 21
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Funding Round
Apr 22
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

PADDOCK, Steven Stuart

Active
75 Mosley Street, ManchesterM2 3HR
Born April 1978
Director
Appointed 18 Feb 2025

REICHENBACH, Kate

Active
75 Mosley Street, ManchesterM2 3HR
Born January 1987
Director
Appointed 18 Feb 2025

RUSHTON, Katie Louise

Active
75 Mosley Street, ManchesterM2 3HR
Born March 1984
Director
Appointed 18 Feb 2025

CARRIEDO DE MARIA CAMPOS, Carlos

Resigned
75 Mosley Street, ManchesterM2 3HR
Born March 1975
Director
Appointed 01 Apr 2022
Resigned 18 Feb 2025

COLLINS, Jay W.

Resigned
Darling Avenue, South Portland04106
Born April 1970
Director
Appointed 05 Sept 2013
Resigned 08 Jul 2014

ELDER, Steven Alan

Resigned
Emperor Way, CreweCW1 6BD
Born January 1969
Director
Appointed 08 Jul 2014
Resigned 29 Sept 2016

HOLMES, William Stanley

Resigned
Emperor Way, CreweCW1 6BD
Born March 1964
Director
Appointed 05 Sept 2013
Resigned 13 Apr 2021

JONES, Dylan

Resigned
75 Mosley Street, ManchesterM2 3HR
Born January 1987
Director
Appointed 26 Feb 2024
Resigned 18 Feb 2025

QUINNELL, David James

Resigned
75 Mosley Street, ManchesterM2 3HR
Born September 1980
Director
Appointed 01 Apr 2022
Resigned 29 Feb 2024

RAPKIN, Hilary Ann

Resigned
75 Mosley Street, ManchesterM2 3HR
Born June 1966
Director
Appointed 08 Jul 2014
Resigned 13 Feb 2025

SIMON RABANAL, Roberto

Resigned
Emperor Way, CreweCW1 6BD
Born September 1974
Director
Appointed 29 Sept 2016
Resigned 01 Apr 2022

Persons with significant control

1

75 Mosley Street, ManchesterM2 3HR

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

59

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 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
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Capital Allotment Shares
22 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Capital Allotment Shares
13 February 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Co Extend Charge Number Charge Creation Date
16 January 2015
MR01Registration of a Charge
Move Registers To Sail Company With New Address
5 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 January 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 May 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 January 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
15 January 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Incorporation Company
5 September 2013
NEWINCIncorporation