Background WavePink WaveYellow Wave

WEC EMEA HOLDINGS LTD. (11478308)

WEC EMEA HOLDINGS LTD. (11478308) is an active UK company. incorporated on 23 July 2018. 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.. WEC EMEA HOLDINGS LTD. has been registered for 7 years. Current directors include DAVIDSON, Fredrick Mitchell, Mr., HARTLEY, Wyatt Kennard Herbert, ISAAC, Grant Everett, Mr. and 3 others.

Company Number
11478308
Status
active
Type
ltd
Incorporated
23 July 2018
Age
7 years
Address
Level 25 1 Canada Square, London, E14 5AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DAVIDSON, Fredrick Mitchell, Mr., HARTLEY, Wyatt Kennard Herbert, ISAAC, Grant Everett, Mr., KIERAN, Dominic John, Mr., MAZIN, Jennifer Alison, Ms., QUINN, Sean Anthony, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEC EMEA HOLDINGS LTD.

WEC EMEA HOLDINGS LTD. is an active company incorporated on 23 July 2018 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.. WEC EMEA HOLDINGS LTD. was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11478308

LTD Company

Age

7 Years

Incorporated 23 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 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

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

BROOKFIELD WEC EMEA HOLDINGS LTD
From: 23 July 2018To: 20 November 2023
Contact
Address

Level 25 1 Canada Square London, E14 5AA,

Previous Addresses

99 Bishopsgate Second Floor London EC2M 3XD
From: 23 July 2018To: 17 August 2018
Timeline

32 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Cleared
Aug 19
Loan Secured
Aug 19
Loan Secured
May 22
Director Left
Feb 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Share Issue
Nov 23
Owner Exit
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Capital Update
Feb 25
Funding Round
Feb 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
3
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

GORSALITZ, Caroline, Ms.

Active
1 Canada Square, LondonE14 5AA
Secretary
Appointed 07 Nov 2023

JOHNSON, Justin Chadwick

Active
1000 Westinghouse Drive, Cranberry Township16066
Secretary
Appointed 20 Jan 2026

DAVIDSON, Fredrick Mitchell, Mr.

Active
1 Canada Square, LondonE14 5AA
Born November 1962
Director
Appointed 07 Nov 2023

HARTLEY, Wyatt Kennard Herbert

Active
Bay Street, TorontoM5J 2T3
Born July 1980
Director
Appointed 31 Mar 2025

ISAAC, Grant Everett, Mr.

Active
1 Canada Square, LondonE14 5AA
Born December 1971
Director
Appointed 07 Nov 2023

KIERAN, Dominic John, Mr.

Active
1 Canada Square, LondonE14 5AA
Born May 1974
Director
Appointed 20 Nov 2023

MAZIN, Jennifer Alison, Ms.

Active
1 Canada Square, LondonE14 5AA
Born October 1973
Director
Appointed 07 Nov 2023

QUINN, Sean Anthony, Mr.

Active
1 Canada Square, LondonE14 5AA
Born April 1960
Director
Appointed 07 Nov 2023

BLOOM, Ron Abraham, Mr.

Resigned
1 Canada Square, LondonE14 5AA
Born March 1955
Director
Appointed 07 Nov 2023
Resigned 20 Nov 2023

BROGAN, Edward Michael James

Resigned
1 Canada Square, LondonE14 5AA
Born September 1983
Director
Appointed 23 Jul 2018
Resigned 07 Nov 2023

FRAGMAN, Patrick David, Mr.

Resigned
1 Canada Square, LondonE14 5AA
Born January 1967
Director
Appointed 07 Nov 2023
Resigned 31 Mar 2025

GORSALITZ, Caroline, Ms.

Resigned
1 Canada Square, LondonE14 5AA
Born December 1962
Director
Appointed 07 Nov 2023
Resigned 20 Nov 2023

RANK, Ralf Niklas

Resigned
1 Canada Square, LondonE14 5AA
Born March 1977
Director
Appointed 23 Jul 2018
Resigned 21 Feb 2023

TURCOTTE, Denis, Mr.

Resigned
1 Canada Square, LondonE14 5AA
Born July 1961
Director
Appointed 20 Nov 2023
Resigned 31 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Canada Square, LondonE14 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2023
Suite 300, TorontoM5J 2T3

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2018
Ceased 07 Nov 2023
Fundings
Financials
Latest Activities

Filing History

62

Appoint Person Secretary Company With Name Date
29 January 2026
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Capital Allotment Shares
20 February 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
14 February 2025
SH19Statement of Capital
Legacy
14 February 2025
SH20SH20
Legacy
14 February 2025
CAP-SSCAP-SS
Resolution
14 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2024
MR01Registration of a Charge
Resolution
11 December 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Memorandum Articles
5 December 2023
MAMA
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2023
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
29 November 2023
MAMA
Resolution
22 November 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 November 2023
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
20 November 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 August 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Incorporation Company
23 July 2018
NEWINCIncorporation