Company NameMNC Holdings Limited
DirectorsMatias Rodriguez Arnal and Jaime De La Barra Jara
Company StatusActive
Company Number12292557
CategoryPrivate Limited Company
Incorporation Date31 October 2019(4 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Matias Rodriguez Arnal
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityChilean
StatusCurrent
Appointed31 October 2019(same day as company formation)
RoleChief Operations Officer
Country of ResidenceChile
Correspondence AddressSuite 1, 7th Floor
50 Broadway
London
SW1H 0BL
Director NameMr Jaime De La Barra Jara
Date of BirthDecember 1963 (Born 60 years ago)
NationalityChilean
StatusCurrent
Appointed15 April 2020(5 months, 2 weeks after company formation)
Appointment Duration4 years
RoleInvestment Strategist
Country of ResidenceChile
Correspondence AddressSuite 1, 7th Floor
50 Broadway
London
SW1H 0BL
Secretary NameVistra Cosec Limited (Corporation)
StatusResigned
Appointed31 October 2019(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered AddressSuite 1, 7th Floor
50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 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 CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

30 October 2023Confirmation statement made on 30 October 2023 with updates (4 pages)
7 August 2023Statement of capital following an allotment of shares on 27 July 2023
  • GBP 26,773,649.4816
(3 pages)
7 August 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 July 2023Cessation of a person with significant control (6 pages)
19 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
14 June 2023Resolutions
  • RES13 ‐ Contract proposed to be entered buyback agreement 17/04/2023
(2 pages)
15 May 2023Cancellation of shares. Statement of capital on 17 April 2023
  • GBP 25,888,286.04
(6 pages)
1 February 2023Solvency Statement dated 24/01/23 (1 page)
1 February 2023Statement by Directors (1 page)
1 February 2023Statement of capital on 1 February 2023
  • GBP 26,422,262.9496
(5 pages)
1 February 2023Resolutions
  • RES13 ‐ Cancel share prem a/c 30/01/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 January 2023Group of companies' accounts made up to 31 December 2021 (87 pages)
31 October 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
29 September 2022Registered office address changed from Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor Broadway London SW1H 0BL on 29 September 2022 (1 page)
29 September 2022Registered office address changed from Suite 1, 7th Floor Broadway London SW1H 0BL England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 29 September 2022 (1 page)
5 January 2022Group of companies' accounts made up to 31 December 2020 (78 pages)
9 November 2021Registered office address changed from C/O Grant Thornton Company Secretarial 30 Finsbury Square London EC2A 1AG England to Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on 9 November 2021 (1 page)
4 November 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 November 2021Confirmation statement made on 30 October 2021 with updates (4 pages)
26 October 2021Statement of capital following an allotment of shares on 7 October 2021
  • GBP 27,592,171
(3 pages)
2 December 2020Termination of appointment of Vistra Cosec Limited as a secretary on 13 November 2020 (1 page)
13 November 2020Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB to C/O Grant Thornton Company Secretarial 30 Finsbury Square London EC2A 1AG on 13 November 2020 (1 page)
13 November 2020Director's details changed for Mr Jaime De La Barra Jara on 13 November 2020 (2 pages)
13 November 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
10 November 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
22 May 2020Statement of capital following an allotment of shares on 24 April 2020
  • GBP 27,465,132
(3 pages)
22 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 May 2020Statement of capital following an allotment of shares on 24 April 2020
  • GBP 27,465,132
(3 pages)
17 April 2020Appointment of Mr Jaime De La Barra Jara as a director on 15 April 2020 (2 pages)
9 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
17 January 2020Statement of capital following an allotment of shares on 19 December 2019
  • GBP 26,761,252
(4 pages)
31 October 2019Incorporation
Statement of capital on 2019-10-31
  • GBP 10,000
(66 pages)