Background WavePink WaveYellow Wave

BROOKFIELD SLATE HOLDINGS LIMITED (13953972)

BROOKFIELD SLATE HOLDINGS LIMITED (13953972) is an active UK company. incorporated on 4 March 2022. 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.. BROOKFIELD SLATE HOLDINGS LIMITED has been registered for 4 years. Current directors include FERNANDEZ, Javier Fernandez, KLEIN, Michel Leon, KNIGHT, Jesse Christopher and 4 others.

Company Number
13953972
Status
active
Type
ltd
Incorporated
4 March 2022
Age
4 years
Address
10th Floor 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FERNANDEZ, Javier Fernandez, KLEIN, Michel Leon, KNIGHT, Jesse Christopher, MAZZA, Christopher, MCNEIL, Pierre, NAHUM, Emilio, ZAMARRIEGO FERNANDEZ, Alfredo
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROOKFIELD SLATE HOLDINGS LIMITED

BROOKFIELD SLATE HOLDINGS LIMITED is an active company incorporated on 4 March 2022 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.. BROOKFIELD SLATE HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13953972

LTD Company

Age

4 Years

Incorporated 4 March 2022

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 30 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

10th Floor 5 Churchill Place London, E14 5HU,

Previous Addresses

Level 25 One Canada Square Canary Wharf London E14 5AA United Kingdom
From: 4 March 2022To: 16 December 2022
Timeline

23 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Director Joined
Jan 23
Funding Round
Feb 23
Director Joined
Aug 23
Director Joined
Aug 23
Funding Round
Jan 24
Director Joined
Mar 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Mar 26
7
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

FERNANDEZ, Javier Fernandez

Active
5 Churchill Place, LondonE14 5HU
Born May 1968
Director
Appointed 31 May 2022

KLEIN, Michel Leon

Active
5 Churchill Place, LondonE14 5HU
Born November 1962
Director
Appointed 01 Jan 2023

KNIGHT, Jesse Christopher

Active
5 Churchill Place, LondonE14 5HU
Born February 1990
Director
Appointed 26 Jul 2023

MAZZA, Christopher

Active
5 Churchill Place, LondonE14 5HU
Born October 1986
Director
Appointed 26 Jul 2023

MCNEIL, Pierre

Active
5 Churchill Place, LondonE14 5HU
Born April 1962
Director
Appointed 08 Mar 2024

NAHUM, Emilio

Active
5 Churchill Place, LondonE14 5HU
Born July 1986
Director
Appointed 26 Nov 2024

ZAMARRIEGO FERNANDEZ, Alfredo

Active
5 Churchill Place, LondonE14 5HU
Born June 1969
Director
Appointed 31 May 2022

AIKEN, David

Resigned
5 Churchill Place, LondonE14 5HU
Born January 1979
Director
Appointed 31 May 2022
Resigned 21 Oct 2025

BROGAN, Edward Michael James

Resigned
One Canada Square, LondonE14 5AA
Born September 1983
Director
Appointed 04 Mar 2022
Resigned 31 May 2022

CLARKE, John Peter

Resigned
One Canada Square, LondonE14 5AA
Born October 1991
Director
Appointed 04 Mar 2022
Resigned 17 Mar 2022

PEYTCHEV, Ivan

Resigned
5 Churchill Place, LondonE14 5HU
Born June 1987
Director
Appointed 31 May 2022
Resigned 26 Nov 2024

TULLY, Tristan John

Resigned
One Canada Square, LondonE14 5AA
Born July 1987
Director
Appointed 17 Mar 2022
Resigned 31 May 2022

Persons with significant control

2

Brookfield Asset Management Limited

Active
1055 West Georgia Street, Vancouver

Nature of Control

Right to appoint and remove directors
Notified 09 Dec 2022
181 Bay Street, TorontoM5J 2T3

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2022
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Accounts With Accounts Type Group
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
6 September 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
15 July 2024
AAAnnual Accounts
Memorandum Articles
30 April 2024
MAMA
Resolution
30 April 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
27 March 2024
RP04SH01RP04SH01
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Capital Allotment Shares
18 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
20 May 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 May 2023
MAMA
Resolution
16 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 February 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
10 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
30 June 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 June 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 June 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 June 2022
RP04SH01RP04SH01
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Resolution
14 June 2022
RESOLUTIONSResolutions
Memorandum Articles
14 June 2022
MAMA
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
10 June 2022
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
13 May 2022
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
1 May 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Incorporation Company
4 March 2022
NEWINCIncorporation