Company NameMUA Holdings Limited
Company StatusActive
Company Number14031034
CategoryPrivate Limited Company
Incorporation Date6 April 2022(2 years ago)

Business Activity

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

Directors

Secretary NameJohn Patrick Murphy
StatusCurrent
Appointed06 April 2022(same day as company formation)
RoleCompany Director
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Michael David Carpenter
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(7 months, 1 week after company formation)
Appointment Duration1 year, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Marcus Keith Hunt
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(7 months, 1 week after company formation)
Appointment Duration1 year, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Joseph John Ledwidge
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(7 months, 1 week after company formation)
Appointment Duration1 year, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Antony Michael Green
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(1 year, 3 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Michael Carmedy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr John Paul Murphy
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed06 April 2022(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Christopher Michael Storey
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Simon David Reilly
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN

Location

Registered AddressHiview House
Highgate Road
London
NW5 1TN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address MatchesOver 40 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 CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

10 November 2022Delivered on: 21 November 2022
Persons entitled: Santander UK PLC (As Security Agent for the Secured Parties)

Classification: A registered charge
Outstanding

Filing History

9 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
17 October 2023Appointment of Mr Antony Michael Green as a director on 31 July 2023 (2 pages)
17 October 2023Termination of appointment of Simon David Reilly as a director on 31 July 2023 (1 page)
22 June 2023Full accounts made up to 31 December 2022 (19 pages)
6 June 2023Previous accounting period shortened from 30 April 2023 to 31 December 2022 (1 page)
17 May 2023Director's details changed for Mr Michael David Carpenter on 12 May 2023 (2 pages)
6 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
29 November 2022Appointment of Mr Marcus Keith Hunt as a director on 14 November 2022 (2 pages)
29 November 2022Appointment of Mr Michael David Carpenter as a director on 14 November 2022 (2 pages)
29 November 2022Termination of appointment of Michael Carmedy as a director on 14 November 2022 (1 page)
29 November 2022Appointment of Mr Joseph John Ledwidge as a director on 14 November 2022 (2 pages)
29 November 2022Termination of appointment of Christopher Michael Storey as a director on 14 November 2022 (1 page)
29 November 2022Termination of appointment of John Paul Murphy as a director on 14 November 2022 (1 page)
21 November 2022Registration of charge 140310340001, created on 10 November 2022 (48 pages)
12 September 2022Memorandum and Articles of Association (24 pages)
12 September 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 July 2022Statement of capital following an allotment of shares on 12 July 2022
  • GBP 102
(3 pages)
6 April 2022Incorporation
Statement of capital on 2022-04-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)