Company NameMcKinsey & Company, Holdings Limited
DirectorsAlexander John Geddes and Philip Jeapes
Company StatusLiquidation
Company Number07709450
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 9 months ago)
Previous Names3702nd Single Member Shelf Trading Company Limited and McKinsey & Company, Finalta Holdings Limited

Business Activity

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

Directors

Director NameMr Alexander John Geddes
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2016(4 years, 12 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NamePhilip Jeapes
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(11 years after company formation)
Appointment Duration1 year, 9 months
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameMr Michael John Seymour
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Holborn Viaduct
London
EC1A 2FG
Director NamePedro Jorge Teixeira Serra Rodeia
Date of BirthDecember 1967 (Born 56 years ago)
NationalityPortuguese
StatusResigned
Appointed31 August 2011(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 13 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Jermyn Street
London
SW1Y 4UH
Director NameRadbound Richardus Laurentius Vlaar
Date of BirthAugust 1977 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed31 August 2011(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1 Jermyn Street
London
SW1Y 4UH
Director NameCornelius Bruno Waldemar Walter
Date of BirthJuly 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed31 August 2011(1 month, 2 weeks after company formation)
Appointment Duration9 years (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameMr Brian Waggoner Nocco
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2016(4 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Jermyn Street
London
SW1Y 4UH
Director NameDame Vivian Yvonne Hunt
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish,American
StatusResigned
Appointed14 July 2016(4 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameMr Gun Hasan Keresteci
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2019(7 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 July 2022)
RolePartner, Finance
Country of ResidenceUnited States
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameMs Virginia Simmons
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2020(9 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 July 2022)
RoleSenior Partner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Post Building 100 Museum Street
London
WC1A 1PB
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed18 July 2011(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2011(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed18 July 2011(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitemckinsey.com

Location

Registered AddressThe Post Building
100 Museum Street
London
WC1A 1PB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.6m at £1Serjeants Inn Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£792,223
Current Liabilities£7,606,700

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 September 2022 (1 year, 8 months ago)
Next Return Due15 September 2023 (overdue)

Filing History

9 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
18 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
22 February 2017Group of companies' accounts made up to 31 December 2015 (34 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (6 pages)
9 August 2016Second filing of the annual return made up to 18 July 2013 (23 pages)
9 August 2016Appointment of Ms Vivian Yvonne Hunt as a director on 14 July 2016 (3 pages)
9 August 2016Appointment of Brian Waggoner Nocco as a director on 14 July 2016 (3 pages)
9 August 2016Second filing of the annual return made up to 1 September 2015 (23 pages)
9 August 2016Second filing of the annual return made up to 18 July 2012 (23 pages)
9 August 2016Termination of appointment of Pedro Jorge Teixeira Serra Rodeia as a director on 13 July 2016 (2 pages)
9 August 2016Termination of appointment of Radbound Richardus Laurentius Vlaar as a director on 31 October 2013 (2 pages)
9 August 2016Second filing of the annual return made up to 1 September 2014 (23 pages)
9 August 2016Appointment of Alexander John Geddes as a director on 14 July 2016 (3 pages)
9 August 2016Second filing of the annual return made up to 1 September 2013 (23 pages)
18 April 2016Company name changed mckinsey & company, finalta holdings LIMITED\certificate issued on 18/04/16
  • RES15 ‐ Change company name resolution on 2016-04-11
(2 pages)
18 April 2016Change of name notice (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
1 September 2015Annual return
Statement of capital on 2015-09-01
  • GBP 1,578,626

Statement of capital on 2016-08-09
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 09/08/2016
(5 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,578,626
(4 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,578,626
(4 pages)
5 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,578,626
  • ANNOTATION Clarification a second filed AR01 was registered on 09/08/2016
(5 pages)
5 November 2014Director's details changed for Cornelius Bruno Waldemar Walter on 1 January 2014 (2 pages)
5 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,578,626
(4 pages)
5 November 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,578,626
(4 pages)
5 November 2014Director's details changed for Cornelius Bruno Waldemar Walter on 1 January 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,578,626
(4 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,578,626
  • ANNOTATION Clarification a second filed AR01 was registered on 09/08/2016
(5 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,578,626
(4 pages)
29 July 2013Annual return made up to 18 July 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/08/2016
(5 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
26 July 2012Statement of capital following an allotment of shares on 25 June 2012
  • GBP 1,578,626
(4 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/08/2016
(5 pages)
12 January 2012Appointment of Pedro Jorge Teixeira Serra Rodeia as a director (2 pages)
6 September 2011Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 6 September 2011 (2 pages)
6 September 2011Appointment of Radbound Richardus Laurentius Vlaar as a director (3 pages)
6 September 2011Termination of appointment of Loviting Limited as a director (2 pages)
6 September 2011Current accounting period shortened from 31 July 2012 to 31 December 2011 (3 pages)
6 September 2011Registered office address changed from , 21 Holborn Viaduct, London, EC1A 2DY, United Kingdom on 6 September 2011 (2 pages)
6 September 2011Termination of appointment of Michael Seymour as a director (2 pages)
6 September 2011Appointment of Cornelius Bruno Waldemar Walter as a director (3 pages)
6 September 2011Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 6 September 2011 (2 pages)
6 September 2011Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages)
6 September 2011Termination of appointment of Sisec Limited as a secretary (2 pages)
1 September 2011Company name changed 3702ND single member shelf trading company LIMITED\certificate issued on 01/09/11
  • CONNOT ‐
(3 pages)
18 July 2011Incorporation (30 pages)