MSG SS HOLDINGS LIMITED

MSG SS HOLDINGS LIMITED

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

    Company NameMSG SS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14159343
    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 MSG SS HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is MSG SS HOLDINGS LIMITED located?

    Registered Office Address
    184 Shepherds Bush Road
    W6 7NL London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MSG SS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MSG SS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 06, 2026
    Next Confirmation Statement DueJun 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2025
    OverdueNo

    What are the latest filings for MSG SS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 141593430006, created on Dec 19, 2025

    102 pagesMR01

    Total exemption full accounts made up to Dec 31, 2024

    12 pagesAA

    Director's details changed for Mr John Stevenson on Jul 21, 2025

    2 pagesCH01

    Confirmation statement made on Jun 06, 2025 with updates

    4 pagesCS01

    Registration of charge 141593430005, created on Mar 18, 2025

    41 pagesMR01

    Register(s) moved to registered inspection location 11th Floor Two Snow Hill Birmingham B4 6WR

    1 pagesAD03

    Register inspection address has been changed to 11th Floor Two Snow Hill Birmingham B4 6WR

    1 pagesAD02

    Previous accounting period extended from Jun 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: approval of the terms of, and the transactions contemplated by various documents / re: approval of entry into and execution of the transaction documents / re: directors instructed to take any action in connection with the negotiation, execution, delivery and performance of the transaction documents 02/08/2024
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    17 pagesMA

    Registration of charge 141593430004, created on Aug 02, 2024

    66 pagesMR01

    Termination of appointment of Richard Charles Drummond Owen as a director on Aug 02, 2024

    1 pagesTM01

    Termination of appointment of Joshua Marshall James Nimmo as a director on Aug 02, 2024

    1 pagesTM01

    Termination of appointment of Harriet Amelia Nimmo as a director on Aug 02, 2024

    1 pagesTM01

    Termination of appointment of Alexander Maurice Mason as a director on Aug 02, 2024

    1 pagesTM01

    Termination of appointment of Georgia Kate Faldo as a director on Aug 02, 2024

    1 pagesTM01

    Cessation of Richard Charles Drummond Owen as a person with significant control on Aug 02, 2024

    1 pagesPSC07

    Cessation of Joshua Marshall James Nimmo as a person with significant control on Aug 02, 2024

    1 pagesPSC07

    Notification of Padlock Uk Masterholdco Limited as a person with significant control on Aug 02, 2024

    2 pagesPSC02

    Appointment of Mr John Stevenson as a director on Aug 02, 2024

    2 pagesAP01

    Appointment of Mr Iyngaran Muniandy as a director on Aug 02, 2024

    2 pagesAP01

    Appointment of Mr Marcus Kurschat as a director on Aug 02, 2024

    2 pagesAP01

    Satisfaction of charge 141593430001 in full

    1 pagesMR04

    Satisfaction of charge 141593430003 in full

    1 pagesMR04

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Who are the officers of MSG SS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KURSCHAT, Marcus
    East Camelback Road
    Suite 450
    85018 Phoenix
    4300
    Arizona
    United States
    Director
    East Camelback Road
    Suite 450
    85018 Phoenix
    4300
    Arizona
    United States
    United StatesAmerican325812970001
    MUNIANDY, Iyngaran
    Warwick Street
    W1B 5LR London
    1
    United Kingdom
    Director
    Warwick Street
    W1B 5LR London
    1
    United Kingdom
    United KingdomMalaysian185008230001
    STEVENSON, John
    East Camelback Road
    Suite 450
    85018 Phoenix
    4300
    Arizona
    United States
    Director
    East Camelback Road
    Suite 450
    85018 Phoenix
    4300
    Arizona
    United States
    United StatesAmerican325813650003
    FALDO, Georgia Kate
    Rockley Road
    W14 0DA London
    18a
    England
    Director
    Rockley Road
    W14 0DA London
    18a
    England
    EnglandBritish291662420001
    MASON, Alexander Maurice
    Shepherds Bush Road
    W6 7NL London
    184
    England
    Director
    Shepherds Bush Road
    W6 7NL London
    184
    England
    EnglandBritish291777980001
    NIMMO, Harriet Amelia
    Hippodrome Mews
    W11 4NN London
    6
    England
    Director
    Hippodrome Mews
    W11 4NN London
    6
    England
    EnglandBritish291662630001
    NIMMO, Joshua Marshall James
    Shepherds Bush Road
    W6 7NL London
    184
    England
    Director
    Shepherds Bush Road
    W6 7NL London
    184
    England
    EnglandBritish282935170001
    OWEN, Richard Charles Drummond
    Rockley Road
    W14 0DA London
    18a
    England
    Director
    Rockley Road
    W14 0DA London
    18a
    England
    EnglandBritish276957490001

    Who are the persons with significant control of MSG SS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Padlock Uk Masterholdco Limited
    184 Shepherds Bush Road
    W6 7NL London
    C/O Uk Storage Consultancy Limited Wework
    England
    Aug 02, 2024
    184 Shepherds Bush Road
    W6 7NL London
    C/O Uk Storage Consultancy Limited Wework
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityLaw Of England And Wales (Companies Act 2006)
    Place RegisteredThe Registrar Of Companies At Companies House
    Registration Number15778430
    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.
    Mr Richard Charles Drummond Owen
    Rockley Road
    W14 0DA London
    18a
    England
    Jun 08, 2022
    Rockley Road
    W14 0DA London
    18a
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Joshua Marshall James Nimmo
    Shepherds Bush Road
    W6 7NL London
    184
    England
    Jun 08, 2022
    Shepherds Bush Road
    W6 7NL London
    184
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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