Background WavePink WaveYellow Wave

WOOD MACKENZIE HOLDINGS LIMITED (SC282605)

WOOD MACKENZIE HOLDINGS LIMITED (SC282605) is an active UK company. incorporated on 4 April 2005. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WOOD MACKENZIE HOLDINGS LIMITED has been registered for 20 years. Current directors include GRIEVE, Christopher David, LIU, Jason Chou.

Company Number
SC282605
Status
active
Type
ltd
Incorporated
4 April 2005
Age
20 years
Address
Level 3, 6 St Andrew Square, Edinburgh, EH2 2BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRIEVE, Christopher David, LIU, Jason Chou
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOD MACKENZIE HOLDINGS LIMITED

WOOD MACKENZIE HOLDINGS LIMITED is an active company incorporated on 4 April 2005 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WOOD MACKENZIE HOLDINGS LIMITED was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

SC282605

LTD Company

Age

20 Years

Incorporated 4 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

DMWS 720 LIMITED
From: 4 April 2005To: 25 May 2005
Contact
Address

Level 3, 6 St Andrew Square Edinburgh, EH2 2BD,

Previous Addresses

16 Charlotte Square Edinburgh Midlothian EH2 4DF
From: 4 April 2005To: 31 October 2025
Timeline

33 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Funding Round
Jul 10
Funding Round
Jan 11
Capital Update
Sept 12
Director Joined
Jan 13
Director Joined
Jul 14
Loan Cleared
May 15
Director Left
Jun 15
Loan Cleared
Jun 15
Director Left
Jun 15
Funding Round
Jan 17
Funding Round
Jan 17
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Loan Secured
Feb 23
Director Joined
Apr 23
Loan Secured
May 23
Funding Round
Aug 23
Loan Secured
Oct 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Joined
May 24
Director Left
May 24
Loan Secured
May 24
Loan Secured
May 24
Director Joined
Jan 25
Director Left
Jan 25
6
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

RAMAGE, Andrew David

Active
Exchange Place 2, 5 Semple Street, EdinburghEH3 8BL
Secretary
Appointed 01 Feb 2023

GRIEVE, Christopher David

Active
48-50 Esplanade, St HelierJE2 3QB
Born December 1975
Director
Appointed 16 Jan 2025

LIU, Jason Chou

Active
St Andrew Square, EdinburghEH2 2BD
Born April 1970
Director
Appointed 07 May 2024

AIRD, Brian Robert

Resigned
5 Semple Street, EdinburghEH3 8BL
Secretary
Appointed 31 May 2005
Resigned 01 Feb 2023

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 04 Apr 2005
Resigned 31 May 2005

AIRD, Brian Robert

Resigned
5 Semple Street, EdinburghEH3 8BL
Born February 1967
Director
Appointed 31 May 2005
Resigned 01 Feb 2023

BRININ, Mark Andrew

Resigned
22 Bishopsgate, 26th Floor, LondonEC2N 4BQ
Born May 1977
Director
Appointed 01 Feb 2023
Resigned 03 May 2024

CROWE, Simon Paul

Resigned
Lexham Gardens, LondonW8 5JB
Born May 1967
Director
Appointed 10 May 2023
Resigned 16 Jan 2025

GREGORY, Paul Duncan

Resigned
5 Semple Street, EdinburghEH3 8BL
Born December 1954
Director
Appointed 16 Jan 2013
Resigned 19 May 2015

GREGORY, Paul Duncan

Resigned
25 Greenhill Gardens, EdinburghEH10 4BL
Born December 1954
Director
Appointed 31 May 2005
Resigned 15 Aug 2007

HALLIDAY, Stephen James

Resigned
5 Semple Street, EdinburghEH3 8BL
Born September 1964
Director
Appointed 31 May 2005
Resigned 30 Jun 2019

KAMEN, Nicholas

Resigned
The Cart House, HaddingtonEH41 4NW
Born April 1967
Director
Appointed 03 Jun 2005
Resigned 07 Dec 2005

MARSHALL, Philip Anthony

Resigned
Finsbury Square, LondonEC2A 1AE
Born April 1970
Director
Appointed 28 Apr 2014
Resigned 21 May 2015

THOMPSON, Kenneth Edward

Resigned
16 Charlotte Square, MidlothianEH2 4DF
Born November 1959
Director
Appointed 01 Jul 2019
Resigned 08 Apr 2021

WONG, Thomas C

Resigned
16 Charlotte Square, MidlothianEH2 4DF
Born November 1977
Director
Appointed 08 Apr 2021
Resigned 01 Feb 2023

DM DIRECTOR LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee director
Appointed 04 Apr 2005
Resigned 31 May 2005

Persons with significant control

1

6 St Andrew Square, EdinburghEH2 2BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Change To A Person With Significant Control
12 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
6 September 2024
RP04AP01RP04AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Capital Allotment Shares
15 August 2023
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
12 May 2023
RP04AP01RP04AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
2 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Resolution
19 January 2017
RESOLUTIONSResolutions
Resolution
16 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2016
AAAnnual Accounts
Legacy
25 November 2016
PARENT_ACCPARENT_ACC
Legacy
25 November 2016
AGREEMENT2AGREEMENT2
Legacy
25 November 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Full
9 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
15 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
26 September 2012
SH19Statement of Capital
Legacy
26 September 2012
SH20SH20
Legacy
26 September 2012
CAP-SSCAP-SS
Resolution
26 September 2012
RESOLUTIONSResolutions
Legacy
4 September 2012
MG01sMG01s
Legacy
4 September 2012
MG01sMG01s
Legacy
9 August 2012
MG03sMG03s
Legacy
9 August 2012
MG03sMG03s
Annual Return Company With Made Up Date
4 May 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Capital Allotment Shares
5 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Secretary Company With Change Date
30 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Resolution
16 July 2009
RESOLUTIONSResolutions
Legacy
3 July 2009
419a(Scot)419a(Scot)
Legacy
3 July 2009
419a(Scot)419a(Scot)
Legacy
2 July 2009
410(Scot)410(Scot)
Legacy
2 July 2009
410(Scot)410(Scot)
Resolution
30 June 2009
RESOLUTIONSResolutions
Legacy
21 May 2009
363aAnnual Return
Mortgage Alter Floating Charge With Number
9 September 2008
466(Scot)466(Scot)
Accounts With Accounts Type Full
22 August 2008
AAAnnual Accounts
Legacy
28 May 2008
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge With Number
22 April 2008
466(Scot)466(Scot)
Legacy
14 April 2008
155(6)b155(6)b
Legacy
14 April 2008
155(6)a155(6)a
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
363sAnnual Return (shuttle)
Legacy
21 December 2006
410(Scot)410(Scot)
Accounts With Accounts Type Full
28 June 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
1 February 2006
225Change of Accounting Reference Date
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
123Notice of Increase in Nominal Capital
Resolution
25 August 2005
RESOLUTIONSResolutions
Resolution
25 August 2005
RESOLUTIONSResolutions
Resolution
25 August 2005
RESOLUTIONSResolutions
Statement Of Affairs
19 July 2005
SASA
Legacy
19 July 2005
88(2)R88(2)R
Legacy
10 June 2005
123Notice of Increase in Nominal Capital
Legacy
10 June 2005
122122
Resolution
10 June 2005
RESOLUTIONSResolutions
Resolution
10 June 2005
RESOLUTIONSResolutions
Resolution
10 June 2005
RESOLUTIONSResolutions
Resolution
10 June 2005
RESOLUTIONSResolutions
Resolution
10 June 2005
RESOLUTIONSResolutions
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
410(Scot)410(Scot)
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 May 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 May 2005
RESOLUTIONSResolutions
Incorporation Company
4 April 2005
NEWINCIncorporation