JWF GROUP HOLDINGS LIMITED

JWF GROUP HOLDINGS LIMITED

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

    Company NameJWF GROUP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC759523
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of JWF GROUP HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is JWF GROUP HOLDINGS LIMITED located?

    Registered Office Address
    85 Seaward Street
    G41 1HJ Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of JWF GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROJECT TIBER LIMITEDFeb 20, 2023Feb 20, 2023

    What are the latest accounts for JWF GROUP HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JWF GROUP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToAug 29, 2026
    Next Confirmation Statement DueSep 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 29, 2025
    OverdueNo

    What are the latest filings for JWF GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 29, 2025 with no updates

    3 pagesCS01

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

    32 pagesAA

    Director's details changed for John Syme Pirrie on Oct 29, 2024

    2 pagesCH01

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

    33 pagesAA

    Previous accounting period shortened from Feb 28, 2024 to Dec 31, 2023

    1 pagesAA01

    Confirmation statement made on Aug 29, 2024 with updates

    3 pagesCS01

    Certificate of change of name

    Company name changed project tiber LIMITED\certificate issued on 06/11/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 06, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 31, 2023

    RES15

    Registered office address changed from 221 West George Street Glasgow G2 2nd Scotland to 85 Seaward Street Glasgow G41 1HJ on Nov 06, 2023

    1 pagesAD01

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on Aug 29, 2023 with updates

    4 pagesCS01

    Notification of Kenneth Mcinnes Fairbairn as a person with significant control on Mar 10, 2023

    2 pagesPSC01

    Notification of Nevis Capital Llp as a person with significant control on Mar 10, 2023

    2 pagesPSC02

    Cessation of Brian Anthony Aitken as a person with significant control on Mar 10, 2023

    1 pagesPSC07

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Robert James Allan as a director on Mar 10, 2023

    2 pagesAP01

    Appointment of Mr David James Gemmell as a director on Mar 10, 2023

    2 pagesAP01

    Appointment of Kenneth Mcinnes Fairbairn as a director on Mar 10, 2023

    2 pagesAP01

    Appointment of John Syme Pirrie as a director on Mar 10, 2023

    2 pagesAP01

    Appointment of Mr James Mcnab Pirrie as a director on Mar 10, 2023

    2 pagesAP01

    Statement of capital following an allotment of shares on Mar 10, 2023

    • Capital: GBP 2,268,001
    5 pagesSH01

    Incorporation

    11 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationFeb 20, 2023

    Model articles adopted

    MODEL ARTICLES
    capitalFeb 20, 2023

    Statement of capital on Feb 20, 2023

    • Capital: GBP 1
    SH01

    Who are the officers of JWF GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AITKEN, Brian Anthony
    Seaward Street
    G41 1HJ Glasgow
    85
    Scotland
    Director
    Seaward Street
    G41 1HJ Glasgow
    85
    Scotland
    ScotlandBritish142128700003
    ALLAN, Robert James
    Seaward Street
    G41 1HJ Glasgow
    85
    Scotland
    Director
    Seaward Street
    G41 1HJ Glasgow
    85
    Scotland
    ScotlandBritish193655920002
    BUCHAN, Ian Andrew John
    Seaward Street
    G41 1HJ Glasgow
    85
    Scotland
    Director
    Seaward Street
    G41 1HJ Glasgow
    85
    Scotland
    ScotlandBritish290170250002
    FAIRBAIRN, Kenneth Mcinnes
    Seaward Street
    G41 1HJ Glasgow
    85
    Scotland
    Director
    Seaward Street
    G41 1HJ Glasgow
    85
    Scotland
    ScotlandBritish312883070001
    GEMMELL, David James
    Seaward Street
    G41 1HJ Glasgow
    85
    Scotland
    Director
    Seaward Street
    G41 1HJ Glasgow
    85
    Scotland
    ScotlandBritish179988850001
    PIRRIE, James Mcnab
    Seaward Street
    G41 1HJ Glasgow
    85
    Scotland
    Director
    Seaward Street
    G41 1HJ Glasgow
    85
    Scotland
    ScotlandBritish211292370001
    PIRRIE, John Syme
    Seaward Street
    G41 1HJ Glasgow
    85
    Scotland
    Director
    Seaward Street
    G41 1HJ Glasgow
    85
    Scotland
    United StatesBritish312883010002

    Who are the persons with significant control of JWF GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kenneth Mcinnes Fairbairn
    Seaward Street
    G41 1HJ Glasgow
    85
    Scotland
    Mar 10, 2023
    Seaward Street
    G41 1HJ Glasgow
    85
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    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.
    Nevis Capital Llp
    West George Street
    G2 2ND Glasgow
    221
    Scotland
    Mar 10, 2023
    West George Street
    G2 2ND Glasgow
    221
    Scotland
    No
    Legal FormLimited Liability Partnership
    Country RegisteredScotland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredRegistrar Of Companies In Scotland
    Registration NumberSo301116
    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.
    Mr Brian Anthony Aitken
    West George Street
    G2 2ND Glasgow
    221
    Scotland
    Feb 20, 2023
    West George Street
    G2 2ND Glasgow
    221
    Scotland
    Yes
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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