MACINTYRE HUDSON HOLDINGS LIMITED

MACINTYRE HUDSON HOLDINGS LIMITED

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

    Company NameMACINTYRE HUDSON HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03717255
    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 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 AddressNo

    What were the previous names of MACINTYRE HUDSON HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SECKLOE 21 LIMITEDFeb 22, 1999Feb 22, 1999

    What are the latest accounts for MACINTYRE HUDSON HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MACINTYRE HUDSON HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToAug 03, 2026
    Next Confirmation Statement DueAug 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 03, 2025
    OverdueNo

    What are the latest filings for MACINTYRE HUDSON HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    49 pagesAA

    Confirmation statement made on Aug 03, 2025 with updates

    4 pagesCS01

    Cessation of Mha Advisory Ltd as a person with significant control on Apr 12, 2025

    1 pagesPSC07

    Notification of Mha Advisory Ltd as a person with significant control on Apr 09, 2025

    2 pagesPSC02

    Cancellation of shares. Statement of capital on Apr 07, 2025

    • Capital: GBP 361
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 06, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 05, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Statement of capital on May 30, 2025

    • Capital: GBP 361.12
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Cancellation of shares. Statement of capital on Apr 07, 2025

    • Capital: GBP 361.00
    4 pagesSH06

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Memorandum and Articles of Association

    16 pagesMA

    Statement of capital following an allotment of shares on Apr 07, 2025

    • Capital: GBP 8,736.38
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 08, 2025

    • Capital: GBP 8,736.39
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 08, 2025

    • Capital: GBP 361.12
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 07, 2025

    • Capital: GBP 361.11
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 07, 2025

    • Capital: GBP 361.1
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 07, 2025

    • Capital: GBP 361.05
    3 pagesSH01

    Cessation of Macintyre Hudson Llp as a person with significant control on Apr 12, 2025

    1 pagesPSC07

    Notification of Mha Plc as a person with significant control on Apr 12, 2025

    2 pagesPSC02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Acquisition of ordinary shares 07/04/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Article 6.2-6.7 be disapplied 08/04/2025
    RES13

    Who are the officers of MACINTYRE HUDSON HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERRON, Martin Steven
    150 Midsummer Boulevard
    MK9 1LZ Milton Keynes
    The Pinnacle
    Buckinghamshire
    United Kingdom
    Director
    150 Midsummer Boulevard
    MK9 1LZ Milton Keynes
    The Pinnacle
    Buckinghamshire
    United Kingdom
    EnglandBritish278118840001
    MOORE, Steven
    150 Midsummer Boulevard
    MK9 1LZ Milton Keynes
    The Pinnacle
    Buckinghamshire
    United Kingdom
    Director
    150 Midsummer Boulevard
    MK9 1LZ Milton Keynes
    The Pinnacle
    Buckinghamshire
    United Kingdom
    EnglandBritish140591080001
    MOYSER, Andrew Jamie
    150 Midsummer Boulevard
    MK9 1LZ Milton Keynes
    The Pinnacle
    Buckinghamshire
    United Kingdom
    Director
    150 Midsummer Boulevard
    MK9 1LZ Milton Keynes
    The Pinnacle
    Buckinghamshire
    United Kingdom
    United KingdomBritish179898630002
    SHAUNAK, Rakesh
    10 Vincent Road
    TW7 4LT Isleworth
    Middlesex
    Director
    10 Vincent Road
    TW7 4LT Isleworth
    Middlesex
    United KingdomBritish71727370001
    SIMON, Katharine Jane
    150 Midsummer Boulevard
    MK9 1LZ Milton Keynes
    The Pinnacle
    Buckinghamshire
    United Kingdom
    Director
    150 Midsummer Boulevard
    MK9 1LZ Milton Keynes
    The Pinnacle
    Buckinghamshire
    United Kingdom
    EnglandBritish284551140002
    CLARKE, Andrew George
    Pear Tree Cottage
    Hemington
    BA3 5XU Radstock
    Somerset
    Secretary
    Pear Tree Cottage
    Hemington
    BA3 5XU Radstock
    Somerset
    British115899630001
    DAWSON, Helen
    6 Welford Road
    Chapel Brampton
    NN6 8AF Northampton
    Northamptonshire
    Secretary
    6 Welford Road
    Chapel Brampton
    NN6 8AF Northampton
    Northamptonshire
    British86219590001
    SMITH, Haydn Paul
    2 Bestwood Close
    NN14 2TY Desborough
    Northamptonshire
    Secretary
    2 Bestwood Close
    NN14 2TY Desborough
    Northamptonshire
    British76141840003
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    MACINTYRE HUDSON CORPORATE SERVICES LIMITED
    201 Silbury Boulevard
    MK9 1LZ Milton Keynes
    Moorgate House
    Buckinghamshire
    United Kingdom
    Secretary
    201 Silbury Boulevard
    MK9 1LZ Milton Keynes
    Moorgate House
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03717255
    115977550001
    BROWN, Michael James
    43 Edgemont Road
    Weston Favell
    NN3 3PQ Northampton
    Northamptonshire
    Director
    43 Edgemont Road
    Weston Favell
    NN3 3PQ Northampton
    Northamptonshire
    EnglandBritish44837330001
    BROWN, Michael James
    43 Edgemont Road
    Weston Favell
    NN3 3PQ Northampton
    Northamptonshire
    Director
    43 Edgemont Road
    Weston Favell
    NN3 3PQ Northampton
    Northamptonshire
    EnglandBritish44837330001
    BURNHAM, Andrew Ernest
    Moorgate House
    201 Silbury Boulevard
    MK9 1LZ Milton Keynes
    Buckinghamshire
    Director
    Moorgate House
    201 Silbury Boulevard
    MK9 1LZ Milton Keynes
    Buckinghamshire
    EnglandBritish141760110001
    BYRNE, Patrick Joseph
    Mill Lea
    Pink Road Lacey Green
    HP27 0PG Princes Risborough
    Bucks
    Director
    Mill Lea
    Pink Road Lacey Green
    HP27 0PG Princes Risborough
    Bucks
    United KingdomBritish3168570001
    GLEGHORN, Grant Courtney
    Moorgate House
    201 Silbury Boulevard
    MK9 1LZ Milton Keynes
    Buckinghamshire
    Director
    Moorgate House
    201 Silbury Boulevard
    MK9 1LZ Milton Keynes
    Buckinghamshire
    EnglandBritish141760160001
    KARIYA, Atul
    Moorgate House
    201 Silbury Boulevard
    MK9 1LZ Milton Keynes
    Buckinghamshire
    Director
    Moorgate House
    201 Silbury Boulevard
    MK9 1LZ Milton Keynes
    Buckinghamshire
    EnglandBritish233938670001
    KING, Patrick George
    Moorgate House
    201 Silbury Boulevard
    MK9 1LZ Milton Keynes
    Buckinghamshire
    Director
    Moorgate House
    201 Silbury Boulevard
    MK9 1LZ Milton Keynes
    Buckinghamshire
    EnglandBritish188751350001
    MAY, Nigel Campbell
    113 Benslow Lane
    SG4 9RA Hitchin
    Director
    113 Benslow Lane
    SG4 9RA Hitchin
    EnglandBritish94663640001
    NUTT, Rachel
    Moorgate House
    201 Silbury Boulevard
    MK9 1LZ Milton Keynes
    Buckinghamshire
    Director
    Moorgate House
    201 Silbury Boulevard
    MK9 1LZ Milton Keynes
    Buckinghamshire
    EnglandBritish232116250001
    PANTER, Richard Barry
    180 Kimbolton Road
    MK41 8DW Bedford
    Director
    180 Kimbolton Road
    MK41 8DW Bedford
    United KingdomBritish3168590001
    RICHENS, Brian Neil
    34 Church End
    Renhold
    MK40 0LU Bedford
    Director
    34 Church End
    Renhold
    MK40 0LU Bedford
    EnglandBritish30669850001
    SHARKEY, Brendan Michael
    30 Watling Street
    AL1 2QB St. Albans
    Hertfordshire
    Director
    30 Watling Street
    AL1 2QB St. Albans
    Hertfordshire
    United KingdomBritish100606860001
    ZANT BOER, Ian
    Grange Meadow
    Duncote
    NN12 8AH Towcester
    Northamptonshire
    Director
    Grange Meadow
    Duncote
    NN12 8AH Towcester
    Northamptonshire
    British80009300001
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001

    Who are the persons with significant control of MACINTYRE HUDSON HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    150 Midsummer Boulevard
    MK9 1LZ Milton Keynes
    The Pinnacle
    Buckinghamshire
    United Kingdom
    Apr 12, 2025
    150 Midsummer Boulevard
    MK9 1LZ Milton Keynes
    The Pinnacle
    Buckinghamshire
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number16268837
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    150 Midsummer Boulevard
    MK9 1LZ Milton Keynes
    The Pinnacle
    Buckinghamshire
    United Kingdom
    Apr 09, 2025
    150 Midsummer Boulevard
    MK9 1LZ Milton Keynes
    The Pinnacle
    Buckinghamshire
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number16233746
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Macintyre Hudson Llp
    201 Silbury Boulevard
    MK9 1LZ Milton Keynes
    Moorgate House
    Bucks
    United Kingdom
    Apr 06, 2016
    201 Silbury Boulevard
    MK9 1LZ Milton Keynes
    Moorgate House
    Bucks
    United Kingdom
    Yes
    Legal FormLimited Liability Partnership
    Legal AuthorityLimited Liability Partnerships Act 2000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Macintyre Hudson Treasury Ltd
    201 Silbury Boulevard
    MK9 1LZ Milton Keynes
    Moorgate House
    Bucks
    United Kingdom
    Apr 06, 2016
    201 Silbury Boulevard
    MK9 1LZ Milton Keynes
    Moorgate House
    Bucks
    United Kingdom
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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