UKBizDB.co.uk

REED & MACKAY HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Reed & Mackay Holdings Limited. The company was founded 18 years ago and was given the registration number 05577881. The firm's registered office is in LONDON. You can find them at Nexus Place, 25 Farringdon Street, London, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:REED & MACKAY HOLDINGS LIMITED
Company Number:05577881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2005
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Nexus Place, 25 Farringdon Street, London, EC4A 4AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nexus Place, 25 Farringdon Street, London, England, EC4A 4AF

Secretary13 June 2013Active
3045, Park Blvd, Palo Alto, United States, 94306

Director29 January 2022Active
Nexus Place, 25 Farringdon Street, London, EC4A 4AF

Director29 January 2022Active
Nexus Place, 25 Farringdon Street, London, EC4A 4AF

Director30 March 2012Active
6, Fosters Bushes, Amesbury, SP4 7SG

Secretary19 February 2007Active
16 Mayfield Avenue, London, W4 1PW

Secretary15 November 2005Active
32 Church Street, Nassington, PE8 6QG

Secretary06 December 2005Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary29 September 2005Active
Nexus Place, 25 Farringdon Street, London, EC4A 4AF

Director25 November 2020Active
Nexus Place, 25 Farringdon Street, London, EC4A 4AF

Director15 November 2005Active
16 Mayfield Avenue, London, W4 1PW

Director15 November 2005Active
Nexus Place, 25 Farringdon Street, London, EC4A 4AF

Director25 November 2020Active
32 Church Street, Nassington, PE8 6QG

Director15 November 2005Active
Hawthorns, Welsh Row, Nether Alderley, Macclesfield, SK10 4TY

Director06 November 2007Active
42 Pirton Road, Hitchin, SG5 2BD

Director29 April 2008Active
White House, Ottways Lane, Ashtead, KT21 2NZ

Director15 November 2005Active
Nexus Place, 25 Farringdon Street, London, EC4A 4AF

Director15 November 2005Active
Nexus Place, 25 Farringdon Street, London, EC4A 4AF

Director25 February 2016Active
35 Scholars Road, Balham, London, SW12 0PF

Director17 May 2007Active
The White House, Park Copse, Dorking, RH5 4BL

Director17 May 2007Active
Nexus Place, 25 Farringdon Street, London, EC4A 4AF

Director28 October 2020Active
Nexus Place, 25 Farringdon Street, London, EC4A 4AF

Director15 November 2005Active
Tripactions, 1501 Page Mill Road, Palo Alto, United States, 94304

Director01 May 2021Active
1 Park Row, Leeds, LS1 5AB

Corporate Director29 September 2005Active

People with Significant Control

Navan Inc.
Notified on:30 April 2021
Status:Active
Country of residence:United States
Address:3045, Park Blvd, Palo Alto, United States, 94306
Nature of control:
  • Ownership of shares 75 to 100 percent
Monaco Bidco Limited
Notified on:03 August 2016
Status:Active
Country of residence:England
Address:25, Farringdon Street, London, England, EC4A 4AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Inflexion Private Equity Partners Llp
Notified on:03 August 2016
Status:Active
Country of residence:England
Address:9, Mandeville Place, London, England, W1U 3AY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Officers

Change person director company with change date.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Accounts

Accounts with accounts type group.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-06-08Persons with significant control

Change to a person with significant control.

Download
2022-11-23Accounts

Accounts with accounts type group.

Download
2022-11-03Persons with significant control

Change to a person with significant control.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Persons with significant control

Cessation of a person with significant control.

Download
2022-06-10Persons with significant control

Notification of a person with significant control.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Accounts

Change account reference date company previous shortened.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-01-08Accounts

Accounts with accounts type group.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-11-17Persons with significant control

Cessation of a person with significant control.

Download
2021-10-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.