Company NameMWAM Na Ltd
Company StatusDissolved
Company Number07659460
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 10 months ago)
Dissolution Date7 April 2022 (2 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Anthony Peter Clake
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Duncan Edward Ford
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Paul Roderick Clucas Marshall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Ian Gerald Patrick Wace
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameJonathan Edward May
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Adelphi 13th Floor
1-11 John Adam Street
London
WC2N 6HT
Director NameMr Jonathan Edward May
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Adelphi 13th Floor
1-11 John Adam Street
London
WC2N 6HT
Director NameMs Claire Jayne Musgrave
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Adelphi 13th Floor
1-11 John Adam Street
London
WC2N 6HT

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Marshall Wace Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,694,510
Net Worth-£57,810
Cash£8,102,670
Current Liabilities£19,950,893

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End28 February

Filing History

7 April 2022Final Gazette dissolved following liquidation (1 page)
7 January 2022Return of final meeting in a members' voluntary winding up (8 pages)
21 December 2021Liquidators' statement of receipts and payments to 5 November 2021 (8 pages)
1 December 2020Declaration of solvency (5 pages)
1 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-06
(7 pages)
30 November 2020Appointment of a voluntary liquidator (3 pages)
23 November 2020Register inspection address has been changed to George House 131 Sloane Street London SW1X 9AT (2 pages)
20 November 2020Registered office address changed from , George House 131 Sloane Street, London, SW1X 9AT to 30 Finsbury Square London EC2A 1AG on 20 November 2020 (1 page)
10 July 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
19 May 2020Notification of Mwam North America Llp as a person with significant control on 24 April 2020 (2 pages)
19 May 2020Withdrawal of a person with significant control statement on 19 May 2020 (2 pages)
28 November 2019Group of companies' accounts made up to 28 February 2019 (30 pages)
11 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
6 December 2018Group of companies' accounts made up to 28 February 2018 (30 pages)
20 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
5 December 2017Full accounts made up to 28 February 2017 (29 pages)
5 December 2017Full accounts made up to 28 February 2017 (29 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
7 December 2016Group of companies' accounts made up to 29 February 2016 (30 pages)
7 December 2016Group of companies' accounts made up to 29 February 2016 (30 pages)
6 September 2016Director's details changed for Mr Anthony Peter Clake on 18 August 2016 (2 pages)
6 September 2016Director's details changed for Mr Anthony Peter Clake on 18 August 2016 (2 pages)
6 September 2016Director's details changed for Mr Paul Roderick Clucas Marshall on 18 August 2016 (2 pages)
6 September 2016Director's details changed for Mr Ian Gerald Patrick Wace on 18 August 2016 (2 pages)
6 September 2016Director's details changed for Mr Duncan Edward Ford on 18 August 2016 (2 pages)
6 September 2016Director's details changed for Mr Duncan Edward Ford on 18 August 2016 (2 pages)
6 September 2016Director's details changed for Mr Paul Roderick Clucas Marshall on 18 August 2016 (2 pages)
6 September 2016Director's details changed for Mr Ian Gerald Patrick Wace on 18 August 2016 (2 pages)
18 August 2016Registered office address changed from The Adelphi 13th Floor 1-11 John Adam Street London WC2N 6HT to George House 131 Sloane Street London SW1X 9AT on 18 August 2016 (1 page)
18 August 2016Registered office address changed from , the Adelphi 13th Floor, 1-11 John Adam Street, London, WC2N 6HT to 30 Finsbury Square London EC2A 1AG on 18 August 2016 (1 page)
1 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(7 pages)
1 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(7 pages)
7 December 2015Group of companies' accounts made up to 28 February 2015 (22 pages)
7 December 2015Group of companies' accounts made up to 28 February 2015 (22 pages)
29 September 2015Termination of appointment of Claire Jayne Musgrave as a director on 29 September 2015 (1 page)
29 September 2015Termination of appointment of Jonathan Edward May as a director on 29 September 2015 (1 page)
29 September 2015Termination of appointment of Jonathan Edward May as a secretary on 29 September 2015 (1 page)
29 September 2015Termination of appointment of Jonathan Edward May as a director on 29 September 2015 (1 page)
29 September 2015Termination of appointment of Claire Jayne Musgrave as a director on 29 September 2015 (1 page)
29 September 2015Termination of appointment of Jonathan Edward May as a secretary on 29 September 2015 (1 page)
2 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(8 pages)
2 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(8 pages)
2 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(8 pages)
5 December 2014Group of companies' accounts made up to 28 February 2014 (20 pages)
5 December 2014Group of companies' accounts made up to 28 February 2014 (20 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(8 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(8 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(8 pages)
28 April 2014Appointment of Ms Claire Jayne Musgrave as a director (2 pages)
28 April 2014Appointment of Ms Claire Jayne Musgrave as a director (2 pages)
28 April 2014Appointment of Mr Jonathan Edward May as a director (2 pages)
28 April 2014Appointment of Mr Jonathan Edward May as a director (2 pages)
2 December 2013Group of companies' accounts made up to 28 February 2013 (21 pages)
2 December 2013Group of companies' accounts made up to 28 February 2013 (21 pages)
10 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
10 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
10 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
10 December 2012Group of companies' accounts made up to 29 February 2012 (20 pages)
10 December 2012Group of companies' accounts made up to 29 February 2012 (20 pages)
11 June 2012Previous accounting period shortened from 30 June 2012 to 28 February 2012 (1 page)
11 June 2012Previous accounting period shortened from 30 June 2012 to 28 February 2012 (1 page)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
18 August 2011Director's details changed for Anthony Peter Clarke on 20 July 2011 (3 pages)
18 August 2011Director's details changed for Anthony Peter Clarke on 20 July 2011 (3 pages)
6 June 2011Incorporation (28 pages)
6 June 2011Incorporation (28 pages)