REED & MACKAY HOLDINGS LIMITED

REED & MACKAY HOLDINGS LIMITED

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

    Company NameREED & MACKAY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05577881
    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 REED & MACKAY HOLDINGS LIMITED?

    • Travel agency activities (79110) / Administrative and support service activities

    Where is REED & MACKAY HOLDINGS LIMITED located?

    Registered Office Address
    Nexus Place
    25 Farringdon Street
    EC4A 4AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of REED & MACKAY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PIMCO 2362 LIMITEDSep 29, 2005Sep 29, 2005

    What are the latest accounts for REED & MACKAY HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for REED & MACKAY HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToSep 29, 2026
    Next Confirmation Statement DueOct 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 29, 2025
    OverdueNo

    What are the latest filings for REED & MACKAY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 055778810017 in full

    1 pagesMR04

    Satisfaction of charge 055778810015 in full

    1 pagesMR04

    Satisfaction of charge 055778810016 in full

    1 pagesMR04

    Satisfaction of charge 055778810017 in part

    1 pagesMR04

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

    48 pagesAA

    Director's details changed for Alexandra Katherine Minetti on Oct 01, 2025

    2 pagesCH01

    Confirmation statement made on Sep 29, 2025 with no updates

    3 pagesCS01

    Appointment of Anne Mary Giviskos as a director on Oct 01, 2025

    2 pagesAP01

    Appointment of Alexandra Katherine Minetti as a director on Oct 01, 2025

    2 pagesAP01

    Appointment of Christina Aurelia Herold as a director on Oct 01, 2025

    2 pagesAP01

    Termination of appointment of Frederick Anthony Stratford as a director on Sep 30, 2025

    1 pagesTM01

    Termination of appointment of Frederick Anthony Stratford as a secretary on Sep 30, 2025

    1 pagesTM02

    Registration of charge 055778810018, created on Mar 14, 2025

    76 pagesMR01

    Registration of charge 055778810019, created on Mar 14, 2025

    10 pagesMR01

    Registration of charge 055778810020, created on Mar 14, 2025

    72 pagesMR01

    Registration of charge 055778810016, created on Feb 24, 2025

    8 pagesMR01

    Registration of charge 055778810017, created on Feb 24, 2025

    74 pagesMR01

    Registration of charge 055778810015, created on Feb 24, 2025

    65 pagesMR01

    Satisfaction of charge 055778810010 in full

    1 pagesMR04

    Satisfaction of charge 055778810011 in full

    1 pagesMR04

    Satisfaction of charge 055778810012 in full

    1 pagesMR04

    Satisfaction of charge 055778810013 in full

    1 pagesMR04

    Satisfaction of charge 055778810014 in full

    1 pagesMR04

    Register inspection address has been changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to Nexus Place Farringdon Street London EC4A 4AF

    1 pagesAD02

    Confirmation statement made on Sep 29, 2024 with updates

    4 pagesCS01

    Who are the officers of REED & MACKAY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Guy Matthew
    25 Farringdon Street
    EC4A 4AF London
    Nexus Place
    Director
    25 Farringdon Street
    EC4A 4AF London
    Nexus Place
    United KingdomBritish290438740001
    GIVISKOS, Anne Mary
    25 Farringdon Street
    EC4A 4AF London
    Nexus Place
    Director
    25 Farringdon Street
    EC4A 4AF London
    Nexus Place
    United StatesAmerican340931610001
    HEROLD, Christina Aurelia
    25 Farringdon Street
    EC4A 4AF London
    Nexus Place
    Director
    25 Farringdon Street
    EC4A 4AF London
    Nexus Place
    United KingdomAmerican340912580001
    MINETTI, Alexandra Katherine
    25 Farringdon Street
    EC4A 4AF London
    Nexus Place
    Director
    25 Farringdon Street
    EC4A 4AF London
    Nexus Place
    EnglandBritish340933500001
    BAMBER, Lucy
    Fosters Bushes
    SP4 7SG Amesbury
    6
    Wiltshire
    Secretary
    Fosters Bushes
    SP4 7SG Amesbury
    6
    Wiltshire
    British119901870002
    BOARDMAN, Richard James
    16 Mayfield Avenue
    W4 1PW London
    Secretary
    16 Mayfield Avenue
    W4 1PW London
    British43795020002
    BRETT, Robert
    32 Church Street
    PE8 6QG Nassington
    Cambridgeshire
    Secretary
    32 Church Street
    PE8 6QG Nassington
    Cambridgeshire
    British109493280001
    STRATFORD, Frederick Anthony
    c/o Reed And Mackay Travel Limited
    25 Farringdon Street
    EC4A 4AF London
    Nexus Place
    England
    Secretary
    c/o Reed And Mackay Travel Limited
    25 Farringdon Street
    EC4A 4AF London
    Nexus Place
    England
    182946030001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BARTOV, Ram
    Park Blvd
    94306 Palo Alto
    3045
    California
    United States
    Director
    Park Blvd
    94306 Palo Alto
    3045
    California
    United States
    United StatesAmerican293148130001
    BATCHELOR, Lance Henry Lowe
    25 Farringdon Street
    EC4A 4AF London
    Nexus Place
    Director
    25 Farringdon Street
    EC4A 4AF London
    Nexus Place
    United KingdomBritish279973850001
    BAUMFIELD, Angela Tracy
    25 Farringdon Street
    EC4A 4AF London
    Nexus Place
    Director
    25 Farringdon Street
    EC4A 4AF London
    Nexus Place
    United KingdomBritish109205750002
    BOARDMAN, Richard James
    16 Mayfield Avenue
    W4 1PW London
    Director
    16 Mayfield Avenue
    W4 1PW London
    United KingdomBritish43795020002
    BREHENY, John Paul James
    25 Farringdon Street
    EC4A 4AF London
    Nexus Place
    Director
    25 Farringdon Street
    EC4A 4AF London
    Nexus Place
    EnglandBritish249523400001
    BRETT, Robert
    32 Church Street
    PE8 6QG Nassington
    Cambridgeshire
    Director
    32 Church Street
    PE8 6QG Nassington
    Cambridgeshire
    British109493280001
    CLARKE, Peter
    Hawthorns
    Welsh Row, Nether Alderley
    SK10 4TY Macclesfield
    Cheshire
    Director
    Hawthorns
    Welsh Row, Nether Alderley
    SK10 4TY Macclesfield
    Cheshire
    United KingdomBritish127663850001
    DELEAY, Martin Roy
    42 Pirton Road
    SG5 2BD Hitchin
    Hertfordshire
    Director
    42 Pirton Road
    SG5 2BD Hitchin
    Hertfordshire
    United KingdomBritish76351960002
    DUNNE, Steven Michael
    White House
    Ottways Lane
    KT21 2NZ Ashtead
    Surrey
    Director
    White House
    Ottways Lane
    KT21 2NZ Ashtead
    Surrey
    EnglandBritish127774430001
    EVERSON, Matthew Gordon
    25 Farringdon Street
    EC4A 4AF London
    Nexus Place
    Director
    25 Farringdon Street
    EC4A 4AF London
    Nexus Place
    United KingdomBritish109205480002
    HANLY, Joe James
    25 Farringdon Street
    EC4A 4AF London
    Nexus Place
    Director
    25 Farringdon Street
    EC4A 4AF London
    Nexus Place
    EnglandIrish206678320001
    HIBBERT, Andrew John
    35 Scholars Road
    Balham
    SW12 0PF London
    Director
    35 Scholars Road
    Balham
    SW12 0PF London
    EnglandBritish122228940001
    MCKEE, John
    The White House
    Park Copse
    RH5 4BL Dorking
    Surrey
    Director
    The White House
    Park Copse
    RH5 4BL Dorking
    Surrey
    United KingdomBritish99621180001
    OLIVER, Julie Ann
    25 Farringdon Street
    EC4A 4AF London
    Nexus Place
    Director
    25 Farringdon Street
    EC4A 4AF London
    Nexus Place
    United KingdomBritish80466560002
    ROBINSON, Iain
    25 Farringdon Street
    EC4A 4AF London
    Nexus Place
    Director
    25 Farringdon Street
    EC4A 4AF London
    Nexus Place
    United KingdomBritish109568360001
    STRATFORD, Frederick Anthony
    25 Farringdon Street
    EC4A 4AF London
    Nexus Place
    Director
    25 Farringdon Street
    EC4A 4AF London
    Nexus Place
    United KingdomBritish151871680001
    TUCHSCHERER, Thomas Michel
    1501 Page Mill Road
    94304 Palo Alto
    Tripactions
    California
    United States
    Director
    1501 Page Mill Road
    94304 Palo Alto
    Tripactions
    California
    United States
    United StatesAmerican283108220001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of REED & MACKAY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Navan Inc.
    Park Blvd
    94306 Palo Alto
    3045
    California
    United States
    Apr 30, 2021
    Park Blvd
    94306 Palo Alto
    3045
    California
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityDelaware, Usa
    Place RegisteredDelaware, Usa
    Registration Number5684088
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Farringdon Street
    EC4A 4AF London
    25
    England
    Aug 03, 2016
    Farringdon Street
    EC4A 4AF London
    25
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10296110
    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.
    Inflexion Private Equity Partners Llp
    Mandeville Place
    W1U 3AY London
    9
    England
    Aug 03, 2016
    Mandeville Place
    W1U 3AY London
    9
    England
    Yes
    Legal FormLimited Liability Partnership
    Legal AuthorityLimited Liability Partnership Act 2000
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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