Company NameWood Mackenzie Holdings Limited
DirectorMark Andrew Brinin
Company StatusActive
Company NumberSC282605
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years ago)
Previous NameDMWS 720 Limited

Business Activity

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

Directors

Director NameMr Mark Andrew Brinin
Date of BirthMay 1977 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed01 February 2023(17 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mackenzie Limited 22 Bishopsgate, 26th Floor
London
EC2N 4BQ
Secretary NameMr Andrew David Ramage
StatusCurrent
Appointed01 February 2023(17 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressWood Mackenzie Limited Exchange Place 2, 5 Semple
Edinburgh
EH3 8BL
Scotland
Director NameMr Stephen James Halliday
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(1 month, 3 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 30 June 2019)
RoleBanker
Country of ResidenceScotland
Correspondence AddressExchange Place 2 5 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Brian Robert Aird
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(1 month, 3 weeks after company formation)
Appointment Duration17 years, 8 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Place 2 5 Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameMr Brian Robert Aird
NationalityBritish
StatusResigned
Appointed31 May 2005(1 month, 3 weeks after company formation)
Appointment Duration17 years, 8 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Place 2 5 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameNicholas Kamen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(2 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 December 2005)
RoleCompany Director
Correspondence AddressThe Cart House
9a Letham Mains
Haddington
Midlothian
EH41 4NW
Scotland
Director NameMr Paul Duncan Gregory
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(7 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Place 2 5 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Philip Anthony Marshall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(9 years after company formation)
Appointment Duration1 year (resigned 21 May 2015)
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Finsbury Square
London
EC2A 1AE
Director NameMr Kenneth Edward Thompson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2019(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameMr Thomas C Wong
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2021(16 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2023)
RoleAssistant General Counsel
Country of ResidenceUnited States
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitewoodmac.com
Email address[email protected]
Telephone0131 2434477
Telephone regionEdinburgh

Location

Registered Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7.8m at £0.01Hsdl Nominees LTD
74.64%
Ordinary B
2.6m at £0.01Hsdl Nominees LTD
25.36%
Ordinary

Financials

Year2014
Net Worth£327,333,000
Current Liabilities£8,013,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 April 2024 (3 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

28 April 2023Delivered on: 10 May 2023
Persons entitled: Hps Investment Partners, Llc (As Security Agent)

Classification: A registered charge
Outstanding
1 February 2023Delivered on: 13 February 2023
Persons entitled: Hps Investment Partners, Llc (As Security Agent)

Classification: A registered charge
Outstanding
23 August 2012Delivered on: 4 September 2012
Satisfied on: 15 June 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Security accession deed
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 August 2012Delivered on: 4 September 2012
Satisfied on: 22 May 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
19 June 2009Delivered on: 2 July 2009
Satisfied on: 9 August 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
19 June 2009Delivered on: 2 July 2009
Satisfied on: 9 August 2012
Persons entitled: Bank of Scotland PLC

Classification: Deed of accession
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
13 December 2006Delivered on: 21 December 2006
Satisfied on: 2 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
3 June 2005Delivered on: 8 June 2005
Satisfied on: 2 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

19 February 2024Satisfaction of charge SC2826050009 in full (1 page)
19 February 2024Satisfaction of charge SC2826050007 in full (1 page)
19 February 2024Satisfaction of charge SC2826050008 in full (1 page)
17 October 2023Registration of charge SC2826050009, created on 6 October 2023 (20 pages)
11 October 2023Full accounts made up to 31 December 2022 (25 pages)
15 August 2023Statement of capital following an allotment of shares on 10 May 2023
  • GBP 8,116,898.37
(3 pages)
12 May 2023Second filing for the appointment of Mr Simon Crowe as a director (3 pages)
10 May 2023Registration of charge SC2826050008, created on 28 April 2023 (20 pages)
1 May 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
28 April 2023Appointment of Mr Simon Paul Crowe as a director on 27 April 2023
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 12/05/2023
(2 pages)
13 February 2023Registration of charge SC2826050007, created on 1 February 2023 (19 pages)
2 February 2023Termination of appointment of Brian Robert Aird as a director on 1 February 2023 (1 page)
2 February 2023Appointment of Mr Mark Andrew Brinin as a director on 1 February 2023 (2 pages)
2 February 2023Termination of appointment of Thomas C Wong as a director on 1 February 2023 (1 page)
2 February 2023Termination of appointment of Brian Robert Aird as a secretary on 1 February 2023 (1 page)
2 February 2023Appointment of Mr Andrew David Ramage as a secretary on 1 February 2023 (2 pages)
15 December 2022Full accounts made up to 31 December 2021 (25 pages)
19 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
5 October 2021Full accounts made up to 31 December 2020 (24 pages)
20 April 2021Appointment of Mr Thomas Wong as a director on 8 April 2021 (2 pages)
20 April 2021Termination of appointment of Kenneth Edward Thompson as a director on 8 April 2021 (1 page)
6 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
9 October 2020Full accounts made up to 31 December 2019 (24 pages)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (22 pages)
31 July 2019Appointment of Mr Kenneth Edward Thompson as a director on 1 July 2019 (2 pages)
31 July 2019Termination of appointment of Stephen James Halliday as a director on 30 June 2019 (1 page)
11 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (171 pages)
13 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (170 pages)
4 October 2017Full accounts made up to 31 December 2016 (170 pages)
11 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
19 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 January 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 8,116,898.36
(4 pages)
19 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 January 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 8,116,898.36
(4 pages)
16 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 January 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 7,831,623.36
(4 pages)
16 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 January 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 7,831,623.36
(4 pages)
25 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
25 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (52 pages)
25 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
25 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
25 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
25 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
25 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
25 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (52 pages)
27 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 104,155.36
(7 pages)
27 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 104,155.36
(7 pages)
9 September 2015Full accounts made up to 31 December 2014 (13 pages)
9 September 2015Full accounts made up to 31 December 2014 (13 pages)
23 June 2015Termination of appointment of Paul Duncan Gregory as a director on 19 May 2015 (1 page)
23 June 2015Termination of appointment of Paul Duncan Gregory as a director on 19 May 2015 (1 page)
15 June 2015Termination of appointment of Philip Anthony Marshall as a director on 21 May 2015 (1 page)
15 June 2015Satisfaction of charge 6 in full (4 pages)
15 June 2015Satisfaction of charge 6 in full (4 pages)
15 June 2015Termination of appointment of Philip Anthony Marshall as a director on 21 May 2015 (1 page)
22 May 2015Satisfaction of charge 5 in full (4 pages)
22 May 2015Satisfaction of charge 5 in full (4 pages)
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 104,155.36
(16 pages)
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 104,155.36
(16 pages)
27 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 104,155.36
(16 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
28 July 2014Appointment of Mr Philip Anthony Marshall as a director on 28 April 2014 (2 pages)
28 July 2014Appointment of Mr Philip Anthony Marshall as a director on 28 April 2014 (2 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 104,155.36
(15 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 104,155.36
(15 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 104,155.36
(15 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
16 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
16 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
16 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
23 January 2013Appointment of Mr Paul Duncan Gregory as a director (3 pages)
23 January 2013Appointment of Mr Paul Duncan Gregory as a director (3 pages)
5 October 2012Full accounts made up to 31 December 2011 (14 pages)
5 October 2012Full accounts made up to 31 December 2011 (14 pages)
26 September 2012Statement of capital on 26 September 2012
  • GBP 104,155.36
(4 pages)
26 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 September 2012Solvency statement dated 25/09/12 (1 page)
26 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 September 2012Statement by directors (1 page)
26 September 2012Statement by directors (1 page)
26 September 2012Statement of capital on 26 September 2012
  • GBP 104,155.36
(4 pages)
26 September 2012Solvency statement dated 25/09/12 (1 page)
4 September 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
9 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
9 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
9 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
9 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
4 May 2012Annual return made up to 4 April 2012 (14 pages)
4 May 2012Annual return made up to 4 April 2012 (14 pages)
4 May 2012Annual return made up to 4 April 2012 (14 pages)
27 September 2011Full accounts made up to 31 December 2010 (15 pages)
27 September 2011Full accounts made up to 31 December 2010 (15 pages)
5 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (14 pages)
5 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (14 pages)
5 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (14 pages)
17 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 104,155.36
(4 pages)
17 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 104,155.36
(4 pages)
30 September 2010Full accounts made up to 31 December 2009 (16 pages)
30 September 2010Full accounts made up to 31 December 2009 (16 pages)
10 August 2010Director's details changed for Brian Aird on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Stephen Halliday on 1 August 2010 (2 pages)
10 August 2010Secretary's details changed for Brian Aird on 1 August 2010 (2 pages)
10 August 2010Secretary's details changed for Brian Aird on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Stephen Halliday on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Stephen Halliday on 1 August 2010 (2 pages)
10 August 2010Secretary's details changed for Brian Aird on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Brian Aird on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Brian Aird on 1 August 2010 (2 pages)
5 July 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 104,153.36
(4 pages)
5 July 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 104,153.36
(4 pages)
30 April 2010Director's details changed for Brian Aird on 1 October 2009 (2 pages)
30 April 2010Secretary's details changed for Brian Aird on 1 October 2009 (1 page)
30 April 2010Director's details changed for Stephen Halliday on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
30 April 2010Secretary's details changed for Brian Aird on 1 October 2009 (1 page)
30 April 2010Director's details changed for Stephen Halliday on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Stephen Halliday on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Brian Aird on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Brian Aird on 1 October 2009 (2 pages)
30 April 2010Secretary's details changed for Brian Aird on 1 October 2009 (1 page)
31 October 2009Full accounts made up to 31 December 2008 (17 pages)
31 October 2009Full accounts made up to 31 December 2008 (17 pages)
16 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
30 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2009Return made up to 04/04/09; full list of members (5 pages)
21 May 2009Return made up to 04/04/09; full list of members (5 pages)
9 September 2008Alterations to floating charge 2 (17 pages)
9 September 2008Alterations to floating charge 2 (17 pages)
22 August 2008Full accounts made up to 31 December 2007 (15 pages)
22 August 2008Full accounts made up to 31 December 2007 (15 pages)
28 May 2008Return made up to 04/04/08; no change of members (7 pages)
28 May 2008Return made up to 04/04/08; no change of members (7 pages)
22 April 2008Alterations to floating charge 2 (14 pages)
22 April 2008Alterations to floating charge 2 (14 pages)
14 April 2008Declaration of assistance for shares acquisition (7 pages)
14 April 2008Declaration of assistance for shares acquisition (7 pages)
14 April 2008Declaration of assistance for shares acquisition (7 pages)
14 April 2008Declaration of assistance for shares acquisition (7 pages)
25 October 2007Full accounts made up to 31 December 2006 (16 pages)
25 October 2007Full accounts made up to 31 December 2006 (16 pages)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
9 May 2007Return made up to 04/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2007Return made up to 04/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2006Partic of mort/charge * (10 pages)
21 December 2006Partic of mort/charge * (10 pages)
28 June 2006Full accounts made up to 31 December 2005 (13 pages)
28 June 2006Full accounts made up to 31 December 2005 (13 pages)
10 May 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
1 February 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
25 August 2005Nc inc already adjusted 01/07/05 (1 page)
25 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 August 2005Nc inc already adjusted 01/07/05 (1 page)
25 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 July 2005Ad 01/07/05--------- £ si [email protected]=104152 £ ic 1/104153 (9 pages)
19 July 2005Statement of affairs (34 pages)
19 July 2005Statement of affairs (34 pages)
19 July 2005Ad 01/07/05--------- £ si [email protected]=104152 £ ic 1/104153 (9 pages)
10 June 2005Nc inc already adjusted 03/06/05 (1 page)
10 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 June 2005New director appointed (2 pages)
10 June 2005S-div 03/06/05 (12 pages)
10 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 June 2005New director appointed (2 pages)
10 June 2005S-div 03/06/05 (12 pages)
10 June 2005Nc inc already adjusted 03/06/05 (1 page)
8 June 2005Partic of mort/charge * (8 pages)
8 June 2005Partic of mort/charge * (8 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005New secretary appointed;new director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005New secretary appointed;new director appointed (2 pages)
1 June 2005Secretary resigned (1 page)
25 May 2005Company name changed dmws 720 LIMITED\certificate issued on 25/05/05 (2 pages)
25 May 2005Company name changed dmws 720 LIMITED\certificate issued on 25/05/05 (2 pages)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 April 2005Incorporation (26 pages)
4 April 2005Incorporation (26 pages)