WMR JV HOLDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWMR JV HOLDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08921440
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WMR JV HOLDCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is WMR JV HOLDCO LIMITED located?

    Registered Office Address
    8 White Oak Square
    London Road
    BR8 7AG Swanley
    Kent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WMR JV HOLDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WMR JV HOLDCO LIMITED?

    Last Confirmation Statement Made Up ToMar 04, 2027
    Next Confirmation Statement DueMar 18, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 04, 2026
    OverdueNo

    What are the latest filings for WMR JV HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period shortened from Mar 31, 2026 to Dec 31, 2025

    1 pagesAA01

    Confirmation statement made on Mar 04, 2026 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2025

    51 pagesAA

    Satisfaction of charge 089214400002 in full

    1 pagesMR04

    Satisfaction of charge 089214400003 in full

    1 pagesMR04

    Registration of charge 089214400004, created on Dec 12, 2025

    35 pagesMR01

    Director's details changed for Mr Bailey Jacob Bradley on Apr 30, 2025

    2 pagesCH01

    Termination of appointment of Tony Lyon as a director on Apr 30, 2025

    1 pagesTM01

    Registered office address changed from 4th Floor 3 More London Riverside London SE1 2AQ United Kingdom to 8 White Oak Square London Road Swanley Kent BR8 7AG on Apr 10, 2025

    1 pagesAD01

    Termination of appointment of Iq Eq Corporate Services (Uk) Limited as a secretary on Mar 31, 2025

    1 pagesTM02

    Appointment of Vercity Management Services Limited as a secretary on Apr 01, 2025

    2 pagesAP04

    Confirmation statement made on Mar 04, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Dmitry Sarin as a director on Feb 13, 2025

    2 pagesAP01

    Termination of appointment of Adam Karl Delaney as a director on Feb 13, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    50 pagesAA

    Termination of appointment of Julian Norman Thomas Skinner as a director on Sep 02, 2024

    1 pagesTM01

    Appointment of Mr Christian James-Milrose as a director on Sep 02, 2024

    2 pagesAP01

    Director's details changed for Mr Julian Norman Thomas Skinner on May 20, 2022

    2 pagesCH01

    Confirmation statement made on Mar 04, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    50 pagesAA

    Appointment of Mr Bailey Jacob Bradley as a director on Nov 13, 2023

    2 pagesAP01

    Appointment of Mr Edmund George Andrew as a director on Sep 19, 2023

    2 pagesAP01

    Termination of appointment of Nathan John Wakefield as a director on Sep 15, 2023

    1 pagesTM01

    Appointment of Mr Nathan John Wakefield as a director on Apr 20, 2023

    2 pagesAP01

    Termination of appointment of Jonathan Brazier Duffy as a director on Apr 20, 2023

    1 pagesTM01

    Who are the officers of WMR JV HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERCITY MANAGEMENT SERVICES LIMITED
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03819468
    183851690004
    ANDREW, Edmund George
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    United Kingdom
    Director
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    United Kingdom
    United KingdomBritish292089250001
    BRADLEY, Bailey Jacob
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    United Kingdom
    Director
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    United Kingdom
    EnglandBritish215279930001
    JAMES-MILROSE, Christian
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    United Kingdom
    Director
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    United Kingdom
    United KingdomBritish305852850001
    SARIN, Dmitry
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    United Kingdom
    Director
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    United Kingdom
    United KingdomBritish310338890001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Secretary
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2600095
    147306890001
    IQ EQ CORPORATE SERVICES (UK) LIMITED
    3 More London Riverside
    SE1 2AQ London
    4th Floor
    United Kingdom
    Secretary
    3 More London Riverside
    SE1 2AQ London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number09838906
    203404770002
    ANTOLIK, Peter Szymon
    SE1 9RA London
    Two London Bridge
    United Kingdom
    Director
    SE1 9RA London
    Two London Bridge
    United Kingdom
    United KingdomBritish96375060002
    BAHCECI, Serkan
    SE1 9RA London
    Two London Bridge
    United Kingdom
    Director
    SE1 9RA London
    Two London Bridge
    United Kingdom
    EnglandBritish252958080001
    BRIGHTON, Oliver Matthew
    95 Gresham Street
    EC2V 7AB London
    Marubeni Europower Ltd
    United Kingdom
    Director
    95 Gresham Street
    EC2V 7AB London
    Marubeni Europower Ltd
    United Kingdom
    United KingdomBritish301911790001
    DELANEY, Adam Karl
    3 More London Riverside
    SE1 2AQ London
    4th Floor
    United Kingdom
    Director
    3 More London Riverside
    SE1 2AQ London
    4th Floor
    United Kingdom
    United KingdomBritish265109280001
    DUFFY, Jonathan Brazier
    3 More London Riverside
    SE1 2AQ London
    4th Floor
    United Kingdom
    Director
    3 More London Riverside
    SE1 2AQ London
    4th Floor
    United Kingdom
    United KingdomIrish257139910001
    GIULIANOTTI, Mark Angus
    Ropemaker Street
    EC2Y 9HD London
    28
    United Kingdom
    Director
    Ropemaker Street
    EC2Y 9HD London
    28
    United Kingdom
    EnglandBritish117263310001
    GIULIANOTTI, Mark Angus
    Floor 13, Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    C/O Green Investment Bank
    United Kingdom
    Director
    Floor 13, Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    C/O Green Investment Bank
    United Kingdom
    EnglandBritish117263310001
    GIULIANOTTI, Mark Angus
    Floor 13, Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    C/O Green Investment Bank
    United Kingdom
    Director
    Floor 13, Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    C/O Green Investment Bank
    United Kingdom
    EnglandBritish117263310001
    GIULIANOTTI, Mark Angus
    Floor 13, Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    C/O Green Investment Bank
    United Kingdom
    Director
    Floor 13, Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    C/O Green Investment Bank
    United Kingdom
    EnglandBritish117263310001
    HAZELWOOD, Charles John Gore
    SE1 9RA London
    Two London Bridge
    United Kingdom
    Director
    SE1 9RA London
    Two London Bridge
    United Kingdom
    EnglandBritish111535480002
    KIMURA, Ryo
    Gresham Street
    EC2V 7AB London
    95
    United Kingdom
    Director
    Gresham Street
    EC2V 7AB London
    95
    United Kingdom
    United KingdomJapanese207154620002
    LANGHAM, Martin
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One Level 7
    Scotland
    United Kingdom
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One Level 7
    Scotland
    United Kingdom
    United KingdomBritish196878010001
    LOWRY, Mark
    Floor 13, Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    C/O Green Investment Bank
    United Kingdom
    Director
    Floor 13, Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    C/O Green Investment Bank
    United Kingdom
    ScotlandBritish110781080001
    LYON, Tony
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    United Kingdom
    Director
    London Road
    BR8 7AG Swanley
    8 White Oak Square
    Kent
    United Kingdom
    EnglandBritish215279940001
    MATSUURA, Yoji
    95 Gresham Street
    EC2V 7AB London
    Marubeni Europower Ltd
    United Kingdom
    Director
    95 Gresham Street
    EC2V 7AB London
    Marubeni Europower Ltd
    United Kingdom
    EnglandJapanese196816070001
    MCADAM, Paul Harper Wilson
    13th Floor, 21-24 Millbank Tower
    Millbank
    SW1P 4QP London
    Uk Green Investment Bank Plc
    United Kingdom
    Director
    13th Floor, 21-24 Millbank Tower
    Millbank
    SW1P 4QP London
    Uk Green Investment Bank Plc
    United Kingdom
    United KingdomBritish190023190001
    NORTHAM, Edward Patrick
    Ropemaker Street
    EC2Y 9HD London
    28
    United Kingdom
    Director
    Ropemaker Street
    EC2Y 9HD London
    28
    United Kingdom
    United KingdomAustralian166076040001
    OKAGAKI, Keiji
    95 Gresham Street
    EC2V 7AB London
    Marubeni Europower Ltd
    United Kingdom
    Director
    95 Gresham Street
    EC2V 7AB London
    Marubeni Europower Ltd
    United Kingdom
    EnglandJapanese162492150002
    PORTER, Matthew
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritish223985740001
    SKINNER, Julian Norman Thomas
    3 More London Riverside
    SE1 2AQ London
    4th Floor
    United Kingdom
    Director
    3 More London Riverside
    SE1 2AQ London
    4th Floor
    United Kingdom
    EnglandBritish258955880003
    STUART, John Lawson
    Milbank Tower
    Milbank
    SW1P 4QP London
    21-24
    United Kingdom
    Director
    Milbank Tower
    Milbank
    SW1P 4QP London
    21-24
    United Kingdom
    EnglandBritish205348630001
    TACHIGAMI, Hiroshi, Mister
    95 Gresham Street
    EC2V 7AB London
    Marubeni Europower Ltd
    United Kingdom
    Director
    95 Gresham Street
    EC2V 7AB London
    Marubeni Europower Ltd
    United Kingdom
    EnglandJapanese162492140003
    TILSTONE, David Paul
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritish117871440003
    WAKEFIELD, Nathan John
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    Director
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    United KingdomBritish314504440001
    WALLEY, George Henry David
    21-24 Millbank Tower
    SW1P 4QP London
    13th Floor
    United Kingdom
    Director
    21-24 Millbank Tower
    SW1P 4QP London
    13th Floor
    United Kingdom
    United KingdomBritish210792630001
    WORT, Anthony James
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    EnglandBritish207459130001

    Who are the persons with significant control of WMR JV HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Aug 17, 2017
    White Oak Square, London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10492129
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    United Kingdom
    Apr 06, 2016
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSc424067
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    3 More London Riverside
    SE1 2AQ London
    4th Floor
    United Kingdom
    Apr 06, 2016
    3 More London Riverside
    SE1 2AQ London
    4th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08921103
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0