Advanced company searchLink opens in new window

WMR HOLDCO LIMITED

Company number 10492129

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)
29 Jan 2018 TM01 Termination of appointment of Leigh Peter Harrison as a director on 12 January 2018
10 Jan 2018 TM01 Termination of appointment of Anthony James Lamb as a director on 23 December 2017
05 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with updates
27 Sep 2017 SH01 Statement of capital following an allotment of shares on 17 August 2017
  • GBP 200
25 Sep 2017 AP04 Appointment of Alter Domus (Uk) Limited as a secretary on 17 August 2017
25 Sep 2017 AP03 Appointment of Dominic Tan as a secretary on 17 August 2017
17 Aug 2017 AD01 Registered office address changed from 13th Floor 21-24 Millbank Tower Millbank London SW1P 4QP United Kingdom to 18 st Swithin's Lane London EC4N 8AD on 17 August 2017
14 Aug 2017 AP01 Appointment of Mr David Paul Tilstone as a director on 31 July 2017
14 Aug 2017 AP01 Appointment of Mr Anthony James Lamb as a director on 31 July 2017
14 Aug 2017 AP01 Appointment of Mr Gavin Bruce Merchant as a director on 31 July 2017
14 Aug 2017 AP01 Appointment of Mr Stephen Alan John Deeley as a director on 31 July 2017
14 Aug 2017 AP01 Appointment of Mr Leigh Peter Harrison as a director on 31 July 2017
14 Aug 2017 AP01 Appointment of Richard Abel as a director on 31 July 2017
14 Aug 2017 AP01 Appointment of Mr Roberto Purcaro as a director on 31 July 2017
14 Aug 2017 AP01 Appointment of Mr Mark Jonathan Dooley as a director on 31 July 2017
11 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement payment agreement intercreditor agreement english law govered debenture directs authority to approve terms of finace docs 31/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Aug 2017 MR01 Registration of charge 104921290001, created on 3 August 2017
02 Aug 2017 TM01 Termination of appointment of Anthony Louis Odgers as a director on 31 July 2017
02 Aug 2017 TM01 Termination of appointment of Shaun Patrick Kingsbury as a director on 31 July 2017
02 Aug 2017 TM02 Termination of appointment of Euan Forbes Mcvicar as a secretary on 31 July 2017
14 Mar 2017 AP03 Appointment of Mr Euan Forbes Mcvicar as a secretary on 13 March 2017
14 Mar 2017 AP01 Appointment of Mr Shaun Patrick Kingsbury as a director on 13 March 2017
14 Mar 2017 AP01 Appointment of Mr Anthony Louis Odgers as a director on 13 March 2017
14 Mar 2017 TM01 Termination of appointment of William Bowen Shepheard Rogers as a director on 13 March 2017