Background WavePink WaveYellow Wave

REF WISDOM LIMITED (09675113)

REF WISDOM LIMITED (09675113) is an active UK company. incorporated on 7 July 2015. 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.. REF WISDOM LIMITED has been registered for 10 years. Current directors include GREENBERG, Hal Richard, HAJDU, Nandor, HEARNE, Christopher Charles and 4 others.

Company Number
09675113
Status
active
Type
ltd
Incorporated
7 July 2015
Age
10 years
Address
30 Old Bailey, London, EC4M 7AU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GREENBERG, Hal Richard, HAJDU, Nandor, HEARNE, Christopher Charles, MATO, Leonardo Ruben, Mr., MOUSTAFA OGLOU, Kaan, SCOTT, Martin John, TATTAN, Oliver
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REF WISDOM LIMITED

REF WISDOM LIMITED is an active company incorporated on 7 July 2015 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.. REF WISDOM LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09675113

LTD Company

Age

10 Years

Incorporated 7 July 2015

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

30 Old Bailey London, EC4M 7AU,

Previous Addresses

C/O Riverside Europe Partners Llp St Martin's Courtyard 17 Slingsby Place, 5th Floor London WC2E 9AB United Kingdom
From: 7 July 2015To: 21 December 2022
Timeline

68 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Dec 15
Director Left
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Jan 16
Capital Reduction
Feb 16
Share Buyback
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Jun 16
Director Left
Jun 16
Funding Round
Sept 16
Funding Round
May 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Mar 18
Director Left
Jul 18
Funding Round
Oct 18
Funding Round
Feb 19
Funding Round
May 19
Funding Round
May 19
Capital Reduction
Jun 19
Capital Reduction
Jun 19
Share Buyback
Jun 19
Share Buyback
Sept 19
Capital Reduction
Dec 19
Share Buyback
Dec 19
Funding Round
Dec 19
Funding Round
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Funding Round
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Sept 20
Director Left
Nov 20
Director Joined
Nov 20
Funding Round
Dec 20
Director Joined
Feb 21
Director Left
Feb 21
Funding Round
Jun 21
Capital Reduction
Jun 21
Share Buyback
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Funding Round
May 22
Funding Round
Aug 22
Funding Round
Dec 22
Funding Round
Aug 23
Director Left
Dec 23
Director Joined
Dec 23
Loan Secured
Feb 25
Loan Secured
Feb 25
Funding Round
Jul 25
Director Left
Feb 26
Director Joined
Feb 26
31
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

GREENBERG, Hal Richard

Active
The Riverside Company, Suite 400
Born June 1952
Director
Appointed 18 Dec 2015

HAJDU, Nandor

Active
Old Bailey, LondonEC4M 7AU
Born March 1990
Director
Appointed 27 Feb 2020

HEARNE, Christopher Charles

Active
Mincing Lane, LondonEC3R 7AG
Born December 1981
Director
Appointed 24 Aug 2021

MATO, Leonardo Ruben, Mr.

Active
Mincing Lane, LondonEC3R 7BB
Born May 1968
Director
Appointed 14 Dec 2023

MOUSTAFA OGLOU, Kaan

Active
Alter Hof 5, Munich
Born November 1993
Director
Appointed 28 Jan 2026

SCOTT, Martin John

Active
Old Bailey, LondonEC4M 7AU
Born February 1970
Director
Appointed 07 Jul 2015

TATTAN, Oliver

Active
Old Bailey, LondonEC4M 7AU
Born August 1964
Director
Appointed 19 Feb 2016

BARILE, Luisa Carlotta

Resigned
1 Portsoken Street, LondonE1 8BT
Born March 1982
Director
Appointed 18 Dec 2015
Resigned 09 May 2018

CREASY, Edward George

Resigned
Burgh, WoodbridgeIP13 6PU
Born June 1955
Director
Appointed 17 Aug 2020
Resigned 20 Apr 2021

DILLON, Laura Marianne

Resigned
St Martin's Courtyard, LondonWC2E 9AB
Born September 1978
Director
Appointed 21 Jun 2016
Resigned 27 Feb 2020

GOINS, James Alexander

Resigned
St Martin's Courtyard, LondonWC2E 9AB
Born November 1985
Director
Appointed 07 Jul 2015
Resigned 01 Dec 2015

GOSZYK, Marcin Adam

Resigned
00108 Warsaw
Born October 1978
Director
Appointed 07 Jul 2015
Resigned 21 Jun 2016

MAROCK, David Gideon

Resigned
12-13 Essex Street, LondonWC2R 3AA
Born November 1970
Director
Appointed 18 Dec 2015
Resigned 24 Apr 2020

OZMEN, Tamer

Resigned
21, Mincing Lane, LondonEC3R 7AG
Born August 1962
Director
Appointed 23 Jun 2021
Resigned 10 Aug 2021

RAMDAS, Arjun

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born April 1976
Director
Appointed 12 Nov 2020
Resigned 17 Dec 2020

ROWLAND, Philip John

Resigned
Old Bailey, LondonEC4M 7AU
Born February 1963
Director
Appointed 17 Jul 2020
Resigned 28 Jan 2026

RUFILANCHAS GOMEZ, Juan

Resigned
17 Slingsby Place, LondonWC2E 9AB
Born April 1972
Director
Appointed 01 Dec 2015
Resigned 16 Jul 2020

SAMEROFF, Evan Lewis

Resigned
Ave Of The Americas, Suite 2550, New YorkNY 10036
Born June 1986
Director
Appointed 29 Jan 2021
Resigned 05 Aug 2021

SEDDON, Thomas Jeremy

Resigned
St Martins Courtyard, LondonWC2E 9AB
Born March 1985
Director
Appointed 18 Dec 2015
Resigned 19 Feb 2016

SMITH, David Philip

Resigned
St Martin's Courtyard, LondonWC2E 9AB
Born July 1967
Director
Appointed 03 Apr 2020
Resigned 12 Nov 2020

ZLATEVA, Roumiana

Resigned
Avenue Of The Americas, New York, Ny 10036
Born December 1987
Director
Appointed 24 Aug 2021
Resigned 14 Dec 2023

Persons with significant control

3

Mr. Bela Szigethy

Active
Old Bailey, LondonEC4M 7AU
Born September 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Stewart Kohl

Active
Old Bailey, LondonEC4M 7AU
Born July 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
12-13 Essex Street, LondonWC2R 3AA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2025
AAAnnual Accounts
Capital Allotment Shares
15 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Capital Allotment Shares
4 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Change To A Person With Significant Control
21 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Memorandum Articles
21 December 2022
MAMA
Resolution
21 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 August 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
10 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 August 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Memorandum Articles
27 July 2022
MAMA
Resolution
27 July 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
13 June 2022
RP04SH01RP04SH01
Capital Allotment Shares
25 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
15 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Capital Cancellation Shares
21 June 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 June 2021
SH03Return of Purchase of Own Shares
Resolution
19 June 2021
RESOLUTIONSResolutions
Resolution
19 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
19 June 2021
SH01Allotment of Shares
Resolution
19 June 2021
RESOLUTIONSResolutions
Memorandum Articles
19 June 2021
MAMA
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Memorandum Articles
14 December 2020
MAMA
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Resolution
14 December 2020
RESOLUTIONSResolutions
Resolution
14 December 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Accounts With Accounts Type Group
16 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Resolution
2 June 2020
RESOLUTIONSResolutions
Memorandum Articles
2 June 2020
MAMA
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Capital Allotment Shares
10 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Resolution
4 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2020
SH01Allotment of Shares
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Capital Cancellation Shares
16 December 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 December 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
12 September 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Capital Cancellation Shares
6 June 2019
SH06Cancellation of Shares
Capital Cancellation Shares
6 June 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
6 June 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
23 May 2019
SH01Allotment of Shares
Resolution
23 May 2019
RESOLUTIONSResolutions
Resolution
15 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2019
SH01Allotment of Shares
Resolution
8 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 February 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
22 November 2018
RP04SH01RP04SH01
Resolution
6 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
1 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Capital Allotment Shares
28 March 2018
SH01Allotment of Shares
Resolution
15 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
25 August 2017
SH01Allotment of Shares
Resolution
23 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Capital Allotment Shares
9 August 2017
SH01Allotment of Shares
Resolution
3 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
31 May 2017
AAAnnual Accounts
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Resolution
18 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
20 September 2016
SH01Allotment of Shares
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Resolution
13 July 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
26 June 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Capital Cancellation Shares
2 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 February 2016
SH03Return of Purchase of Own Shares
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Resolution
31 December 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 December 2015
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Incorporation Company
7 July 2015
NEWINCIncorporation