MOTT MACDONALD HOLDCO LIMITED
Overview
Company Name | MOTT MACDONALD HOLDCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01160930 |
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 MOTT MACDONALD HOLDCO LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
Where is MOTT MACDONALD HOLDCO LIMITED located?
Registered Office Address | 10 Fleet Place EC4M 7RB London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MOTT MACDONALD HOLDCO LIMITED?
Company Name | From | Until |
---|---|---|
MOTT MACDONALD HOLDCO | Jan 20, 2021 | Jan 20, 2021 |
MOTT MACDONALD NOMINEES | Oct 12, 1990 | Oct 12, 1990 |
MOTT, HAY NOMINEES | Feb 24, 1988 | Feb 24, 1988 |
MOTT HAY, PREECE CARDEW | Feb 21, 1974 | Feb 21, 1974 |
What are the latest accounts for MOTT MACDONALD HOLDCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MOTT MACDONALD HOLDCO LIMITED?
Last Confirmation Statement Made Up To | May 10, 2025 |
---|---|
Next Confirmation Statement Due | May 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 10, 2024 |
Overdue | No |
What are the latest filings for MOTT MACDONALD HOLDCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Diana Zivko as a secretary on Aug 02, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Ms Joanna Maria Field as a secretary on Aug 02, 2024 | 2 pages | AP03 | ||||||||||
Registered office address changed from Mott Macdonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE to 10 Fleet Place London EC4M 7RB on Jul 31, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Appointment of Ms Diana Zivko as a secretary on Jun 16, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Charles Anthony Porter as a secretary on Jun 15, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Charles Anthony Porter as a secretary on Aug 01, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Diana Zivko as a secretary on Jul 31, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Ms Catherine Helen Travers as a director on Aug 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael David Haigh as a director on Jul 31, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on May 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Mar 31, 2021
| 3 pages | SH19 | ||||||||||
Certificate of re-registration from Unlimited to Limited | 1 pages | CERT1 | ||||||||||
Re-registration from a private unlimited company to a private limited company | 3 pages | RR06 | ||||||||||
Re-registration of Memorandum and Articles | 20 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Guy William Ingledew Leonard as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of MOTT MACDONALD HOLDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FIELD, Joanna Maria | Secretary | Fleet Place EC4M 7RB London 10 United Kingdom | 326038060001 | |||||||
GALBRAITH, Ian Martin Richard | Director | Fleet Place EC4M 7RB London 10 United Kingdom | England | British | Engineer | 278062650001 | ||||
HARRIS, James Huw Keir | Director | Fleet Place EC4M 7RB London 10 United Kingdom | England | British | Civil Engineer | 225265570001 | ||||
ROUD, Edwin George | Director | Fleet Place EC4M 7RB London 10 United Kingdom | United Kingdom | British | Group Finance Director | 192398540001 | ||||
TRAVERS, Catherine Helen | Director | Fleet Place EC4M 7RB London 10 United Kingdom | England | British | Chartered Engineer | 290999790001 | ||||
DESSON, William Gregor | Secretary | Torridon Linersh Wood Bramley GU5 0EF Guildford Surrey | British | 71463890001 | ||||||
FIELD, Joanna Maria | Secretary | Sydenham Road CR0 2EE Croydon 8-10 Surrey | 194624990001 | |||||||
FOX, Robin Bretten | Secretary | 6 Church Street Little Shelford CB2 5HG Cambridge Cambridgeshire | British | 7511270001 | ||||||
GREGORY, Philip Charles | Secretary | Mulberry House 26 North Grove Highgate N6 4SL London | British | 33287640001 | ||||||
LYNN, Marjorie Eva | Secretary | Sydenham Road CR0 2EE Croydon 8-10 Surrey | British | 55170690002 | ||||||
PORTER, John Charles Anthony | Secretary | Sydenham Road CR0 2EE Croydon 8-10 Surrey | 298600050001 | |||||||
STANBOROUGH, Danielle Elizabeth | Secretary | Sydenham Road CR0 2EE Croydon 8-10 Surrey | 228377330001 | |||||||
ZIVKO, Diana | Secretary | Fleet Place EC4M 7RB London 10 United Kingdom | 310226260001 | |||||||
ZIVKO, Diana | Secretary | Sydenham Road CR0 2EE Croydon 8-10 Surrey | 242194040001 | |||||||
BERESFORD, Robert | Director | Cherrywood Nethern Court Road Woldingham CR3 7EF Caterham Surrey | British | Chartered Engineer | 14363420001 | |||||
BLACKBURN, Michael Orlando | Director | 7 More Close CR8 2JN Purley Surrey | British | Chartered Engineer | 17357600001 | |||||
CHESWORTH, Peter Michael | Director | The Barn Shepreth Road Barrington CB2 5SB Cambridge | British | Civil Engineer | 41126960002 | |||||
DIXON, Kevin Paul | Director | Sydenham Road CR0 2EE Croydon 8-10 Surrey | United Kingdom | British | Civil Engineer | 83209040005 | ||||
FOX, Robin Bretten | Director | 6 Church Street Little Shelford CB2 5HG Cambridge Cambridgeshire | British | Chartered Accountant | 7511270001 | |||||
FRAME, Martin Stevenson Crosbie | Director | 23 St Jamess Gardens Holland Park W11 4RE London | England | British | Chartered Accountant | 1229770003 | ||||
HAIGH, Michael David | Director | Sydenham Road CR0 2EE Croydon 8-10 Surrey | United Kingdom | British | Chartered Engineer | 124529290002 | ||||
HOWELLS, Keith John, Mr. | Director | Sydenham Road CR0 2EE Croydon 8-10 Surrey | England | British | Engineer | 123327770006 | ||||
LEONARD, Guy William Ingledew, Mr. | Director | Sydenham Road CR0 2EE Croydon 8-10 Surrey | England | British | Chartered Quantity Surveyors | 123084300001 | ||||
ROBSON, John Frederick | Director | St Johns Farmhouse High Street Girton CB3 0QL Cambridge Cambridgeshire | British | Civil Engineer | 9567760001 | |||||
STOVELL, Kevin John | Director | Sydenham Road CR0 2EE Croydon 8-10 Surrey | United Kingdom | British | Engineer | 26805700002 | ||||
THIRLWALL, Timothy John | Director | The Willows 24 Grimwade Avenue CR0 5DG Croydon Surrey | England | British | Chartered Engineer | 9567820001 | ||||
TURNBULL, Jeffrey Alan | Director | 63 Higher Drive SM7 1PW Banstead Surrey | British | Engineer | 9567830001 | |||||
WICKENS, Peter John | Director | Sydenham Road CR0 2EE Croydon 8-10 Surrey | England | British | Chartered Engineer | 17357610007 | ||||
WILLIAMS, Richard | Director | Sydenham Road CR0 2EE Croydon 8-10 Surrey | England | British | Chartered Engineer | 49015230001 |
Who are the persons with significant control of MOTT MACDONALD HOLDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mott Macdonald Group Limited | May 10, 2017 | 8-10 Sydenham Road CR0 2EE Croydon Mott Macdonald House Surrey England | 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