MATISSE HOLDINGS PLC

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

    Company NameMATISSE HOLDINGS PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03242614
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MATISSE HOLDINGS PLC?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MATISSE HOLDINGS PLC located?

    Registered Office Address
    c/o BUCKINGHAM CORPORATE SERVICES LIMITED
    106 Mount Street
    W1K 2TW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MATISSE HOLDINGS PLC?

    Previous Company Names
    Company NameFromUntil
    PRESTIGE PUBLISHING PLCSep 09, 1996Sep 09, 1996
    PCO 151 LIMITEDAug 28, 1996Aug 28, 1996

    What are the latest accounts for MATISSE HOLDINGS PLC?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 28, 2024

    What are the latest filings for MATISSE HOLDINGS PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 28, 2024 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

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

    1 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

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

    1 pagesAA

    Confirmation statement made on Aug 28, 2023 with no updates

    2 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 28, 2022 with no updates

    2 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Aug 28, 2021 with no updates

    2 pagesCS01

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

    1 pagesAA

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

    1 pagesAA

    Confirmation statement made on Aug 28, 2020 with no updates

    2 pagesCS01

    Appointment of Mr Gavin Hilary Sathianathan as a director on Oct 13, 2020

    2 pagesAP01

    Termination of appointment of Phillip Reeves Knyght as a director on Oct 13, 2020

    1 pagesTM01

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

    1 pagesAA

    Confirmation statement made on Aug 28, 2019 with no updates

    2 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Aug 28, 2018 with no updates

    2 pagesCS01

    Appointment of Mr Phillip Reeves Knyght as a director on Jul 12, 2018

    2 pagesAP01

    Termination of appointment of Andrew Macgregor Mackenzie as a director on Jun 28, 2018

    1 pagesTM01

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

    1 pagesAA

    Who are the officers of MATISSE HOLDINGS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUMNER, Bernard Michael
    c/o Buckingham Corporate Services Limited
    Mount Street
    W1K 2TW London
    106
    England
    Secretary
    c/o Buckingham Corporate Services Limited
    Mount Street
    W1K 2TW London
    106
    England
    165296580001
    SATHIANATHAN, Gavin Hilary
    c/o Buckingham Corporate Services Limited
    Mount Street
    W1K 2TW London
    106
    England
    Director
    c/o Buckingham Corporate Services Limited
    Mount Street
    W1K 2TW London
    106
    England
    EnglandBritish206239660002
    SUMNER, Bernard Michael
    c/o Buckingham Corporate Services Limited
    Mount Street
    W1K 2TW London
    106
    England
    Director
    c/o Buckingham Corporate Services Limited
    Mount Street
    W1K 2TW London
    106
    England
    United KingdomBritish41083480001
    GARNHAM, Vanessa Indira
    Le Formentor,
    27 Avenue Princesse Grace
    FOREIGN Monaco
    Mc 98000
    Secretary
    Le Formentor,
    27 Avenue Princesse Grace
    FOREIGN Monaco
    Mc 98000
    British30058370006
    GREENSTONE, Nicolas David Antony
    Flat 19 Walham Court
    109-111 Haverstock Hill
    NW3 4SD London
    Secretary
    Flat 19 Walham Court
    109-111 Haverstock Hill
    NW3 4SD London
    British3625600001
    GREENSTONE, Nicolas David Antony
    Flat 19 Walham Court
    109-111 Haverstock Hill
    NW3 4SD London
    Secretary
    Flat 19 Walham Court
    109-111 Haverstock Hill
    NW3 4SD London
    British3625600001
    MAY, Graham Philip
    Floor 36
    Spital Square
    E1 6DY London
    4th
    England
    Secretary
    Floor 36
    Spital Square
    E1 6DY London
    4th
    England
    160696640001
    MEYER, Janine Marjorie
    9 Rookery Close
    Kennington
    TN24 9RP Ashford
    Kent
    Secretary
    9 Rookery Close
    Kennington
    TN24 9RP Ashford
    Kent
    British20200160005
    SUMNER, Bernard Michael
    7 Chantlers Close
    RH19 1LU East Grinstead
    West Sussex
    Secretary
    7 Chantlers Close
    RH19 1LU East Grinstead
    West Sussex
    British41083480001
    CHILIOGON SECRETARIES LIMITED
    14th Floor
    55 Bryanston Street
    W1H 7AA London
    Secretary
    14th Floor
    55 Bryanston Street
    W1H 7AA London
    111233650001
    CLIFFORD & CO
    2 Mansard Close
    HA5 3FQ Pinner
    Middlesex
    Secretary
    2 Mansard Close
    HA5 3FQ Pinner
    Middlesex
    88088580001
    PAILEX CORPORATE SERVICES LIMITED
    First Floor Bouverie House
    154 Fleet Street
    EC4A 2DQ London
    Nominee Secretary
    First Floor Bouverie House
    154 Fleet Street
    EC4A 2DQ London
    900013000001
    SLC REGISTRARS LIMITED
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    Surrey
    Secretary
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    Surrey
    34893920004
    SLC REGISTRARS LIMITED
    42-46 High Street
    KT10 9QY Esher
    Surrey
    Secretary
    42-46 High Street
    KT10 9QY Esher
    Surrey
    34893920001
    WALGATE SERVICES LIMITED
    25 North Row
    W1K 6DJ London
    Secretary
    25 North Row
    W1K 6DJ London
    59142480001
    ALLEN, Robert Keith
    c/o C/O Buckingham Corporate Services Limited
    Welbeck Street
    W1G 8DU London
    42
    United Kingdom
    Director
    c/o C/O Buckingham Corporate Services Limited
    Welbeck Street
    W1G 8DU London
    42
    United Kingdom
    EnglandEnglish44871030002
    BARKER, Christopher Ronald
    18 Highfield Avenue
    HA5 5LA Pinner
    Middlesex
    Director
    18 Highfield Avenue
    HA5 5LA Pinner
    Middlesex
    British34945560001
    BARRELL, Simon Gregory
    c/o C/O Buckingham Corporate Services Limited
    Welbeck Street
    W1G 8DU London
    42
    United Kingdom
    Director
    c/o C/O Buckingham Corporate Services Limited
    Welbeck Street
    W1G 8DU London
    42
    United Kingdom
    EnglandBritish115594810001
    BENTLEY, Alan Geoffrey
    1 Castellain Road
    Maida Vale
    W9 1EY London
    Director
    1 Castellain Road
    Maida Vale
    W9 1EY London
    British68605570003
    CATTO, Peter Michael Ian
    14 Hyde Park Gardens
    W2 2LU London
    Director
    14 Hyde Park Gardens
    W2 2LU London
    British51122800001
    FELLOWES, James Henry Edward
    2a Campden Hill Court
    W8 7HX London
    Director
    2a Campden Hill Court
    W8 7HX London
    United KingdomBritish39588330002
    GOLD, Barry
    2 Widecombe Way
    N2 0HL London
    Director
    2 Widecombe Way
    N2 0HL London
    EnglandBritish2563230001
    GREEN, Michael Hewitt, Dr
    Wimpole Street
    W1G 9SQ London
    3
    United Kingdom
    Director
    Wimpole Street
    W1G 9SQ London
    3
    United Kingdom
    EnglandBritish133753140001
    GREENSTONE, Nicolas David Antony
    Flat 19 Walham Court
    109-111 Haverstock Hill
    NW3 4SD London
    Director
    Flat 19 Walham Court
    109-111 Haverstock Hill
    NW3 4SD London
    EnglandBritish3625600001
    HARRIS, Raymond Ian
    3 Golfside Close
    N20 0RD London
    Director
    3 Golfside Close
    N20 0RD London
    United KingdomBritish91547170001
    ILSLEY, Ian
    57 Rue Grimaldi
    Monte Carlo
    Mc 98000
    Monaco
    Director
    57 Rue Grimaldi
    Monte Carlo
    Mc 98000
    Monaco
    MonacoBritish3548270001
    JUDD, Alan
    25 Redcliffe Mews
    SW10 9JT London
    Director
    25 Redcliffe Mews
    SW10 9JT London
    British94892540001
    KNYGHT, Phillip Reeves
    c/o Buckingham Corporate Services Limited
    Mount Street
    W1K 2TW London
    106
    England
    Director
    c/o Buckingham Corporate Services Limited
    Mount Street
    W1K 2TW London
    106
    England
    EnglandAustralian248583870001
    KROPMAN, Jonathan Ronald
    54 Howitt Road
    NW3 4LJ London
    Nominee Director
    54 Howitt Road
    NW3 4LJ London
    British900012990001
    LOWENTHAL, Ronald Yadin
    40 Fifth Avenue
    Illovo
    Gauteng 2196
    South Africa
    Director
    40 Fifth Avenue
    Illovo
    Gauteng 2196
    South Africa
    South AfricaBritish85902760001
    MACKENZIE, Andrew Macgregor
    c/o Buckingham Corporate Services Limited
    Mount Street
    W1K 2TW London
    106
    England
    Director
    c/o Buckingham Corporate Services Limited
    Mount Street
    W1K 2TW London
    106
    England
    EnglandBritish169111980002
    MADDEN, Patricia
    Flat 7 Cygnet House
    188 Kings Road
    SW3 5XR London
    Director
    Flat 7 Cygnet House
    188 Kings Road
    SW3 5XR London
    British48193630002
    MEACOCK, Michael John
    2 Kings Avenue
    Muswell Hill
    N10 1PB London
    Director
    2 Kings Avenue
    Muswell Hill
    N10 1PB London
    British18131460001
    MILLER, Neil
    c/o Buckingham Corporate Services Limited
    Floor St George' House
    Hanover Square
    W1S 1HS London
    5th
    England
    Director
    c/o Buckingham Corporate Services Limited
    Floor St George' House
    Hanover Square
    W1S 1HS London
    5th
    England
    United KingdomBritish167879010001
    PIESSE, James Martin Roper
    19 Blenheim Road
    NW8 0LX London
    Director
    19 Blenheim Road
    NW8 0LX London
    United KingdomBritish22387800001

    What are the latest statements on persons with significant control for MATISSE HOLDINGS PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 28, 2016The 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