MHR LIMITED

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

    Company NameMHR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03221602
    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 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 AddressNo

    What were the previous names of MHR LIMITED?

    Previous Company Names
    Company NameFromUntil
    M M & S (2324) LIMITEDJul 08, 1996Jul 08, 1996

    What are the latest accounts for MHR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for MHR LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2027
    Next Confirmation Statement DueFeb 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2026
    OverdueNo

    What are the latest filings for MHR LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 01, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2024

    8 pagesAA

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    8 pagesAA

    Director's details changed for Mr Olivier Badezet on May 20, 2024

    2 pagesCH01

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    8 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Warren Peter Scarr as a director on Nov 18, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2021

    8 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    2 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    8 pagesAA

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Nina Azemoudeh as a secretary on Nov 13, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on Feb 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    8 pagesAA

    Appointment of Mr Olivier Badezet as a director on Mar 23, 2018

    2 pagesAP01

    Appointment of Ms Heidi Van Ocken as a director on Mar 23, 2018

    2 pagesAP01

    Termination of appointment of Joanne Sarah Finch as a director on Mar 30, 2018

    1 pagesTM01

    Confirmation statement made on Feb 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    8 pagesAA

    Confirmation statement made on Feb 01, 2017 with updates

    5 pagesCS01

    Who are the officers of MHR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BADEZET, Olivier
    Ground Floor
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    Berkshire
    England
    Director
    Ground Floor
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    Berkshire
    England
    FranceFrench245094380002
    VAN OCKEN, Heidi
    Ground Floor
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    Berkshire
    England
    Director
    Ground Floor
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    Berkshire
    England
    BelgiumBelgian245092140001
    AZEMOUDEH, Nina
    Ground Floor
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    Berkshire
    England
    Secretary
    Ground Floor
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    Berkshire
    England
    British148333770001
    LAVIN, Bernice Elizabeth
    411 Lakeside Terrace
    FOREIGN Glencoe
    Illinois 60022
    Usa
    Secretary
    411 Lakeside Terrace
    FOREIGN Glencoe
    Illinois 60022
    Usa
    American12065590001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Secretary
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    BERNICK, Howard Barry
    909 Ashland Avenue
    River Forest Illinois 60305
    Usa
    Director
    909 Ashland Avenue
    River Forest Illinois 60305
    Usa
    American18451020001
    DEWEY, Michael John
    Ground Floor
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    Berkshire
    England
    Director
    Ground Floor
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    Berkshire
    England
    UkAmerican199356850001
    FAULKNER, Mark
    Wolf Run
    Bartonville
    304
    Texas 76226
    United States
    Director
    Wolf Run
    Bartonville
    304
    Texas 76226
    United States
    UsaAmerican136766440001
    FINCH, Joanne Sarah
    Ground Floor
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    Berkshire
    England
    Director
    Ground Floor
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    Berkshire
    England
    United KingdomBritish158146620001
    FIORI, Gary
    1402 Misty Wood Lane
    76201 Denton
    Texas
    Usa
    Director
    1402 Misty Wood Lane
    76201 Denton
    Texas
    Usa
    American54240080001
    GREGORY, Stuart Garth
    50 Church Road
    GU19 5EQ Bagshot
    Surrey
    Director
    50 Church Road
    GU19 5EQ Bagshot
    Surrey
    British73457460001
    HULL, Richard George
    Belvedere House
    Belvedere Drive
    RG14 7DB Newbury
    Berkshire
    Director
    Belvedere House
    Belvedere Drive
    RG14 7DB Newbury
    Berkshire
    EnglandBritish108758410001
    LAVIN, Leonard Harvey
    411 Lakeside Terrace
    FOREIGN Glencoe
    Illinois 60022
    Usa
    Director
    411 Lakeside Terrace
    FOREIGN Glencoe
    Illinois 60022
    Usa
    American35537670001
    NORTH, David John
    White Lodge
    4 Hill Rise
    SL9 9BH Chalfont St Peter
    Buckinghamshire
    Director
    White Lodge
    4 Hill Rise
    SL9 9BH Chalfont St Peter
    Buckinghamshire
    United KingdomBritish76739920001
    PECKHAM, Stephen
    Wharfedale Road
    Winnersh Triangle
    RG41 5TP Wokingham
    210
    Berkshire
    Director
    Wharfedale Road
    Winnersh Triangle
    RG41 5TP Wokingham
    210
    Berkshire
    EnglandBritish69764870003
    POSTON, John
    5 Minoru Place
    RG42 4HS Binfield
    Berkshire
    Director
    5 Minoru Place
    RG42 4HS Binfield
    Berkshire
    American97966830002
    RENZULLI, Michael
    3001 Colorado Blvd
    Denton
    Texas 76210
    Usa
    Director
    3001 Colorado Blvd
    Denton
    Texas 76210
    Usa
    American50483020003
    SCARR, Warren Peter
    Ground Floor
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    Berkshire
    England
    Director
    Ground Floor
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    Berkshire
    England
    EnglandBritish187830740001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Director
    151 St Vincent Street
    G2 5NJ Glasgow
    64555080001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Director
    151 St Vincent Street
    G2 5NJ Glasgow
    64555070001

    Who are the persons with significant control of MHR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ground Floor
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    Berkshire
    England
    Apr 06, 2016
    Ground Floor
    Easthampstead Road
    RG12 1YQ Bracknell
    Inspired
    Berkshire
    England
    No
    Legal FormPrivate Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number05836805
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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