Background WavePink WaveYellow Wave

WERNER EUROPEAN HOLDING LIMITED (10822965)

WERNER EUROPEAN HOLDING LIMITED (10822965) is an active UK company. incorporated on 16 June 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.. WERNER EUROPEAN HOLDING LIMITED has been registered for 8 years. Current directors include SCOTT, Gary Frederick, TIDWELL, William Devane, WADDELL, Andrew.

Company Number
10822965
Status
active
Type
ltd
Incorporated
16 June 2017
Age
8 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SCOTT, Gary Frederick, TIDWELL, William Devane, WADDELL, Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WERNER EUROPEAN HOLDING LIMITED

WERNER EUROPEAN HOLDING LIMITED is an active company incorporated on 16 June 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.. WERNER EUROPEAN HOLDING LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10822965

LTD Company

Age

8 Years

Incorporated 16 June 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0BL,

Previous Addresses

Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 16 June 2017To: 14 October 2022
Timeline

59 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Funding Round
Aug 17
Director Left
Sept 17
Director Left
Sept 17
Loan Secured
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Secured
Jan 18
Director Left
Apr 18
Director Left
May 18
Director Joined
May 18
Owner Exit
May 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 20
Director Joined
May 20
Capital Update
Jan 21
Share Issue
Feb 21
Director Left
May 21
Director Joined
Jun 21
Director Left
Sept 21
Director Joined
Sept 21
Loan Secured
Oct 21
Capital Update
Nov 21
Loan Secured
Jul 22
Loan Secured
Apr 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Funding Round
Jun 24
Loan Secured
Oct 24
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
5
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

VISTRA COMPANY SECRETARIES LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 16 Jun 2017

SCOTT, Gary Frederick

Active
50 Broadway, LondonSW1H 0BL
Born May 1968
Director
Appointed 12 May 2020

TIDWELL, William Devane

Active
50 Broadway, LondonSW1H 0BL
Born December 1971
Director
Appointed 01 Jun 2021

WADDELL, Andrew

Active
50 Broadway, LondonSW1H 0BL
Born January 1979
Director
Appointed 31 Aug 2021

ALLEN, William T.

Resigned
11 - 12 St. James's Square, LondonSW1Y 4LB
Born July 1956
Director
Appointed 07 Sept 2017
Resigned 21 Dec 2017

BOYCE, Lee Andrew, Mr.

Resigned
11 - 12 St. James's Square, LondonSW1Y 4LB
Born February 1965
Director
Appointed 01 Mar 2019
Resigned 31 Aug 2021

CAUDILL, James Timothy, Director

Resigned
Itasca
Born August 1967
Director
Appointed 09 Apr 2018
Resigned 20 Feb 2020

HARTENSTEIN, Geoffrey Robert

Resigned
11 - 12 St. James's Square, LondonSW1Y 4LB
Born September 1961
Director
Appointed 07 Sept 2017
Resigned 01 Jun 2021

LECHANTRE, Pierre-Alexandre

Resigned
11 - 12 St. James's Square, LondonSW1Y 4LB
Born July 1980
Director
Appointed 21 Jun 2017
Resigned 07 Sept 2017

LEWIS, Timothy Keith, Director

Resigned
11 - 12 St. James's Square, LondonSW1Y 4LB
Born November 1965
Director
Appointed 07 Sept 2017
Resigned 26 Feb 2019

LINDSTROM-FORMICOLA, Joakim

Resigned
11 - 12 St. James's Square, LondonSW1Y 4LB
Born July 1980
Director
Appointed 21 Jun 2017
Resigned 07 Sept 2017

READER, Jason Antony

Resigned
BristolBS1 6JS
Born August 1972
Director
Appointed 16 Jun 2017
Resigned 21 Jun 2017

SULLIVAN, Phil J

Resigned
11 - 12 St. James's Square, LondonSW1Y 4LB
Born August 1962
Director
Appointed 07 Sept 2017
Resigned 11 Mar 2018

Persons with significant control

1

0 Active
1 Ceased
LuxembourgL-1246

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jun 2017
Ceased 16 Jun 2017
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
19 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
3 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
17 November 2021
SH19Statement of Capital
Legacy
17 November 2021
CAP-SSCAP-SS
Legacy
17 November 2021
SH20SH20
Legacy
17 November 2021
SH20SH20
Legacy
17 November 2021
CAP-SSCAP-SS
Resolution
17 November 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2021
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
9 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
11 January 2021
SH19Statement of Capital
Legacy
11 January 2021
SH20SH20
Legacy
11 January 2021
CAP-SSCAP-SS
Resolution
11 January 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 July 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 May 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Capital Allotment Shares
1 September 2017
SH01Allotment of Shares
Resolution
11 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
16 June 2017
NEWINCIncorporation