Background WavePink WaveYellow Wave

WISDOMTREE INTERNATIONAL HOLDINGS LTD (11046784)

WISDOMTREE INTERNATIONAL HOLDINGS LTD (11046784) is an active UK company. incorporated on 3 November 2017. 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.. WISDOMTREE INTERNATIONAL HOLDINGS LTD has been registered for 8 years. Current directors include HARTIGAN, James Andrew, JOSEPH, Beena Gershone, MARINOF, Alexis.

Company Number
11046784
Status
active
Type
ltd
Incorporated
3 November 2017
Age
8 years
Address
1 King William Street, London, EC4N 7AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARTIGAN, James Andrew, JOSEPH, Beena Gershone, MARINOF, Alexis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISDOMTREE INTERNATIONAL HOLDINGS LTD

WISDOMTREE INTERNATIONAL HOLDINGS LTD is an active company incorporated on 3 November 2017 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.. WISDOMTREE INTERNATIONAL HOLDINGS LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11046784

LTD Company

Age

8 Years

Incorporated 3 November 2017

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

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

1 King William Street London, EC4N 7AF,

Previous Addresses

3 Lombard Street London EC3V 9AA United Kingdom
From: 20 April 2018To: 1 February 2021
3rd Floor 31-41 Worship Street London EC2A 2DX United Kingdom
From: 3 November 2017To: 20 April 2018
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Capital Update
Mar 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Funding Round
Apr 18
Director Left
Mar 19
Director Joined
Jul 19
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Funding Round
Jun 20
Director Left
May 21
Director Joined
Jun 21
Funding Round
May 23
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
4
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HARTIGAN, James Andrew

Active
King William Street, LondonEC4N 7AF
Born March 1973
Director
Appointed 23 Apr 2025

JOSEPH, Beena Gershone

Active
King William Street, LondonEC4N 7AF
Born November 1981
Director
Appointed 23 Apr 2025

MARINOF, Alexis

Active
King William Street, LondonEC4N 7AF
Born March 1975
Director
Appointed 23 Apr 2025

BARTON, Gregory

Resigned
Lombard Street, LondonEC3V 9AA
Born November 1961
Director
Appointed 03 Nov 2017
Resigned 15 Mar 2019

BELL, Stuart

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

EDMISTON, Bryan

Resigned
King William Street, LondonEC4N 7AF
Born June 1975
Director
Appointed 02 Jun 2021
Resigned 24 Apr 2025

MUNI, Amit

Resigned
King William Street, LondonEC4N 7AF
Born March 1969
Director
Appointed 03 Nov 2017
Resigned 06 May 2021

ZIEMBA, Peter

Resigned
King William Street, LondonEC4N 7AF
Born December 1957
Director
Appointed 03 Nov 2017
Resigned 24 Apr 2025

Persons with significant control

1

West 34th Street, New YorkNY 10119

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2017
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Change To A Person With Significant Control
10 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination 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
12 November 2020
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 November 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 November 2020
RP04CS01RP04CS01
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Capital Allotment Shares
23 June 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
18 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Resolution
24 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 April 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2018
MR01Registration of a Charge
Capital Redomination Of Shares
10 April 2018
SH14Notice of Redenomination
Legacy
21 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 March 2018
SH19Statement of Capital
Legacy
21 March 2018
CAP-SSCAP-SS
Resolution
21 March 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
3 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
3 November 2017
NEWINCIncorporation