Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WMR JV HOLDCO LIMITED
Company Information for

WMR JV HOLDCO LIMITED

4TH FLOOR, 3 MORE LONDON RIVERSIDE, LONDON, SE1 2AQ,
Company Registration Number
08921440
Private Limited Company
Active

Company Overview

About Wmr Jv Holdco Ltd
WMR JV HOLDCO LIMITED was founded on 2014-03-04 and has its registered office in London. The organisation's status is listed as "Active". Wmr Jv Holdco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
WMR JV HOLDCO LIMITED
 
Legal Registered Office
4TH FLOOR
3 MORE LONDON RIVERSIDE
LONDON
SE1 2AQ
Other companies in EC2Y
 
Filing Information
Company Number 08921440
Company ID Number 08921440
Date formed 2014-03-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 21:21:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WMR JV HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
AUGENTIUS CORPORATE SERVICES LIMITED
Company Secretary 2018-03-26
MARK ANGUS GIULIANOTTI
Director 2018-03-26
EDWARD PATRICK NORTHAM
Director 2018-03-26
JOHN LAWSON STUART
Director 2016-02-15
DAVID PAUL TILSTONE
Director 2017-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
HACKWOOD SECRETARIES LIMITED
Company Secretary 2014-03-04 2018-03-26
OLIVER MATTHEW BRIGHTON
Director 2017-03-31 2018-03-26
RYO KIMURA
Director 2016-06-20 2018-03-26
MARK ANGUS GIULIANOTTI
Director 2016-12-16 2017-12-20
HIROSHI TACHIGAMI
Director 2014-03-04 2017-03-31
MARTIN LANGHAM
Director 2015-03-20 2016-12-09
GEORGE HENRY DAVID WALLEY
Director 2016-07-06 2016-12-06
MARK ANGUS GIULIANOTTI
Director 2014-08-19 2016-07-06
YOJI MATSUURA
Director 2015-04-01 2016-06-20
KEIJI OKAGAKI
Director 2014-03-04 2015-04-01
MARK LOWRY
Director 2014-03-14 2015-03-20
PAUL HARPER WILSON MCADAM
Director 2014-08-06 2014-08-19
MARK ANGUS GIULIANOTTI
Director 2014-03-14 2014-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AUGENTIUS CORPORATE SERVICES LIMITED WMR JV INVESTCO LIMITED Company Secretary 2018-03-26 CURRENT 2014-03-04 Active
AUGENTIUS CORPORATE SERVICES LIMITED FUUJIN POWER LIMITED Company Secretary 2018-03-26 CURRENT 2014-03-04 Active
AUGENTIUS CORPORATE SERVICES LIMITED LMS TIGER INVESTMENTS (II) LIMITED Company Secretary 2017-02-22 CURRENT 2005-11-25 Active
AUGENTIUS CORPORATE SERVICES LIMITED LION PROPERTY INVESTMENTS LIMITED Company Secretary 2017-02-22 CURRENT 2005-12-06 Active
AUGENTIUS CORPORATE SERVICES LIMITED LMS CAPITAL GROUP LIMITED Company Secretary 2017-02-22 CURRENT 2005-12-29 Active
AUGENTIUS CORPORATE SERVICES LIMITED LMS CAPITAL PLC Company Secretary 2017-02-22 CURRENT 2006-03-17 Active
AUGENTIUS CORPORATE SERVICES LIMITED LION CUB PROPERTY INVESTMENTS LIMITED Company Secretary 2017-02-22 CURRENT 2008-07-30 Active
AUGENTIUS CORPORATE SERVICES LIMITED WESTPOOL INVESTMENT TRUST PUBLIC LIMITED COMPANY Company Secretary 2017-02-22 CURRENT 1931-04-13 Active
AUGENTIUS CORPORATE SERVICES LIMITED TIGER INVESTMENTS LIMITED Company Secretary 2017-02-22 CURRENT 2003-07-30 Active
AUGENTIUS CORPORATE SERVICES LIMITED LMS CAPITAL HOLDINGS LIMITED Company Secretary 2017-02-22 CURRENT 2000-03-07 Active
AUGENTIUS CORPORATE SERVICES LIMITED LMS TIGER INVESTMENTS LIMITED Company Secretary 2017-02-22 CURRENT 2002-12-05 Active - Proposal to Strike off
AUGENTIUS CORPORATE SERVICES LIMITED CAVERA LIMITED Company Secretary 2017-02-22 CURRENT 2008-07-30 Active
AUGENTIUS CORPORATE SERVICES LIMITED LION INVESTMENTS LIMITED Company Secretary 2017-02-22 CURRENT 1984-05-14 Active
AUGENTIUS CORPORATE SERVICES LIMITED LIONESS PROPERTY INVESTMENTS LIMITED Company Secretary 2017-02-22 CURRENT 2006-03-10 Active
AUGENTIUS CORPORATE SERVICES LIMITED ROCKWOOD STRATEGIC PLC Company Secretary 2015-11-27 CURRENT 1999-07-26 Active
MARK ANGUS GIULIANOTTI WESTERMOST ROUGH LIMITED Director 2018-05-02 CURRENT 2007-05-01 Active
MARK ANGUS GIULIANOTTI WESTERMOST ROUGH (HOLDING) LIMITED Director 2018-05-02 CURRENT 2014-02-20 Active
MARK ANGUS GIULIANOTTI WMR JV INVESTCO LIMITED Director 2018-03-26 CURRENT 2014-03-04 Active
MARK ANGUS GIULIANOTTI FUUJIN POWER LIMITED Director 2018-03-26 CURRENT 2014-03-04 Active
MARK ANGUS GIULIANOTTI OLD PYE HOUSE LIMITED Director 2006-09-27 CURRENT 1995-11-14 Active
EDWARD PATRICK NORTHAM WMR JV INVESTCO LIMITED Director 2018-03-26 CURRENT 2014-03-04 Active
EDWARD PATRICK NORTHAM FUUJIN POWER LIMITED Director 2018-03-26 CURRENT 2014-03-04 Active
EDWARD PATRICK NORTHAM ENCYCLIS IRELAND ASSETS LIMITED Director 2018-02-12 CURRENT 2017-11-24 Active
EDWARD PATRICK NORTHAM UK GREEN INFRASTRUCTURE PLATFORM LIMITED Director 2018-01-19 CURRENT 2017-03-14 Liquidation
EDWARD PATRICK NORTHAM DALMATIA WTE EUR HOLDINGS LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
EDWARD PATRICK NORTHAM DALMATIA WTE EUR TOPCO LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
EDWARD PATRICK NORTHAM GREEN INVESTMENT GROUP INVESTMENTS LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active
EDWARD PATRICK NORTHAM GREEN INVESTMENT GROUP LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
EDWARD PATRICK NORTHAM UK GREEN INVESTMENT BANK LIMITED Director 2017-08-17 CURRENT 2012-05-15 Active
EDWARD PATRICK NORTHAM PENTLAND SPV 2 LIMITED Director 2017-08-17 CURRENT 2017-03-09 Active - Proposal to Strike off
EDWARD PATRICK NORTHAM FORTH SPV 2 LIMITED Director 2017-08-17 CURRENT 2017-03-09 Active - Proposal to Strike off
EDWARD PATRICK NORTHAM PENTLAND SPV 1 LIMITED Director 2017-08-17 CURRENT 2017-03-09 Active - Proposal to Strike off
EDWARD PATRICK NORTHAM FORTH SPV 1 LIMITED Director 2017-08-17 CURRENT 2017-03-09 Active - Proposal to Strike off
EDWARD PATRICK NORTHAM PROJECT G HOLDINGS 1 LIMITED Director 2017-08-03 CURRENT 2016-11-21 Dissolved 2017-11-28
EDWARD PATRICK NORTHAM PROJECT G HOLDINGS 2 LIMITED Director 2017-08-03 CURRENT 2016-11-22 Dissolved 2017-11-28
EDWARD PATRICK NORTHAM PROJECT G HOLDCO LIMITED Director 2017-08-03 CURRENT 2016-11-22 Dissolved 2017-11-28
EDWARD PATRICK NORTHAM ELLIMAIGO LIMITED Director 2012-01-20 CURRENT 2012-01-20 Dissolved 2014-04-15
JOHN LAWSON STUART MGT TEESSIDE LIMITED Director 2018-05-24 CURRENT 2008-04-23 Active
JOHN LAWSON STUART CERO GENERATION HOLDINGS SPAIN LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
JOHN LAWSON STUART ROPEMAKER RB HOLDINGS LIMITED Director 2018-04-25 CURRENT 2016-09-16 Liquidation
JOHN LAWSON STUART RACE BANK WIND FARM (HOLDING) LIMITED Director 2018-01-05 CURRENT 2016-07-11 Active
JOHN LAWSON STUART RACE BANK WIND FARM LIMITED Director 2018-01-05 CURRENT 2004-01-16 Active
JOHN LAWSON STUART LINCS WIND FARM (HOLDING) LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
JOHN LAWSON STUART TILBURY GREEN POWER HOLDINGS LIMITED Director 2017-06-30 CURRENT 2015-02-03 Active
JOHN LAWSON STUART TILBURY GREEN POWER LIMITED Director 2017-06-30 CURRENT 2007-12-14 Active
JOHN LAWSON STUART LINCS WIND FARM LIMITED Director 2017-02-17 CURRENT 2000-12-11 Active
JOHN LAWSON STUART GALLOPER WIND FARM HOLDING COMPANY LIMITED Director 2016-12-16 CURRENT 2015-09-01 Active
JOHN LAWSON STUART GALLOPER WIND FARM LIMITED Director 2016-12-16 CURRENT 2010-07-20 Active
JOHN LAWSON STUART WESTERMOST ROUGH LIMITED Director 2016-12-13 CURRENT 2007-05-01 Active
JOHN LAWSON STUART WESTERMOST ROUGH (HOLDING) LIMITED Director 2016-12-13 CURRENT 2014-02-20 Active
JOHN LAWSON STUART WMR JV INVESTCO LIMITED Director 2016-02-15 CURRENT 2014-03-04 Active
DAVID PAUL TILSTONE LINCS WIND FARM LIMITED Director 2018-01-31 CURRENT 2000-12-11 Active
DAVID PAUL TILSTONE LINCS WIND FARM (HOLDING) LIMITED Director 2018-01-31 CURRENT 2017-12-20 Active
DAVID PAUL TILSTONE GALLOPER WIND FARM HOLDING COMPANY LIMITED Director 2018-01-30 CURRENT 2015-09-01 Active
DAVID PAUL TILSTONE GALLOPER WIND FARM LIMITED Director 2018-01-30 CURRENT 2010-07-20 Active
DAVID PAUL TILSTONE WMR JV INVESTCO LIMITED Director 2017-12-20 CURRENT 2014-03-04 Active
DAVID PAUL TILSTONE RAMPION OFFSHORE WIND LIMITED Director 2017-11-21 CURRENT 2010-03-23 Active
DAVID PAUL TILSTONE UK GREEN INVESTMENT CLIMATE INTERNATIONAL LIMITED Director 2017-11-06 CURRENT 2015-04-29 Active
DAVID PAUL TILSTONE UK CLIMATE INVESTMENTS VC LIMITED Director 2017-11-06 CURRENT 2016-02-12 Active
DAVID PAUL TILSTONE UK CLIMATE INVESTMENTS INDIGO LIMITED Director 2017-11-06 CURRENT 2016-03-30 Active
DAVID PAUL TILSTONE MGREF 1 GP LIMITED Director 2017-08-17 CURRENT 2014-11-06 Active
DAVID PAUL TILSTONE UK GREEN INVESTMENT GALLOPER LIMITED Director 2017-08-17 CURRENT 2015-09-24 Active
DAVID PAUL TILSTONE UK GREEN INVESTMENT LYLE LIMITED Director 2017-08-17 CURRENT 2016-12-22 Active
DAVID PAUL TILSTONE CLYDE SPV LIMITED Director 2017-08-17 CURRENT 2017-03-09 Active
DAVID PAUL TILSTONE GREEN INVESTMENT GROUP MANAGEMENT LIMITED Director 2017-08-17 CURRENT 2013-10-01 Liquidation
DAVID PAUL TILSTONE UK GREEN INVESTMENT RAMPION LIMITED Director 2017-08-17 CURRENT 2015-05-07 Active
DAVID PAUL TILSTONE OSW LP HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
DAVID PAUL TILSTONE WMR HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
DAVID PAUL TILSTONE GALLOPER HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
DAVID PAUL TILSTONE RAMPION HOLDCO LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
DAVID PAUL TILSTONE OSW CO HOLDINGS 2 LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
DAVID PAUL TILSTONE RAMPION INVESTCO LIMITED Director 2017-07-31 CURRENT 2016-12-01 Active
DAVID PAUL TILSTONE OSW CO HOLDINGS 1 LIMITED Director 2017-07-31 CURRENT 2016-11-22 Active
DAVID PAUL TILSTONE NEW GREEN INTERIM HOLDCO LIMITED Director 2017-01-31 CURRENT 2016-12-29 Active
DAVID PAUL TILSTONE RACE BANK WIND FARM (HOLDING) LIMITED Director 2016-12-21 CURRENT 2016-07-11 Active
DAVID PAUL TILSTONE RACE BANK WIND FARM LIMITED Director 2016-12-21 CURRENT 2004-01-16 Active
DAVID PAUL TILSTONE FIREBOLT RB HOLDINGS LIMITED Director 2016-09-19 CURRENT 2016-09-19 Active
DAVID PAUL TILSTONE MEIF II CRC LIMITED Director 2010-08-27 CURRENT 2010-08-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15Director's details changed for Mr Julian Norman Thomas Skinner on 2022-05-20
2024-03-11CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-09-20DIRECTOR APPOINTED MR EDMUND GEORGE ANDREW
2023-09-15APPOINTMENT TERMINATED, DIRECTOR NATHAN JOHN WAKEFIELD
2023-05-04DIRECTOR APPOINTED MR NATHAN JOHN WAKEFIELD
2023-05-03APPOINTMENT TERMINATED, DIRECTOR JONATHAN BRAZIER DUFFY
2023-04-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-03-06CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES
2022-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES
2021-09-10PSC05Change of details for Wmr Holdco Limited as a person with significant control on 2017-08-17
2021-09-09CH04SECRETARY'S DETAILS CHNAGED FOR IQ EQ CORPORATE SERVICES (UK) LIMITED on 2021-09-09
2021-09-09PSC05Change of details for Wmr Holdco Limited as a person with significant control on 2021-03-31
2021-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/21 FROM Two London Bridge London SE1 9RA United Kingdom
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES
2020-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-19AP01DIRECTOR APPOINTED MR TONY LYON
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES WORT
2020-06-09CH04SECRETARY'S DETAILS CHNAGED FOR AUGENTIUS CORPORATE SERVICES LIMITED on 2019-03-25
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER SZYMON ANTOLIK
2019-12-05AP01DIRECTOR APPOINTED MR ADAM KARL DELANEY
2019-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHN GORE HAZELWOOD
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR SERKAN BAHCECI
2019-05-29AP01DIRECTOR APPOINTED MR JONATHAN BRAZIER DUFFY
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES
2018-12-19AP01DIRECTOR APPOINTED MR CHARLES JOHN GORE HAZELWOOD
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANGUS GIULIANOTTI
2018-11-22AP01DIRECTOR APPOINTED MR ANTHONY JAMES WORT
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PORTER
2018-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LAWSON STUART
2018-09-08AP01DIRECTOR APPOINTED MR MATTHEW PORTER
2018-08-07SH20Statement by Directors
2018-08-07LATEST SOC07/08/18 STATEMENT OF CAPITAL;GBP 10570790
2018-08-07SH19Statement of capital on 2018-08-07 GBP 10,570,790
2018-08-07CAP-SSSolvency Statement dated 06/08/18
2018-08-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 089214400003
2018-04-06PSC05Change of details for Fuujin Power Limited as a person with significant control on 2018-04-05
2018-04-05TM02APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED
2018-04-05AP04CORPORATE SECRETARY APPOINTED AUGENTIUS CORPORATE SERVICES LIMITED
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BRIGHTON
2018-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2018 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RYO KIMURA
2018-04-05AP01DIRECTOR APPOINTED MR EDWARD PATRICK NORTHAM
2018-04-05AP01DIRECTOR APPOINTED MR MARK ANGUS GIULIANOTTI
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 108570790
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2018-01-04PSC07CESSATION OF UK GREEN INVESTMENT BANK PLC AS A PSC
2018-01-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WMR HOLDCO LIMITED
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK GIULIANOTTI
2018-01-04AP01DIRECTOR APPOINTED MR DAVID PAUL TILSTONE
2017-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-10SH20STATEMENT BY DIRECTORS
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 108570790
2017-07-10SH1910/07/17 STATEMENT OF CAPITAL GBP 108570790
2017-07-10CAP-SSSOLVENCY STATEMENT DATED 07/07/17
2017-07-10RES06REDUCE ISSUED CAPITAL 07/07/2017
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR HIROSHI TACHIGAMI
2017-03-31AP01DIRECTOR APPOINTED OLIVER MATTHEW BRIGHTON
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-23SH20STATEMENT BY DIRECTORS
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 114407660
2016-12-23SH1923/12/16 STATEMENT OF CAPITAL GBP 114407660
2016-12-23CAP-SSSOLVENCY STATEMENT DATED 22/12/16
2016-12-23RES06REDUCE ISSUED CAPITAL 22/12/2016
2016-12-19AP01DIRECTOR APPOINTED MR MARK ANGUS GIULIANOTTI
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LANGHAM
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WALLEY
2016-07-22AP01DIRECTOR APPOINTED GEORGE HENRY DAVID WALLEY
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK GIULIANOTTI
2016-06-29SH20STATEMENT BY DIRECTORS
2016-06-29SH1929/06/16 STATEMENT OF CAPITAL GBP 139850300
2016-06-29CAP-SSSOLVENCY STATEMENT DATED 28/06/16
2016-06-29RES06REDUCE ISSUED CAPITAL 28/06/2016
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR YOJI MATSUURA
2016-06-20AP01DIRECTOR APPOINTED MR RYO KIMURA
2016-03-08AR0104/03/16 FULL LIST
2016-03-07AP01DIRECTOR APPOINTED MR JOHN LAWSON STUART
2015-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-03SH0122/10/15 STATEMENT OF CAPITAL GBP 174950300
2015-10-16SH0123/09/15 STATEMENT OF CAPITAL GBP 161200100
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK LOWRY
2015-04-17AP01DIRECTOR APPOINTED MARTIN LANGHAM
2015-04-15AP01DIRECTOR APPOINTED YOJI MATSUURA
2015-04-15TM01APPOINTMENT TERMINATED, DIRECTOR KEIJI OKAGAKI
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-16AR0104/03/15 FULL LIST
2014-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISTER HIROSHI TACHIGAMI / 01/04/2014
2014-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEIJI OKAGAKI / 10/07/2014
2014-08-28AP01DIRECTOR APPOINTED MR MARK ANGUS GIULIANOTTI
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCADAM
2014-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 089214400002
2014-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089214400001
2014-08-08AP01DIRECTOR APPOINTED PAUL HARPER WILSON MCADAM
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK GIULIANOTTI
2014-04-14RES01ADOPT ARTICLES 04/04/2014
2014-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 089214400001
2014-04-04SH0104/04/14 STATEMENT OF CAPITAL GBP 100
2014-03-19AP01DIRECTOR APPOINTED MARK LOWRY
2014-03-19AP01DIRECTOR APPOINTED MARK ANGUS GIULIANOTTI
2014-03-19SH0114/03/14 STATEMENT OF CAPITAL GBP 2
2014-03-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WMR JV HOLDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WMR JV HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-12 Outstanding MUFG UNION BANK, N.A. AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2014-04-04 Satisfied DONG NATURGAS A/S AS THE SECURED PARTY
Intangible Assets
Patents
We have not found any records of WMR JV HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WMR JV HOLDCO LIMITED
Trademarks
We have not found any records of WMR JV HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WMR JV HOLDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as WMR JV HOLDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WMR JV HOLDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WMR JV HOLDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WMR JV HOLDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.