MUIRPACE HOLDINGS LIMITED

MUIRPACE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMUIRPACE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01959515
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MUIRPACE HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MUIRPACE HOLDINGS LIMITED located?

    Registered Office Address
    Cheveley Park Stud
    Duchess Drive
    CB8 9DD Newmarket
    Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of MUIRPACE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIDARROW LIMITEDNov 15, 1985Nov 15, 1985

    What are the latest accounts for MUIRPACE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for MUIRPACE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 11, 2027
    Next Confirmation Statement DueFeb 25, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 11, 2026
    OverdueNo

    What are the latest filings for MUIRPACE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 11, 2026 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2024

    7 pagesAA

    Confirmation statement made on Feb 11, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2023

    7 pagesAA

    Confirmation statement made on Feb 11, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2022

    7 pagesAA

    Confirmation statement made on Feb 11, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2021

    7 pagesAA

    Confirmation statement made on Feb 11, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2020

    7 pagesAA

    Confirmation statement made on Feb 11, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2019

    7 pagesAA

    Confirmation statement made on Feb 11, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2018

    7 pagesAA

    Confirmation statement made on Feb 11, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2017

    7 pagesAA

    Confirmation statement made on Feb 11, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2016

    7 pagesAA

    Confirmation statement made on Feb 11, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Oct 31, 2015

    7 pagesAA

    Annual return made up to Feb 11, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2016

    Statement of capital on Feb 16, 2016

    • Capital: GBP 10,105
    SH01

    Total exemption full accounts made up to Oct 31, 2014

    7 pagesAA

    Annual return made up to Feb 11, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2015

    Statement of capital on Feb 18, 2015

    • Capital: GBP 10,105
    SH01

    Total exemption full accounts made up to Oct 31, 2013

    7 pagesAA

    Annual return made up to Feb 11, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2014

    Statement of capital on Mar 06, 2014

    • Capital: GBP 10,105
    SH01

    Who are the officers of MUIRPACE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DANT, Christopher James
    Cheveley Park Stud
    Cheveley Park Stud, Cheveley
    CB8 9DD Newmarket
    Suffolk
    Secretary
    Cheveley Park Stud
    Cheveley Park Stud, Cheveley
    CB8 9DD Newmarket
    Suffolk
    British90654410002
    COPUS, Roy Bernard
    Chadlington House
    Chapel Road
    OX7 3LZ Chadlington
    Oxfordshire
    Director
    Chadlington House
    Chapel Road
    OX7 3LZ Chadlington
    Oxfordshire
    EnglandBritish1463910002
    WOODWARD, Katharine Patricia
    Hillsdown Court
    15 Totteridge Common Totteridge
    N20 8LR London
    Director
    Hillsdown Court
    15 Totteridge Common Totteridge
    N20 8LR London
    EnglandBritish54000140002
    COPUS, Roy Bernard
    Carpenters Milton Street
    Westcott
    RH4 3PX Dorking
    Surrey
    Secretary
    Carpenters Milton Street
    Westcott
    RH4 3PX Dorking
    Surrey
    British1463910001
    COPUS, Roy Bernard
    Carpenters Milton Street
    Westcott
    RH4 3PX Dorking
    Surrey
    Secretary
    Carpenters Milton Street
    Westcott
    RH4 3PX Dorking
    Surrey
    British1463910001
    DANT, Christopher James
    Cheveley Park Stud
    Cheveley Park Stud, Cheveley
    CB8 9DD Newmarket
    Suffolk
    Secretary
    Cheveley Park Stud
    Cheveley Park Stud, Cheveley
    CB8 9DD Newmarket
    Suffolk
    British90654410002
    DAVIS, Martin Jack
    Tibbs House Cryals Road
    Brenchley
    TN12 7AW Tonbridge
    Kent
    Secretary
    Tibbs House Cryals Road
    Brenchley
    TN12 7AW Tonbridge
    Kent
    British1370590001
    BAXTER, Clive William
    2 Mount Close
    BR1 2PH Bromley
    Kent
    Director
    2 Mount Close
    BR1 2PH Bromley
    Kent
    British71853870001
    LEONARD, Peter Allan
    Knollwood
    Chislehurst Road
    Bickley
    Kent
    Director
    Knollwood
    Chislehurst Road
    Bickley
    Kent
    British47124480001
    MEHTA, Pravin Chandra Shantilal
    Glen House
    34d Oakleigh Park South
    N20 9JP London
    Director
    Glen House
    34d Oakleigh Park South
    N20 9JP London
    United KingdomBritish39326610001
    THOMPSON, Richard Charles
    20 Marlborough Place
    NW8 0PA London
    Director
    20 Marlborough Place
    NW8 0PA London
    EnglandBritish77725530001
    WOODCOCK, John
    1 Horksley Gardens
    Hutton
    CM13 1YP Brentwood
    Essex
    Director
    1 Horksley Gardens
    Hutton
    CM13 1YP Brentwood
    Essex
    EnglandBritish1370580001

    Who are the persons with significant control of MUIRPACE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Duchess Drive
    CB8 9DD Newmarket
    Cheveley Park Stud
    Suffolk
    England
    Apr 06, 2016
    Duchess Drive
    CB8 9DD Newmarket
    Cheveley Park Stud
    Suffolk
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number00521109
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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