Company NameMcLlp Holdings Limited
DirectorJonathan Paul Kirby
Company StatusActive
Company Number06033201
CategoryPrivate Limited Company
Incorporation Date19 December 2006(17 years, 4 months ago)
Previous NameMinerva Corporate Services (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Paul Kirby
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(15 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleClient Service Director
Country of ResidenceSwitzerland
Correspondence Address118 Rue Du Rhone
4th Floor
Geneva 1204
Switzerland
Director NameMr Michael Thomas Cordwell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceJersey
Correspondence AddressFlat 18, Millenium Court
St Clement
Jersey
Channel Islands
JE2 6GS
Director NameMr James William Fisher
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(same day as company formation)
RoleChartered Accountant
Correspondence Address246 High Street
Wickham Market
Woodbridge
Suffolk
IP13 0RF
Director NameMiss Deborah Jane Taylor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Heath Court
10-12 Frognal Hampstead
London
NW3 6AH
Director NameUmesh Sahai
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence AddressFairlawn
La Vielle Charriere
Trinity
Jersey
Channel Islands
Director NameMr Richard Jeremy Bernard Sibley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Festing Road
Putney
London
SW15 1LW
Director NameMs Vaishali Reena Sahai
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(4 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 23 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Upper Brook Street
London
W1K 7QD
Director NameMiss Vaishali Reena Shah
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(4 years, 9 months after company formation)
Appointment Duration8 years (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Upper Brook Street
London
W1K 7QD
Director NameMr Daniel Mackelden
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(6 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Upper Brook Street
London
W1K 7QD
Director NameMr Anantkumar Meghji Pethraj Shah
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(9 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 100 25 Upper Brook Street
London
W1K 7QD
Director NameMr Binoy Rakesh Vipin Meghraj
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2019(12 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 October 2022)
RoleVice Chairman - Meghraj Group
Country of ResidenceUnited Arab Emirates
Correspondence AddressFourth Floor 28 Esplanade
St Helier
Jersey
JE1 8BA
Secretary NameProfessional Trust Company (UK) Limited (Corporation)
StatusResigned
Appointed19 December 2006(same day as company formation)
Correspondence Address25 Upper Brook Street
London
W1K 7QD
Director NamePTC Directors Limited (Corporation)
StatusResigned
Appointed12 November 2010(3 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 October 2016)
Correspondence Address25 Upper Brook Street
London
W1K 7QD

Contact

Websiteminerva-trust.com
Email address[email protected]
Telephone01534 702820
Telephone regionJersey

Location

Registered AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Ptc Investments LTD
50.00%
Ordinary
1 at £1Ptc Securities LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£206
Cash£450
Current Liabilities£42,308

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

23 January 2024Confirmation statement made on 11 October 2023 with updates (4 pages)
12 January 2024Change of details for Mr Binoy Rakesh Vipin Meghraj as a person with significant control on 18 May 2022 (2 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 November 2022Appointment of Mr. Jonathan Paul Kirby as a director on 3 October 2022 (2 pages)
3 November 2022Termination of appointment of Binoy Rakesh Vipin Meghraj as a director on 3 October 2022 (1 page)
3 November 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 December 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
12 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 April 2021Amended micro company accounts made up to 31 December 2017 (2 pages)
17 April 2021Amended micro company accounts made up to 31 December 2018 (2 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 October 2020Confirmation statement made on 11 October 2020 with updates (4 pages)
25 June 2020Registered office address changed from Suite 100 25 Upper Brook Street London W1K 7QD to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 25 June 2020 (1 page)
12 June 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 1,000
(4 pages)
15 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
3 October 2019Termination of appointment of Vaishali Reena Shah as a director on 30 September 2019 (1 page)
1 October 2019Micro company accounts made up to 31 December 2018 (3 pages)
23 July 2019Appointment of Mr Binoy Rakesh Vipin Meghraj as a director on 18 June 2019 (2 pages)
22 July 2019Termination of appointment of Anantkumar Meghji Pethraj Shah as a director on 18 June 2019 (1 page)
12 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 June 2018Cessation of Vipinchandra Meghji Pethraj Shah as a person with significant control on 28 April 2018 (1 page)
8 June 2018Notification of Binoy Rakesh Vipin Meghraj as a person with significant control on 28 April 2018 (2 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 October 2016Termination of appointment of Professional Trust Company (Uk) Limited as a secretary on 17 October 2016 (1 page)
17 October 2016Termination of appointment of Professional Trust Company (Uk) Limited as a secretary on 17 October 2016 (1 page)
11 October 2016Appointment of Mr Anantkumar Meghji Pethraj Shah as a director on 6 October 2016 (2 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
11 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-07
(3 pages)
11 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-07
(3 pages)
11 October 2016Appointment of Mr Anantkumar Meghji Pethraj Shah as a director on 6 October 2016 (2 pages)
11 October 2016Termination of appointment of Ptc Directors Limited as a director on 6 October 2016 (1 page)
11 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
11 October 2016Termination of appointment of Ptc Directors Limited as a director on 6 October 2016 (1 page)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 June 2016Termination of appointment of Umesh Sahai as a director on 27 May 2016 (1 page)
10 June 2016Termination of appointment of Umesh Sahai as a director on 27 May 2016 (1 page)
1 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(6 pages)
1 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(6 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(6 pages)
12 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(6 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 December 2013Director's details changed for Umesh Sahai on 19 December 2009 (2 pages)
23 December 2013Secretary's details changed for Professional Trust Company (Uk) Limited on 19 December 2013 (1 page)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(6 pages)
23 December 2013Secretary's details changed for Professional Trust Company (Uk) Limited on 19 December 2013 (1 page)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(6 pages)
23 December 2013Director's details changed for Umesh Sahai on 19 December 2009 (2 pages)
26 November 2013Termination of appointment of Daniel Mackelden as a director (1 page)
26 November 2013Termination of appointment of Daniel Mackelden as a director (1 page)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
22 February 2013Appointment of Mr Daniel Mackelden as a director (2 pages)
22 February 2013Appointment of Mr Daniel Mackelden as a director (2 pages)
16 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
6 November 2012Termination of appointment of Richard Sibley as a director (1 page)
6 November 2012Termination of appointment of Richard Sibley as a director (1 page)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 December 2011Annual return made up to 19 December 2011 (7 pages)
21 December 2011Annual return made up to 19 December 2011 (7 pages)
28 September 2011Appointment of Ms Vaishali Reena Shah as a director (2 pages)
28 September 2011Appointment of Ms Vaishali Reena Shah as a director (2 pages)
27 September 2011Appointment of Ms Vaishali Reena Sahai as a director (2 pages)
27 September 2011Appointment of Ms Vaishali Reena Sahai as a director (2 pages)
27 September 2011Termination of appointment of Vaishali Sahai as a director (1 page)
27 September 2011Termination of appointment of Vaishali Sahai as a director (1 page)
27 September 2011Appointment of Ms Vaishali Reena Sahai as a director (2 pages)
27 September 2011Appointment of Ms Vaishali Reena Sahai as a director (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
16 November 2010Termination of appointment of Deborah Taylor as a director (1 page)
16 November 2010Appointment of Ptc Directors Limited as a director (2 pages)
16 November 2010Appointment of Ptc Directors Limited as a director (2 pages)
16 November 2010Termination of appointment of Deborah Taylor as a director (1 page)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 September 2010Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages)
14 September 2010Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages)
14 September 2010Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages)
10 September 2010Registered office address changed from Suite 100 11 St James's Place London SW1A 1NP on 10 September 2010 (1 page)
10 September 2010Registered office address changed from Suite 100 11 St James's Place London SW1A 1NP on 10 September 2010 (1 page)
22 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
22 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 August 2009Appointment terminated director james fisher (1 page)
12 August 2009Appointment terminated director james fisher (1 page)
21 July 2009Appointment terminated director michael cordwell (1 page)
21 July 2009Appointment terminated director michael cordwell (1 page)
12 January 2009Return made up to 19/12/08; full list of members (5 pages)
12 January 2009Return made up to 19/12/08; full list of members (5 pages)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 July 2008Director's change of particulars / richard sibley / 16/05/2008 (1 page)
17 July 2008Director's change of particulars / richard sibley / 16/05/2008 (1 page)
4 January 2008Return made up to 19/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2008Return made up to 19/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
19 December 2006Incorporation (18 pages)
19 December 2006Incorporation (18 pages)