Background WavePink WaveYellow Wave

GWI WESTERN EUROPE LIMITED (15522545)

GWI WESTERN EUROPE LIMITED (15522545) is an active UK company. incorporated on 26 February 2024. with registered office in Birmingham. The company operates in the Transportation and Storage sector, engaged in freight rail transport and 1 other business activities. GWI WESTERN EUROPE LIMITED has been registered for 2 years. Current directors include SHOVELLER, Timothy Colin.

Company Number
15522545
Status
active
Type
ltd
Incorporated
26 February 2024
Age
2 years
Address
6th Floor The Lewis Building, Birmingham, B4 6EQ
Industry Sector
Transportation and Storage
Business Activity
Freight rail transport
Directors
SHOVELLER, Timothy Colin
SIC Codes
49200, 52211

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GWI WESTERN EUROPE LIMITED

GWI WESTERN EUROPE LIMITED is an active company incorporated on 26 February 2024 with the registered office located in Birmingham. The company operates in the Transportation and Storage sector, specifically engaged in freight rail transport and 1 other business activity. GWI WESTERN EUROPE LIMITED was registered 2 years ago.(SIC: 49200, 52211)

Status

active

Active since 2 years ago

Company No

15522545

LTD Company

Age

2 Years

Incorporated 26 February 2024

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 10 October 2025 (5 months ago)
Period: 26 February 2024 - 31 December 2024(11 months)
Type: Audit Exemption (Subsidiary)

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 25 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

6th Floor The Lewis Building 35 Bull Street Birmingham, B4 6EQ,

Timeline

7 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Feb 24
Director Left
May 24
Funding Round
May 24
Funding Round
May 24
Share Issue
May 24
Loan Secured
Jun 24
Owner Exit
Sept 24
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WATTS, Sally

Active
The Lewis Building, BirminghamB4 6EQ
Secretary
Appointed 26 Feb 2024

SHOVELLER, Timothy Colin

Active
The Lewis Building, BirminghamB4 6EQ
Born November 1972
Director
Appointed 26 Feb 2024

WRIGHT, William Thomas

Resigned
The Lewis Building, BirminghamB4 6EQ
Born September 1984
Director
Appointed 26 Feb 2024
Resigned 02 May 2024

Persons with significant control

2

1 Active
1 Ceased
The Lewis Building, BirminghamB4 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2024
The Lewis Building, BirminghamB4 6EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2024
Ceased 28 May 2024
Fundings
Financials
Latest Activities

Filing History

19

Replacement Filing Of Confirmation Statement With Made Up Date
23 March 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 July 2024
RESOLUTIONSResolutions
Memorandum Articles
19 June 2024
MAMA
Change Account Reference Date Company Current Shortened
17 June 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2024
MR01Registration of a Charge
Capital Alter Shares Subdivision
30 May 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 May 2024
SH01Allotment of Shares
Capital Allotment Shares
14 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Incorporation Company
26 February 2024
NEWINCIncorporation