Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WISE SPEKE FINANCIAL SERVICES LIMITED
Company Information for

WISE SPEKE FINANCIAL SERVICES LIMITED

12 SMITHFIELD STREET, LONDON, EC1A 9BD,
Company Registration Number
01727606
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wise Speke Financial Services Ltd
WISE SPEKE FINANCIAL SERVICES LIMITED was founded on 1983-05-31 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Wise Speke Financial Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WISE SPEKE FINANCIAL SERVICES LIMITED
 
Legal Registered Office
12 SMITHFIELD STREET
LONDON
EC1A 9BD
Other companies in EC1A
 
Filing Information
Company Number 01727606
Company ID Number 01727606
Date formed 1983-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts DORMANT
Last Datalog update: 2022-10-13 14:35:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WISE SPEKE FINANCIAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WISE SPEKE FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
TIFFANY BRILL
Company Secretary 2018-08-08
CATHERINE MULLINS
Company Secretary 2017-02-03
GRANT ALLEN PARKINSON
Director 2018-05-16
ANGELA WRIGHT
Director 2013-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW THOMAS KARL WESTENBERGER
Director 2013-08-12 2018-04-26
LOUISE MEADS
Company Secretary 2013-10-29 2017-02-03
ANDREW JONATHAN WEBB
Director 1999-11-17 2015-03-06
JUDIE HOWLETT
Company Secretary 2014-03-12 2014-07-08
ANGELA WRIGHT
Company Secretary 2003-10-09 2013-10-29
MICHAEL LAWRENCE PATRICK CONDON
Director 1993-02-22 2013-08-12
CHARLES FRYER SEABURNE MAY
Director 1993-02-22 2013-08-12
DONALD BAYCROFT ROBSON
Director 1994-10-01 2012-12-20
MALCOLM ROBERT HAWDON
Director 1993-02-22 2011-02-22
NIGEL SHERLOCK
Director 1995-02-01 2005-01-11
LEANN FRANCES JONES BOWDEN
Company Secretary 1998-12-23 2003-10-09
KENNETH QUINN
Company Secretary 1996-11-27 1998-12-23
CHRISTOPHER WYNDHAM GOING
Director 1993-02-22 1996-12-31
KENNETH QUINN
Director 1996-11-27 1996-12-09
ALEXANDER JOHNSTON BROWN
Company Secretary 1993-02-22 1996-11-27
CHRISTOPHER JOHN RING
Director 1993-02-22 1996-07-29
COLIN HENDERSON REED
Director 1993-02-22 1995-03-31
CHRISTOPHER L ESTRANGE BACKHOUSE
Director 1993-02-22 1995-02-22
NICHOLAS THRALE GARBUTT
Director 1993-02-22 1994-02-22
JOHN WILLIAM MICHAEL WRIXON-BECHER
Director 1993-02-22 1993-11-30
CHRISTOPHER JONATHAN PUMPHREY
Director 1993-02-22 1993-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT ALLEN PARKINSON DDY NOMINEES LTD Director 2018-05-16 CURRENT 1992-06-12 Active
GRANT ALLEN PARKINSON WEBRICH LIMITED Director 2018-05-16 CURRENT 1999-11-05 Active - Proposal to Strike off
GRANT ALLEN PARKINSON BELL LAWRIE WHITE & CO. LIMITED Director 2018-05-16 CURRENT 1980-05-16 Active - Proposal to Strike off
GRANT ALLEN PARKINSON ROBERT WHITE & CO. LIMITED Director 2018-05-16 CURRENT 1985-12-17 Active - Proposal to Strike off
GRANT ALLEN PARKINSON BDDL LIMITED Director 2018-05-16 CURRENT 1974-02-20 Active - Proposal to Strike off
GRANT ALLEN PARKINSON BREWIN BROKING LIMITED Director 2018-05-16 CURRENT 1987-03-19 Active - Proposal to Strike off
GRANT ALLEN PARKINSON BREWIN DOLPHIN SECURITIES LIMITED Director 2018-05-16 CURRENT 1989-03-10 Active - Proposal to Strike off
GRANT ALLEN PARKINSON BREWIN DOLPHIN MP Director 2018-05-16 CURRENT 2003-11-19 Active
GRANT ALLEN PARKINSON SHARELINE (YORKSHIRE) LIMITED Director 2018-05-16 CURRENT 1986-09-08 Active - Proposal to Strike off
GRANT ALLEN PARKINSON DUNLAW NOMINEES LIMITED Director 2018-05-16 CURRENT 1969-07-11 Active
GRANT ALLEN PARKINSON BREWIN (1762) LIMITED Director 2018-05-16 CURRENT 2010-07-16 Active - Proposal to Strike off
GRANT ALLEN PARKINSON FIFTEEN LANGLAND GARDENS MANAGEMENT COMPANY LIMITED Director 2013-04-30 CURRENT 1974-07-24 Active
GRANT ALLEN PARKINSON 15 LANGLAND GARDENS FREEHOLD COMPANY LIMITED Director 2013-04-30 CURRENT 2003-06-02 Active
ANGELA WRIGHT DDY NOMINEES LTD Director 2017-07-19 CURRENT 1992-06-12 Active
ANGELA WRIGHT DUNLAW NOMINEES LIMITED Director 2017-07-19 CURRENT 1969-07-11 Active
ANGELA WRIGHT PILGRIM NOMINEES LIMITED Director 2013-08-14 CURRENT 1981-07-06 Dissolved 2018-07-10
ANGELA WRIGHT FOUR YARDS NOMINEES LIMITED Director 2013-08-13 CURRENT 1967-04-27 Active - Proposal to Strike off
ANGELA WRIGHT BREWIN 1762 NOMINEES LIMITED Director 2013-08-13 CURRENT 2012-10-08 Active
ANGELA WRIGHT WIS ICS NOMINEES LIMITED Director 2013-08-13 CURRENT 1993-04-06 Dissolved 2018-07-10
ANGELA WRIGHT BREWIN BROKING LIMITED Director 2013-08-13 CURRENT 1987-03-19 Active - Proposal to Strike off
ANGELA WRIGHT BDS NOMINEES LIMITED Director 2013-08-13 CURRENT 1998-12-07 Active
ANGELA WRIGHT GILTSPUR NOMINEES LIMITED Director 2013-08-13 CURRENT 2001-06-20 Active
ANGELA WRIGHT WEBRICH LIMITED Director 2013-08-12 CURRENT 1999-11-05 Active - Proposal to Strike off
ANGELA WRIGHT NEW TOWN (NOMINEES) LIMITED Director 2013-08-12 CURRENT 1987-12-09 Dissolved 2018-07-10
ANGELA WRIGHT STABLE (NOMINEES) LIMITED Director 2013-08-12 CURRENT 1988-12-09 Dissolved 2018-07-10
ANGELA WRIGHT NORTHGATE NOMINEES LIMITED Director 2013-08-12 CURRENT 1965-07-22 Dissolved 2018-07-10
ANGELA WRIGHT COSMITT NOMINEES LIMITED Director 2013-08-12 CURRENT 1934-11-24 Active - Proposal to Strike off
ANGELA WRIGHT BREWIN NOMINEES LIMITED Director 2013-08-12 CURRENT 1970-01-16 Active
ANGELA WRIGHT B.L.NOMINEES LIMITED Director 2013-08-12 CURRENT 1972-01-05 Active
ANGELA WRIGHT ABDA NOMINEES LIMITED Director 2013-08-12 CURRENT 1978-07-19 Dissolved 2018-07-10
ANGELA WRIGHT HILL OSBORNE NOMINEES LIMITED Director 2013-08-12 CURRENT 1979-06-11 Dissolved 2018-07-10
ANGELA WRIGHT HILSTOCK PEP (CLIENT) NOMINEES LIMITED Director 2013-08-12 CURRENT 1995-12-21 Active - Proposal to Strike off
ANGELA WRIGHT HILSTOCK SCP (CLIENT) NOMINEES LIMITED Director 2013-08-12 CURRENT 1996-02-02 Dissolved 2018-07-10
ANGELA WRIGHT NORTH CASTLE STREET (NOMINEES) LIMITED Director 2013-08-12 CURRENT 1965-11-05 Active
ANGELA WRIGHT ERSKINE NOMINEES LIMITED Director 2013-08-12 CURRENT 1974-02-25 Active
ANGELA WRIGHT BELL LAWRIE NOMINEES LIMITED Director 2013-08-12 CURRENT 1979-04-27 Dissolved 2018-07-10
ANGELA WRIGHT BLM NOMINEES LIMITED Director 2013-08-12 CURRENT 1984-03-14 Dissolved 2018-07-10
ANGELA WRIGHT BL PEP NOMINEES LIMITED Director 2013-08-12 CURRENT 1986-10-15 Dissolved 2018-07-10
ANGELA WRIGHT SHARELINE (YORKSHIRE) LIMITED Director 2013-08-12 CURRENT 1986-09-08 Active - Proposal to Strike off
ANGELA WRIGHT WISE NOMINEES LIMITED Director 2013-08-12 CURRENT 1964-03-10 Active
ANGELA WRIGHT SMITTCO NOMINEES LIMITED Director 2013-08-12 CURRENT 1947-10-31 Active
ANGELA WRIGHT BREWIN (1762) LIMITED Director 2010-07-16 CURRENT 2010-07-16 Active - Proposal to Strike off
ANGELA WRIGHT BREWIN DOLPHIN SECURITIES LIMITED Director 2009-02-23 CURRENT 1989-03-10 Active - Proposal to Strike off
ANGELA WRIGHT BREWIN DOLPHIN MP Director 2003-11-19 CURRENT 2003-11-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-28DS01Application to strike the company off the register
2022-07-25Statement by Directors
2022-07-25Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-07-25Solvency Statement dated 22/07/22
2022-07-25Statement of capital on GBP 1
2022-07-25SH19Statement of capital on 2022-07-25 GBP 1
2022-07-25CAP-SSSolvency Statement dated 22/07/22
2022-07-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-07-25SH20Statement by Directors
2022-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MARGARET MARY HOULSTON
2022-07-19AP01DIRECTOR APPOINTED MS SIOBHAN GERALDINE BOYLAN
2022-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GRANT ALLEN PARKINSON
2020-10-14AP01DIRECTOR APPOINTED MS SARAH MARGARET MARY HOULSTON
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-05-18TM02Termination of appointment of Catherine Mullins on 2020-04-22
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH NO UPDATES
2019-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2018-08-08AP03Appointment of Mrs Tiffany Brill as company secretary on 2018-08-08
2018-05-30RES01ADOPT ARTICLES 30/05/18
2018-05-16AP01DIRECTOR APPOINTED MR GRANT ALLEN PARKINSON
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS KARL WESTENBERGER
2018-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 10000
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2017-07-18AP03Appointment of Mrs Catherine Mullins as company secretary
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2017-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-02-08TM02Termination of appointment of Louise Meads on 2017-02-03
2017-02-07AP03Appointment of Mrs Catherine Mullins as company secretary on 2017-02-03
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-16AR0122/02/16 ANNUAL RETURN FULL LIST
2016-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-07-31CH01Director's details changed for Mr Andrew Thomas Karl Westenberger on 2015-07-17
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN WEBB
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-25AR0122/02/15 ANNUAL RETURN FULL LIST
2015-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/14
2014-07-30TM02Termination of appointment of Judie Howlett on 2014-07-08
2014-03-14AP03Appointment of Ms Judie Howlett as company secretary
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-27AR0122/02/14 ANNUAL RETURN FULL LIST
2014-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/13
2013-11-15AP03Appointment of Mrs Louise Meads as company secretary
2013-11-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANGELA WRIGHT
2013-08-21AP01DIRECTOR APPOINTED MR ANDREW THOMAS KARL WESTENBERGER
2013-08-20AP01DIRECTOR APPOINTED MS ANGELA WRIGHT
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CONDON
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MAY
2013-03-11AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-27AR0122/02/13 FULL LIST
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ROBSON
2012-04-03AR0122/02/12 FULL LIST
2012-03-12AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-03-18AAFULL ACCOUNTS MADE UP TO 26/09/10
2011-03-10AR0122/02/11 FULL LIST
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HAWDON
2010-05-10AR0122/02/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN WEBB / 22/02/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD BAYCROFT ROBSON / 22/02/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES FRYER SEABURNE MAY / 22/02/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ROBERT HAWDON / 22/02/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LAWRENCE PATRICK CONDON / 22/02/2010
2010-03-31AAFULL ACCOUNTS MADE UP TO 27/09/09
2009-03-10AAFULL ACCOUNTS MADE UP TO 28/09/08
2009-02-24363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-03-06363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW WEBB / 01/03/2008
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-03-28363sRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-03-09AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-06-07287REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 5 GILTSPUR STREET LONDON EC1A 9BD
2006-03-24363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-03-16AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-03-16363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2005-03-02AAFULL ACCOUNTS MADE UP TO 24/09/04
2005-01-21288bDIRECTOR RESIGNED
2004-03-23363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2004-03-08AAFULL ACCOUNTS MADE UP TO 26/09/03
2003-11-14288aNEW SECRETARY APPOINTED
2003-11-14288bSECRETARY RESIGNED
2003-03-24363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-12-24AAFULL ACCOUNTS MADE UP TO 27/09/02
2002-05-14AUDAUDITOR'S RESIGNATION
2002-03-15363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
2001-12-27AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-06363sRETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS
2001-02-15AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-08-10AAFULL ACCOUNTS MADE UP TO 26/09/99
2000-06-22288aNEW DIRECTOR APPOINTED
2000-03-24363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
1999-04-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-04-07363sRETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS
1999-01-11288aNEW SECRETARY APPOINTED
1998-12-30288bSECRETARY RESIGNED
1998-12-29AAFULL ACCOUNTS MADE UP TO 27/09/98
1998-10-06353LOCATION OF REGISTER OF MEMBERS
1998-10-01287REGISTERED OFFICE CHANGED ON 01/10/98 FROM: COMMERCIAL UNION HOUSE 39 PILGRIM STREET NEWCASTLE UPON TYNE NE1 6QE
1998-08-26225ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98
1998-05-31AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to WISE SPEKE FINANCIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WISE SPEKE FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WISE SPEKE FINANCIAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-09-28
Annual Accounts
2013-09-29
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-26

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WISE SPEKE FINANCIAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of WISE SPEKE FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WISE SPEKE FINANCIAL SERVICES LIMITED
Trademarks
We have not found any records of WISE SPEKE FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WISE SPEKE FINANCIAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as WISE SPEKE FINANCIAL SERVICES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where WISE SPEKE FINANCIAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WISE SPEKE FINANCIAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WISE SPEKE FINANCIAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.