Company NameMopar Holding Ltd
DirectorMichel Massoud
Company StatusActive
Company Number09458241
CategoryPrivate Limited Company
Incorporation Date25 February 2015(9 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Director

Director NameMr Michel Massoud
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2015(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address5 St. James's Square
London
SW1Y 4JU

Location

Registered Address5 St. James's Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

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 Return25 February 2024 (1 month, 4 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Filing History

24 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
20 December 2017Registered office address changed from 47-48 Piccadilly London W1J 0DT England to 5 st. James's Square London SW1Y 4JU on 20 December 2017 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
22 December 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
22 December 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
23 November 2016Micro company accounts made up to 28 February 2016 (4 pages)
23 November 2016Micro company accounts made up to 28 February 2016 (4 pages)
22 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 50
(4 pages)
22 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 50
(4 pages)
28 September 2015Registered office address changed from C/O Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom to 47-48 Piccadilly London W1J 0DT on 28 September 2015 (1 page)
28 September 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 50
(3 pages)
28 September 2015Registered office address changed from C/O Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom to 47-48 Piccadilly London W1J 0DT on 28 September 2015 (1 page)
28 September 2015Statement of capital following an allotment of shares on 18 September 2015
  • GBP 50
(3 pages)
25 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-25
  • GBP 1
(22 pages)
25 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-25
  • GBP 1
(22 pages)