Company NameWedco Emea Ventures Limited
Company StatusActive
Company Number09104101
CategoryPrivate Limited Company
Incorporation Date26 June 2014(9 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Simon Unsworth Bailey
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameTracy Anne Bermingham
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed02 August 2023(9 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameNicola Rose Keat
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish,French
StatusCurrent
Appointed18 October 2023(9 years, 3 months after company formation)
Appointment Duration6 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameDominique Ruth Cardle
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(9 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMr Andrew Thomas Widger
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed26 June 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameMr Peter Lloyd Wiley
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
Director NameZelda Hansson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2020)
RoleFinance Executive
Country of ResidenceEngland
Correspondence Address3 Queen Caroline Street
Hammersmith
London
W6 9PE

Contact

Websitedisney.co.uk
Email address[email protected]

Location

Registered Address3 Queen Caroline Street
Hammersmith
London
W6 9PE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.000k at £1Wedco One (Luxembourg) Sa R.l. Participations Sca
100.00%
Ordinary

Accounts

Latest Accounts1 October 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

1 December 2020Appointment of Mr Simon Unsworth Bailey as a director on 26 November 2020 (2 pages)
1 December 2020Termination of appointment of Zelda Hansson as a director on 30 November 2020 (1 page)
16 October 2020Full accounts made up to 28 September 2019 (25 pages)
16 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
5 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
28 June 2019Full accounts made up to 29 September 2018 (23 pages)
6 July 2018Full accounts made up to 30 September 2017 (22 pages)
5 July 2018Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
4 July 2018Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
4 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
11 August 2017Termination of appointment of Andrew Thomas Widger as a director on 8 August 2017 (1 page)
11 August 2017Appointment of Zelda Hansson as a director on 9 August 2017 (2 pages)
11 August 2017Termination of appointment of Andrew Thomas Widger as a director on 8 August 2017 (1 page)
11 August 2017Appointment of Zelda Hansson as a director on 9 August 2017 (2 pages)
10 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
10 July 2017Notification of Wedco Global Ventures Llp as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Wedco Global Ventures Llp as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
10 July 2017Notification of Wedco Global Ventures Llp as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Full accounts made up to 1 October 2016 (21 pages)
27 June 2017Full accounts made up to 1 October 2016 (21 pages)
10 May 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 1,000,001
(3 pages)
10 May 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 1,000,001
(3 pages)
30 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000,000
(16 pages)
30 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000,000
(16 pages)
5 April 2016Full accounts made up to 3 October 2015 (16 pages)
5 April 2016Full accounts made up to 3 October 2015 (16 pages)
28 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000,000
(14 pages)
28 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000,000
(14 pages)
25 August 2015Director's details changed for Andrew Thomas Widger on 23 July 2015 (3 pages)
25 August 2015Director's details changed for Andrew Thomas Widger on 23 July 2015 (3 pages)
20 August 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 1,000,000.00
(4 pages)
20 August 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 1,000,000.00
(4 pages)
20 August 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 1,000,000.00
(4 pages)
27 June 2014Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
27 June 2014Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 1
(43 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 1
(43 pages)