MENZIES GROUP HOLDINGS LIMITED
Overview
| Company Name | MENZIES GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00748655 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MENZIES GROUP HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MENZIES GROUP HOLDINGS LIMITED located?
| Registered Office Address | 21-22 Bloomsbury Square WC1A 2NS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MENZIES GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| JONES YARRELL (UK) LIMITED | Feb 13, 1996 | Feb 13, 1996 |
| TERRY BLOOD DISTRIBUTION LIMITED | Oct 13, 1983 | Oct 13, 1983 |
| TERRY BLOOD (RECORDS) LIMITED | Jan 31, 1963 | Jan 31, 1963 |
What are the latest accounts for MENZIES GROUP HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MENZIES GROUP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 21, 2026 |
|---|---|
| Next Confirmation Statement Due | May 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 21, 2025 |
| Overdue | No |
What are the latest filings for MENZIES GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||
Director's details changed for Mr Ashwin Rabin Gungabissoon on Sep 01, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Ashwin Rabin Gungabissoon on Feb 04, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT United Kingdom to 21-22 Bloomsbury Square London WC1A 2NS on Nov 13, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Secretary's details changed for Mr John Francis Alexander Geddes on Jul 27, 2023 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr John Francis Alexander Geddes on Jul 27, 2023 | 2 pages | CH01 | ||||||||||
Change of details for John Menzies Limited as a person with significant control on Jul 27, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 10, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for John Menzies Plc as a person with significant control on Aug 22, 2022 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Termination of appointment of Alvaro Gomez-Reino Lago De Lanzos as a director on Aug 05, 2022 | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Termination of appointment of Mervyn Walker as a director on Aug 05, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ashwin Rabin Gungabissoon as a director on Aug 05, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MENZIES GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GEDDES, John Francis Alexander | Secretary | 3 Lochside Way Edinburgh Park EH12 9DT Edinburgh Lochside House Scotland Scotland | 167450350001 | |||||||
| GEDDES, John Francis Alexander | Director | 3 Lochside Way Edinburgh Park EH12 9DT Edinburgh Lochside House Scotland Scotland | Scotland | British | 103057020006 | |||||
| GUNGABISSOON, Ashwin Rabin | Director | 3 Lochside Way Edinburgh Park EH12 9DT Edinburgh Lochside House Scotland Scotland | United Arab Emirates | British | 298767680004 | |||||
| HARNDEN, Philip | Secretary | 17 Bowden Road Sunninghill SL5 9NJ Ascot Berkshire | British | 56075440004 | ||||||
| MULHOLLAND, Eric | Secretary | New Square Bedfont Lakes TW14 8HA Middlesex 4 England England | British | 984680001 | ||||||
| MULHOLLAND, Eric | Secretary | 81 Auchingane EH10 7HU Edinburgh | British | 984680001 | ||||||
| J M SECRETARIES LIMITED | Secretary | 34 Ely Place EC1N 6TD London | 61308040001 | |||||||
| ANDERSON, Charles Adair | Director | Ravensheugh TD7 5LS Selkirk | United Kingdom | British | 44142970001 | |||||
| BELL, Paula | Director | Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh 2 Scotland | Scotland | British | 116712890002 | |||||
| BENNETT, James Douglas Scott | Director | The Well House 3 Easter Belmont Road EH12 6EX Edinburgh | British | 365550003 | ||||||
| DOLLMAN, Paul Bernard | Director | New Square Bedfont Lakes TW14 8HA Middlesex 4 England England | Scotland | British | 1230000002 | |||||
| JENKINSON, Dermot Julian | Director | Mersington House Greenlaw TD10 6UL Duns Berwickshire | Scotland | British | 681840002 | |||||
| LANZOS, Alvaro Gomez-Reino Lago De | Director | Shoreham Road Heathrow Airport TW6 3RT London Mw1 Building 557 United Kingdom | Switzerland | Spanish | 264949140001 | |||||
| MACDONALD, Patrick James | Director | 30 Royal Terrace EH7 5AH Edinburgh | Scotland | British | 90055380002 | |||||
| MACKAY, David James | Director | 4 East Harbour Road KY11 3EA Charlestown Fife | Scotland | British | 681850002 | |||||
| MCGILL, Michael Scott | Director | 12 Lonsdale Terrace EH3 9HN Edinburgh Midlothian | British | 71832030001 | ||||||
| NOEL-PATON, Frederick Ranald, The Hon | Director | Easter Dunbarnie Bridge Of Earn PH2 9ED Perth Perthshire | British | 21482560001 | ||||||
| SMITH, Martyn Robert | Director | 12/2 Mcdonald Road EH7 4LZ Edinburgh | British | 65137160006 | ||||||
| SMITH, William Norman Gillies | Director | 27 The Meadows Kingstone ST14 8QE Uttoxeter Staffordshire | British | 15850740001 | ||||||
| WALKER, Mervyn | Director | Shoreham Road Heathrow Airport TW6 3RT London Mw1 Building 557 United Kingdom | Northern Ireland | Irish | 78203130001 | |||||
| WILSON, Giles Robert Bryant | Director | Shoreham Road Heathrow Airport TW6 3RT London Mw1 Building 557 United Kingdom | Scotland | British | 273882550001 |
Who are the persons with significant control of MENZIES GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| John Menzies Limited | Apr 06, 2016 | 3 Lochside Way Edinburgh Park EH12 9DT Edinburgh Lochside House Scotland Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0