WOOD MACKENZIE INVESTMENTS LIMITED
Overview
| Company Name | WOOD MACKENZIE INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC334499 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WOOD MACKENZIE INVESTMENTS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is WOOD MACKENZIE INVESTMENTS LIMITED located?
| Registered Office Address | Level 3, 6 St Andrew Square EH2 2BD Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WOOD MACKENZIE INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DMWS 866 LIMITED | Nov 26, 2007 | Nov 26, 2007 |
What are the latest accounts for WOOD MACKENZIE INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WOOD MACKENZIE INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for WOOD MACKENZIE INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 14, 2025 with no updates | 3 pages | CS01 | ||||||
Change of details for Charterhouse Nadia 5 Limited as a person with significant control on Oct 31, 2025 | 2 pages | PSC05 | ||||||
Full accounts made up to Dec 31, 2024 | 64 pages | AA | ||||||
Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF to Level 3, 6 st Andrew Square Edinburgh EH2 2BD on Oct 31, 2025 | 1 pages | AD01 | ||||||
Appointment of Christopher David Grieve as a director on Jan 16, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Simon Paul Crowe as a director on Jan 16, 2025 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2023 | 58 pages | AA | ||||||
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Mr Jason Chou Liu as a director | 3 pages | RP04AP01 | ||||||
Registration of charge SC3344990010, created on Apr 25, 2024 | 20 pages | MR01 | ||||||
Registration of charge SC3344990011, created on Apr 25, 2024 | 19 pages | MR01 | ||||||
Appointment of Mr Jason Chou Liu as a director on May 06, 2024 | 2 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Mark Andrew Brinin as a director on May 03, 2024 | 1 pages | TM01 | ||||||
Satisfaction of charge SC3344990006 in full | 1 pages | MR04 | ||||||
Satisfaction of charge SC3344990007 in full | 1 pages | MR04 | ||||||
Satisfaction of charge SC3344990009 in full | 1 pages | MR04 | ||||||
Confirmation statement made on Nov 14, 2023 with updates | 4 pages | CS01 | ||||||
Registration of charge SC3344990009, created on Oct 06, 2023 | 20 pages | MR01 | ||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||
Statement of capital following an allotment of shares on May 10, 2023
| 4 pages | SH01 | ||||||
Second filing for the appointment of Mr Simon Crowe as a director | 3 pages | RP04AP01 | ||||||
Appointment of Mr Simon Paul Crowe as a director on Apr 27, 2023 | 2 pages | AP01 | ||||||
| ||||||||
Registration of charge SC3344990006, created on Feb 01, 2023 | 20 pages | MR01 | ||||||
Registration of charge SC3344990007, created on Feb 01, 2023 | 19 pages | MR01 | ||||||
Appointment of Mr Andrew David Ramage as a secretary on Feb 01, 2023 | 2 pages | AP03 | ||||||
Who are the officers of WOOD MACKENZIE INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAMAGE, Andrew David | Secretary | Exchange Place 2, 5 Semple Street EH3 8BL Edinburgh Wood Mackenzie Limited United Kingdom | 305079380001 | |||||||
| GRIEVE, Christopher David | Director | 48-50 Esplanade JE2 3QB St Helier 2nd Floor, Sir Walter Raleigh House Jersey | England | British | 331417620001 | |||||
| LIU, Jason Chou | Director | St Andrew Square EH2 2BD Edinburgh Level 3, 6 | United States | American | 322829930001 | |||||
| AIRD, Brian Robert | Secretary | 5 Semple Street EH3 8BL Edinburgh Exchange Place 2 Scotland | British | 79452500005 | ||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
| AIRD, Brian Robert | Director | 5 Semple Street EH3 8BL Edinburgh Exchange Place 2 Scotland | Scotland | British | 79452500005 | |||||
| BRININ, Mark Andrew | Director | 22 Bishopsgate, 26th Floor EC2N 4BQ London Wood Mackenzie Limited United Kingdom | England | Australian | 288046590001 | |||||
| BUCHAN, Colin Alexander Mason | Director | 36 St Andrews Square EH2 2YB Edinburgh Midlothian | United Kingdom | British | 42188130002 | |||||
| CROWE, Simon Paul | Director | Lexham Gardens W8 5JB London 78 England | United Kingdom | British | 161056210001 | |||||
| FAULDS, James Joseph Michael | Director | Heriot Row EH3 6HU Edinburgh 5 Midlothian | Scotland | British | 571840010 | |||||
| GRAY, Ian James | Director | Ridge Lea Oak Avenue TN13 1PR Sevenoaks Kent | British | 101096250001 | ||||||
| GREGORY, Paul Duncan | Director | 5 Semple Street EH3 8BL Edinburgh Exchange Place 2 Scotland | Scotland | British | 32475650002 | |||||
| GREGORY, Paul Duncan | Director | 25 Greenhill Gardens EH10 4BL Edinburgh Scotland | Scotland | British | 32475650002 | |||||
| HALLIDAY, Stephen James | Director | 5 Semple Street EH3 8BL Edinburgh Exchange Place 2 | United Kingdom | British | 79452560002 | |||||
| MARSHALL, Philip Anthony | Director | Finsbury Square EC2A 1AE London 1 England | United Kingdom | British | 189676150001 | |||||
| MATHEWSON, George Ross, Sir | Director | Ballintuim PH10 7NN Blairgowrie Merklands House Perthshire | British | 130835710001 | ||||||
| MERCER, Brian John | Director | The Orchard Firs Drive AL4 8LB Gustard Wood Hertfordshire | British | 13577210003 | ||||||
| NIMMO, Walter Sneddon, Professor | Director | 1 Ettrick Road EH10 5BJ Edinburgh Lothians | United Kingdom | British | 99161270002 | |||||
| THOMPSON, Kenneth Edward | Director | 16 Charlotte Square Edinburgh EH2 4DF Midlothian | United States | American | 193948760001 | |||||
| WONG, Thomas C | Director | 16 Charlotte Square Edinburgh EH2 4DF Midlothian | United States | American | 281692850001 | |||||
| DM DIRECTOR LIMITED | Nominee Director | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900020020001 |
Who are the persons with significant control of WOOD MACKENZIE INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Charterhouse Nadia 5 Limited | Apr 06, 2016 | 6 St Andrew Square EH2 2BD Edinburgh Level 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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