Background WavePink WaveYellow Wave

WATT US MIDCO HOLDINGS LIMITED (14131164)

WATT US MIDCO HOLDINGS LIMITED (14131164) is an active UK company. incorporated on 25 May 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.. WATT US MIDCO HOLDINGS LIMITED has been registered for 3 years. Current directors include DAVIDSON, Fredrick Mitchell, KIERAN, Dominic John, Mr..

Company Number
14131164
Status
active
Type
ltd
Incorporated
25 May 2022
Age
3 years
Address
Level 25 One 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, KIERAN, Dominic John, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATT US MIDCO HOLDINGS LIMITED

WATT US MIDCO HOLDINGS LIMITED is an active company incorporated on 25 May 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.. WATT US MIDCO HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14131164

LTD Company

Age

3 Years

Incorporated 25 May 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 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

6 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

BCP VI EOS HOLDINGS LIMITED
From: 25 May 2022To: 8 September 2023
Contact
Address

Level 25 One Canada Square Canary Wharf London, E14 5AA,

Timeline

18 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Nov 23
Director Left
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
Funding Round
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Capital Update
Feb 25
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KIERAN, Dominic John, Mr.

Active
One Canada Square, LondonE14 5AA
Secretary
Appointed 20 Nov 2023

DAVIDSON, Fredrick Mitchell

Active
Liberty Street, New York10281
Born November 1962
Director
Appointed 20 Dec 2022

KIERAN, Dominic John, Mr.

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

QUINN, Sean Anthony, Mr.

Resigned
One Canada Square, LondonE14 5AA
Secretary
Appointed 07 Nov 2023
Resigned 20 Nov 2023

BROGAN, Edward Michael James

Resigned
One Canada Square, LondonE14 5AA
Born September 1983
Director
Appointed 25 May 2022
Resigned 20 Dec 2022

MAZIN, Jennifer Alison

Resigned
Bay Street, TorontoM5J 2T3
Born October 1973
Director
Appointed 20 Dec 2022
Resigned 07 Nov 2023

QUINN, Sean Anthony, Mr.

Resigned
One Canada Square, LondonE14 5AA
Born April 1960
Director
Appointed 07 Nov 2023
Resigned 20 Nov 2023

TULLY, Tristan John

Resigned
One Canada Square, LondonE14 5AA
Born July 1987
Director
Appointed 25 May 2022
Resigned 20 Dec 2022

Persons with significant control

3

1 Active
2 Ceased
Street West, Saskatoon

Nature of Control

Significant influence or control
Notified 06 Nov 2023
Ceased 06 Nov 2023
1055 West Georgia Street,1500 Royal Centre, Vancouver Bc

Nature of Control

Right to appoint and remove directors
Notified 09 Dec 2022
Ceased 09 Dec 2022
Bay Street, 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 25 May 2022
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
9 May 2025
RP04CS01RP04CS01
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
4 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2024
AAAnnual Accounts
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
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Resolution
9 December 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control
4 December 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 December 2023
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
29 November 2023
MAMA
Appoint Person Secretary Company With Name Date
14 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2023
MR01Registration of a Charge
Certificate Change Of Name Company
8 September 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 May 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 May 2022
AA01Change of Accounting Reference Date
Incorporation Company
25 May 2022
NEWINCIncorporation