HOLTARA (UK) LIMITED
Overview
Company Name | HOLTARA (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08336055 |
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 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 Address | No |
What were the previous names of HOLTARA (UK) LIMITED?
Company Name | From | Until |
---|---|---|
MJ HUDSON ESG LIMITED | Sep 26, 2022 | Sep 26, 2022 |
MJ HUDSON IQ LIMITED | Jun 06, 2017 | Jun 06, 2017 |
MJ HUDSON IR LIMITED | Feb 21, 2017 | Feb 21, 2017 |
FAR BLUE INVESTOR RELATIONS LIMITED | Aug 10, 2015 | Aug 10, 2015 |
MCG VENTURES LIMITED | Feb 07, 2013 | Feb 07, 2013 |
MCG CAPITAL ADVISORY LIMITED | Dec 19, 2012 | Dec 19, 2012 |
What are the latest accounts for HOLTARA (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 30, 2023 |
What is the status of the latest confirmation statement for HOLTARA (UK) LIMITED?
Last Confirmation Statement Made Up To | Feb 12, 2026 |
---|---|
Next Confirmation Statement Due | Feb 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 12, 2025 |
Overdue | No |
What are the latest filings for HOLTARA (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew Pitts Tucker on Nov 18, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Emma Louise Bickerstaffe as a director on Nov 29, 2024 | 1 pages | TM01 | ||||||||||
Change of details for Apex Consolidation Entity Ltd as a person with significant control on Nov 18, 2024 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of William James Chignell as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 30, 2023 | 19 pages | AA | ||||||||||
Confirmation statement made on Feb 12, 2024 with updates | 4 pages | CS01 | ||||||||||
Certificate of change of name Company name changed mj hudson esg LIMITED\certificate issued on 11/01/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 20 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Current accounting period extended from Jun 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of Mj Hudson Holdco Limited as a person with significant control on May 16, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Apex Consolidation Entity Ltd as a person with significant control on May 16, 2023 | 2 pages | PSC02 | ||||||||||
Appointment of Mr William James Chignell as a director on May 16, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Pitts Tucker as a director on May 16, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Angela Gayle Murphy as a director on Jan 08, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Connell as a director on Dec 11, 2022 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed mj hudson iq LIMITED\certificate issued on 26/09/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mrs Emma Louise Bickerstaffe as a director on Sep 05, 2022 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2021 | 20 pages | AA | ||||||||||
Who are the officers of HOLTARA (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LAHAV, Odi | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor, United Kingdom | England | Canadian | Coo | 257136780001 | ||||
PITTS TUCKER, Andrew | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor, United Kingdom | United Kingdom | British | Director | 309310970001 | ||||
BICKERSTAFFE, Emma Louise | Director | Nylands Avenue TW9 4HH Richmond 16 England England | England | British | Director | 248247400002 | ||||
BOOTH, Michael Ian | Director | Frederick's Place EC2R 8AE London 1 United Kingdom | England | British | Director | 260854650001 | ||||
CHIGNELL, William James | Director | London Wall EC2Y 5AS London 6th Floor, 125 England | United Kingdom | British | Director | 309311800001 | ||||
CONNELL, Peter | Director | Frederick's Place EC2R 8AE London 1 United Kingdom | England | British | Director | 84112410002 | ||||
CRAIG-GREENE, Matthew Simon | Director | Frederick's Place EC2R 8AE London 1 United Kingdom | United Kingdom | British | Consultant | 174490780001 | ||||
CRAIG-GREENE, Susan Jennifer | Director | Wakefield Avenue CM12 9DN Billericay 12 Essex | United Kingdom | American | Director | 175667880001 | ||||
HUDSON, Matthew Donald Jeremy | Director | Frederick's Place EC2R 8AE London 1 United Kingdom | United Kingdom | British | Director | 148080130006 | ||||
MURPHY, Angela Gayle | Director | Frederick's Place EC2R 8AE London 1 United Kingdom | United Kingdom | British | Group Financial Controller | 234322940002 | ||||
ROXBURGH, William | Director | Frederick's Place EC2R 8AE London 1 United Kingdom | England | British | Investment Manager | 175588440001 |
Who are the persons with significant control of HOLTARA (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Apex Consolidation Entity Ltd | May 16, 2023 | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mj Hudson Holdco Limited | Dec 23, 2016 | Old Jewry EC2R 8DN London 8 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for HOLTARA (UK) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 22, 2016 | Dec 23, 2016 | The 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