MHA PLC

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

    Company NameMHA PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 16268837
    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 MHA PLC?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is MHA PLC 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 MHA PLC?

    Previous Company Names
    Company NameFromUntil
    PROJECT BALANCE TOPCO 1 PLCFeb 21, 2025Feb 21, 2025

    What are the latest accounts for MHA PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnAug 21, 2026
    Last Accounts
    Last Accounts Made Up To

    What is the status of the latest confirmation statement for MHA PLC?

    Last Confirmation Statement Made Up ToFeb 20, 2026
    Next Confirmation Statement DueMar 06, 2026
    OverdueNo

    What are the latest filings for MHA PLC?

    Filings
    DateDescriptionDocumentType

    Interim accounts made up to Nov 30, 2025

    8 pagesAA

    Statement of capital following an allotment of shares on Oct 15, 2025

    • Capital: GBP 2,849,059.14
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 10, 2025

    • Capital: GBP 2,820,738.33
    3 pagesSH01

    legacy

    pagesANNOTATION

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Macintyre Hudson Treasury Limited as a person with significant control on Apr 11, 2025

    1 pagesPSC07

    Appointment of One Advisory Limited as a secretary on Apr 15, 2025

    2 pagesAP04

    Termination of appointment of Victoria Horton as a secretary on Apr 15, 2025

    1 pagesTM02

    Statement of capital following an allotment of shares on Apr 14, 2025

    • Capital: GBP 2,712,117.64
    3 pagesSH01

    Second filing of a statement of capital following an allotment of shares on Apr 11, 2025

    • Capital: GBP 1,471,999.85
    4 pagesRP04SH01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Market purchase of own shares maxinmum number purchased is 40,349,997, maxinmum price £0.01 11/04/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    78 pagesMA

    Statement of capital following an allotment of shares on Apr 11, 2025

    • Capital: GBP 1,521,999.85
    4 pagesSH01
    Annotations
    DateAnnotation
    May 06, 2025Clarification A second filed SH01 was registered on 06/05/2025

    Cessation of Rakesh Shaunak as a person with significant control on Apr 07, 2025

    1 pagesPSC07

    Cessation of Steven Moore as a person with significant control on Apr 07, 2025

    1 pagesPSC07

    Notification of Macintyre Hudson Treasury Limited as a person with significant control on Apr 07, 2025

    2 pagesPSC02

    legacy

    pagesANNOTATION

    Appointment of Sir Robert James Macgillivray Neill as a director on Apr 09, 2025

    2 pagesAP01

    Appointment of Mrs Linda Jane Main as a director on Apr 09, 2025

    2 pagesAP01

    Appointment of Mr Geoffrey Frederick Barnes as a director on Apr 09, 2025

    2 pagesAP01

    Registration of charge 162688370001, created on Apr 07, 2025

    38 pagesMR01

    Certificate of change of name

    Company name changed project balance topco 1 PLC\certificate issued on 14/03/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 14, 2025

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Memorandum and Articles of Association

    103 pagesMA

    Who are the officers of MHA PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ONE ADVISORY LIMITED
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0DT London
    201
    United Kingdom
    Secretary
    Temple Chambers
    3-7 Temple Avenue
    EC4Y 0DT London
    201
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05226417
    330440980001
    BARNES, Geoffrey Frederick
    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 KingdomBritish334604930001
    MAIN, Linda 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
    United KingdomBritish334605290001
    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
    United KingdomBritish304987580001
    NEILL, Robert James Macgillivray, Sir
    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 KingdomBritish334675880001
    SHAUNAK, Rakesh
    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 KingdomBritish71727370001
    HORTON, Victoria
    150 Midsummer Boulevard
    MK9 1LZ Milton Keynes
    The Pinnacle
    Buckinghamshire
    United Kingdom
    Secretary
    150 Midsummer Boulevard
    MK9 1LZ Milton Keynes
    The Pinnacle
    Buckinghamshire
    United Kingdom
    332641130001

    Who are the persons with significant control of MHA PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    150 Midsummer Boulevard
    MK9 1LZ Milton Keynes
    The Pinnacle
    Buckinghamshire
    United Kingdom
    Apr 07, 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 Number08678770
    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 Rakesh Shaunak
    150 Midsummer Boulevard
    MK9 1LZ Milton Keynes
    The Pinnacle
    Buckinghamshire
    United Kingdom
    Feb 21, 2025
    150 Midsummer Boulevard
    MK9 1LZ Milton Keynes
    The Pinnacle
    Buckinghamshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Steven Moore
    150 Midsummer Boulevard
    MK9 1LZ Milton Keynes
    The Pinnacle
    Buckinghamshire
    United Kingdom
    Feb 21, 2025
    150 Midsummer Boulevard
    MK9 1LZ Milton Keynes
    The Pinnacle
    Buckinghamshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for MHA PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 11, 2025The 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