Background WavePink WaveYellow Wave

WISDOMTREE EUROPE LTD (08985846)

WISDOMTREE EUROPE LTD (08985846) is an active UK company. incorporated on 8 April 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. WISDOMTREE EUROPE LTD has been registered for 11 years. Current directors include HARTIGAN, James Andrew, JOSEPH, Beena Gershone, MARINOF, Alexis.

Company Number
08985846
Status
active
Type
ltd
Incorporated
8 April 2014
Age
11 years
Address
1 King William Street, London, EC4N 7AF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HARTIGAN, James Andrew, JOSEPH, Beena Gershone, MARINOF, Alexis
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISDOMTREE EUROPE LTD

WISDOMTREE EUROPE LTD is an active company incorporated on 8 April 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. WISDOMTREE EUROPE LTD was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

08985846

LTD Company

Age

11 Years

Incorporated 8 April 2014

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

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

1 King William Street London, EC4N 7AF,

Previous Addresses

3 Lombard Street Lombard Street London EC3V 9AA England
From: 12 April 2018To: 1 February 2021
31-41 Worship Street London EC2A 2DX
From: 4 August 2015To: 12 April 2018
Central Point 45 Beech Street Barbican London United Kingdom EC2Y 8AD
From: 25 February 2015To: 4 August 2015
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 8 April 2014To: 25 February 2015
Timeline

23 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Sept 15
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 17
Loan Secured
Apr 18
Director Left
Mar 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Aug 19
Loan Cleared
Jun 20
Director Left
May 21
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HARTIGAN, James Andrew

Active
King William Street, LondonEC4N 7AF
Born March 1973
Director
Appointed 20 Mar 2025

JOSEPH, Beena Gershone

Active
King William Street, LondonEC4N 7AF
Born November 1981
Director
Appointed 20 Mar 2025

MARINOF, Alexis

Active
King William Street, LondonEC4N 7AF
Born March 1975
Director
Appointed 17 Jul 2019

ABNER, David

Resigned
Lombard Street, LondonEC3V 9AA
Born May 1969
Director
Appointed 16 Apr 2014
Resigned 12 Jul 2019

BARTON, Gregory

Resigned
Lombard Street, LondonEC3V 9AA
Born November 1961
Director
Appointed 16 Apr 2014
Resigned 15 Mar 2019

BELL, Stuart

Resigned
King William Street, LondonEC4N 7AF
Born October 1983
Director
Appointed 17 Jul 2019
Resigned 24 Mar 2025

BIENKOWSKI, Nicholas Richard

Resigned
Worship Street, LondonEC2A 2DX
Born December 1971
Director
Appointed 08 Apr 2014
Resigned 04 Jul 2016

LAVINE, Bruce Ivins

Resigned
Worship Street, LondonEC2A 2DX
Born August 1966
Director
Appointed 24 Sept 2015
Resigned 16 Feb 2016

MACALPINE, Kurt

Resigned
35th Fl, New York, Ny 10167
Born May 1981
Director
Appointed 30 Jun 2017
Resigned 30 Aug 2019

MCNEIL, Ian David Hector

Resigned
Worship Street, LondonEC2A 2DX
Born May 1968
Director
Appointed 08 Apr 2014
Resigned 04 Jul 2016

MUNI, Amit

Resigned
King William Street, LondonEC4N 7AF
Born March 1969
Director
Appointed 16 Apr 2014
Resigned 06 May 2021

ZIEMBA, Peter

Resigned
King William Street, LondonEC4N 7AF
Born December 1957
Director
Appointed 16 Apr 2014
Resigned 24 Mar 2025

Persons with significant control

1

West 34th Street, New York10119

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
25 February 2026
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
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 June 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Resolution
24 April 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 February 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Capital Allotment Shares
17 April 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
8 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
8 April 2014
NEWINCIncorporation