MAINTEL HOLDINGS PLC
Overview
Company Name | MAINTEL HOLDINGS PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 03181729 |
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 MAINTEL HOLDINGS PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MAINTEL HOLDINGS PLC located?
Registered Office Address | 5th Floor Landmark House 69 Leadenhall Street EC3A 2BG London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MAINTEL HOLDINGS PLC?
Company Name | From | Until |
---|---|---|
MAINTEL HOLDINGS LIMITED | Apr 30, 1996 | Apr 30, 1996 |
FCB 1167 LIMITED | Apr 02, 1996 | Apr 02, 1996 |
What are the latest accounts for MAINTEL HOLDINGS PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MAINTEL HOLDINGS PLC?
Last Confirmation Statement Made Up To | Mar 26, 2026 |
---|---|
Next Confirmation Statement Due | Apr 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 26, 2025 |
Overdue | No |
What are the latest filings for MAINTEL HOLDINGS PLC?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Daniel John Davies on Nov 18, 2022 | 2 pages | CH01 | ||||||||||||||||||
Registered office address changed from 160 Blackfriars Road London SE1 8EZ England to 5th Floor Landmark House 69 Leadenhall Street London EC3A 2BG on Apr 17, 2025 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Mar 26, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Registration of charge 031817290009, created on Mar 28, 2025 | 47 pages | MR01 | ||||||||||||||||||
Appointment of Mr Robert James Beveridge as a director on Jul 03, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Angus John Mccaffery as a director on Jul 03, 2024 | 2 pages | AP01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of John David Sebastian Booth as a director on Jun 19, 2024 | 1 pages | TM01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 117 pages | AA | ||||||||||||||||||
Termination of appointment of Carol Thompson as a director on Apr 18, 2024 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Mar 26, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of One Advisory Limited as a secretary on Jul 01, 2023 | 2 pages | AP04 | ||||||||||||||||||
Termination of appointment of One Advisory Limited as a secretary on Jun 30, 2023 | 1 pages | TM02 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Nicholas James Taylor as a director on May 30, 2023 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mrs Clare Elizabeth Bates as a director on May 11, 2023 | 2 pages | AP01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 120 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 26, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||
Termination of appointment of Ioan Griffith Macrae as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 116 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Gabriel Joseph Pirona as a director on May 02, 2022 | 2 pages | AP01 | ||||||||||||||||||
Satisfaction of charge 031817290005 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 031817290007 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 031817290006 in full | 1 pages | MR04 | ||||||||||||||||||
Who are the officers of MAINTEL HOLDINGS PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ONE ADVISORY LIMITED | Secretary | Temple Chambers 3-7 Temple Avenue EC4Y 0DT London 201 United Kingdom |
| 194573090002 | ||||||||||
BATES, Clare Elizabeth | Director | Landmark House 69 Leadenhall Street EC3A 2BG London 5th Floor United Kingdom | United Kingdom | British | Director | 309127830001 | ||||||||
BEVERIDGE, Robert James | Director | Landmark House 69 Leadenhall Street EC3A 2BG London 5th Floor United Kingdom | United Kingdom | British | Director | 62452090001 | ||||||||
DAVIES, Daniel John | Director | Landmark House 69 Leadenhall Street EC3A 2BG London 5th Floor United Kingdom | United Kingdom | British | Company Director | 185389680002 | ||||||||
MCCAFFERY, Angus John | Director | Landmark House 69 Leadenhall Street EC3A 2BG London 5th Floor United Kingdom | United Kingdom | British | Director | 113902690004 | ||||||||
PIRONA, Gabriel Joseph | Director | Landmark House 69 Leadenhall Street EC3A 2BG London 5th Floor United Kingdom | United Kingdom | British,French,Italian | Cfo | 147357280001 | ||||||||
CHIME, Winifred | Secretary | Blackfriars Road SE1 8EZ London 160 England | 257789850001 | |||||||||||
GRIG, Rufus Damian Philip | Secretary | Blackfriars Road SE1 8EZ London 160 England | 270259310001 | |||||||||||
MASON, Timothy Thomas | Secretary | 40 Bishops Wharf House 51 Parkgate Road SW11 4NP London | British | Secretary And Direct | 16444170005 | |||||||||
MASON, Timothy Thomas | Secretary | 40 Bishops Wharf House 51 Parkgate Road SW11 4NP London | British | Secretary And Director | 16444170005 | |||||||||
MILLET, Andrew | Secretary | 2 Golders Close HA8 9QD Edgware Middlesex | British | 52230520001 | ||||||||||
RIVETT, Andrew | Secretary | 11 Carden Crescent BN1 8TQ Brighton East Sussex | British | 72915040001 | ||||||||||
TODD, William Drysdale | Secretary | Blackfriars Road SE1 8EZ London 160 England | British | Accountant | 81307300004 | |||||||||
LEGIST SECRETARIES LIMITED | Nominee Secretary | Senator House 85 Queen Victoria Street EC4V 4JL London | 900006080001 | |||||||||||
ONE ADVISORY LIMITED | Secretary | Temple Chambers 3-7 Temple Avenue EC4Y 0DT London 201 United Kingdom |
| 194573090002 | ||||||||||
BOOTH, John David Sebastian | Director | Blackfriars Road SE1 8EZ London 160 England | England | British | Director | 106855220001 | ||||||||
BOYCE, Darren Keith | Director | 61 Webber Street London SE1 0RF | United Kingdom | British | Company Director | 139511370001 | ||||||||
BUXTON, Edward | Director | Blackfriars Road SE1 8EZ London 160 England | England | British | Director | 136232420001 | ||||||||
LEGG, Stuart David | Director | Blackfriars Road SE1 8EZ London 160 England | England | British | Sales Director | 165483210001 | ||||||||
MACRAE, Ioan Griffith | Director | Blackfriars Road SE1 8EZ London 160 England | England | British | Company Director | 263554130001 | ||||||||
MADDEN, William Ferrars, Doctor | Director | Deer Lane Cottage Boldre Lane SO41 8PA Lymington Hampshire | British | Director | 48273950001 | |||||||||
MADDEN, William Ferrars, Doctor | Director | Deer Lane Cottage Boldre Lane SO41 8PA Lymington Hampshire | British | Company Director | 48273950001 | |||||||||
MASON, Timothy Thomas | Director | 2 Pembroke House Chesham Street SW1X 8NE London | United Kingdom | British | Director | 153223160001 | ||||||||
MCCAFFERY, Angus John | Director | Blackfriars Road SE1 8EZ London 160 England | United Kingdom | British | Director | 113902690001 | ||||||||
MILLET, Andrew | Director | 2 Golders Close HA8 9QD Edgware Middlesex | England | British | Chartered Accountant | 52230520001 | ||||||||
NABAVI, Annette Patricia, Dr | Director | Blackfriars Road SE1 8EZ London 160 England | United Kingdom | British | Director | 71771760001 | ||||||||
SPENS, John Alexander | Director | 7 Ridgeway Highwoods CO4 9UW Colchester | British | Business Consultant | 48218800004 | |||||||||
STEVENS, Kevin | Director | 61 Webber Street SE1 0RF London Maintel Holdings Plc | England | British | Director | 165729430001 | ||||||||
TAYLOR, Nicholas James | Director | Blackfriars Road SE1 8EZ London 160 England | England | British | Director | 163837400001 | ||||||||
THOMPSON, Carol | Director | Blackfriars Road SE1 8EZ London 160 England | United Kingdom | British | Director | 283736320001 | ||||||||
TODD, William Drysdale | Director | Blackfriars Road SE1 8EZ London 160 England | England | British | Accountant | 81307300004 | ||||||||
TOWNSEND, Mark Vincent | Director | Blackfriars Road SE1 8EZ London 160 England | England | British | Finance Director | 207828990001 | ||||||||
LEGIST DIRECTORS LIMITED | Nominee Director | Senator House 85 Queen Victoria Street EC4V 4JL London | 900006070001 |
What are the latest statements on persons with significant control for MAINTEL HOLDINGS PLC?
Notified On | Ceased On | Statement |
---|---|---|
Jan 23, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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