Company NamePmihg Holdings Limited
DirectorKevin Juan Newman
Company StatusLiquidation
Company Number09658254
CategoryPrivate Limited Company
Incorporation Date26 June 2015(8 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Kevin Juan Newman
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2016(10 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Matthew Baldwin
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard Hall Lane
Wincham
Northwich
Cheshire
CW9 6DG
Director NameMr Anthony David Powis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(3 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard Hall Lane
Wincham
Cheshire
CW9 6DG
Director NameMr Ingmar Rinck
Date of BirthApril 1973 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed06 October 2015(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 12 July 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameAlistair Charles Peel
StatusResigned
Appointed07 December 2015(5 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 July 2016)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Richard David Harrison Munro
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2019(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

20 October 2023Appointment of a voluntary liquidator (3 pages)
20 October 2023Declaration of solvency (4 pages)
20 October 2023Registered office address changed from 51 Lime Street London EC3M 7DQ to 30 Finsbury Square London EC2A 1AG on 20 October 2023 (2 pages)
20 October 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-04
(1 page)
9 August 2023Statement by Directors (2 pages)
9 August 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
9 August 2023Statement of capital on 9 August 2023
  • GBP 1
(4 pages)
9 August 2023Solvency Statement dated 08/08/23 (2 pages)
7 August 2023Statement of capital following an allotment of shares on 4 August 2023
  • GBP 13,154,766
(8 pages)
18 July 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
4 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
28 September 2022Full accounts made up to 31 December 2021 (18 pages)
6 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
10 May 2022Termination of appointment of Richard David Harrison Munro as a director on 31 March 2022 (1 page)
22 September 2021Full accounts made up to 31 December 2020 (19 pages)
29 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
6 October 2020Full accounts made up to 31 December 2019 (19 pages)
8 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (15 pages)
20 August 2019Appointment of Mr Richard David Harrison Munro as a director on 20 August 2019 (2 pages)
22 July 2019Termination of appointment of Ingmar Rinck as a director on 12 July 2019 (1 page)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (15 pages)
6 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (15 pages)
30 September 2017Full accounts made up to 31 December 2016 (15 pages)
9 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
9 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
9 July 2017Notification of Willis Faber Limited as a person with significant control on 9 July 2017 (2 pages)
9 July 2017Notification of Willis Faber Limited as a person with significant control on 6 April 2016 (2 pages)
10 February 2017Auditor's resignation (1 page)
10 February 2017Auditor's resignation (1 page)
8 October 2016Full accounts made up to 31 December 2015 (19 pages)
8 October 2016Full accounts made up to 31 December 2015 (19 pages)
5 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
27 July 2016Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page)
27 July 2016Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page)
22 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 251,480
(13 pages)
22 July 2016Statement of capital following an allotment of shares on 3 July 2015
  • GBP 251,480
(8 pages)
22 July 2016Statement of capital following an allotment of shares on 3 July 2015
  • GBP 251,480
(8 pages)
22 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 251,480
(13 pages)
24 May 2016Appointment of Mr Kevin Juan Newman as a director on 16 May 2016 (2 pages)
24 May 2016Appointment of Mr Kevin Juan Newman as a director on 16 May 2016 (2 pages)
10 March 2016Director's details changed for Mr Ingmar Rinck on 10 March 2016 (2 pages)
10 March 2016Termination of appointment of Anthony David Powis as a director on 24 February 2016 (1 page)
10 March 2016Termination of appointment of Anthony David Powis as a director on 24 February 2016 (1 page)
10 March 2016Director's details changed for Mr Ingmar Rinck on 10 March 2016 (2 pages)
13 January 2016Registered office address changed from The Courtyard Hall Lane Wincham Northwich Cheshire CW9 6DG England to 51 Lime Street London EC3M 7DQ on 13 January 2016 (2 pages)
13 January 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (3 pages)
13 January 2016Registered office address changed from The Courtyard Hall Lane Wincham Northwich Cheshire CW9 6DG England to 51 Lime Street London EC3M 7DQ on 13 January 2016 (2 pages)
13 January 2016Appointment of Alistair Charles Peel as a secretary on 7 December 2015 (3 pages)
13 January 2016Appointment of Alistair Charles Peel as a secretary on 7 December 2015 (3 pages)
13 January 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (3 pages)
16 November 2015Appointment of Ingmar Rinck as a director on 6 October 2015 (3 pages)
16 November 2015Termination of appointment of Matthew Baldwin as a director on 6 October 2015 (2 pages)
16 November 2015Appointment of Ingmar Rinck as a director on 6 October 2015 (3 pages)
16 November 2015Termination of appointment of Matthew Baldwin as a director on 6 October 2015 (2 pages)
16 November 2015Appointment of Mr Anthony David Powis as a director on 6 October 2015 (3 pages)
16 November 2015Appointment of Mr Anthony David Powis as a director on 6 October 2015 (3 pages)
26 June 2015Incorporation
Statement of capital on 2015-06-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 June 2015Incorporation
Statement of capital on 2015-06-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)