Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Wood Mackenzie LTD

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 30, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

DMWS 518 LIMITED

Details

Company type Private Limited Company
Company Number SC222302
Record last updated Friday, April 25, 2025 5:41:53 AM UTC
Postal Code EH2 4DF

Charts

Visits

Wood Mackenzie Limited (United Kingdom)Page visits ©2025 https://en.datocapital.com2018-122019-62019-122020-92021-32022-122024-10012

Searches

Wood Mackenzie Limited (United Kingdom)Searches ©2025 https://en.datocapital.com2024-1101

Directors

Document Type Publication date Download link
Registry Jan 16, 2025 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 16, 2025 Appointment of a man as Director Appointment of a man as Director
Registry May 7, 2024 Appointment of a man as Chief Executive and Director Appointment of a man as Chief Executive and Director
Registry May 6, 2024 Appointment of a man as Director and Chief Executive Appointment of a man as Director and Chief Executive
Registry May 3, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 10, 2023 Appointment of a man as Director and Cfo Appointment of a man as Director and Cfo
Registry Apr 27, 2023 Appointment of a man as Cfo and Director Appointment of a man as Cfo and Director
Registry Feb 1, 2023 Resignation of 2 people: one Secretary (a man) and one Director (a man) Resignation of 2 people: one Secretary (a man) and one Director (a man)
Registry Apr 8, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 1, 2019 Appointment of a man as Attorney and Director Appointment of a man as Attorney and Director
Registry Jun 30, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Financials Sep 30, 2014 Annual accounts Annual accounts
Registry Sep 9, 2014 Annual return Annual return
Registry Jul 30, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Apr 28, 2014 Appointment of a man as Group Chief Financial Officer and Director Appointment of a man as Group Chief Financial Officer and Director
Financials Oct 1, 2013 Annual accounts Annual accounts
Registry Sep 14, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Aug 28, 2013 Annual return Annual return
Registry Jan 23, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Jan 16, 2013 Appointment of a man as Director 14222... Appointment of a man as Director 14222...
Financials Oct 5, 2012 Annual accounts Annual accounts
Registry Sep 12, 2012 Annual return Annual return
Registry Sep 4, 2012 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Sep 4, 2012 Particulars of a charge created by a company registered in scotland 14222... Particulars of a charge created by a company registered in scotland 14222...
Registry Aug 9, 2012 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Aug 9, 2012 Statement of satisfaction in full or in part of a floating charge 14222... Statement of satisfaction in full or in part of a floating charge 14222...
Registry Aug 9, 2012 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry Aug 9, 2012 Statement of satisfaction in full or in part of a floating charge 14222... Statement of satisfaction in full or in part of a floating charge 14222...
Registry Sep 29, 2011 Annual return Annual return
Financials Sep 27, 2011 Annual accounts Annual accounts
Financials Sep 28, 2010 Annual accounts 14222... Annual accounts 14222...
Registry Sep 17, 2010 Annual return Annual return
Registry Aug 10, 2010 Change of particulars for director Change of particulars for director
Registry Aug 10, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Aug 10, 2010 Change of particulars for director Change of particulars for director
Registry Jan 19, 2010 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Dec 9, 2009 Particulars of a charge created by a company registered in scotland 14222... Particulars of a charge created by a company registered in scotland 14222...
Financials Oct 31, 2009 Annual accounts Annual accounts
Registry Sep 9, 2009 Annual return Annual return
Registry Jul 16, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 3, 2009 Dec mort/charge Dec mort/charge
Registry Jul 3, 2009 Dec mort/charge 14222... Dec mort/charge 14222...
Registry Jul 3, 2009 Dec mort/charge Dec mort/charge
Registry Jul 3, 2009 Dec mort/charge 14222... Dec mort/charge 14222...
Registry Jul 2, 2009 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jul 2, 2009 Particulars of mortgage/charge 14222... Particulars of mortgage/charge 14222...
Registry Jun 29, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 24, 2008 Annual return Annual return
Registry Sep 9, 2008 Alteration to mortgage/charge Alteration to mortgage/charge
Financials Aug 22, 2008 Annual accounts Annual accounts
Registry May 12, 2008 Dec mort/charge Dec mort/charge
Registry Apr 22, 2008 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Apr 14, 2008 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Apr 14, 2008 Declaration in relation to assistance for the acquisition of shares 14222... Declaration in relation to assistance for the acquisition of shares 14222...
Financials Oct 25, 2007 Annual accounts Annual accounts
Registry Sep 14, 2007 Annual return Annual return
Registry Aug 24, 2007 Resignation of a director Resignation of a director
Registry Aug 15, 2007 Resignation of one Banker and one Director (a man) Resignation of one Banker and one Director (a man)
Registry Dec 29, 2006 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Dec 21, 2006 Particulars of mortgage/charge 14222... Particulars of mortgage/charge 14222...
Registry Dec 14, 2006 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Sep 19, 2006 Annual return Annual return
Financials Jun 28, 2006 Annual accounts Annual accounts
Registry Dec 22, 2005 Resignation of a director Resignation of a director
Registry Dec 7, 2005 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Nov 2, 2005 Annual accounts Annual accounts
Registry Sep 2, 2005 Annual return Annual return
Registry Jul 19, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 19, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves 14222... Return of allotment of shares issued for cash or by way of capitalisation of reserves 14222...
Registry Jul 19, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 19, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jul 8, 2005 Particulars of mortgage/charge 14222... Particulars of mortgage/charge 14222...
Registry Jun 9, 2005 Resignation of a director Resignation of a director
Registry Jun 9, 2005 Resignation of a director 14222... Resignation of a director 14222...
Registry Jun 9, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 8, 2005 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Jun 8, 2005 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jun 3, 2005 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Apr 29, 2005 Resignation of a director Resignation of a director
Registry Mar 30, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Nov 1, 2004 Annual accounts Annual accounts
Registry Oct 28, 2004 Resignation of one Director Of Life Sciences and one Director (a man) Resignation of one Director Of Life Sciences and one Director (a man)
Registry Sep 13, 2004 Annual return Annual return
Registry Sep 10, 2004 Appointment of a director Appointment of a director
Registry Aug 9, 2004 Resignation of a director Resignation of a director
Registry Jul 19, 2004 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Mar 5, 2004 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Oct 2, 2003 Appointment of a director Appointment of a director
Registry Sep 26, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 15, 2003 Annual return Annual return
Registry Sep 9, 2003 Appointment of a man as Director Of Life Sciences and Director Appointment of a man as Director Of Life Sciences and Director
Financials Jun 18, 2003 Annual accounts Annual accounts
Registry Jan 14, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 16, 2002 Annual return Annual return
Registry Sep 16, 2002 Appointment of a director Appointment of a director
Registry Sep 16, 2002 Resignation of a director Resignation of a director
Registry Sep 16, 2002 Appointment of a director Appointment of a director
Registry Sep 16, 2002 Director's particulars changed Director's particulars changed
Registry Aug 20, 2002 Resignation of one Director (a man) Resignation of one Director (a man)

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)