UKBizDB.co.uk

WOOD MACKENZIE INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wood Mackenzie Investments Limited. The company was founded 16 years ago and was given the registration number SC334499. The firm's registered office is in MIDLOTHIAN. You can find them at 16 Charlotte Square, Edinburgh, Midlothian, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WOOD MACKENZIE INVESTMENTS LIMITED
Company Number:SC334499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2007
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:16 Charlotte Square, Edinburgh, Midlothian, EH2 4DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wood Mackenzie Limited, Exchange Place 2, 5 Semple Street, Edinburgh, United Kingdom, EH3 8BL

Secretary01 February 2023Active
Wood Mackenzie Limited, 22 Bishopsgate, 26th Floor, London, United Kingdom, EC2N 4BQ

Director01 February 2023Active
78, Lexham Gardens, London, England, W8 5JB

Director10 May 2023Active
Exchange Place 2, 5 Semple Street, Edinburgh, Scotland, EH3 8BL

Secretary14 February 2008Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary26 November 2007Active
Exchange Place 2, 5 Semple Street, Edinburgh, Scotland, EH3 8BL

Director14 February 2008Active
36 St Andrews Square, Edinburgh, EH2 2YB

Director28 May 2008Active
5, Heriot Row, Edinburgh, EH3 6HU

Director04 April 2008Active
Ridge Lea, Oak Avenue, Sevenoaks, TN13 1PR

Director04 April 2008Active
Exchange Place 2, 5 Semple Street, Edinburgh, Scotland, EH3 8BL

Director16 January 2013Active
25 Greenhill Gardens, Edinburgh, EH10 4BL

Director04 April 2008Active
Exchange Place 2, 5 Semple Street, Edinburgh, EH3 8BL

Director14 February 2008Active
1, Finsbury Square, London, England, EC2A 1AE

Director28 April 2014Active
Merklands House, Ballintuim, Blairgowrie, PH10 7NN

Director04 April 2008Active
The Orchard, Firs Drive, Gustard Wood, AL4 8LB

Director04 April 2008Active
1 Ettrick Road, Edinburgh, EH10 5BJ

Director04 April 2008Active
16 Charlotte Square, Edinburgh, Midlothian, EH2 4DF

Director01 July 2019Active
16 Charlotte Square, Edinburgh, Midlothian, EH2 4DF

Director08 April 2021Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Director26 November 2007Active

People with Significant Control

Charterhouse Nadia 5 Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:16, Charlotte Square, Edinburgh, Scotland, EH2 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Mortgage

Mortgage satisfy charge full.

Download
2024-02-19Mortgage

Mortgage satisfy charge full.

Download
2024-02-19Mortgage

Mortgage satisfy charge full.

Download
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-08-15Capital

Capital allotment shares.

Download
2023-05-12Officers

Second filing of director appointment with name.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-02Officers

Appoint person secretary company with name date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Termination secretary company with name termination date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-01-27Capital

Capital statement capital company with date currency figure.

Download
2023-01-27Capital

Legacy.

Download
2023-01-27Insolvency

Legacy.

Download
2023-01-27Resolution

Resolution.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-04-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.