MACDONALD & COMPANY HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 01729887 |
Category | Private Limited Company |
Incorporated | 07 Jun 1983 |
Age | 40 years, 11 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
MACDONALD & COMPANY HOLDINGS LIMITED is an active private limited company with number 01729887. It was incorporated 40 years, 11 months, 18 days ago, on 07 June 1983. The company address is 50 Great Marlborough Street, London, W1F 7JS, United Kingdom.
Company Fillings
Capital allotment shares
Date: 01 May 2024
Action Date: 23 Apr 2024
Category: Capital
Type: SH01
Date: 2024-04-23
Capital : 1,112,301 GBP
Documents
Cessation of a person with significant control
Date: 22 Apr 2024
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dugald James Garvin Macdonald
Cessation date: 2021-04-01
Documents
Certificate change of name company
Date: 06 Apr 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed prime people LIMITED\certificate issued on 06/04/24
Documents
Capital allotment shares
Date: 29 Jan 2024
Action Date: 17 Jan 2024
Category: Capital
Type: SH01
Capital : 1,097,301 GBP
Date: 2024-01-17
Documents
Second filing change details of a person with significant control
Date: 01 Nov 2023
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC04
Psc name: Robert John Garvin Macdonald
Documents
Second filing change details of a person with significant control
Date: 01 Nov 2023
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC04
Psc name: Peter Hugh Moore
Documents
Cessation of a person with significant control
Date: 12 Oct 2023
Action Date: 02 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert John Garvin Macdonald
Cessation date: 2022-12-02
Documents
Resolution
Date: 22 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 16 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 05 Jul 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Capital statement capital company with date currency figure
Date: 08 Mar 2023
Action Date: 08 Mar 2023
Category: Capital
Type: SH19
Date: 2023-03-08
Capital : 1,032,301.00 GBP
Documents
Legacy
Date: 08 Mar 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 08 Mar 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 23/02/23
Documents
Resolution
Date: 08 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 23 Dec 2022
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-20
Officer name: Mr Peter Hugh Moore
Documents
Change person director company with change date
Date: 23 Dec 2022
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Incledon Heayberd
Change date: 2022-12-20
Documents
Change person director company with change date
Date: 23 Dec 2022
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert John Garvin Macdonald
Change date: 2022-12-20
Documents
Change person director company with change date
Date: 23 Dec 2022
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Henry James Lewis
Change date: 2022-12-20
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2022
Action Date: 19 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-19
New address: 50 Great Marlborough Street London W1F 7JS
Old address: 2 Harewood Place London W1S 1BX United Kingdom
Documents
Resolution
Date: 17 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 08 Sep 2022
Action Date: 05 Sep 2022
Category: Capital
Type: SH01
Capital : 1,032,301 GBP
Date: 2022-09-05
Documents
Resolution
Date: 09 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 09 Aug 2022
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 09 Aug 2022
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 09 Aug 2022
Category: Capital
Type: SH10
Documents
Change to a person with significant control
Date: 04 Aug 2022
Action Date: 19 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Hugh Moore
Change date: 2022-07-19
Documents
Change to a person with significant control
Date: 04 Aug 2022
Action Date: 19 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-19
Psc name: Mr Robert John Garvin Macdonald
Documents
Change to a person with significant control
Date: 04 Aug 2022
Action Date: 24 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-24
Psc name: Mr Peter Hugh Moore
Documents
Change to a person with significant control
Date: 04 Aug 2022
Action Date: 24 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert John Garvin Macdonald
Change date: 2022-01-24
Documents
Accounts with accounts type group
Date: 02 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 21 Jun 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Capital cancellation shares
Date: 29 Mar 2022
Action Date: 24 Jan 2022
Category: Capital
Type: SH06
Date: 2022-01-24
Capital : 1,002,464.50 GBP
Documents
Capital return purchase own shares
Date: 18 Mar 2022
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 16 Mar 2022
Category: Capital
Type: SH03
Documents
Certificate re registration public limited company to private
Date: 25 Feb 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Resolution
Date: 25 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Re registration memorandum articles
Date: 25 Feb 2022
Category: Incorporation
Type: MAR
Documents
Reregistration public to private company
Date: 25 Feb 2022
Category: Change-of-name
Type: RR02
Documents
Resolution
Date: 14 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 09 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Cessation of a person with significant control
Date: 19 Jul 2021
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-31
Psc name: Donka Emilova Zaneva-Todorinski
Documents
Notification of a person with significant control
Date: 19 Jul 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dugald James Garvin Macdonald
Notification date: 2021-04-01
Documents
Confirmation statement with updates
Date: 19 Jul 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Capital sale or transfer treasury shares with date currency capital figure
Date: 14 Jul 2021
Action Date: 21 May 2021
Category: Capital
Type: SH04
Date: 2021-05-21
Capital : 8,973.4 GBP
Documents
Capital sale or transfer treasury shares with date currency capital figure
Date: 14 Jul 2021
Action Date: 27 May 2021
Category: Capital
Type: SH04
Capital : 7,973.4 GBP
Date: 2021-05-27
Documents
Change corporate secretary company with change date
Date: 02 Jun 2021
Action Date: 28 May 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-05-28
Officer name: Chadwick Corporate Secretary Limited
Documents
Appoint person director company with name date
Date: 13 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dugald James Garvin Macdonald
Appointment date: 2021-04-01
Documents
Termination secretary company with name termination date
Date: 06 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-31
Officer name: Donka Emilova Zaneva-Todorinski
Documents
Termination director company with name termination date
Date: 06 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donka Emilova Zaneva-Todorinski
Termination date: 2021-03-31
Documents
Appoint corporate secretary company with name date
Date: 06 Apr 2021
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Chadwick Corporate Secretary Limited
Appointment date: 2021-03-30
Documents
Accounts with accounts type group
Date: 20 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 26 Jun 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Termination director company with name termination date
Date: 14 Apr 2020
Action Date: 03 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon James Murphy
Termination date: 2020-02-03
Documents
Capital statement capital company with date currency figure
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Capital
Type: SH19
Date: 2020-01-22
Capital : 1,230,727.30 GBP
Documents
Certificate capital reduction issued capital share premium
Date: 22 Jan 2020
Category: Capital
Sub Category: Certificate
Type: CERT16
Documents
Legacy
Date: 22 Jan 2020
Category: Capital
Type: OC138
Description: Reduction of iss capital and minute (oc)
Documents
Capital allotment shares
Date: 20 Jan 2020
Action Date: 16 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-16
Capital : 1,230,727.30 GBP
Documents
Resolution
Date: 10 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 08 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 28 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type group
Date: 10 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 26 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Mortgage satisfy charge full
Date: 23 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 017298870007
Documents
Mortgage satisfy charge full
Date: 14 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 14 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Accounts with accounts type group
Date: 11 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jul 2017
Action Date: 29 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 017298870007
Charge creation date: 2017-06-29
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-06
Psc name: Peter Hugh Moore
Documents
Confirmation statement with updates
Date: 26 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-06
Psc name: Donka Emilova Zaneva-Todorinski
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 06 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert John Garvin Macdonald
Notification date: 2016-07-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2017
Action Date: 31 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-01-31
Charge number: 017298870006
Documents
Change person director company with change date
Date: 03 Oct 2016
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-03
Officer name: Mrs Donka Emilova Zaneva-Todorinski
Documents
Annual return company with made up date bulk list shareholders
Date: 10 Aug 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type group
Date: 28 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital allotment shares
Date: 18 Apr 2016
Action Date: 23 Feb 2016
Category: Capital
Type: SH01
Capital : 1,229,019.90 GBP
Date: 2016-02-23
Documents
Capital allotment shares
Date: 09 Dec 2015
Action Date: 21 Sep 2015
Category: Capital
Type: SH01
Capital : 1,226,219.90 GBP
Date: 2015-09-21
Documents
Appoint person secretary company with name date
Date: 06 Nov 2015
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Donka Emilova Zaneva-Todorinski
Appointment date: 2015-10-27
Documents
Appoint person director company with name date
Date: 06 Nov 2015
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-27
Officer name: Mrs Donka Emilova Zaneva-Todorinski
Documents
Termination secretary company with name termination date
Date: 06 Nov 2015
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-10-27
Officer name: Christopher Incledon Heayberd
Documents
Accounts with accounts type group
Date: 25 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 05 Aug 2015
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert John Garvin Macdonald
Change date: 2014-07-11
Documents
Change person director company with change date
Date: 05 Aug 2015
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Hugh Moore
Change date: 2014-09-22
Documents
Annual return company with made up date bulk list shareholders
Date: 05 Aug 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Change person director company with change date
Date: 29 Jul 2015
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Hugh Moore
Change date: 2014-09-22
Documents
Change person director company with change date
Date: 29 Jul 2015
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert John Garvin Macdonald
Change date: 2014-07-11
Documents
Capital allotment shares
Date: 07 Apr 2015
Action Date: 19 Feb 2015
Category: Capital
Type: SH01
Capital : 1,219,394.90 GBP
Date: 2015-02-19
Documents
Annual return company with made up date bulk list shareholders
Date: 23 Jul 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Capital statement capital company with date currency figure
Date: 17 Jul 2014
Action Date: 17 Jul 2014
Category: Capital
Type: SH19
Capital : 1,216,650.0 GBP
Date: 2014-07-17
Documents
Legacy
Date: 17 Jul 2014
Category: Capital
Type: OC138
Description: Reduction of iss capital and minute (oc)
Documents
Certificate capital reduction share premium
Date: 17 Jul 2014
Category: Capital
Sub Category: Certificate
Type: CERT19
Documents
Capital allotment shares
Date: 14 Jul 2014
Action Date: 09 Jun 2014
Category: Capital
Type: SH01
Capital : 1,216,650.00 GBP
Date: 2014-06-09
Documents
Resolution
Date: 23 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 23 Jun 2014
Category: Change-of-constitution
Type: CC04
Documents
Some Companies
30 KINGS AVENUE MANAGEMENT COMPANY LIMITED
30 KINGS AVENUE,LONDON,N10 1PB
Number: | 02003517 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 CASTLE STREET,READING,RG1 7SR
Number: | 10513217 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ASHFIELD HALL,LISBURN,BT27 5WG
Number: | NI604305 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
116 OLDBURY ROAD,NUNEATON,CV10 0TE
Number: | 11414149 |
Status: | ACTIVE |
Category: | Private Limited Company |
217 HALLIWELL ROAD,BOLTON,BL1 3NT
Number: | 09239103 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11343521 |
Status: | ACTIVE |
Category: | Private Limited Company |