Company NameMast Industries UK Limited
DirectorsTodd Gregory Helvie and Scott Miller
Company StatusActive
Company Number07937543
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 2 months ago)

Business Activity

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

Directors

Director NameTodd Gregory Helvie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed01 May 2012(2 months, 3 weeks after company formation)
Appointment Duration11 years, 12 months
RoleTax Executive
Country of ResidenceUnited States
Correspondence Address4 Limited Parkway Reynoldsburg
Ohio 43068
United States
Director NameScott Miller
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2020(8 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address4 Limited Parkway Reynoldsburg
Ohio 43068
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed06 February 2012(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameMr Luis Francisco Machado
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleSenior Vice President - Legal
Country of ResidenceUnited States
Correspondence AddressThree Limited Parkway
Columbus
Oh
43230
Director NameMr Timothy James Faber
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressThree Limited Parkway
Columbus
Oh
43230
Director NameRichard Joseph Jackson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2012(2 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 02 April 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressThree Limited Parkway
Columbus
Oh
43230
Director NameMcIhael William Koempel
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2012(2 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 21 April 2017)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressThree Limited Parkway
Columbus
43230
Director NameMr Mark R Koenig
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2016(4 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Limited Parkway Columbus
Ohio
43054
United States
Director NamePamela Jean Edwards
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 2017(5 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 November 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2 Limited Parkway
Columbus
Oh 43230
United States

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at $1Luxembourg (Overseas) Holdings Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£5,334,485
Gross Profit£124,892
Net Worth£69,089
Cash£62,446
Current Liabilities£1,393,078

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

3 November 2017Full accounts made up to 28 January 2017 (17 pages)
27 April 2017Termination of appointment of Mcihael William Koempel as a director on 21 April 2017 (1 page)
27 April 2017Appointment of Pamela Jean Edwards as a director on 21 April 2017 (2 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
7 November 2016Appointment of Mark R Koenig as a director on 31 October 2016 (2 pages)
4 November 2016Termination of appointment of Richard Joseph Jackson as a director on 2 April 2016 (1 page)
18 October 2016Full accounts made up to 30 January 2016 (18 pages)
12 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • USD 2
(9 pages)
30 November 2015Full accounts made up to 31 January 2015 (20 pages)
26 August 2015Statement of capital following an allotment of shares on 10 August 2015
  • USD 2
(5 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • USD 1
(8 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • USD 1
(8 pages)
29 January 2015Termination of appointment of Luis Francisco Machado as a director on 1 January 2015 (1 page)
29 January 2015Termination of appointment of Luis Francisco Machado as a director on 1 January 2015 (1 page)
4 November 2014Full accounts made up to 1 February 2014 (20 pages)
4 November 2014Full accounts made up to 1 February 2014 (20 pages)
17 February 2014Director's details changed for Mcihael William Koempel on 1 January 2014 (2 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • USD 1
(9 pages)
17 February 2014Director's details changed for Mr Luis Francisco Machado on 1 January 2014 (2 pages)
17 February 2014Director's details changed for Mcihael William Koempel on 1 January 2014 (2 pages)
17 February 2014Director's details changed for Mr Luis Francisco Machado on 1 January 2014 (2 pages)
17 February 2014Director's details changed for Mr Timothy James Faber on 1 January 2014 (2 pages)
17 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • USD 1
(9 pages)
17 February 2014Director's details changed for Richard Joseph Jackson on 1 January 2014 (2 pages)
17 February 2014Director's details changed for Mr Timothy James Faber on 1 January 2014 (2 pages)
17 February 2014Director's details changed for Richard Joseph Jackson on 1 January 2014 (2 pages)
18 November 2013Full accounts made up to 2 February 2013 (18 pages)
18 November 2013Full accounts made up to 2 February 2013 (18 pages)
28 February 2013Register(s) moved to registered inspection location (1 page)
28 February 2013Register inspection address has been changed (1 page)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (8 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (8 pages)
16 January 2013Registered office address changed from 100 New Bridge Street London EC4V 6JA England on 16 January 2013 (2 pages)
29 May 2012Appointment of Todd Gregory Helvie as a director (3 pages)
23 May 2012Appointment of Mcihael William Koempel as a director (3 pages)
23 May 2012Appointment of Richard Joseph Jackson as a director (3 pages)
27 February 2012Current accounting period shortened from 28 February 2013 to 31 January 2013 (1 page)
6 February 2012Incorporation (31 pages)