Background WavePink WaveYellow Wave

WMR JV HOLDCO LIMITED (08921440)

WMR JV HOLDCO LIMITED (08921440) is an active UK company. incorporated on 4 March 2014. with registered office in Swanley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WMR JV HOLDCO LIMITED has been registered for 12 years. Current directors include ANDREW, Edmund George, BRADLEY, Bailey Jacob, JAMES-MILROSE, Christian and 1 others.

Company Number
08921440
Status
active
Type
ltd
Incorporated
4 March 2014
Age
12 years
Address
8 White Oak Square, Swanley, BR8 7AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANDREW, Edmund George, BRADLEY, Bailey Jacob, JAMES-MILROSE, Christian, SARIN, Dmitry
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WMR JV HOLDCO LIMITED

WMR JV HOLDCO LIMITED is an active company incorporated on 4 March 2014 with the registered office located in Swanley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WMR JV HOLDCO LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08921440

LTD Company

Age

12 Years

Incorporated 4 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

8 White Oak Square London Road Swanley, BR8 7AG,

Previous Addresses

4th Floor 3 More London Riverside London SE1 2AQ United Kingdom
From: 9 September 2021To: 10 April 2025
Two London Bridge London SE1 9RA United Kingdom
From: 5 April 2018To: 9 September 2021
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
From: 4 March 2014To: 5 April 2018
Timeline

71 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Mar 14
Funding Round
Mar 14
Director Joined
Mar 14
Funding Round
Apr 14
Loan Secured
Apr 14
Director Joined
Aug 14
Director Left
Aug 14
Loan Cleared
Aug 14
Loan Secured
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Funding Round
Oct 15
Funding Round
Dec 15
Director Joined
Mar 16
Director Left
Jun 16
Director Joined
Jun 16
Capital Update
Jun 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Capital Update
Dec 16
Director Left
Mar 17
Director Joined
Mar 17
Capital Update
Jul 17
Owner Exit
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Loan Secured
Aug 18
Capital Update
Aug 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
May 23
Director Joined
May 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Nov 23
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Apr 25
Loan Secured
Dec 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
8
Funding
54
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

VERCITY MANAGEMENT SERVICES LIMITED

Active
White Oak Square, SwanleyBR8 7AG
Corporate secretary
Appointed 01 Apr 2025

ANDREW, Edmund George

Active
London Road, SwanleyBR8 7AG
Born January 1987
Director
Appointed 19 Sept 2023

BRADLEY, Bailey Jacob

Active
London Road, SwanleyBR8 7AG
Born June 1977
Director
Appointed 13 Nov 2023

JAMES-MILROSE, Christian

Active
London Road, SwanleyBR8 7AG
Born November 1988
Director
Appointed 02 Sept 2024

SARIN, Dmitry

Active
London Road, SwanleyBR8 7AG
Born May 1990
Director
Appointed 13 Feb 2025

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 04 Mar 2014
Resigned 26 Mar 2018

IQ EQ CORPORATE SERVICES (UK) LIMITED

Resigned
3 More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 26 Mar 2018
Resigned 31 Mar 2025

ANTOLIK, Peter Szymon

Resigned
LondonSE1 9RA
Born December 1968
Director
Appointed 28 May 2019
Resigned 28 Nov 2019

BAHCECI, Serkan

Resigned
LondonSE1 9RA
Born September 1972
Director
Appointed 13 Dec 2018
Resigned 28 May 2019

BRIGHTON, Oliver Matthew

Resigned
95 Gresham Street, LondonEC2V 7AB
Born November 1983
Director
Appointed 31 Mar 2017
Resigned 26 Mar 2018

DELANEY, Adam Karl

Resigned
3 More London Riverside, LondonSE1 2AQ
Born January 1980
Director
Appointed 28 Nov 2019
Resigned 13 Feb 2025

DUFFY, Jonathan Brazier

Resigned
3 More London Riverside, LondonSE1 2AQ
Born May 1977
Director
Appointed 13 May 2019
Resigned 20 Apr 2023

GIULIANOTTI, Mark Angus

Resigned
Ropemaker Street, LondonEC2Y 9HD
Born September 1969
Director
Appointed 26 Mar 2018
Resigned 13 Dec 2018

GIULIANOTTI, Mark Angus

Resigned
Floor 13, Millbank Tower, LondonSW1P 4QP
Born September 1969
Director
Appointed 16 Dec 2016
Resigned 20 Dec 2017

GIULIANOTTI, Mark Angus

Resigned
Floor 13, Millbank Tower, LondonSW1P 4QP
Born September 1969
Director
Appointed 19 Aug 2014
Resigned 06 Jul 2016

GIULIANOTTI, Mark Angus

Resigned
Floor 13, Millbank Tower, LondonSW1P 4QP
Born September 1969
Director
Appointed 14 Mar 2014
Resigned 06 Aug 2014

HAZELWOOD, Charles John Gore

Resigned
LondonSE1 9RA
Born July 1963
Director
Appointed 13 Dec 2018
Resigned 28 May 2019

KIMURA, Ryo

Resigned
Gresham Street, LondonEC2V 7AB
Born September 1980
Director
Appointed 20 Jun 2016
Resigned 26 Mar 2018

LANGHAM, Martin

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born January 1978
Director
Appointed 20 Mar 2015
Resigned 09 Dec 2016

LOWRY, Mark

Resigned
Floor 13, Millbank Tower, LondonSW1P 4QP
Born August 1961
Director
Appointed 14 Mar 2014
Resigned 20 Mar 2015

LYON, Tony

Resigned
London Road, SwanleyBR8 7AG
Born April 1960
Director
Appointed 16 Aug 2020
Resigned 30 Apr 2025

MATSUURA, Yoji

Resigned
95 Gresham Street, LondonEC2V 7AB
Born May 1982
Director
Appointed 01 Apr 2015
Resigned 20 Jun 2016

MCADAM, Paul Harper Wilson

Resigned
13th Floor, 21-24 Millbank Tower, LondonSW1P 4QP
Born March 1980
Director
Appointed 06 Aug 2014
Resigned 19 Aug 2014

NORTHAM, Edward Patrick

Resigned
Ropemaker Street, LondonEC2Y 9HD
Born October 1968
Director
Appointed 26 Mar 2018
Resigned 13 Dec 2018

OKAGAKI, Keiji

Resigned
95 Gresham Street, LondonEC2V 7AB
Born January 1971
Director
Appointed 04 Mar 2014
Resigned 01 Apr 2015

PORTER, Matthew

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born April 1977
Director
Appointed 03 Sept 2018
Resigned 19 Nov 2018

SKINNER, Julian Norman Thomas

Resigned
3 More London Riverside, LondonSE1 2AQ
Born August 1963
Director
Appointed 28 May 2019
Resigned 02 Sept 2024

STUART, John Lawson

Resigned
Milbank Tower, LondonSW1P 4QP
Born November 1968
Director
Appointed 15 Feb 2016
Resigned 03 Sept 2018

TACHIGAMI, Hiroshi, Mister

Resigned
95 Gresham Street, LondonEC2V 7AB
Born June 1969
Director
Appointed 04 Mar 2014
Resigned 31 Mar 2017

TILSTONE, David Paul

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1969
Director
Appointed 20 Dec 2017
Resigned 28 May 2019

WAKEFIELD, Nathan John

Resigned
South Building, LondonEC1A 4HD
Born September 1974
Director
Appointed 20 Apr 2023
Resigned 15 Sept 2023

WALLEY, George Henry David

Resigned
21-24 Millbank Tower, LondonSW1P 4QP
Born July 1986
Director
Appointed 06 Jul 2016
Resigned 06 Dec 2016

WORT, Anthony James

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1977
Director
Appointed 19 Nov 2018
Resigned 16 Aug 2020

Persons with significant control

3

2 Active
1 Ceased
White Oak Square, London Road, SwanleyBR8 7AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Aug 2017
144 Morrison Street, EdinburghEH3 8EX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Aug 2017
3 More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 April 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 April 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
24 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
9 September 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
9 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Change Corporate Secretary Company With Change Date
9 June 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Accounts With Accounts Type Group
13 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Legacy
7 August 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 August 2018
SH19Statement of Capital
Legacy
7 August 2018
CAP-SSCAP-SS
Resolution
7 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Change To A Person With Significant Control
6 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 April 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 April 2018
TM02Termination of Secretary
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Notification Of A Person With Significant Control
4 January 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Accounts With Accounts Type Group
18 December 2017
AAAnnual Accounts
Legacy
10 July 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 July 2017
SH19Statement of Capital
Legacy
10 July 2017
CAP-SSCAP-SS
Resolution
10 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2017
AAAnnual Accounts
Legacy
23 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 December 2016
SH19Statement of Capital
Legacy
23 December 2016
CAP-SSCAP-SS
Resolution
23 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Legacy
29 June 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 June 2016
SH19Statement of Capital
Legacy
29 June 2016
CAP-SSCAP-SS
Resolution
29 June 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Accounts With Accounts Type Group
12 December 2015
AAAnnual Accounts
Capital Allotment Shares
3 December 2015
SH01Allotment of Shares
Capital Allotment Shares
16 October 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 August 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Resolution
14 April 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
7 April 2014
MR01Registration of a Charge
Capital Allotment Shares
4 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Capital Allotment Shares
19 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Incorporation Company
4 March 2014
NEWINCIncorporation