Company NameWm Sa Investments Limited
Company StatusActive
Company Number07543859
CategoryPrivate Limited Company
Incorporation Date25 February 2011(13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew William Allen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed30 March 2016(5 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMs Helen Howard-Spink
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(8 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressClarusone Sourcing Service 10-12 Russell Square
London
WC1B 5EH
Director NameMr James Edward Fasey
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed05 January 2021(9 years, 10 months after company formation)
Appointment Duration3 years, 2 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMs Katherine Hay-Heddle
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMr Andrew James Bond
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(4 days after company formation)
Appointment Duration6 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsda House Southbank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameNorbert Hsu
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2011(4 days after company formation)
Appointment Duration6 months (resigned 31 August 2011)
RoleVice President
Country of ResidenceUnited States
Correspondence Address702
Sw 8th Street
Bentonville
72716 Arkansas
United States
Director NameMrs Judith Jane McKenna
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 2013)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAsda House Southbank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMr Andrew James Clarke
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(4 days after company formation)
Appointment Duration3 years, 5 months (resigned 19 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House Southbank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Secretary NameEleanor Doohan
NationalityBritish
StatusResigned
Appointed01 March 2011(4 days after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2013)
RoleCompany Director
Correspondence AddressAsda House Southbank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameJeffrey A Davis
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2011(6 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAsda House Southbank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameEleanor Doohan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(8 months, 4 weeks after company formation)
Appointment DurationResigned same day (resigned 21 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsda House South Bank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMr Richard Andrew Mayfield
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House Southbank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Secretary NameMr Alexander Simpson
StatusResigned
Appointed01 June 2013(2 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 December 2018)
RoleCompany Director
Correspondence AddressC/O Clarusone Sourcing Services Russell Square
London
WC1B 5EH
Director NameMr Richard James Phillips
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(2 years, 9 months after company formation)
Appointment Duration1 day (resigned 26 November 2013)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressAsda House Southbank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMr Steven Zielske
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2014(3 years, 9 months after company formation)
Appointment Duration5 months (resigned 14 May 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAsda House Southbank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMs Lisa Shaw
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(4 years after company formation)
Appointment Duration1 week (resigned 02 April 2015)
RoleSenior Director - Uk Tax
Country of ResidenceEngland
Correspondence AddressAsda House Southbank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMr Alejandro Russo
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsda House Southbank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameJohn Caraway McDowell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2018(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarusone Sourcing Services 10-12 Russell Square
London
WC1B 5EH
Director NameMr Chase Nicholas Tacker
Date of BirthApril 1983 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2018(7 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Clarusone Sourcing Services Russell Square
London
WC1B 5EH
Director NameMr Alexander Howard Hurd
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2019(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarusone Sourcing Services 10-12 Russell Square
London
WC1B 5EH

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

901.1m at $1Main Street 824 (Proprietary) Limited Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth-£265,950,775
Cash£202,399
Current Liabilities£45,547,226

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return1 March 2023 (1 year ago)
Next Return Due15 March 2024 (overdue)

Filing History

20 December 2023Resolutions
  • RES13 ‐ Cancelation of share premium account/amount credited to distributable reserve 19/12/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
20 December 2023Solvency Statement dated 19/12/23 (2 pages)
20 December 2023Statement of capital on 20 December 2023
  • USD 28.39
(3 pages)
20 December 2023Statement by Directors (2 pages)
15 December 2023Full accounts made up to 31 January 2023 (21 pages)
13 March 2023Confirmation statement made on 1 March 2023 with updates (5 pages)
8 March 2023Second filing of a statement of capital following an allotment of shares on 15 November 2022
  • USD 2,028,560,374
(4 pages)
7 March 2023Statement of capital following an allotment of shares on 16 November 2022
  • USD 2,839,193,799
(3 pages)
7 March 2023Statement of capital following an allotment of shares on 15 November 2022
  • USD 2,028,560,374
  • ANNOTATION Clarification a second filed SH01 was registered on 08/03/2023.
(4 pages)
12 January 2023Full accounts made up to 31 January 2022 (21 pages)
11 May 2022Appointment of Mr. James Edward Fasey as a director on 1 May 2022 (2 pages)
11 May 2022Termination of appointment of Alexander Howard Hurd as a director on 1 May 2022 (1 page)
22 March 2022Director's details changed for Ms Helen Howard-Spink on 25 June 2021 (2 pages)
22 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
18 March 2022Second filing of a statement of capital following an allotment of shares on 26 April 2016
  • USD 974,560,374
(4 pages)
15 March 2022Statement of capital following an allotment of shares on 26 April 2016
  • USD 974,560,497
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/22
(4 pages)
5 November 2021Full accounts made up to 31 January 2021 (20 pages)
3 November 2021Director's details changed for Mr Alexander Howard Hurd on 6 May 2021 (2 pages)
1 March 2021Confirmation statement made on 1 March 2021 with updates (5 pages)
15 January 2021Appointment of Intertrust (Uk) Limited as a secretary on 5 January 2021 (2 pages)
15 January 2021Registered office address changed from C/O Clarusone Sourcing Services Russell Square London WC1B 5EH England to 1 Bartholomew Lane London EC2N 2AX on 15 January 2021 (1 page)
21 December 2020Full accounts made up to 31 January 2020 (19 pages)
27 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
30 September 2019Appointment of Mr Alexander Howard Hurd as a director on 1 May 2019 (2 pages)
27 September 2019Termination of appointment of John Caraway Mcdowell as a director on 31 August 2019 (1 page)
27 September 2019Appointment of Ms Helen Howard-Spink as a director on 1 September 2019 (2 pages)
16 September 2019Full accounts made up to 31 January 2019 (17 pages)
10 September 2019Termination of appointment of Chase Nicholas Tacker as a director on 30 April 2019 (1 page)
4 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
18 December 2018Registered office address changed from Asda House Southbank Great Wilson Street Leeds West Yorkshire LS11 5AD to C/O Clarusone Sourcing Services Russell Square London WC1B 5EH on 18 December 2018 (1 page)
18 December 2018Termination of appointment of Richard James Phillips as a director on 18 December 2018 (1 page)
18 December 2018Termination of appointment of Alexander Simpson as a secretary on 18 December 2018 (1 page)
18 December 2018Appointment of Chase Nicholas Tacker as a director on 18 December 2018 (2 pages)
3 August 2018Change of details for Wal-Mart Stores, Inc. as a person with significant control on 3 August 2018 (2 pages)
31 July 2018Appointment of John Caraway Mcdowell as a director on 31 July 2018 (2 pages)
31 July 2018Termination of appointment of Alejandro Russo as a director on 31 July 2018 (1 page)
10 July 2018Full accounts made up to 31 January 2018 (15 pages)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
2 August 2017Full accounts made up to 31 January 2017 (15 pages)
2 August 2017Full accounts made up to 31 January 2017 (15 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
19 January 2017Statement of capital following an allotment of shares on 30 December 2016
  • USD 1,008,560,374
(4 pages)
19 January 2017Statement of capital following an allotment of shares on 30 December 2016
  • USD 1,008,560,374
(4 pages)
3 October 2016Full accounts made up to 31 January 2016 (15 pages)
3 October 2016Full accounts made up to 31 January 2016 (15 pages)
30 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 August 2016Statement of capital following an allotment of shares on 12 July 2016
  • USD 954,560,374
(3 pages)
17 August 2016Statement of capital following an allotment of shares on 12 July 2016
  • USD 954,560,374
(3 pages)
4 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • USD 944,560,374
(5 pages)
4 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • USD 944,560,374
(5 pages)
1 April 2016Appointment of Mr Matthew William Allen as a director on 30 March 2016 (2 pages)
1 April 2016Appointment of Mr Matthew William Allen as a director on 30 March 2016 (2 pages)
31 March 2016Termination of appointment of Richard Andrew Mayfield as a director on 30 March 2016 (1 page)
31 March 2016Termination of appointment of Richard Andrew Mayfield as a director on 30 March 2016 (1 page)
10 November 2015Full accounts made up to 31 January 2015 (14 pages)
10 November 2015Full accounts made up to 31 January 2015 (14 pages)
20 May 2015Termination of appointment of Steven Zielske as a director on 14 May 2015 (1 page)
20 May 2015Appointment of Mr Alejandro Russo as a director on 14 May 2015 (2 pages)
20 May 2015Termination of appointment of Steven Zielske as a director on 14 May 2015 (1 page)
20 May 2015Appointment of Mr Alejandro Russo as a director on 14 May 2015 (2 pages)
15 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • USD 944,560,374.00
(4 pages)
15 May 2015Statement of capital following an allotment of shares on 30 April 2015
  • USD 944,560,374.00
(4 pages)
7 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • USD 901,127,497
(5 pages)
7 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • USD 901,127,497
(5 pages)
21 April 2015Termination of appointment of Lisa Shaw as a director on 2 April 2015 (1 page)
21 April 2015Termination of appointment of Lisa Shaw as a director on 2 April 2015 (1 page)
21 April 2015Termination of appointment of Lisa Shaw as a director on 2 April 2015 (1 page)
1 April 2015Appointment of Ms Lisa Shaw as a director on 25 March 2015 (2 pages)
1 April 2015Appointment of Ms Lisa Shaw as a director on 25 March 2015 (2 pages)
19 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • USD 901,127,497.0
(4 pages)
19 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • USD 901,127,497.0
(4 pages)
5 January 2015Termination of appointment of Jeffrey a Davis as a director on 10 October 2014 (1 page)
5 January 2015Termination of appointment of Jeffrey a Davis as a director on 10 October 2014 (1 page)
22 December 2014Appointment of Mr Steven Zielske as a director on 12 December 2014 (2 pages)
22 December 2014Appointment of Mr Steven Zielske as a director on 12 December 2014 (2 pages)
11 November 2014Full accounts made up to 31 January 2014 (13 pages)
11 November 2014Full accounts made up to 31 January 2014 (13 pages)
9 October 2014Termination of appointment of Andrew James Clarke as a director on 19 August 2014 (1 page)
9 October 2014Termination of appointment of Andrew James Clarke as a director on 19 August 2014 (1 page)
7 May 2014Annual return made up to 25 February 2014 with a full list of shareholders (6 pages)
7 May 2014Annual return made up to 25 February 2014 with a full list of shareholders (6 pages)
29 April 2014Statement of capital following an allotment of shares on 28 April 2014
  • USD 52,927,496.7
(3 pages)
29 April 2014Statement of capital following an allotment of shares on 28 April 2014
  • USD 52,927,496.7
(3 pages)
29 November 2013Appointment of Mr Richard James Phillips as a director (2 pages)
29 November 2013Termination of appointment of Richard Phillips as a director (1 page)
29 November 2013Termination of appointment of Richard Phillips as a director (1 page)
29 November 2013Appointment of Mr Richard James Phillips as a director (2 pages)
4 October 2013Full accounts made up to 31 January 2013 (11 pages)
4 October 2013Full accounts made up to 31 January 2013 (11 pages)
13 August 2013Termination of appointment of Eleanor Doohan as a secretary (1 page)
13 August 2013Appointment of Mr Alexander Simpson as a secretary (1 page)
13 August 2013Appointment of Mr Alexander Simpson as a secretary (1 page)
13 August 2013Termination of appointment of Eleanor Doohan as a secretary (1 page)
17 July 2013Appointment of Mr Richard Andrew Mayfield as a director (2 pages)
17 July 2013Appointment of Mr Richard Andrew Mayfield as a director (2 pages)
16 May 2013Statement of capital following an allotment of shares on 29 April 2013
  • USD 52,927,497
(4 pages)
16 May 2013Statement of capital following an allotment of shares on 29 April 2013
  • USD 52,927,497
(4 pages)
30 April 2013Appointment of Mr Richard James Phillips as a director (2 pages)
30 April 2013Appointment of Mr Richard James Phillips as a director (2 pages)
16 April 2013Termination of appointment of Judith Mckenna as a director (1 page)
16 April 2013Termination of appointment of Judith Mckenna as a director (1 page)
27 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (15 pages)
27 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (15 pages)
2 November 2012Full accounts made up to 31 January 2012 (11 pages)
2 November 2012Full accounts made up to 31 January 2012 (11 pages)
22 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • USD 100
(4 pages)
22 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • USD 100
(4 pages)
22 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • USD 100
(4 pages)
11 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (15 pages)
11 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (15 pages)
16 March 2012Appointment of Jeffrey a Davis as a director (3 pages)
16 March 2012Appointment of Jeffrey a Davis as a director (3 pages)
14 March 2012Termination of appointment of Norbert Hsu as a director (2 pages)
14 March 2012Termination of appointment of Norbert Hsu as a director (2 pages)
2 December 2011Termination of appointment of Eleanor Doohan as a director (2 pages)
2 December 2011Termination of appointment of Eleanor Doohan as a director (2 pages)
23 November 2011Appointment of Eleanor Doohan as a director (3 pages)
23 November 2011Appointment of Eleanor Doohan as a director (3 pages)
15 November 2011Termination of appointment of Andrew Bond as a director (2 pages)
15 November 2011Termination of appointment of Andrew Bond as a director (2 pages)
11 March 2011Appointment of Andrew Bond as a director (3 pages)
11 March 2011Appointment of Judith Jane Mckenna as a director (3 pages)
11 March 2011Termination of appointment of Katherine Hay-Heddle as a director (2 pages)
11 March 2011Appointment of Judith Jane Mckenna as a director (3 pages)
11 March 2011Termination of appointment of Katherine Hay-Heddle as a director (2 pages)
11 March 2011Appointment of Andrew James Clarke as a director (3 pages)
11 March 2011Appointment of Norbert Hsu as a director (3 pages)
11 March 2011Appointment of Andrew Bond as a director (3 pages)
11 March 2011Current accounting period shortened from 28 February 2012 to 31 January 2012 (3 pages)
11 March 2011Appointment of Andrew James Clarke as a director (3 pages)
11 March 2011Appointment of Eleanor Doohan as a secretary (3 pages)
11 March 2011Current accounting period shortened from 28 February 2012 to 31 January 2012 (3 pages)
11 March 2011Appointment of Norbert Hsu as a director (3 pages)
11 March 2011Appointment of Eleanor Doohan as a secretary (3 pages)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
25 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)