Advanced company searchLink opens in new window

WMR JV HOLDCO LIMITED

Company number 08921440

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2018 TM01 Termination of appointment of Oliver Matthew Brighton as a director on 26 March 2018
05 Apr 2018 AP01 Appointment of Mr Mark Angus Giulianotti as a director on 26 March 2018
05 Apr 2018 TM01 Termination of appointment of Ryo Kimura as a director on 26 March 2018
05 Apr 2018 AP01 Appointment of Mr Edward Patrick Northam as a director on 26 March 2018
05 Apr 2018 TM02 Termination of appointment of Hackwood Secretaries Limited as a secretary on 26 March 2018
19 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
04 Jan 2018 PSC07 Cessation of Uk Green Investment Bank Plc as a person with significant control on 17 August 2017
04 Jan 2018 TM01 Termination of appointment of Mark Angus Giulianotti as a director on 20 December 2017
04 Jan 2018 PSC02 Notification of Wmr Holdco Limited as a person with significant control on 17 August 2017
04 Jan 2018 AP01 Appointment of Mr David Paul Tilstone as a director on 20 December 2017
18 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
10 Jul 2017 SH20 Statement by Directors
10 Jul 2017 SH19 Statement of capital on 10 July 2017
  • GBP 108,570,790
10 Jul 2017 CAP-SS Solvency Statement dated 07/07/17
10 Jul 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
31 Mar 2017 TM01 Termination of appointment of Hiroshi Tachigami as a director on 31 March 2017
31 Mar 2017 AP01 Appointment of Oliver Matthew Brighton as a director on 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
09 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
23 Dec 2016 SH20 Statement by Directors
23 Dec 2016 SH19 Statement of capital on 23 December 2016
  • GBP 114,407,660
23 Dec 2016 CAP-SS Solvency Statement dated 22/12/16
23 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Dec 2016 AP01 Appointment of Mr Mark Angus Giulianotti as a director on 16 December 2016
09 Dec 2016 TM01 Termination of appointment of Martin Langham as a director on 9 December 2016