Company NameMatthews Corporation Holding Company (UK) Limited
Company StatusDissolved
Company Number05215835
CategoryPrivate Limited Company
Incorporation Date26 August 2004(19 years, 7 months ago)
Dissolution Date17 January 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Joseph Carlo Bartolacci
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed26 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRiverside Drive
Cleckheaton
West Yorkshire
BD19 4DH
Director NameBrian James Dunn
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed02 November 2009(5 years, 2 months after company formation)
Appointment Duration13 years, 2 months (closed 17 January 2023)
RoleGroup President
Country of ResidenceUnited States
Correspondence Address6515 Penn Ave
Pittsburgh
Pennsylvania 15206
United States
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed26 August 2004(same day as company formation)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameFranz Josef Schwarz
Date of BirthJuly 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed26 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRudolfdieselstrasse 16
Julich
Nrw 52428
Germany
Director NameDavid Martin Kelly
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 2004(1 day after company formation)
Appointment Duration5 years, 2 months (resigned 02 November 2009)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address604 Poplar Court
Pittsburgh
Pennsylvania
15238
United States
Director NameOliver Thoma
Date of BirthMarch 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2011(6 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 February 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBadstrasse 13
Leinburg
D 91227

Contact

Websitembs.co.uk

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

11m at £1Matthews International Corp
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,125,863
Current Liabilities£13,769,687

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

9 August 2017Auditor's resignation (1 page)
6 July 2017Full accounts made up to 30 September 2016 (20 pages)
24 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
6 December 2016Statement of capital on 6 December 2016
  • GBP 950,519
(7 pages)
18 November 2016Solvency Statement dated 30/09/16 (1 page)
18 November 2016Statement by Directors (1 page)
18 November 2016Resolutions
  • RES13 ‐ Re dividend 30/09/2016
(2 pages)
18 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 July 2016Full accounts made up to 30 September 2015 (15 pages)
6 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10,950,519
(5 pages)
4 July 2015Full accounts made up to 30 September 2014 (15 pages)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,950,519
(5 pages)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,950,519
(5 pages)
26 May 2015Director's details changed for Brian James Dunn on 8 May 2015 (2 pages)
26 May 2015Director's details changed for Brian James Dunn on 8 May 2015 (2 pages)
17 March 2015Termination of appointment of Oliver Thoma as a director on 25 February 2015 (1 page)
8 July 2014Group of companies' accounts made up to 30 September 2013 (24 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 10,950,519
(6 pages)
6 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 10,950,519
(6 pages)
13 May 2014Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 13 May 2014 (1 page)
13 May 2014Secretary's details changed for Reed Smith Corporate Services Limited on 8 May 2014 (1 page)
13 May 2014Secretary's details changed for Reed Smith Corporate Services Limited on 8 May 2014 (1 page)
21 June 2013Group of companies' accounts made up to 30 September 2012 (24 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
9 May 2013Director's details changed for Joseph Carlo Bartolacci on 8 May 2013 (2 pages)
9 May 2013Director's details changed for Joseph Carlo Bartolacci on 8 May 2013 (2 pages)
22 June 2012Group of companies' accounts made up to 30 September 2011 (24 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (6 pages)
7 June 2011Group of companies' accounts made up to 30 September 2010 (24 pages)
21 April 2011Appointment of Oliver Thoma as a director (2 pages)
7 April 2011Termination of appointment of Franz Schwarz as a director (1 page)
27 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
18 June 2010Group of companies' accounts made up to 30 September 2009 (24 pages)
16 November 2009Termination of appointment of David Kelly as a director (1 page)
16 November 2009Appointment of Brian James Dunn as a director (2 pages)
6 November 2009Annual return made up to 26 August 2009 with a full list of shareholders (4 pages)
8 May 2009Group of companies' accounts made up to 30 September 2008 (24 pages)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
7 January 2009Return made up to 26/08/08; full list of members (4 pages)
9 June 2008Group of companies' accounts made up to 30 September 2007 (24 pages)
11 September 2007Return made up to 26/08/07; full list of members (2 pages)
1 August 2007Group of companies' accounts made up to 30 September 2006 (25 pages)
26 September 2006Return made up to 26/08/06; full list of members (2 pages)
24 April 2006Group of companies' accounts made up to 30 September 2005 (25 pages)
20 September 2005Return made up to 26/08/05; full list of members (3 pages)
8 October 2004Ad 30/09/04--------- £ si 398019@1=398019 £ ic 10552500/10950519 (2 pages)
9 September 2004Ad 27/08/04--------- £ si 10552499@1=10552499 £ ic 1/10552500 (2 pages)
9 September 2004Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
9 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2004New director appointed (2 pages)
26 August 2004Incorporation (44 pages)