Company NameMc Treasury Limited
Company StatusActive
Company Number06406648
CategoryPrivate Limited Company
Incorporation Date23 October 2007(16 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Brian McKay Wilson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Stuart Beasley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2014(6 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr James Owen Percival
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(6 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Richard Geoffrey Beeston
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(10 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court, Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameKimberly Jane Coari
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(12 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleVp Asset Management Europe
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameHLT Secretary Limited (Corporation)
StatusCurrent
Appointed23 October 2007(same day as company formation)
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Laurence Lichman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleAccountant
Correspondence Address209 Merry Hill Road
Bushey
Hertfordshire
WD23 1AP
Director NameMs Elizabeth Jane Rabin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Mark Jonathan Way
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ

Location

Registered AddressMaple Court, Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

11 at £1Hic Treasury LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£707,696,147
Current Liabilities£119,489,148

Accounts

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

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Filing History

27 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
26 April 2017Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages)
1 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (18 pages)
30 September 2016Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages)
29 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 11
(6 pages)
12 October 2015Full accounts made up to 31 December 2014 (14 pages)
24 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 11
(6 pages)
18 September 2014Appointment of Mr James Owen Percival as a director on 29 August 2014 (2 pages)
18 September 2014Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page)
7 September 2014Full accounts made up to 31 December 2013 (14 pages)
24 July 2014Appointment of Mr. Stuart Beasley as a director on 16 June 2014 (2 pages)
16 July 2014Termination of appointment of Elizabeth Jane Rabin as a director on 13 June 2014 (1 page)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 11
(6 pages)
23 September 2013Full accounts made up to 31 December 2012 (13 pages)
24 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (6 pages)
27 September 2012Full accounts made up to 31 December 2011 (13 pages)
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (6 pages)
28 June 2011Full accounts made up to 31 December 2010 (12 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (6 pages)
25 August 2010Full accounts made up to 31 December 2009 (12 pages)
27 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
18 October 2009Director's details changed for Mark Jonathan Way on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Mark Jonathan Way on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Mr Brian Wilson on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Mr Brian Wilson on 1 October 2009 (2 pages)
28 July 2009Full accounts made up to 31 December 2008 (14 pages)
17 July 2009Appointment terminated director laurence lichman (1 page)
31 March 2009Statement of affairs (6 pages)
31 March 2009Capitals not rolled up (2 pages)
29 January 2009Return made up to 23/10/08; full list of members (4 pages)
16 October 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
19 June 2008Director's change of particulars / mark way / 13/02/2008 (1 page)
23 October 2007Incorporation (18 pages)