Company NameM3 Holdings Ltd
DirectorsMihai Ivascu and Vlad Luca
Company StatusActive
Company Number09878049
CategoryPrivate Limited Company
Incorporation Date18 November 2015(8 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Mihai Ivascu
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityRomanian
StatusCurrent
Appointed18 November 2015(same day as company formation)
RoleBusinessman
Country of ResidenceMonaco
Correspondence AddressPO Box 98000
2 Quai Jean-Charles Rey
Monaco
Director NameMr Vlad Luca
Date of BirthOctober 1993 (Born 30 years ago)
NationalityRomanian
StatusCurrent
Appointed29 July 2022(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceRomania
Correspondence AddressWework 145 City Road
Hoxton
London
EC1V 1AZ
Secretary NameMr Paul Anthony Mears
StatusResigned
Appointed18 November 2015(same day as company formation)
RoleCompany Director
Correspondence Address125 London Wall.
London
EC2Y 5AL
Director NameMs Alison Lesley Mears
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(6 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 12 December 2016)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall.
London
EC2Y 5AL
Director NameMr Paul Anthony Mears
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(1 year after company formation)
Appointment Duration12 months (resigned 11 December 2017)
RoleBusinessman
Country of ResidenceMonaco
Correspondence Address2nd Floor Berkeley Square House
Berkeley Square
London
W1J 6BD
Director NameMr Peter Kutemann
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed31 January 2017(1 year, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 July 2017)
RoleBusinessman
Country of ResidenceMonaco
Correspondence Address2nd Floor Berkeley Square House
Berkeley Square
London
W1J 6BD
Director NameMr Michael John Conroy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(2 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Compton Street
London
EC1V 0BN
Director NameMr Mark Nathan Bolsom
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2020(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWework 145 City Road
Hoxton
London
EC1V 1AZ

Location

Registered AddressWework 145 City Road
Hoxton
London
EC1V 1AZ
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 December 2022 (1 year, 4 months ago)
Next Return Due19 December 2023 (overdue)

Filing History

11 February 2021Confirmation statement made on 11 February 2021 with updates (7 pages)
10 February 2021Statement of capital following an allotment of shares on 20 January 2021
  • GBP 36.52
(3 pages)
20 January 2021Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS (1 page)
18 January 2021Confirmation statement made on 16 January 2021 with updates (7 pages)
24 November 2020Registered office address changed from C/O Corsham Tenant Limited, 41 Corsham Street London N1 6DR United Kingdom to Wework 145 City Road Hoxton London EC1V 1AZ on 24 November 2020 (1 page)
23 November 2020Accounts for a small company made up to 31 December 2019 (12 pages)
19 November 2020Confirmation statement made on 19 November 2020 with updates (7 pages)
12 October 2020Confirmation statement made on 12 October 2020 with updates (6 pages)
24 September 2020Confirmation statement made on 24 September 2020 with updates (5 pages)
21 September 2020Confirmation statement made on 21 September 2020 with updates (6 pages)
1 August 2020Confirmation statement made on 31 July 2020 with updates (6 pages)
27 June 2020Confirmation statement made on 27 June 2020 with updates (6 pages)
19 June 2020Confirmation statement made on 19 June 2020 with updates (6 pages)
16 March 2020Confirmation statement made on 16 March 2020 with updates (5 pages)
21 February 2020Director's details changed for Mr Mark Nathan Bolsom on 12 February 2020 (2 pages)
21 February 2020Appointment of Mr Mark Nathan Bolsom as a director on 12 February 2020 (2 pages)
21 February 2020Registered office address changed from 4th Floor, Office W13 40 Islington High Street London N1 8EQ United Kingdom to C/O Corsham Tenant Limited, 41 Corsham Street London N1 6DR on 21 February 2020 (1 page)
6 February 2020Confirmation statement made on 6 February 2020 with updates (6 pages)
9 January 2020Change of details for Mr Mihai Ivascu as a person with significant control on 24 August 2017 (2 pages)
7 January 2020Confirmation statement made on 26 September 2019 with updates (5 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 June 2019Confirmation statement made on 14 June 2019 with updates (5 pages)
31 May 2019Change of details for Mr Mihai Ivascu as a person with significant control on 24 August 2017 (2 pages)
29 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
28 May 2019Confirmation statement made on 27 May 2019 with updates (5 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
11 March 2019Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD England to 4th Floor, Office W13 40 Islington High Street London N1 8EQ on 11 March 2019 (1 page)
26 February 2019Confirmation statement made on 26 February 2019 with updates (5 pages)
11 February 2019Statement of capital following an allotment of shares on 8 February 2019
  • GBP 35.86
(3 pages)
11 February 2019Confirmation statement made on 11 February 2019 with updates (5 pages)
24 January 2019Confirmation statement made on 24 January 2019 with updates (5 pages)
16 January 2019Confirmation statement made on 16 January 2019 with updates (5 pages)
16 January 2019Statement of capital following an allotment of shares on 11 January 2019
  • GBP 35.65
(3 pages)
9 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
21 December 2018Confirmation statement made on 21 December 2018 with updates (5 pages)
11 December 2018Confirmation statement made on 11 December 2018 with updates (5 pages)
28 November 2018Termination of appointment of Michael John Conroy as a director on 26 November 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
24 September 2018Confirmation statement made on 24 September 2018 with updates (5 pages)
23 July 2018Director's details changed for Mr Mihai Ivascu on 19 July 2018 (2 pages)
23 July 2018Change of details for Mr Mihai Ivascu as a person with significant control on 19 July 2018 (2 pages)
2 July 2018Confirmation statement made on 2 July 2018 with updates (5 pages)
2 July 2018Appointment of Mr Michael John Conroy as a director on 31 May 2018 (2 pages)
25 April 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
24 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
23 April 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
3 April 2018Confirmation statement made on 3 April 2018 with updates (6 pages)
21 March 2018Confirmation statement made on 21 March 2018 with updates (6 pages)
26 January 2018Statement of capital following an allotment of shares on 12 January 2018
  • GBP 35.61
(3 pages)
26 January 2018Statement of capital following an allotment of shares on 28 November 2017
  • GBP 35.21
(3 pages)
21 December 2017Termination of appointment of Paul Anthony Mears as a secretary on 11 December 2017 (1 page)
21 December 2017Termination of appointment of Paul Anthony Mears as a director on 11 December 2017 (1 page)
22 November 2017Register inspection address has been changed from Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page)
22 November 2017Register inspection address has been changed from Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Compulsory strike-off action has been discontinued (1 page)
17 October 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
12 October 2017Statement of capital following an allotment of shares on 11 October 2017
  • GBP 34.94
(3 pages)
12 October 2017Statement of capital following an allotment of shares on 11 October 2017
  • GBP 34.94
(3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (6 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (6 pages)
26 July 2017Termination of appointment of Peter Kutemann as a director on 26 July 2017 (1 page)
26 July 2017Termination of appointment of Peter Kutemann as a director on 26 July 2017 (1 page)
13 July 2017Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 13 July 2017 (1 page)
13 July 2017Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 13 July 2017 (1 page)
28 April 2017Registered office address changed from 125 London Wall. London EC2Y 5AL United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 125 London Wall. London EC2Y 5AL United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page)
29 March 2017Appointment of Mr Peter Kutemann as a director on 31 January 2017 (2 pages)
29 March 2017Appointment of Mr Peter Kutemann as a director on 31 January 2017 (2 pages)
20 March 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 34.02
(3 pages)
20 March 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 34.02
(3 pages)
18 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 33.85
(3 pages)
18 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 33.85
(3 pages)
5 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 33.77
(3 pages)
5 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 33.77
(3 pages)
3 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 32.6
(3 pages)
3 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 32.6
(3 pages)
20 December 2016Appointment of Mr Paul Anthony Mears as a director on 12 December 2016 (2 pages)
20 December 2016Statement of capital following an allotment of shares on 20 December 2016
  • GBP 32.44
(3 pages)
20 December 2016Statement of capital following an allotment of shares on 20 December 2016
  • GBP 32.44
(3 pages)
20 December 2016Termination of appointment of Alison Lesley Mears as a director on 12 December 2016 (1 page)
20 December 2016Termination of appointment of Alison Lesley Mears as a director on 12 December 2016 (1 page)
20 December 2016Appointment of Mr Paul Anthony Mears as a director on 12 December 2016 (2 pages)
30 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
23 November 2016Register(s) moved to registered inspection location 71 Chessel Street Bristol BS33DN (1 page)
23 November 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 29.18
(3 pages)
23 November 2016Register inspection address has been changed from 71 Chessel Street Bristol BS33DN England to Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
23 November 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 28.52
(3 pages)
23 November 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 29.18
(3 pages)
23 November 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 28.52
(3 pages)
23 November 2016Register inspection address has been changed from 71 Chessel Street Bristol BS33DN England to Nabarro Llp 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
23 November 2016Register(s) moved to registered inspection location 71 Chessel Street Bristol BS33DN (1 page)
17 November 2016Secretary's details changed for Mr Paul Anthony Mears on 17 November 2016 (1 page)
17 November 2016Secretary's details changed for Mr Paul Anthony Mears on 17 November 2016 (1 page)
17 November 2016Register(s) moved to registered inspection location 71 Chessel Street Bristol BS33DN (1 page)
17 November 2016Register(s) moved to registered office address 125 London Wall. London EC2Y 5AL (1 page)
17 November 2016Register(s) moved to registered inspection location 71 Chessel Street Bristol BS33DN (1 page)
17 November 2016Register(s) moved to registered office address 125 London Wall. London EC2Y 5AL (1 page)
21 September 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 20.5
(3 pages)
21 September 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 20.5
(3 pages)
21 September 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 21.5
(3 pages)
21 September 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 10.8
(3 pages)
21 September 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 10.8
(3 pages)
21 September 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 26.45
(3 pages)
21 September 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 25.41
(3 pages)
21 September 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 25
(3 pages)
21 September 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 25.41
(3 pages)
21 September 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 23.5
(3 pages)
21 September 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 26.03
(3 pages)
21 September 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 26.03
(3 pages)
21 September 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 26.45
(3 pages)
21 September 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 27.28
(3 pages)
21 September 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 27.28
(3 pages)
21 September 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 25
(3 pages)
21 September 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 21.5
(3 pages)
21 September 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 23.5
(3 pages)
3 September 2016Director's details changed for Mr Mihai Ivascu on 3 September 2016 (2 pages)
3 September 2016Director's details changed for Mr Mihai Ivascu on 3 September 2016 (2 pages)
3 September 2016Register(s) moved to registered inspection location 71 Chessel Street Bristol BS33DN (1 page)
3 September 2016Registered office address changed from 125 London Wall London EC2Y 5AL United Kingdom to 125 London Wall. London EC2Y 5AL on 3 September 2016 (1 page)
3 September 2016Registered office address changed from 125 London Wall London EC2Y 5AL United Kingdom to 125 London Wall. London EC2Y 5AL on 3 September 2016 (1 page)
3 September 2016Secretary's details changed for Mr Paul Anthony Mears on 3 September 2016 (1 page)
3 September 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
3 September 2016Director's details changed for Ms Alison Lesley Mears on 3 September 2016 (2 pages)
3 September 2016Register inspection address has been changed to 71 Chessel Street Bristol BS33DN (1 page)
3 September 2016Secretary's details changed for Mr Paul Anthony Mears on 3 September 2016 (1 page)
3 September 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
3 September 2016Director's details changed for Ms Alison Lesley Mears on 3 September 2016 (2 pages)
3 September 2016Register inspection address has been changed to 71 Chessel Street Bristol BS33DN (1 page)
3 September 2016Register(s) moved to registered inspection location 71 Chessel Street Bristol BS33DN (1 page)
10 August 2016Appointment of Ms Alison Lesley Mears as a director on 10 June 2016 (2 pages)
10 August 2016Appointment of Ms Alison Lesley Mears as a director on 10 June 2016 (2 pages)
18 November 2015Incorporation
Statement of capital on 2015-11-18
  • GBP 10
(34 pages)
18 November 2015Incorporation
Statement of capital on 2015-11-18
  • GBP 10
(34 pages)