Background WavePink WaveYellow Wave

WILDWOOD CAPITAL UK (SC403991)

WILDWOOD CAPITAL UK (SC403991) is an active UK company. incorporated on 22 July 2011. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. WILDWOOD CAPITAL UK has been registered for 14 years. Current directors include DONALDSON, Fiona Margaret, GAMMELL, James Edward Bowring, GAMMELL, Patrick Robertson.

Company Number
SC403991
Status
active
Type
private-unlimited
Incorporated
22 July 2011
Age
14 years
Address
C/O TURCAN CONNELL, Edinburgh, EH3 9EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
DONALDSON, Fiona Margaret, GAMMELL, James Edward Bowring, GAMMELL, Patrick Robertson
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILDWOOD CAPITAL UK

WILDWOOD CAPITAL UK is an active company incorporated on 22 July 2011 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. WILDWOOD CAPITAL UK was registered 14 years ago.(SIC: 70221)

Status

active

Active since 14 years ago

Company No

SC403991

PRIVATE-UNLIMITED Company

Age

14 Years

Incorporated 22 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

C/O TURCAN CONNELL Princes Exchange 1 Earl Grey Street Edinburgh, EH3 9EE,

Timeline

11 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Oct 11
New Owner
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
Owner Exit
Jul 19
Director Joined
Mar 20
Owner Exit
Jun 20
Owner Exit
Jul 20
New Owner
Jul 20
New Owner
Jul 20
0
Funding
2
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

TURCAN CONNELL COMPANY SECRETARIES LIMITED

Active
1 Earl Grey Street, EdinburghEH3 9EE
Corporate secretary
Appointed 01 Jul 2012

DONALDSON, Fiona Margaret

Active
Earl Grey Street, EdinburghEH3 9EE
Born June 1961
Director
Appointed 20 Feb 2020

GAMMELL, James Edward Bowring

Active
1 Earl Grey Street, EdinburghEH3 9EE
Born July 1946
Director
Appointed 22 Jul 2011

GAMMELL, Patrick Robertson

Active
Earl Grey Street, EdinburghEH3 9EE
Born February 1955
Director
Appointed 22 Jul 2011

TURCAN CONNELL

Resigned
Earl Grey Street, EdinburghEH3 9EE
Corporate secretary
Appointed 22 Jul 2011
Resigned 01 Jul 2012

Persons with significant control

6

2 Active
4 Ceased

Peter Joshua Thomas Gammell

Active
Earl Grey Street, EdinburghEH3 9EE
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2020

Mr Patrick Robertson Gammell

Active
Earl Grey Street, EdinburghEH3 9EE
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 08 Jul 2020
Osmington Road, Margaret River

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Jun 2020
Ceased 08 Jul 2020

Peter Joshua Thomas Gammell

Ceased
Earl Grey Street, EdinburghEH3 9EE
Born January 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Jun 2020

Mr Patrick Robertson Gammell

Ceased
Earl Grey Street, EdinburghEH3 9EE
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2019

Yalgardup Corporation Pty Limited

Ceased
C/O 610 Osmington Road, Margaret River

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Memorandum Articles
14 August 2024
MAMA
Resolution
14 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Appoint Corporate Secretary Company With Name
7 August 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 August 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
19 March 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
23 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Incorporation Company
22 July 2011
NEWINCIncorporation