Macintyre Hudson Treasury Limited MILTON KEYNES


Founded in 2013, Macintyre Hudson Treasury, classified under reg no. 08678770 is an active company. Currently registered at Moorgate House MK9 1LZ, Milton Keynes the company has been in the business for eleven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 5 directors, namely Martin H., Katharine S. and Andrew M. and others. Of them, Rakesh S. has been with the company the longest, being appointed on 5 September 2013 and Martin H. has been with the company for the least time - from 6 June 2023. As of 28 April 2024, there were 6 ex directors - Atul K., Rachel N. and others listed below. There were no ex secretaries.

Macintyre Hudson Treasury Limited Address / Contact

Office Address Moorgate House
Office Address2 201 Silbury Boulevard
Town Milton Keynes
Post code MK9 1LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08678770
Date of Incorporation Thu, 5th Sep 2013
Industry Activities of head offices
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Martin H.

Position: Director

Appointed: 06 June 2023

Katharine S.

Position: Director

Appointed: 23 June 2021

Andrew M.

Position: Director

Appointed: 14 September 2020

Steven M.

Position: Director

Appointed: 13 February 2014

Rakesh S.

Position: Director

Appointed: 05 September 2013

Atul K.

Position: Director

Appointed: 15 September 2017

Resigned: 09 June 2023

Rachel N.

Position: Director

Appointed: 15 September 2017

Resigned: 23 June 2021

Andrew B.

Position: Director

Appointed: 06 June 2015

Resigned: 24 February 2017

Patrick K.

Position: Director

Appointed: 07 June 2014

Resigned: 15 September 2017

Nigel M.

Position: Director

Appointed: 13 February 2014

Resigned: 07 June 2014

Grant G.

Position: Director

Appointed: 13 February 2014

Resigned: 06 March 2015

People with significant control

The register of PSCs who own or control the company is made up of 9 names. As BizStats identified, there is Rakesh S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Martin H. This PSC has significiant influence or control over the company,. The third one is Andrew M., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Rakesh S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Martin H.

Notified on 9 June 2023
Nature of control: significiant influence or control

Andrew M.

Notified on 14 September 2020
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights

Katharine S.

Notified on 16 August 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights

Steve M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Atul K.

Notified on 15 September 2017
Ceased on 9 June 2023
Nature of control: right to appoint and remove directors
75,01-100% shares

Rachel N.

Notified on 15 September 2017
Ceased on 16 August 2021
Nature of control: right to appoint and remove directors
75,01-100% shares

Patrick K.

Notified on 6 April 2016
Ceased on 15 September 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Andrew B.

Notified on 6 April 2016
Ceased on 24 February 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Net Worth100100
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability100100
Reserves/Capital
Shareholder Funds100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100
Number Shares Allotted 100
Par Value Share 1
Share Capital Allotted Called Up Paid100100

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Tue, 5th Sep 2023
filed on: 14th, September 2023
Free Download (3 pages)

Company search

Advertisements