MACINTYRE HUDSON HOLDINGS LIMITED
Overview
| Company Name | MACINTYRE HUDSON HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03717255 |
| 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 MACINTYRE HUDSON HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MACINTYRE HUDSON HOLDINGS LIMITED located?
| Registered Office Address | The Pinnacle 150 Midsummer Boulevard MK9 1LZ Milton Keynes Buckinghamshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MACINTYRE HUDSON HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SECKLOE 21 LIMITED | Feb 22, 1999 | Feb 22, 1999 |
What are the latest accounts for MACINTYRE HUDSON HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MACINTYRE HUDSON HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Aug 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 03, 2025 |
| Overdue | No |
What are the latest filings for MACINTYRE HUDSON HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 49 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 03, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Cessation of Mha Advisory Ltd as a person with significant control on Apr 12, 2025 | 1 pages | PSC07 | ||||||||||||||||||
Notification of Mha Advisory Ltd as a person with significant control on Apr 09, 2025 | 2 pages | PSC02 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Apr 07, 2025
| 4 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital on May 30, 2025
| 3 pages | SH19 | ||||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Cancellation of shares. Statement of capital on Apr 07, 2025
| 4 pages | SH06 | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 07, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 08, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 08, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 07, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 07, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 07, 2025
| 3 pages | SH01 | ||||||||||||||||||
Cessation of Macintyre Hudson Llp as a person with significant control on Apr 12, 2025 | 1 pages | PSC07 | ||||||||||||||||||
Notification of Mha Plc as a person with significant control on Apr 12, 2025 | 2 pages | PSC02 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of MACINTYRE HUDSON HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HERRON, Martin Steven | Director | 150 Midsummer Boulevard MK9 1LZ Milton Keynes The Pinnacle Buckinghamshire United Kingdom | England | British | 278118840001 | |||||||||
| MOORE, Steven | Director | 150 Midsummer Boulevard MK9 1LZ Milton Keynes The Pinnacle Buckinghamshire United Kingdom | England | British | 140591080001 | |||||||||
| MOYSER, Andrew Jamie | Director | 150 Midsummer Boulevard MK9 1LZ Milton Keynes The Pinnacle Buckinghamshire United Kingdom | United Kingdom | British | 179898630002 | |||||||||
| SHAUNAK, Rakesh | Director | 10 Vincent Road TW7 4LT Isleworth Middlesex | United Kingdom | British | 71727370001 | |||||||||
| SIMON, Katharine Jane | Director | 150 Midsummer Boulevard MK9 1LZ Milton Keynes The Pinnacle Buckinghamshire United Kingdom | England | British | 284551140002 | |||||||||
| CLARKE, Andrew George | Secretary | Pear Tree Cottage Hemington BA3 5XU Radstock Somerset | British | 115899630001 | ||||||||||
| DAWSON, Helen | Secretary | 6 Welford Road Chapel Brampton NN6 8AF Northampton Northamptonshire | British | 86219590001 | ||||||||||
| SMITH, Haydn Paul | Secretary | 2 Bestwood Close NN14 2TY Desborough Northamptonshire | British | 76141840003 | ||||||||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||||||
| MACINTYRE HUDSON CORPORATE SERVICES LIMITED | Secretary | 201 Silbury Boulevard MK9 1LZ Milton Keynes Moorgate House Buckinghamshire United Kingdom |
| 115977550001 | ||||||||||
| BROWN, Michael James | Director | 43 Edgemont Road Weston Favell NN3 3PQ Northampton Northamptonshire | England | British | 44837330001 | |||||||||
| BROWN, Michael James | Director | 43 Edgemont Road Weston Favell NN3 3PQ Northampton Northamptonshire | England | British | 44837330001 | |||||||||
| BURNHAM, Andrew Ernest | Director | Moorgate House 201 Silbury Boulevard MK9 1LZ Milton Keynes Buckinghamshire | England | British | 141760110001 | |||||||||
| BYRNE, Patrick Joseph | Director | Mill Lea Pink Road Lacey Green HP27 0PG Princes Risborough Bucks | United Kingdom | British | 3168570001 | |||||||||
| GLEGHORN, Grant Courtney | Director | Moorgate House 201 Silbury Boulevard MK9 1LZ Milton Keynes Buckinghamshire | England | British | 141760160001 | |||||||||
| KARIYA, Atul | Director | Moorgate House 201 Silbury Boulevard MK9 1LZ Milton Keynes Buckinghamshire | England | British | 233938670001 | |||||||||
| KING, Patrick George | Director | Moorgate House 201 Silbury Boulevard MK9 1LZ Milton Keynes Buckinghamshire | England | British | 188751350001 | |||||||||
| MAY, Nigel Campbell | Director | 113 Benslow Lane SG4 9RA Hitchin | England | British | 94663640001 | |||||||||
| NUTT, Rachel | Director | Moorgate House 201 Silbury Boulevard MK9 1LZ Milton Keynes Buckinghamshire | England | British | 232116250001 | |||||||||
| PANTER, Richard Barry | Director | 180 Kimbolton Road MK41 8DW Bedford | United Kingdom | British | 3168590001 | |||||||||
| RICHENS, Brian Neil | Director | 34 Church End Renhold MK40 0LU Bedford | England | British | 30669850001 | |||||||||
| SHARKEY, Brendan Michael | Director | 30 Watling Street AL1 2QB St. Albans Hertfordshire | United Kingdom | British | 100606860001 | |||||||||
| ZANT BOER, Ian | Director | Grange Meadow Duncote NN12 8AH Towcester Northamptonshire | British | 80009300001 | ||||||||||
| ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004520001 |
Who are the persons with significant control of MACINTYRE HUDSON HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mha Plc | Apr 12, 2025 | 150 Midsummer Boulevard MK9 1LZ Milton Keynes The Pinnacle Buckinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mha Advisory Ltd | Apr 09, 2025 | 150 Midsummer Boulevard MK9 1LZ Milton Keynes The Pinnacle Buckinghamshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Macintyre Hudson Llp | Apr 06, 2016 | 201 Silbury Boulevard MK9 1LZ Milton Keynes Moorgate House Bucks United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Macintyre Hudson Treasury Ltd | Apr 06, 2016 | 201 Silbury Boulevard MK9 1LZ Milton Keynes Moorgate House Bucks United Kingdom | Yes | ||||||||||
| |||||||||||||
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