Wedbush Europe Ltd LONDON


Wedbush Europe started in year 2007 as Private Limited Company with registration number 06215634. The Wedbush Europe company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at 1st Floor, Nicholas House. Postal code: EC4R 0EU. Since Wed, 22nd Jun 2011 Wedbush Europe Ltd is no longer carrying the name Kdc (UK).

The firm has 3 directors, namely Daniel B., Gary W. and Christopher F.. Of them, Christopher F. has been with the company the longest, being appointed on 19 June 2015 and Daniel B. and Gary W. have been with the company for the least time - from 16 August 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Glen F. who worked with the the firm until 1 May 2009.

Wedbush Europe Ltd Address / Contact

Office Address 1st Floor, Nicholas House
Office Address2 3 Laurence Pountney Hill
Town London
Post code EC4R 0EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06215634
Date of Incorporation Tue, 17th Apr 2007
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (34 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Daniel B.

Position: Director

Appointed: 16 August 2021

Gary W.

Position: Director

Appointed: 16 August 2021

Christopher F.

Position: Director

Appointed: 19 June 2015

Cpa Audit Corporate Services Limited

Position: Corporate Secretary

Appointed: 01 May 2009

Daniel S.

Position: Director

Appointed: 12 May 2016

Resigned: 16 August 2021

Paul M.

Position: Director

Appointed: 03 January 2013

Resigned: 24 March 2016

Peter A.

Position: Director

Appointed: 22 July 2011

Resigned: 31 December 2012

Shawn K.

Position: Director

Appointed: 22 July 2011

Resigned: 02 February 2016

Eric W.

Position: Director

Appointed: 22 July 2011

Resigned: 16 August 2021

Dominick M.

Position: Director

Appointed: 23 October 2008

Resigned: 15 July 2011

Charles M.

Position: Director

Appointed: 21 April 2008

Resigned: 30 June 2013

Glen F.

Position: Director

Appointed: 29 October 2007

Resigned: 25 May 2011

Glen F.

Position: Secretary

Appointed: 29 October 2007

Resigned: 01 May 2009

George K.

Position: Director

Appointed: 29 October 2007

Resigned: 25 May 2011

Dechert Secretaries Limited

Position: Corporate Secretary

Appointed: 17 April 2007

Resigned: 29 October 2007

Dechert Nominees Limited

Position: Director

Appointed: 17 April 2007

Resigned: 29 October 2007

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we established, there is Jean W. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Edward W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jean W.

Notified on 5 January 2020
Nature of control: significiant influence or control

Edward W.

Notified on 6 April 2016
Ceased on 5 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kdc (UK) June 22, 2011
Ibis (1009) October 24, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand830 826720 018668 770671 775
Current Assets847 231734 083668 770 
Debtors16 40514 065  
Other Debtors16 40514 065  
Other
Amounts Owed To Group Undertakings13 51711 767361 
Creditors18 31123 34519 08610 825
Net Current Assets Liabilities828 920710 738649 684660 950
Other Creditors4 79411 57818 72510 825
Total Assets Less Current Liabilities828 920710 738649 684660 950
Accumulated Depreciation Impairment Property Plant Equipment3 4493 449  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 449 
Disposals Property Plant Equipment  3 449 
Property Plant Equipment Gross Cost3 4493 449  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 27th, March 2023
Free Download (8 pages)

Company search