You are here: bizstats.co.uk > a-z index > M list > MH list

Mhdv Holdings (UK) Limited LONDON


Mhdv Holdings (UK) started in year 2012 as Private Limited Company with registration number 08313187. The Mhdv Holdings (UK) company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at 3rd Floor. Postal code: SW7 4DL. Since 4th March 2013 Mhdv Holdings (UK) Limited is no longer carrying the name Snrdco 3097.

The firm has 2 directors, namely Scott H., Hetal T.. Of them, Scott H., Hetal T. have been with the company the longest, being appointed on 26 September 2023. As of 8 June 2024, there were 7 ex directors - Boon C., Teck K. and others listed below. There were no ex secretaries.

Mhdv Holdings (UK) Limited Address / Contact

Office Address 3rd Floor
Office Address2 95 Cromwell Road
Town London
Post code SW7 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08313187
Date of Incorporation Thu, 29th Nov 2012
Industry Activities of other holding companies n.e.c.
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (22 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Scott H.

Position: Director

Appointed: 26 September 2023

Hetal T.

Position: Director

Appointed: 26 September 2023

Boon C.

Position: Director

Appointed: 01 July 2021

Resigned: 26 September 2023

Teck K.

Position: Director

Appointed: 15 May 2019

Resigned: 01 July 2021

Gustaaf B.

Position: Director

Appointed: 17 June 2015

Resigned: 26 September 2023

Wfw Legal Services Limited

Position: Corporate Secretary

Appointed: 17 June 2015

Resigned: 23 January 2017

Peng C.

Position: Director

Appointed: 17 June 2015

Resigned: 14 May 2019

Richard W.

Position: Director

Appointed: 01 March 2013

Resigned: 17 June 2015

Steven S.

Position: Director

Appointed: 01 March 2013

Resigned: 17 June 2015

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 29 November 2012

Resigned: 17 June 2015

Andrew H.

Position: Director

Appointed: 29 November 2012

Resigned: 01 March 2013

Dentons Directors Limited

Position: Corporate Director

Appointed: 29 November 2012

Resigned: 01 March 2013

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we found, there is Frasers Hospitality Uk Holdings Limited from London, England. The abovementioned PSC is categorised as "a limited liability" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Frasers Hospitality Uk Holdings Limited

3rd Floor 95 Cromwell Road, London, SW7 4DL, England

Legal authority Companies Act 2006
Legal form Limited Liability
Country registered England
Place registered Uk Companies House
Registration number 09625807
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Snrdco 3097 March 4, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 26th September 2023
filed on: 28th, September 2023
Free Download (1 page)

Company search

Advertisements