About

Registered Number: 06215634
Date of Incorporation: 17/04/2007 (17 years ago)
Company Status: Active
Registered Address: 1st Floor, Nicholas House, 3 Laurence Pountney Hill, London, EC4R 0EU,

 

Wedbush Europe Ltd was founded on 17 April 2007, it's status in the Companies House registry is set to "Active". The business has 8 directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMON, Daniel Mark 12 May 2016 - 1
WEDBUSH, Eric Dean 22 July 2011 - 1
ALLMAN-WARD, Peter 22 July 2011 31 December 2012 1
FRIEDMAN, Glen 29 October 2007 25 May 2011 1
KEAGY, Shawn Thomas 22 July 2011 02 February 2016 1
KELLNER, George 29 October 2007 25 May 2011 1
MARCUS, Paul Bernard 03 January 2013 24 March 2016 1
MIGLIORATO, Dominick 23 October 2008 15 July 2011 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 27 February 2020
SH01 - Return of Allotment of shares 24 January 2020
CS01 - N/A 01 May 2019
SH01 - Return of Allotment of shares 26 April 2019
CH04 - Change of particulars for corporate secretary 24 April 2019
AD01 - Change of registered office address 23 April 2019
AA - Annual Accounts 21 December 2018
SH01 - Return of Allotment of shares 24 September 2018
SH01 - Return of Allotment of shares 26 June 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 22 March 2018
SH01 - Return of Allotment of shares 29 November 2017
SH01 - Return of Allotment of shares 31 July 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 04 April 2017
AP01 - Appointment of director 04 August 2016
MR04 - N/A 03 August 2016
SH01 - Return of Allotment of shares 12 July 2016
AR01 - Annual Return 13 May 2016
SH01 - Return of Allotment of shares 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
TM01 - Termination of appointment of director 03 March 2016
AA - Annual Accounts 12 November 2015
AP01 - Appointment of director 13 October 2015
SH01 - Return of Allotment of shares 10 September 2015
AR01 - Annual Return 22 May 2015
CH04 - Change of particulars for corporate secretary 22 May 2015
AD01 - Change of registered office address 22 May 2015
AD01 - Change of registered office address 02 February 2015
AA - Annual Accounts 28 October 2014
SH01 - Return of Allotment of shares 07 August 2014
AR01 - Annual Return 23 May 2014
MR05 - N/A 23 May 2014
SH01 - Return of Allotment of shares 05 November 2013
AA - Annual Accounts 24 October 2013
TM01 - Termination of appointment of director 04 July 2013
AR01 - Annual Return 13 May 2013
SH01 - Return of Allotment of shares 06 February 2013
AP01 - Appointment of director 09 January 2013
TM01 - Termination of appointment of director 03 January 2013
AA - Annual Accounts 06 September 2012
AA01 - Change of accounting reference date 12 June 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 09 May 2012
SH01 - Return of Allotment of shares 20 December 2011
AP01 - Appointment of director 14 December 2011
AP01 - Appointment of director 14 December 2011
AP01 - Appointment of director 14 December 2011
TM01 - Termination of appointment of director 04 August 2011
CERTNM - Change of name certificate 22 June 2011
CONNOT - N/A 22 June 2011
TM01 - Termination of appointment of director 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 13 May 2011
AD01 - Change of registered office address 13 May 2011
SH01 - Return of Allotment of shares 07 February 2011
SH01 - Return of Allotment of shares 24 January 2011
SH01 - Return of Allotment of shares 23 November 2010
SH01 - Return of Allotment of shares 19 October 2010
SH01 - Return of Allotment of shares 20 August 2010
SH01 - Return of Allotment of shares 29 June 2010
SH01 - Return of Allotment of shares 10 June 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH04 - Change of particulars for corporate secretary 13 May 2010
SH01 - Return of Allotment of shares 07 May 2010
AA - Annual Accounts 27 April 2010
SH01 - Return of Allotment of shares 16 April 2010
SH01 - Return of Allotment of shares 16 April 2010
SH01 - Return of Allotment of shares 29 January 2010
SH01 - Return of Allotment of shares 25 January 2010
SH01 - Return of Allotment of shares 11 December 2009
391 - N/A 23 September 2009
287 - Change in situation or address of Registered Office 18 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 May 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
288b - Notice of resignation of directors or secretaries 18 May 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 16 May 2009
RESOLUTIONS - N/A 26 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 November 2008
123 - Notice of increase in nominal capital 26 November 2008
MEM/ARTS - N/A 26 November 2008
395 - Particulars of a mortgage or charge 06 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
363a - Annual Return 15 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
AA - Annual Accounts 13 March 2008
225 - Change of Accounting Reference Date 08 November 2007
RESOLUTIONS - N/A 05 November 2007
RESOLUTIONS - N/A 05 November 2007
RESOLUTIONS - N/A 05 November 2007
MEM/ARTS - N/A 05 November 2007
123 - Notice of increase in nominal capital 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
287 - Change in situation or address of Registered Office 05 November 2007
CERTNM - Change of name certificate 24 October 2007
NEWINC - New incorporation documents 17 April 2007

Mortgages & Charges

Description Date Status Charge by
Deed of charge 29 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.