MACDONALD & COMPANY HOLDINGS LIMITED

50 Great Marlborough Street, London, W1F 7JS, United Kingdom
StatusACTIVE
Company No.01729887
CategoryPrivate Limited Company
Incorporated07 Jun 1983
Age40 years, 11 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 22 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Mar 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 08 Mar 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/02/23

Documents

View document PDF

Resolution

Date: 08 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 09 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Aug 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 09 Aug 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Aug 2022

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 18 Mar 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 16 Mar 2022

Category: Capital

Type: SH03

Documents

View document PDF

Certificate re registration public limited company to private

Date: 25 Feb 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 25 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 25 Feb 2022

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration public to private company

Date: 25 Feb 2022

Category: Change-of-name

Type: RR02

Documents

View document PDF

Resolution

Date: 14 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Certificate capital reduction issued capital share premium

Date: 22 Jan 2020

Category: Capital

Sub Category: Certificate

Type: CERT16

Documents

View document PDF

Legacy

Date: 22 Jan 2020

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

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

View document PDF

Resolution

Date: 10 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 23 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 017298870007

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Jul 2014

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Certificate capital reduction share premium

Date: 17 Jul 2014

Category: Capital

Sub Category: Certificate

Type: CERT19

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 23 Jun 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 23 Jun 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF


Some Companies

30 KINGS AVENUE MANAGEMENT COMPANY LIMITED

30 KINGS AVENUE,LONDON,N10 1PB

Number:02003517
Status:ACTIVE
Category:Private Limited Company

BROMHEAD HOLDINGS LIMITED

47 CASTLE STREET,READING,RG1 7SR

Number:10513217
Status:ACTIVE
Category:Private Limited Company

CAML GLOBAL LIMITED

7 ASHFIELD HALL,LISBURN,BT27 5WG

Number:NI604305
Status:LIQUIDATION
Category:Private Limited Company

GENOME HEALTH LTD

116 OLDBURY ROAD,NUNEATON,CV10 0TE

Number:11414149
Status:ACTIVE
Category:Private Limited Company

KSS NW LIMITED

217 HALLIWELL ROAD,BOLTON,BL1 3NT

Number:09239103
Status:ACTIVE
Category:Private Limited Company

OXIDE CAPITAL LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11343521
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source