Company NameMHS Corporate Services Ltd
DirectorGerd Schneider
Company StatusActive
Company Number11749142
CategoryPrivate Limited Company
Incorporation Date4 January 2019(5 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gerd Schneider
Date of BirthNovember 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed04 January 2019(same day as company formation)
RoleManager
Country of ResidenceLuxembourg
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Secretary NameMyukoffice Ltd (Corporation)
StatusCurrent
Appointed04 January 2019(same day as company formation)
Correspondence AddressWestwood House
South Cave
HU15 2HG

Location

Registered Address8 Northumberland Avenue
London
WC2N 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 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 CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Filing History

17 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
25 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
30 August 2023Secretary's details changed for Myukoffice Ltd on 30 August 2023 (1 page)
12 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
3 October 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
28 September 2022Cessation of Mhs Holding Gmbh as a person with significant control on 4 January 2019 (1 page)
28 September 2022Notification of Michael Horst Schmidt as a person with significant control on 4 January 2019 (2 pages)
12 October 2021Confirmation statement made on 12 October 2021 with updates (4 pages)
8 October 2021Cessation of Michael Horst Schmidt as a person with significant control on 8 October 2021 (1 page)
8 October 2021Notification of Mhs Holding Gmbh as a person with significant control on 4 January 2019 (2 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
25 May 2021Statement of capital following an allotment of shares on 25 May 2021
  • EUR 100,000
(3 pages)
14 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 January 2020Confirmation statement made on 3 January 2020 with updates (5 pages)
21 May 2019Statement of capital on 21 May 2019
  • EUR 10,000.00
(4 pages)
21 May 2019Solvency Statement dated 23/04/19 (1 page)
21 May 2019Resolutions
  • RES13 ‐ Section 177 of the companies act 2006 23/04/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
21 May 2019Statement by Directors (1 page)
17 May 2019Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
21 February 2019Cessation of Mhs Holding Gmbh as a person with significant control on 4 January 2019 (1 page)
21 February 2019Notification of Michael Horst Schmidt as a person with significant control on 4 January 2019 (2 pages)
4 January 2019Incorporation
Statement of capital on 2019-01-04
  • EUR 1,000,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)