Company NameMackenzie Stuart Group Holdings Limited
Company StatusActive
Company Number11901251
CategoryPrivate Limited Company
Incorporation Date23 March 2019(5 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nick Oliver Jenkins
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo.1 Whitehall Riverside Riverside Way
Leeds
West Yorkshire
LS1 4BN
Director NameMr Dominic Anthony Paglia
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 Whitehall Riverside Riverside Way
Leeds
West Yorkshire
LS1 4BN
Director NameMr Stephen Fairbank
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(2 weeks, 2 days after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo.1 Whitehall Riverside Riverside Way
Leeds
West Yorkshire
LS1 4BN
Director NameMr Ian James Robinson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(2 weeks, 2 days after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo.1 Whitehall Riverside Riverside Way
Leeds
West Yorkshire
LS1 4BN

Location

Registered AddressP/T 2nd Floor
6 Wellington Place
Leeds
West Yorkshire
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Charges

27 May 2022Delivered on: 31 May 2022
Persons entitled: Ian James Robinson as Security Trustee

Classification: A registered charge
Outstanding
9 April 2019Delivered on: 9 April 2019
Persons entitled: Ian James Robinson as Security Trustee

Classification: A registered charge
Outstanding

Filing History

20 March 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
30 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
24 May 2023Confirmation statement made on 22 February 2023 with updates (4 pages)
14 February 2023Registered office address changed from No.1 Whitehall Riverside Riverside Way Leeds West Yorkshire LS1 4BN England to 6 P/T 2nd Floor, Wellington Place Leeds West Yorkshire LS1 4AP on 14 February 2023 (1 page)
14 February 2023Registered office address changed from 6 P/T 2nd Floor, Wellington Place Leeds West Yorkshire LS1 4AP England to P/T 2nd Floor 6 Wellington Place Leeds West Yorkshire LS1 4AP on 14 February 2023 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
31 May 2022Registration of charge 119012510002, created on 27 May 2022 (33 pages)
31 May 2022Notification of Msgh Limited as a person with significant control on 27 May 2022 (2 pages)
25 May 2022Satisfaction of charge 119012510001 in full (1 page)
19 May 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
22 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 June 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
26 February 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
30 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
30 April 2019Memorandum and Articles of Association (36 pages)
29 April 2019Particulars of variation of rights attached to shares (2 pages)
16 April 2019Appointment of Mr Ian James Robinson as a director on 9 April 2019 (2 pages)
16 April 2019Appointment of Mr Stephen Fairbank as a director on 9 April 2019 (2 pages)
11 April 2019Statement of capital following an allotment of shares on 9 April 2019
  • GBP 100
(3 pages)
9 April 2019Registration of charge 119012510001, created on 9 April 2019 (17 pages)
23 March 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-23
  • GBP 2
(34 pages)