Company Information for HOLTARA (UK) LIMITED
6TH FLOOR, 125, LONDON WALL, LONDON, EC2Y 5AS,
|
Company Registration Number
08336055
Private Limited Company
Active |
Company Name | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
HOLTARA (UK) LIMITED | ||||||||||||
Legal Registered Office | ||||||||||||
6TH FLOOR, 125 LONDON WALL LONDON EC2Y 5AS Other companies in CM12 | ||||||||||||
Previous Names | ||||||||||||
|
Company Number | 08336055 | |
---|---|---|
Company ID Number | 08336055 | |
Date formed | 2012-12-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 19/12/2015 | |
Return next due | 16/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-05 13:56:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER CONNELL |
||
MATTHEW SIMON CRAIG-GREENE |
||
MATTHEW DONALD JEREMY HUDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN JENNIFER CRAIG-GREENE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KHEPRI FUND MANAGEMENT LIMITED | Director | 2016-11-16 | CURRENT | 2000-02-11 | Active | |
KHEPRI ADVISERS LIMITED | Director | 2016-11-16 | CURRENT | 2015-01-30 | Active | |
MJ HUDSON INVESTMENT CONSULTING LIMITED | Director | 2016-08-16 | CURRENT | 2010-11-10 | Active - Proposal to Strike off | |
MJ HUDSON IR LIMITED | Director | 2016-08-16 | CURRENT | 2016-06-15 | Active | |
APEX INVESTMENT ADVISERS LIMITED | Director | 2016-08-16 | CURRENT | 2002-09-12 | Active | |
MJ HUDSON CORPORATE SERVICES LIMITED | Director | 2016-06-30 | CURRENT | 2000-02-11 | Active - Proposal to Strike off | |
TOWER GATE CAPITAL LIMITED | Director | 2016-06-30 | CURRENT | 2000-02-11 | Active - Proposal to Strike off | |
TGC INVESTMENTS LIMITED | Director | 2016-06-30 | CURRENT | 2000-07-05 | Active - Proposal to Strike off | |
MJ HUDSON HOLDCO LIMITED | Director | 2016-05-17 | CURRENT | 2013-05-13 | Liquidation | |
MJ HUDSON LIMITED | Director | 2014-11-14 | CURRENT | 2013-07-12 | Liquidation | |
CRAIG-GREENE VENTURES LIMITED | Director | 2015-06-08 | CURRENT | 2015-06-08 | Dissolved 2016-11-22 | |
MJ HUDSON INVESTMENT SOLUTIONS LIMITED | Director | 2017-05-31 | CURRENT | 2017-05-31 | Active - Proposal to Strike off | |
MJ HUDSON INVESTMENT CONSULTING LIMITED | Director | 2016-08-16 | CURRENT | 2010-11-10 | Active - Proposal to Strike off | |
APEX INVESTMENT ADVISERS LIMITED | Director | 2016-08-16 | CURRENT | 2002-09-12 | Active | |
MJ HUDSON IR LIMITED | Director | 2016-06-15 | CURRENT | 2016-06-15 | Active | |
ANGLO UKRAINE ENERGY LIMITED | Director | 2015-06-23 | CURRENT | 2012-04-02 | Dissolved 2017-10-03 | |
KHEPRI ADVISERS LIMITED | Director | 2015-01-30 | CURRENT | 2015-01-30 | Active | |
QUADRIVIO INTERNATIONAL LIMITED | Director | 2013-12-30 | CURRENT | 2013-12-30 | Active | |
MJ HUDSON LIMITED | Director | 2013-07-12 | CURRENT | 2013-07-12 | Liquidation | |
JACOBY & MEYERS EUROPE LIMITED | Director | 2013-07-09 | CURRENT | 2013-07-09 | Active | |
MJH FINANCE LIMITED | Director | 2013-05-16 | CURRENT | 2013-05-16 | Dissolved 2016-08-09 | |
MJ HUDSON HOLDCO LIMITED | Director | 2013-05-13 | CURRENT | 2013-05-13 | Liquidation | |
MAKING SCIENCE SWEEFT INTERNATIONAL LIMITED | Director | 2013-02-08 | CURRENT | 2000-08-10 | Active | |
MJH FIDUCIARY SERVICES (SCOTLAND) LIMITED | Director | 2010-10-13 | CURRENT | 2010-10-13 | Dissolved 2017-01-24 | |
MJH FIDUCIARY SERVICES LIMITED | Director | 2010-10-08 | CURRENT | 2010-10-08 | Dissolved 2017-01-24 | |
HCO GLOBAL LIMITED | Director | 2010-03-23 | CURRENT | 2010-03-23 | Active | |
MJH SGP LIMITED | Director | 2008-02-15 | CURRENT | 2008-02-15 | Dissolved 2017-09-26 | |
NYSSEN LIMITED | Director | 2000-04-26 | CURRENT | 2000-04-26 | Dissolved 2017-01-24 |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES CHIGNELL | ||
30/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/02/24, WITH UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 24/07/23 FROM 1 Frederick's Place London EC2R 8AE United Kingdom | ||
Current accounting period extended from 30/06/23 TO 31/12/23 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Notification of Apex Consolidation Entity Ltd as a person with significant control on 2023-05-16 | ||
CESSATION OF MJ HUDSON HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MR ANDREW PITTS TUCKER | ||
DIRECTOR APPOINTED MR WILLIAM JAMES CHIGNELL | ||
CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ANGELA GAYLE MURPHY | ||
Company name changed mj hudson iq LIMITED\certificate issued on 26/09/22 | ||
CERTNM | Company name changed mj hudson iq LIMITED\certificate issued on 26/09/22 | |
AP01 | DIRECTOR APPOINTED MRS EMMA LOUISE BICKERSTAFFE | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL IAN BOOTH | |
AP01 | DIRECTOR APPOINTED MS ANGELA GAYLE MURPHY | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW SIMON CRAIG-GREENE | |
CH01 | Director's details changed for Mr Michael Ian Booth on 2020-04-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/20 FROM 8 Old Jewry London EC2R 8DN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL IAN BOOTH | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 12/02/2019 | |
PSC05 | Change of details for Mj Hudson Holdco Limited as a person with significant control on 2016-12-23 | |
PSC05 | Change to person with significant control | |
AP01 | DIRECTOR APPOINTED MR WILLIAM ROXBURGH | |
PSC02 | Notification of Mj Hudson Holdco Limited as a person with significant control on 2016-12-23 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-06-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 08/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES | |
RES13 | NAME CHANGE 01/06/2017 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 14/06/17 | |
RES15 | CHANGE OF COMPANY NAME 06/06/17 | |
CERTNM | COMPANY NAME CHANGED MJ HUDSON IR LIMITED CERTIFICATE ISSUED ON 06/06/17 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/06/16 | |
RES15 | CHANGE OF COMPANY NAME 21/02/17 | |
CERTNM | COMPANY NAME CHANGED FAR BLUE INVESTOR RELATIONS LIMITED CERTIFICATE ISSUED ON 21/02/17 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MATTHEW DONALD JEREMY HUDSON | |
AP01 | DIRECTOR APPOINTED CHIEF FINANCIAL OFFICER PETER CONNELL | |
RES15 | CHANGE OF NAME 06/08/2015 | |
CERTNM | COMPANY NAME CHANGED MCG VENTURES LIMITED CERTIFICATE ISSUED ON 10/08/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2015 FROM 8 OLD JEWRY LONDON EC2R 8DN UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN CRAIG-GREENE | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2015 FROM WEIR COTTAGE 2 LAINDON ROAD BILLERICAY ESSEX CM12 9LD | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/12/14 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/12/13 FULL LIST | |
SH01 | 19/12/12 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 19/12/12 STATEMENT OF CAPITAL GBP 100 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 12 WAKEFIELD AVENUE BILLERICAY CM12 9DN ENGLAND | |
AP01 | DIRECTOR APPOINTED MRS SUSAN JENNIFER CRAIG-GREENE | |
RES15 | CHANGE OF NAME 07/02/2013 | |
CERTNM | COMPANY NAME CHANGED MCG CAPITAL ADVISORY LIMITED CERTIFICATE ISSUED ON 07/02/13 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOLTARA (UK) LIMITED
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as HOLTARA (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |