Background WavePink WaveYellow Wave

WESTFIELD EUROPE DEVELOPMENT LIMITED (10832638)

WESTFIELD EUROPE DEVELOPMENT LIMITED (10832638) is an active UK company. incorporated on 23 June 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. WESTFIELD EUROPE DEVELOPMENT LIMITED has been registered for 8 years. Current directors include BEATTIE, Amanda, RENOUX, Samuel Gaetan.

Company Number
10832638
Status
active
Type
ltd
Incorporated
23 June 2017
Age
8 years
Address
4th Floor 1 Ariel Way, London, W12 7SL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEATTIE, Amanda, RENOUX, Samuel Gaetan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTFIELD EUROPE DEVELOPMENT LIMITED

WESTFIELD EUROPE DEVELOPMENT LIMITED is an active company incorporated on 23 June 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. WESTFIELD EUROPE DEVELOPMENT LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10832638

LTD Company

Age

8 Years

Incorporated 23 June 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 2 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 7 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

4th Floor 1 Ariel Way London, W12 7SL,

Previous Addresses

6th Floor, Midcity Place 71 High Holborn London WC1V 6EA United Kingdom
From: 23 June 2017To: 10 December 2018
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jun 18
Director Left
Jul 18
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Feb 25
Director Joined
May 25
Director Left
May 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ARCHER, Janice Andrea

Active
1 Ariel Way, LondonW12 7SL
Secretary
Appointed 30 Jan 2026

BEATTIE, Amanda

Active
1 Ariel Way, LondonW12 7SL
Born December 1973
Director
Appointed 20 Jun 2018

RENOUX, Samuel Gaetan

Active
1 Ariel Way, LondonW12 7SL
Born October 1972
Director
Appointed 19 May 2025

BEATTIE, Amanda

Resigned
1 Ariel Way, LondonW12 7SL
Secretary
Appointed 16 Oct 2019
Resigned 01 Apr 2020

HOUINATO, Gillian Claire

Resigned
1 Ariel Way, LondonW12 7SL
Secretary
Appointed 30 Nov 2017
Resigned 16 Jan 2026

MERRIFIELD, Thomas David

Resigned
1 Ariel Way, LondonW12 7SL
Secretary
Appointed 05 Dec 2018
Resigned 09 Oct 2019

SHELLEY, Leon

Resigned
71 High Holborn, LondonWC1V 6EA
Secretary
Appointed 23 Jun 2017
Resigned 30 Nov 2017

BOSSARD, Olivier Marc

Resigned
1 Ariel Way, LondonW12 7SL
Born May 1964
Director
Appointed 31 Jul 2019
Resigned 31 Mar 2020

HODES, Jonathan Andrew

Resigned
1 Ariel Way, LondonW12 7SL
Born October 1968
Director
Appointed 23 Jun 2017
Resigned 28 Nov 2024

LABESSE, Vincent Andre Pierre-Luc

Resigned
1 Ariel Way, LondonW12 7SL
Born December 1986
Director
Appointed 29 Nov 2024
Resigned 19 May 2025

MILLER, Peter Howard

Resigned
1 Ariel Way, LondonW12 7SL
Born July 1965
Director
Appointed 23 Jun 2017
Resigned 31 Jul 2019

PARSONS, Scott Cameron

Resigned
1 Ariel Way, LondonW12 7SL
Born June 1969
Director
Appointed 02 Apr 2020
Resigned 27 Jan 2025

SHELLEY, Leon

Resigned
71 High Holborn, LondonWC1V 6EA
Born June 1972
Director
Appointed 23 Jun 2017
Resigned 29 Jun 2018

Persons with significant control

1

1 Ariel Way, LondonW12 7SL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2017
Fundings
Financials
Latest Activities

Filing History

45

Appoint Person Secretary Company With Name Date
3 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Change To A Person With Significant Control
10 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 December 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 November 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 August 2017
AA01Change of Accounting Reference Date
Resolution
9 August 2017
RESOLUTIONSResolutions
Incorporation Company
23 June 2017
NEWINCIncorporation