MHR LIMITED
Overview
| Company Name | MHR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03221602 |
| 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 MHR LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is MHR LIMITED located?
| Registered Office Address | Inspired Ground Floor Easthampstead Road RG12 1YQ Bracknell Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MHR LIMITED?
| Company Name | From | Until |
|---|---|---|
| M M & S (2324) LIMITED | Jul 08, 1996 | Jul 08, 1996 |
What are the latest accounts for MHR LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for MHR LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2026 |
| Overdue | No |
What are the latest filings for MHR LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 01, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 8 pages | AA | ||
Director's details changed for Mr Olivier Badezet on May 20, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Warren Peter Scarr as a director on Nov 18, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nina Azemoudeh as a secretary on Nov 13, 2019 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Sep 30, 2018 | 8 pages | AA | ||
Confirmation statement made on Feb 01, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2017 | 8 pages | AA | ||
Appointment of Mr Olivier Badezet as a director on Mar 23, 2018 | 2 pages | AP01 | ||
Appointment of Ms Heidi Van Ocken as a director on Mar 23, 2018 | 2 pages | AP01 | ||
Termination of appointment of Joanne Sarah Finch as a director on Mar 30, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2016 | 8 pages | AA | ||
Confirmation statement made on Feb 01, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of MHR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BADEZET, Olivier | Director | Ground Floor Easthampstead Road RG12 1YQ Bracknell Inspired Berkshire England | France | French | 245094380002 | |||||
| VAN OCKEN, Heidi | Director | Ground Floor Easthampstead Road RG12 1YQ Bracknell Inspired Berkshire England | Belgium | Belgian | 245092140001 | |||||
| AZEMOUDEH, Nina | Secretary | Ground Floor Easthampstead Road RG12 1YQ Bracknell Inspired Berkshire England | British | 148333770001 | ||||||
| LAVIN, Bernice Elizabeth | Secretary | 411 Lakeside Terrace FOREIGN Glencoe Illinois 60022 Usa | American | 12065590001 | ||||||
| ABOGADO NOMINEES LIMITED | Secretary | 100 New Bridge Street EC4V 6JA London | 73539350001 | |||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
| BERNICK, Howard Barry | Director | 909 Ashland Avenue River Forest Illinois 60305 Usa | American | 18451020001 | ||||||
| DEWEY, Michael John | Director | Ground Floor Easthampstead Road RG12 1YQ Bracknell Inspired Berkshire England | Uk | American | 199356850001 | |||||
| FAULKNER, Mark | Director | Wolf Run Bartonville 304 Texas 76226 United States | Usa | American | 136766440001 | |||||
| FINCH, Joanne Sarah | Director | Ground Floor Easthampstead Road RG12 1YQ Bracknell Inspired Berkshire England | United Kingdom | British | 158146620001 | |||||
| FIORI, Gary | Director | 1402 Misty Wood Lane 76201 Denton Texas Usa | American | 54240080001 | ||||||
| GREGORY, Stuart Garth | Director | 50 Church Road GU19 5EQ Bagshot Surrey | British | 73457460001 | ||||||
| HULL, Richard George | Director | Belvedere House Belvedere Drive RG14 7DB Newbury Berkshire | England | British | 108758410001 | |||||
| LAVIN, Leonard Harvey | Director | 411 Lakeside Terrace FOREIGN Glencoe Illinois 60022 Usa | American | 35537670001 | ||||||
| NORTH, David John | Director | White Lodge 4 Hill Rise SL9 9BH Chalfont St Peter Buckinghamshire | United Kingdom | British | 76739920001 | |||||
| PECKHAM, Stephen | Director | Wharfedale Road Winnersh Triangle RG41 5TP Wokingham 210 Berkshire | England | British | 69764870003 | |||||
| POSTON, John | Director | 5 Minoru Place RG42 4HS Binfield Berkshire | American | 97966830002 | ||||||
| RENZULLI, Michael | Director | 3001 Colorado Blvd Denton Texas 76210 Usa | American | 50483020003 | ||||||
| SCARR, Warren Peter | Director | Ground Floor Easthampstead Road RG12 1YQ Bracknell Inspired Berkshire England | England | British | 187830740001 | |||||
| VINDEX LIMITED | Director | 151 St Vincent Street G2 5NJ Glasgow | 64555080001 | |||||||
| VINDEX SERVICES LIMITED | Director | 151 St Vincent Street G2 5NJ Glasgow | 64555070001 |
Who are the persons with significant control of MHR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sally Uk Holdings Limited | Apr 06, 2016 | Ground Floor Easthampstead Road RG12 1YQ Bracknell Inspired Berkshire 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