MAINTEL HOLDINGS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMAINTEL HOLDINGS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03181729
    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 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 AddressNo

    What were the previous names of MAINTEL HOLDINGS PLC?

    Previous Company Names
    Company NameFromUntil
    MAINTEL HOLDINGS LIMITEDApr 30, 1996Apr 30, 1996
    FCB 1167 LIMITEDApr 02, 1996Apr 02, 1996

    What are the latest accounts for MAINTEL HOLDINGS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MAINTEL HOLDINGS PLC?

    Last Confirmation Statement Made Up ToMar 26, 2026
    Next Confirmation Statement DueApr 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 26, 2025
    OverdueNo

    What are the latest filings for MAINTEL HOLDINGS PLC?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Daniel John Davies on Nov 18, 2022

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Mar 26, 2025 with no updates

    3 pagesCS01

    Registration of charge 031817290009, created on Mar 28, 2025

    47 pagesMR01

    Appointment of Mr Robert James Beveridge as a director on Jul 03, 2024

    2 pagesAP01

    Appointment of Mr Angus John Mccaffery as a director on Jul 03, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of John David Sebastian Booth as a director on Jun 19, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    117 pagesAA

    Termination of appointment of Carol Thompson as a director on Apr 18, 2024

    1 pagesTM01

    Confirmation statement made on Mar 26, 2024 with no updates

    3 pagesCS01

    Appointment of One Advisory Limited as a secretary on Jul 01, 2023

    2 pagesAP04

    Termination of appointment of One Advisory Limited as a secretary on Jun 30, 2023

    1 pagesTM02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Authority to make market purchases/ appointment of directors 30/05/2022
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Nicholas James Taylor as a director on May 30, 2023

    1 pagesTM01

    Appointment of Mrs Clare Elizabeth Bates as a director on May 11, 2023

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2022

    120 pagesAA

    Confirmation statement made on Mar 26, 2023 with updates

    4 pagesCS01

    Termination of appointment of Ioan Griffith Macrae as a director on Feb 28, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2021

    116 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Mr Gabriel Joseph Pirona as a director on May 02, 2022

    2 pagesAP01

    Satisfaction of charge 031817290005 in full

    1 pagesMR04

    Satisfaction of charge 031817290007 in full

    1 pagesMR04

    Satisfaction of charge 031817290006 in full

    1 pagesMR04

    Who are the officers of MAINTEL HOLDINGS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ONE ADVISORY LIMITED
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0DT London
    201
    United Kingdom
    Secretary
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0DT London
    201
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05226417
    194573090002
    BATES, Clare Elizabeth
    Landmark House
    69 Leadenhall Street
    EC3A 2BG London
    5th Floor
    United Kingdom
    Director
    Landmark House
    69 Leadenhall Street
    EC3A 2BG London
    5th Floor
    United Kingdom
    United KingdomBritishDirector309127830001
    BEVERIDGE, Robert James
    Landmark House
    69 Leadenhall Street
    EC3A 2BG London
    5th Floor
    United Kingdom
    Director
    Landmark House
    69 Leadenhall Street
    EC3A 2BG London
    5th Floor
    United Kingdom
    United KingdomBritishDirector62452090001
    DAVIES, Daniel John
    Landmark House
    69 Leadenhall Street
    EC3A 2BG London
    5th Floor
    United Kingdom
    Director
    Landmark House
    69 Leadenhall Street
    EC3A 2BG London
    5th Floor
    United Kingdom
    United KingdomBritishCompany Director185389680002
    MCCAFFERY, Angus John
    Landmark House
    69 Leadenhall Street
    EC3A 2BG London
    5th Floor
    United Kingdom
    Director
    Landmark House
    69 Leadenhall Street
    EC3A 2BG London
    5th Floor
    United Kingdom
    United KingdomBritishDirector113902690004
    PIRONA, Gabriel Joseph
    Landmark House
    69 Leadenhall Street
    EC3A 2BG London
    5th Floor
    United Kingdom
    Director
    Landmark House
    69 Leadenhall Street
    EC3A 2BG London
    5th Floor
    United Kingdom
    United KingdomBritish,French,ItalianCfo147357280001
    CHIME, Winifred
    Blackfriars Road
    SE1 8EZ London
    160
    England
    Secretary
    Blackfriars Road
    SE1 8EZ London
    160
    England
    257789850001
    GRIG, Rufus Damian Philip
    Blackfriars Road
    SE1 8EZ London
    160
    England
    Secretary
    Blackfriars Road
    SE1 8EZ London
    160
    England
    270259310001
    MASON, Timothy Thomas
    40 Bishops Wharf House
    51 Parkgate Road
    SW11 4NP London
    Secretary
    40 Bishops Wharf House
    51 Parkgate Road
    SW11 4NP London
    BritishSecretary And Direct16444170005
    MASON, Timothy Thomas
    40 Bishops Wharf House
    51 Parkgate Road
    SW11 4NP London
    Secretary
    40 Bishops Wharf House
    51 Parkgate Road
    SW11 4NP London
    BritishSecretary And Director16444170005
    MILLET, Andrew
    2 Golders Close
    HA8 9QD Edgware
    Middlesex
    Secretary
    2 Golders Close
    HA8 9QD Edgware
    Middlesex
    British52230520001
    RIVETT, Andrew
    11 Carden Crescent
    BN1 8TQ Brighton
    East Sussex
    Secretary
    11 Carden Crescent
    BN1 8TQ Brighton
    East Sussex
    British72915040001
    TODD, William Drysdale
    Blackfriars Road
    SE1 8EZ London
    160
    England
    Secretary
    Blackfriars Road
    SE1 8EZ London
    160
    England
    BritishAccountant81307300004
    LEGIST SECRETARIES LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Nominee Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    900006080001
    ONE ADVISORY LIMITED
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0DT London
    201
    United Kingdom
    Secretary
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0DT London
    201
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05226417
    194573090002
    BOOTH, John David Sebastian
    Blackfriars Road
    SE1 8EZ London
    160
    England
    Director
    Blackfriars Road
    SE1 8EZ London
    160
    England
    EnglandBritishDirector106855220001
    BOYCE, Darren Keith
    61 Webber Street
    London
    SE1 0RF
    Director
    61 Webber Street
    London
    SE1 0RF
    United KingdomBritishCompany Director139511370001
    BUXTON, Edward
    Blackfriars Road
    SE1 8EZ London
    160
    England
    Director
    Blackfriars Road
    SE1 8EZ London
    160
    England
    EnglandBritishDirector136232420001
    LEGG, Stuart David
    Blackfriars Road
    SE1 8EZ London
    160
    England
    Director
    Blackfriars Road
    SE1 8EZ London
    160
    England
    EnglandBritishSales Director165483210001
    MACRAE, Ioan Griffith
    Blackfriars Road
    SE1 8EZ London
    160
    England
    Director
    Blackfriars Road
    SE1 8EZ London
    160
    England
    EnglandBritishCompany Director263554130001
    MADDEN, William Ferrars, Doctor
    Deer Lane Cottage
    Boldre Lane
    SO41 8PA Lymington
    Hampshire
    Director
    Deer Lane Cottage
    Boldre Lane
    SO41 8PA Lymington
    Hampshire
    BritishDirector48273950001
    MADDEN, William Ferrars, Doctor
    Deer Lane Cottage
    Boldre Lane
    SO41 8PA Lymington
    Hampshire
    Director
    Deer Lane Cottage
    Boldre Lane
    SO41 8PA Lymington
    Hampshire
    BritishCompany Director48273950001
    MASON, Timothy Thomas
    2 Pembroke House
    Chesham Street
    SW1X 8NE London
    Director
    2 Pembroke House
    Chesham Street
    SW1X 8NE London
    United KingdomBritishDirector153223160001
    MCCAFFERY, Angus John
    Blackfriars Road
    SE1 8EZ London
    160
    England
    Director
    Blackfriars Road
    SE1 8EZ London
    160
    England
    United KingdomBritishDirector113902690001
    MILLET, Andrew
    2 Golders Close
    HA8 9QD Edgware
    Middlesex
    Director
    2 Golders Close
    HA8 9QD Edgware
    Middlesex
    EnglandBritishChartered Accountant52230520001
    NABAVI, Annette Patricia, Dr
    Blackfriars Road
    SE1 8EZ London
    160
    England
    Director
    Blackfriars Road
    SE1 8EZ London
    160
    England
    United KingdomBritishDirector71771760001
    SPENS, John Alexander
    7 Ridgeway
    Highwoods
    CO4 9UW Colchester
    Director
    7 Ridgeway
    Highwoods
    CO4 9UW Colchester
    BritishBusiness Consultant48218800004
    STEVENS, Kevin
    61 Webber Street
    SE1 0RF London
    Maintel Holdings Plc
    Director
    61 Webber Street
    SE1 0RF London
    Maintel Holdings Plc
    EnglandBritishDirector165729430001
    TAYLOR, Nicholas James
    Blackfriars Road
    SE1 8EZ London
    160
    England
    Director
    Blackfriars Road
    SE1 8EZ London
    160
    England
    EnglandBritishDirector163837400001
    THOMPSON, Carol
    Blackfriars Road
    SE1 8EZ London
    160
    England
    Director
    Blackfriars Road
    SE1 8EZ London
    160
    England
    United KingdomBritishDirector 283736320001
    TODD, William Drysdale
    Blackfriars Road
    SE1 8EZ London
    160
    England
    Director
    Blackfriars Road
    SE1 8EZ London
    160
    England
    EnglandBritishAccountant81307300004
    TOWNSEND, Mark Vincent
    Blackfriars Road
    SE1 8EZ London
    160
    England
    Director
    Blackfriars Road
    SE1 8EZ London
    160
    England
    EnglandBritishFinance Director207828990001
    LEGIST DIRECTORS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    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?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 23, 2019The 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