Company NameRi Mdc Uk137 Limited
Company StatusActive
Company Number09106328
CategoryPrivate Limited Company
Incorporation Date27 June 2014(9 years, 9 months ago)
Previous NamesDmwsl 769 Limited and Epic (No. 1) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts

Directors

Director NameMr Jonathan Stafford Witt
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(9 years, 3 months after company formation)
Appointment Duration6 months
RoleSenior Legal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address19-23 Wells Street
London
W1T 3PQ
Director NameMr Nicolas Guillaume Taylor
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(9 years, 3 months after company formation)
Appointment Duration6 months
RoleHead Of Legal
Country of ResidenceEngland
Correspondence Address19-23 Wells Street
London
W1T 3PQ
Director NameMr Eduardo Noguera
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(9 years, 3 months after company formation)
Appointment Duration6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19-23 Wells Street
London
W1T 3PQ
Director NameMr Joseph Edward Emly
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(9 years, 3 months after company formation)
Appointment Duration6 months
RoleSenior Legal Counsel
Country of ResidenceEngland
Correspondence Address19-23 Wells Street
London
W1T 3PQ
Director NameMr Michael Edward Chivers
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(9 years, 3 months after company formation)
Appointment Duration6 months
RoleSenior Legal Counsel
Country of ResidenceEngland
Correspondence Address19-23 Wells Street
London
W1T 3PQ
Secretary NameMrs Somya Rastogi
StatusCurrent
Appointed01 February 2024(9 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence Address19-23 Wells Street
London
W1T 3PQ
Director NameMr Martin James McNair
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13, Broadgate Tower 20 Primrose
London
EC2A 2EW
Director NameMr Robert Archibald
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(5 days after company formation)
Appointment Duration8 years, 7 months (resigned 24 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scalpel 52 Lime Street
London
EC3M 7AF
Director NameMr Robert John Westwater Dick
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(5 days after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Scalpel 52 Lime Street
London
EC3M 7AF
Director NameRatan Engineer
Date of BirthMay 1953 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed02 July 2014(5 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13, Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr William Anthony Hill
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(5 days after company formation)
Appointment Duration9 years, 3 months (resigned 29 September 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scalpel 52 Lime Street
London
EC3M 7AF
Director NameMichael John Barron
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(5 days after company formation)
Appointment DurationResigned same day (resigned 02 July 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13, Broadgate Tower 20 Primrose
London
EC2A 2EW
Director NameMr Colin James Marshall Skinner
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(3 years after company formation)
Appointment Duration6 years, 3 months (resigned 29 September 2023)
RoleFund Management
Country of ResidenceScotland
Correspondence AddressThe Scalpel 52 Lime Street
London
EC3M 7AF
Director NameMs Imogen Moss
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(5 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel 52 Lime Street
London
EC3M 7AF
Director NameMiss Kathryn Elizabeth Lamont
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2022(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 29 September 2023)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Scalpel 52 Lime Street
London
EC3M 7AF
Secretary NameDM Company Services (London) Limited (Corporation)
StatusResigned
Appointed27 June 2014(same day as company formation)
Correspondence AddressLevel 13, Broadgate Tower 20 Primrose
London
EC2A 2EW
Secretary NameMaitland Administration Services (Scotland) Limited (Corporation)
StatusResigned
Appointed02 July 2014(5 days after company formation)
Appointment Duration5 years, 7 months (resigned 29 January 2020)
Correspondence Address20 Forth Street
Edinburgh
EH1 3LH
Scotland
Secretary NameJTC (UK) Limited (Corporation)
StatusResigned
Appointed29 January 2020(5 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 September 2023)
Correspondence AddressThe Scalpel 52 Lime Street
London
EC3M 7AF
Secretary NameCrestbridge UK Limited (Corporation)
StatusResigned
Appointed29 September 2023(9 years, 3 months after company formation)
Appointment Duration4 months (resigned 01 February 2024)
Correspondence Address8 Sackville Street
London
W1S 3DG

Contact

Websitemurray-international.com

Location

Registered Address19-23 Wells Street
London
W1T 3PQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

91.2m at £1Ediston Property Investment Company PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 2 weeks from now)

Charges

15 December 2015Delivered on: 21 December 2015
Persons entitled: Aviva Commercial Finance Limited as Security Agent, as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01

Classification: A registered charge
Particulars: Freehold property being land comprimising a bingo hall and buildings at hartlepool marina, hartlepool, registered at the land registry with title number CE132768.
Outstanding
15 December 2015Delivered on: 21 December 2015
Persons entitled: Aviva Commercial Finance Limited as Security Agent, as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01

Classification: A registered charge
Particulars: Freehold property comprising land and buildings on the north side of east prescot road, liverpool, L14 2DE, registered at the land registry with title number MS339137.
Outstanding
15 December 2015Delivered on: 21 December 2015
Persons entitled: Aviva Commercial Finance Limited as Security Agent, as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01

Classification: A registered charge
Particulars: Freehold property comprising the land lying to the south of st quentin's gate, telford, registered at the land registry with title number SL54965.
Outstanding
19 August 2015Delivered on: 25 August 2015
Persons entitled: Aviva Commercial Finance Limited as Security Trustee for the Secured Parties as Defined in the Instrument Evidencing the Charge Attached to This Form MR01

Classification: A registered charge
Particulars: Leasehold property comprising (1) the land forming part of abbey retail park, south way, daventry, registered at the land registry with the title number NN290265: and (2) the land forming part of abbey retail park, south way, daventry, NN1 4GL, registered at the land registry with the title number NN290266.
Outstanding
20 August 2015Delivered on: 24 August 2015
Persons entitled: Aviva Commercial Finance Limited as Security Trustee for the Secured Parties as Defined in the Intrument Evidencing the Charge Attached to This Form MR01

Classification: A registered charge
Outstanding
15 June 2015Delivered on: 22 June 2015
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Outstanding
17 June 2015Delivered on: 22 June 2015
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole those subjects known as and forming whifflet foundry, whifflet street, coatbridge, being the subjects registered in the land register of scotland under the title number LAN101911.
Outstanding
18 May 2015Delivered on: 22 May 2015
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: All and whole (first) all and whole the subjects at 145 morrison street, edinburgh, EH3 8AG and being the subjects registered in the land register of scotland under title number MID27698 and (second) all and whole the subjects lying in the city of edinburgh and county of midlothian comprising two car parking spaces lying to the west of torphichen place, edinburgh and registered in the land register of scotland under title number MID15944.
Outstanding
21 June 2017Delivered on: 29 June 2017
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Particulars: Freehold known as pallion retail park (described in the land registry official copies as pallion centre), woodbine terrace, sunderland, SR4 6TY registered at the land registry under title numbers TY229892 and DU35101.
Outstanding
29 January 2016Delivered on: 3 February 2016
Persons entitled: Aviva Commercial Finance Limited as Security Agent, as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.

Classification: A registered charge
Particulars: 1. land and buildings known as 2 citygate, gallowgate, newcastle-upon-tyne comprising of:. Freehold land and buildings on the south side of gallowgate, newcastle-upon-tyne registered at the land registry with title number TY234752;. Freehold land lying to the south of gallowgate, newcastle-upon-tyne registered at the land registry with title number TY423690;. Leasehold land known as st james boulevard, newcastle-upon-tyne registered at the land registry with title number TY386785; and. 2. freehold land on the north west side of plas coch road, wrexham registered at the land registry with title number WA747490.
Outstanding
6 May 2015Delivered on: 13 May 2015
Persons entitled: Aviva Commercial Finance Limited as Security Trustee for the Secured Parties (As Defined in the Facility Agreement as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: Freehold property known as st philips point, temple row, birmingham, registered at the land registry under title number WM332195.. Freehold property known as phoenix house, tudor road, reading, registered at the land registry under title numbers BK25319 and BK304239.. Freehold property known as parkway, cutler's gate, sheffield, registered at the land registry under title numbers SYK404084 and SKY549390.. Freehold property known as clwyd retail park, rhyl road, rhuddlan, rhyl, registered at the land registry under title number WA660433.. Freehold properties known as (1) midland bridge house, 2 midland bridge road, bath registered at the land registry under title number AV108643 and (2) midland bridge garage, midland bridge road, bath, registered at the land registry under title number AV231589.
Outstanding

Filing History

2 February 2024Registered office address changed from 8 Sackville Street London W1S 3DG United Kingdom to 19-23 Wells Street London W1T 3PQ on 2 February 2024 (1 page)
2 February 2024Termination of appointment of Crestbridge Uk Limited as a secretary on 1 February 2024 (1 page)
2 February 2024Appointment of Mrs Somya Rastogi as a secretary on 1 February 2024 (2 pages)
7 October 2023Company name changed epic (no. 1) LIMITED\certificate issued on 07/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-29
(3 pages)
6 October 2023Memorandum and Articles of Association (27 pages)
6 October 2023Resolutions
  • RES13 ‐ Conditional upon and with effect from completion (as defined in the sale and purchase agreement to be entered into between rl uk 1 LIMITED and ediston property investment company PLC dated on or around the circulation date), the registered name of the company be changed from epic (no. 1) LIMITED to rl mdc UK137 LIMITED. 29/09/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 October 2023Notification of Realty Income Corporation as a person with significant control on 29 September 2023 (2 pages)
6 October 2023Director's details changed for Joseph Stafford Witt on 29 September 2023 (2 pages)
4 October 2023Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page)
2 October 2023Appointment of Mr Nicolas Guillaume Taylor as a director on 29 September 2023 (2 pages)
2 October 2023Termination of appointment of Imogen Moss as a director on 29 September 2023 (1 page)
2 October 2023Appointment of Joseph Stafford Witt as a director on 29 September 2023 (2 pages)
2 October 2023Registered office address changed from The Scalpel 52 Lime Street London EC3M 7AF England to 8 Sackville Street London W1S 3DG on 2 October 2023 (1 page)
2 October 2023Termination of appointment of Jtc (Uk) Limited as a secretary on 29 September 2023 (1 page)
2 October 2023Termination of appointment of Kathryn Elizabeth Lamont as a director on 29 September 2023 (1 page)
2 October 2023Appointment of Mr Eduardo Noguera as a director on 29 September 2023 (2 pages)
2 October 2023Appointment of Crestbridge Uk Limited as a secretary on 29 September 2023 (2 pages)
2 October 2023Termination of appointment of Colin James Marshall Skinner as a director on 29 September 2023 (1 page)
2 October 2023Termination of appointment of William Anthony Hill as a director on 29 September 2023 (1 page)
2 October 2023Appointment of Mr Michael Edward Chivers as a director on 29 September 2023 (2 pages)
2 October 2023Cessation of Ediston Property Investment Company Plc as a person with significant control on 29 September 2023 (1 page)
2 October 2023Appointment of Mr Joseph Edward Emly as a director on 29 September 2023 (2 pages)
21 September 2023Change of details for Ediston Property Investment Company Plc as a person with significant control on 29 January 2020 (2 pages)
21 September 2023Change of details for Ediston Property Investment Company Plc as a person with significant control on 6 April 2016 (2 pages)
20 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
27 February 2023Termination of appointment of Robert Archibald as a director on 24 February 2023 (1 page)
17 January 2023Full accounts made up to 30 September 2022 (22 pages)
12 September 2022Appointment of Miss Kathryn Elizabeth Lamont as a director on 1 September 2022 (2 pages)
11 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
4 February 2022Full accounts made up to 30 September 2021 (22 pages)
29 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
10 March 2021Full accounts made up to 30 September 2020 (22 pages)
28 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
27 August 2020Appointment of Ms Imogen Moss as a director on 1 April 2020 (2 pages)
25 August 2020Termination of appointment of Robert John Westwater Dick as a director on 31 March 2020 (1 page)
21 May 2020Full accounts made up to 30 September 2019 (25 pages)
29 January 2020Termination of appointment of Maitland Administration Services (Scotland) Limited as a secretary on 29 January 2020 (1 page)
29 January 2020Appointment of Jtc (Uk) Limited as a secretary on 29 January 2020 (2 pages)
29 January 2020Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW to The Scalpel 52 Lime Street London EC3M 7AF on 29 January 2020 (1 page)
5 July 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
28 February 2019Full accounts made up to 30 September 2018 (25 pages)
18 September 2018Statement of capital following an allotment of shares on 13 September 2018
  • GBP 104,160,268
(3 pages)
28 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
17 April 2018Full accounts made up to 30 September 2017 (25 pages)
7 December 2017Statement of capital on 7 December 2017
  • GBP 101,160,268.00
(3 pages)
7 December 2017Solvency Statement dated 06/12/17 (3 pages)
7 December 2017Solvency Statement dated 06/12/17 (3 pages)
7 December 2017Statement of capital on 7 December 2017
  • GBP 101,160,268.00
(3 pages)
7 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 December 2017Statement by Directors (3 pages)
7 December 2017Statement by Directors (3 pages)
3 July 2017Appointment of Mr Colin James Marshall Skinner as a director on 1 July 2017 (2 pages)
3 July 2017Appointment of Mr Colin James Marshall Skinner as a director on 1 July 2017 (2 pages)
29 June 2017Registration of charge 091063280011, created on 21 June 2017 (11 pages)
29 June 2017Registration of charge 091063280011, created on 21 June 2017 (11 pages)
27 June 2017Notification of Ediston Property Investment Company Plc as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Notification of Ediston Property Investment Company Plc as a person with significant control on 27 June 2017 (1 page)
27 June 2017Notification of Ediston Property Investment Company Plc as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
21 June 2017Secretary's details changed for R&H Fund Services Limited on 16 June 2017 (1 page)
21 June 2017Secretary's details changed for R&H Fund Services Limited on 16 June 2017 (1 page)
9 March 2017Full accounts made up to 30 September 2016 (24 pages)
9 March 2017Full accounts made up to 30 September 2016 (24 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 123,680,268
(4 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 123,680,268
(4 pages)
24 March 2016Full accounts made up to 30 September 2015 (22 pages)
24 March 2016Full accounts made up to 30 September 2015 (22 pages)
22 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 17/02/2016
(6 pages)
22 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 17/02/2016
(6 pages)
9 March 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 91,200,001
(4 pages)
9 March 2016Statement of capital following an allotment of shares on 17 February 2016
  • GBP 91,200,001
(4 pages)
3 February 2016Registration of charge 091063280010, created on 29 January 2016 (11 pages)
3 February 2016Registration of charge 091063280010, created on 29 January 2016 (11 pages)
21 December 2015Registration of charge 091063280008, created on 15 December 2015 (10 pages)
21 December 2015Registration of charge 091063280009, created on 15 December 2015 (10 pages)
21 December 2015Registration of charge 091063280009, created on 15 December 2015 (10 pages)
21 December 2015Registration of charge 091063280007, created on 15 December 2015 (10 pages)
21 December 2015Registration of charge 091063280007, created on 15 December 2015 (10 pages)
21 December 2015Registration of charge 091063280008, created on 15 December 2015 (10 pages)
25 August 2015Registration of charge 091063280006, created on 19 August 2015 (11 pages)
25 August 2015Registration of charge 091063280006, created on 19 August 2015 (11 pages)
24 August 2015Registration of charge 091063280005, created on 20 August 2015 (18 pages)
24 August 2015Registration of charge 091063280005, created on 20 August 2015 (18 pages)
23 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 91,200,001
(4 pages)
23 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 91,200,001
(4 pages)
29 June 2015Termination of appointment of Ratan Engineer as a director on 13 April 2015 (1 page)
29 June 2015Termination of appointment of Ratan Engineer as a director on 13 April 2015 (1 page)
22 June 2015Registration of charge 091063280004, created on 15 June 2015 (17 pages)
22 June 2015Registration of charge 091063280003, created on 17 June 2015 (15 pages)
22 June 2015Registration of charge 091063280003, created on 17 June 2015 (15 pages)
22 June 2015Registration of charge 091063280004, created on 15 June 2015 (17 pages)
22 May 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 91,200,001.00
(4 pages)
22 May 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 91,200,001.00
(4 pages)
22 May 2015Registration of charge 091063280002, created on 18 May 2015 (15 pages)
22 May 2015Statement of capital following an allotment of shares on 5 May 2015
  • GBP 91,200,001.00
(4 pages)
22 May 2015Registration of charge 091063280002, created on 18 May 2015 (15 pages)
13 May 2015Registration of charge 091063280001, created on 6 May 2015 (34 pages)
13 May 2015Registration of charge 091063280001, created on 6 May 2015 (34 pages)
13 May 2015Registration of charge 091063280001, created on 6 May 2015 (34 pages)
11 August 2014Appointment of Robert John Westwater Dick as a director on 2 July 2014 (3 pages)
11 August 2014Appointment of Robert John Westwater Dick as a director on 2 July 2014 (3 pages)
11 August 2014Appointment of Robert John Westwater Dick as a director on 2 July 2014 (3 pages)
24 July 2014Director's details changed for Robin Archibald on 16 July 2014 (3 pages)
24 July 2014Director's details changed for Robin Archibald on 16 July 2014 (3 pages)
22 July 2014Appointment of Ratan Engineer as a director on 2 July 2014 (3 pages)
22 July 2014Appointment of Ratan Engineer as a director on 2 July 2014 (3 pages)
22 July 2014Appointment of Ratan Engineer as a director on 2 July 2014 (3 pages)
17 July 2014Current accounting period extended from 30 June 2015 to 30 September 2015 (3 pages)
17 July 2014Current accounting period extended from 30 June 2015 to 30 September 2015 (3 pages)
16 July 2014Termination of appointment of Martin James Mcnair as a director on 2 July 2014 (2 pages)
16 July 2014Termination of appointment of Michael John Barron as a director on 2 July 2014 (2 pages)
16 July 2014Appointment of Robin Archibald as a director on 2 July 2014 (3 pages)
16 July 2014Termination of appointment of Martin James Mcnair as a director on 2 July 2014 (2 pages)
16 July 2014Termination of appointment of Michael John Barron as a director on 2 July 2014 (2 pages)
16 July 2014Appointment of Mr William Anthony Hill as a director on 2 July 2014 (3 pages)
16 July 2014Appointment of Mr William Anthony Hill as a director on 2 July 2014 (3 pages)
16 July 2014Appointment of R&H Fund Services Limited as a secretary on 2 July 2014 (3 pages)
16 July 2014Termination of appointment of Martin James Mcnair as a director on 2 July 2014 (2 pages)
16 July 2014Appointment of R&H Fund Services Limited as a secretary on 2 July 2014 (3 pages)
16 July 2014Appointment of Robin Archibald as a director on 2 July 2014 (3 pages)
16 July 2014Appointment of Robin Archibald as a director on 2 July 2014 (3 pages)
16 July 2014Appointment of R&H Fund Services Limited as a secretary on 2 July 2014 (3 pages)
16 July 2014Termination of appointment of Dm Company Services (London) Limited as a secretary on 2 July 2014 (2 pages)
16 July 2014Termination of appointment of Michael John Barron as a director on 2 July 2014 (2 pages)
16 July 2014Appointment of Mr William Anthony Hill as a director on 2 July 2014 (3 pages)
16 July 2014Termination of appointment of Dm Company Services (London) Limited as a secretary on 2 July 2014 (2 pages)
16 July 2014Termination of appointment of Dm Company Services (London) Limited as a secretary on 2 July 2014 (2 pages)
14 July 2014Appointment of Michael John Barron as a director on 2 July 2014 (3 pages)
14 July 2014Appointment of Michael John Barron as a director on 2 July 2014 (3 pages)
14 July 2014Appointment of Michael John Barron as a director on 2 July 2014 (3 pages)
2 July 2014Company name changed dmwsl 769 LIMITED\certificate issued on 02/07/14
  • CONNOT ‐
(3 pages)
2 July 2014Company name changed dmwsl 769 LIMITED\certificate issued on 02/07/14
  • CONNOT ‐
(3 pages)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 1
(27 pages)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 1
(27 pages)