Company NameHolding Company International Limited
DirectorMark Leonard Houtzager
Company StatusActive - Proposal to Strike off
Company Number10929823
CategoryPrivate Limited Company
Incorporation Date23 August 2017(6 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Mark Leonard Houtzager
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed21 September 2018(1 year after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuilding 7 Chiswick Park
566 Chiswick High Road
London
W4 5YG
Director NameWayne Rikio Michigami
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2017(same day as company formation)
RoleAssistant Secretary
Country of ResidenceHong Kong
Correspondence AddressMail Stop: 30 Harbour Road 12a Floor
Sun Hung Kai Centre
Hong Kong
Director NameMr Adrian Thurston
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2018(5 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 September 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Starbucks Building 4 Chiswick Business Park
566 Chiswick High Road
London
W4 5YE
Director NameMr Nicholas Dermott Vance Allen
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2019(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 05 August 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 7 Chiswick Park
566 Chiswick High Road
London
W4 5YG

Location

Registered AddressBuilding 7 Chiswick Park
566 Chiswick High Road
London
W4 5YG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts2 October 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

24 September 2020Full accounts made up to 29 September 2019 (21 pages)
28 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
21 April 2020Solvency Statement dated 31/03/20 (1 page)
21 April 2020Statement of capital on 21 April 2020
  • USD 1,613,905
(5 pages)
21 April 2020Statement by Directors (1 page)
21 April 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 31/03/2020
(1 page)
24 September 2019Registered office address changed from C/O Starbucks Building 4 Chiswick Business Park 566 Chiswick High Road London W4 5YE to Building 7 Chiswick Park 566 Chiswick High Road London W4 5YG on 24 September 2019 (1 page)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
19 July 2019Appointment of Mr Nicholas Dermott Vance Allen as a director on 17 July 2019 (2 pages)
1 July 2019Full accounts made up to 30 September 2018 (22 pages)
24 September 2018Termination of appointment of Adrian Thurston as a director on 24 September 2018 (1 page)
24 September 2018Appointment of Mr Mark Leonard Houtzager as a director on 21 September 2018 (2 pages)
24 September 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
15 May 2018Current accounting period extended from 31 August 2018 to 30 September 2018 (1 page)
3 April 2018Appointment of Mr Adrian Thurston as a director on 31 January 2018 (3 pages)
15 February 2018Termination of appointment of Wayne Rikio Michigami as a director on 31 January 2018 (2 pages)
25 September 2017Statement of capital following an allotment of shares on 13 September 2017
  • USD 1,613,905
(8 pages)
25 September 2017Statement of capital following an allotment of shares on 13 September 2017
  • USD 1,613,905
(8 pages)
21 September 2017Registered office address changed from Chiswick Park 566 Chiswick High Road London W4 5YE United Kingdom to C/O Starbucks Building 4 Chiswick Business Park 566 Chiswick High Road London London W4 5YE on 21 September 2017 (2 pages)
21 September 2017Registered office address changed from Chiswick Park 566 Chiswick High Road London W4 5YE United Kingdom to C/O Starbucks Building 4 Chiswick Business Park 566 Chiswick High Road London London W4 5YE on 21 September 2017 (2 pages)
23 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-23
  • USD 1
(24 pages)
23 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-23
  • USD 1
(24 pages)