HOLTARA (UK) LIMITED

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

    Company NameHOLTARA (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08336055
    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 HOLTARA (UK) LIMITED?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is HOLTARA (UK) LIMITED located?

    Registered Office Address
    4th Floor, 140 Aldersgate Street
    EC1A 4HY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HOLTARA (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MJ HUDSON ESG LIMITEDSep 26, 2022Sep 26, 2022
    MJ HUDSON IQ LIMITEDJun 06, 2017Jun 06, 2017
    MJ HUDSON IR LIMITEDFeb 21, 2017Feb 21, 2017
    FAR BLUE INVESTOR RELATIONS LIMITEDAug 10, 2015Aug 10, 2015
    MCG VENTURES LIMITEDFeb 07, 2013Feb 07, 2013
    MCG CAPITAL ADVISORY LIMITEDDec 19, 2012Dec 19, 2012

    What are the latest accounts for HOLTARA (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 30, 2023

    What is the status of the latest confirmation statement for HOLTARA (UK) LIMITED?

    Last Confirmation Statement Made Up ToFeb 12, 2026
    Next Confirmation Statement DueFeb 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 12, 2025
    OverdueNo

    What are the latest filings for HOLTARA (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 12, 2025 with no updates

    3 pagesCS01
    XDWQG4UZ

    Director's details changed for Mr Andrew Pitts Tucker on Nov 18, 2024

    2 pagesCH01
    XDWQFUWY

    Termination of appointment of Emma Louise Bickerstaffe as a director on Nov 29, 2024

    1 pagesTM01
    XDGWJN2A

    Change of details for Apex Consolidation Entity Ltd as a person with significant control on Nov 18, 2024

    2 pagesPSC05
    XDGG2N28

    Registered office address changed from 4th Floor, 140 Aldersgate Street London EC1A 4HY United Kingdom to 4th Floor, 140 Aldersgate Street London EC1A 4HY on Nov 18, 2024

    1 pagesAD01
    XDG528PC

    Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor, 140 Aldersgate Street London EC1A 4HY on Nov 18, 2024

    1 pagesAD01
    XDG528O0

    Termination of appointment of William James Chignell as a director on Sep 30, 2024

    1 pagesTM01
    XDDD7CV5

    Total exemption full accounts made up to Dec 30, 2023

    19 pagesAA
    ADATPKCW

    Confirmation statement made on Feb 12, 2024 with updates

    4 pagesCS01
    XCYG9ARM

    Certificate of change of name

    Company name changed mj hudson esg LIMITED\certificate issued on 11/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 11, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 11, 2024

    RES15
    XCUH494A

    Total exemption full accounts made up to Jun 30, 2022

    20 pagesAA
    ACB3CRVE

    Registered office address changed from 1 Frederick's Place London EC2R 8AE United Kingdom to 6th Floor, 125 London Wall London EC2Y 5AS on Jul 24, 2023

    1 pagesAD01
    XC8DPMCI

    Current accounting period extended from Jun 30, 2023 to Dec 31, 2023

    1 pagesAA01
    XC62EMWZ

    Memorandum and Articles of Association

    31 pagesMA
    YC41YFXE

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Cessation of Mj Hudson Holdco Limited as a person with significant control on May 16, 2023

    1 pagesPSC07
    XC44OJRC

    Notification of Apex Consolidation Entity Ltd as a person with significant control on May 16, 2023

    2 pagesPSC02
    XC44OJ0W

    Appointment of Mr William James Chignell as a director on May 16, 2023

    2 pagesAP01
    XC41YYU1

    Appointment of Mr Andrew Pitts Tucker as a director on May 16, 2023

    2 pagesAP01
    XC41YSUZ

    Confirmation statement made on Feb 12, 2023 with no updates

    3 pagesCS01
    XBXX5JYS

    Termination of appointment of Angela Gayle Murphy as a director on Jan 08, 2023

    1 pagesTM01
    XBVLTB43

    Termination of appointment of Peter Connell as a director on Dec 11, 2022

    1 pagesTM01
    XBIQ2LBC

    Certificate of change of name

    Company name changed mj hudson iq LIMITED\certificate issued on 26/09/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 26, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 23, 2022

    RES15
    XBD6U6MB

    Appointment of Mrs Emma Louise Bickerstaffe as a director on Sep 05, 2022

    2 pagesAP01
    XBD6U6KQ

    Audit exemption subsidiary accounts made up to Jun 30, 2021

    20 pagesAA
    AB3HR8W4

    Who are the officers of HOLTARA (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAHAV, Odi
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    United Kingdom
    EnglandCanadianCoo257136780001
    PITTS TUCKER, Andrew
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor,
    United Kingdom
    United KingdomBritishDirector309310970001
    BICKERSTAFFE, Emma Louise
    Nylands Avenue
    TW9 4HH Richmond
    16
    England
    England
    Director
    Nylands Avenue
    TW9 4HH Richmond
    16
    England
    England
    EnglandBritishDirector 248247400002
    BOOTH, Michael Ian
    Frederick's Place
    EC2R 8AE London
    1
    United Kingdom
    Director
    Frederick's Place
    EC2R 8AE London
    1
    United Kingdom
    EnglandBritishDirector260854650001
    CHIGNELL, William James
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    Director
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    United KingdomBritishDirector309311800001
    CONNELL, Peter
    Frederick's Place
    EC2R 8AE London
    1
    United Kingdom
    Director
    Frederick's Place
    EC2R 8AE London
    1
    United Kingdom
    EnglandBritishDirector84112410002
    CRAIG-GREENE, Matthew Simon
    Frederick's Place
    EC2R 8AE London
    1
    United Kingdom
    Director
    Frederick's Place
    EC2R 8AE London
    1
    United Kingdom
    United KingdomBritishConsultant174490780001
    CRAIG-GREENE, Susan Jennifer
    Wakefield Avenue
    CM12 9DN Billericay
    12
    Essex
    Director
    Wakefield Avenue
    CM12 9DN Billericay
    12
    Essex
    United KingdomAmericanDirector175667880001
    HUDSON, Matthew Donald Jeremy
    Frederick's Place
    EC2R 8AE London
    1
    United Kingdom
    Director
    Frederick's Place
    EC2R 8AE London
    1
    United Kingdom
    United KingdomBritishDirector148080130006
    MURPHY, Angela Gayle
    Frederick's Place
    EC2R 8AE London
    1
    United Kingdom
    Director
    Frederick's Place
    EC2R 8AE London
    1
    United Kingdom
    United KingdomBritishGroup Financial Controller234322940002
    ROXBURGH, William
    Frederick's Place
    EC2R 8AE London
    1
    United Kingdom
    Director
    Frederick's Place
    EC2R 8AE London
    1
    United Kingdom
    EnglandBritishInvestment Manager175588440001

    Who are the persons with significant control of HOLTARA (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Apex Consolidation Entity Ltd
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    May 16, 2023
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredUk Companies House Register
    Registration Number10275566
    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.
    Mj Hudson Holdco Limited
    Old Jewry
    EC2R 8DN London
    8
    England
    Dec 23, 2016
    Old Jewry
    EC2R 8DN London
    8
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number0852436
    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.

    What are the latest statements on persons with significant control for HOLTARA (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 22, 2016Dec 23, 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