Company NameMazars Holdings (US) Limited
Company StatusActive
Company Number10233845
CategoryPrivate Limited Company
Incorporation Date15 June 2016(7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Philip Andrew Verity
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2016(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameJacqueline Mary Berry
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(3 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMr Toby Jonathan Stanbrook
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(3 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMr Alistair John Fraser
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameMr Glyn Mark Williams
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAvron Penshurst Road
Speldhurst
Tunbridge Wells
Kent
TN3 0PQ
Director NameMr Timothy Glynn Davies
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(1 year, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2019)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

27 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
10 February 2023Accounts for a dormant company made up to 31 August 2022 (12 pages)
21 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
26 April 2022Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD United Kingdom to 30 Old Bailey London EC4M 7AU on 26 April 2022 (1 page)
25 April 2022Change of details for Mazars Llp as a person with significant control on 25 April 2022 (2 pages)
11 March 2022Accounts for a dormant company made up to 31 August 2021 (11 pages)
18 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
7 May 2021Accounts for a dormant company made up to 31 August 2020 (11 pages)
4 January 2021Director's details changed for Mr Toby Jonathan Stanbrook on 22 December 2020 (2 pages)
26 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
25 June 2020Withdrawal of a person with significant control statement on 25 June 2020 (2 pages)
25 June 2020Notification of Mazars Llp as a person with significant control on 14 June 2017 (2 pages)
12 June 2020Director's details changed for Mr Philip Andrew Verity on 12 June 2020 (2 pages)
28 May 2020Accounts for a dormant company made up to 31 August 2019 (12 pages)
19 November 2019Appointment of Mr Toby Jonathan Stanbrook as a director on 7 November 2019 (2 pages)
19 November 2019Appointment of Jacqueline Mary Berry as a director on 7 November 2019 (2 pages)
8 October 2019Termination of appointment of Alistair John Fraser as a director on 30 September 2019 (1 page)
13 September 2019Termination of appointment of Timothy Glynn Davies as a director on 31 August 2019 (1 page)
12 September 2019Termination of appointment of Glyn Mark Williams as a director on 31 August 2019 (1 page)
1 July 2019Confirmation statement made on 14 June 2019 with updates (3 pages)
22 May 2019Accounts for a dormant company made up to 31 August 2018 (10 pages)
10 September 2018Director's details changed for Mr Timothy Glynn Davies on 23 February 2018 (2 pages)
4 September 2018Director's details changed for Mr Timothy Glynn Davies on 1 January 2018 (2 pages)
9 August 2018Director's details changed for Mr Alistair John Fraser on 8 August 2018 (2 pages)
9 August 2018Director's details changed for Mr Alistair John Fraser on 7 August 2018 (2 pages)
21 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 August 2017 (15 pages)
5 October 2017Appointment of Mr Timothy Glynn Davies as a director on 27 September 2017 (2 pages)
5 October 2017Appointment of Mr Timothy Glynn Davies as a director on 27 September 2017 (2 pages)
9 August 2017Current accounting period extended from 30 June 2017 to 31 August 2017 (1 page)
9 August 2017Current accounting period extended from 30 June 2017 to 31 August 2017 (1 page)
19 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
15 June 2016Incorporation
Statement of capital on 2016-06-15
  • GBP 1
(35 pages)
15 June 2016Incorporation
Statement of capital on 2016-06-15
  • GBP 1
(35 pages)