CompanyTrack
M

MCN HOLDINGS LIMITED

Dissolved Slough

Dormant Company

Dormant Company
M

MCN HOLDINGS LIMITED

Dormant Company

Founded 16 Mar 2017 Dissolved Slough, England
Dormant Company
Accounts Submitted 19 Feb 2021
Confirmation Statement Submitted 18 Mar 2021
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

4th Floor, Heathrow Approach 470 London Road Slough SL3 8QY England

Credit Report

Discover MCN HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 6 resigned
Status
David James LockieDirectorBritishEngland5216 Nov 2020Active
Elona Mortimer-zhikaDirectorBritishEngland4613 Sept 2019Active
Kevin Peter DadyDirectorBritishEngland6113 Sept 2019Active
Michael David CoxDirectorBritishUnited Kingdom4313 Sept 2019Active

Shareholders

Shareholders (5)

Fmp Global Bidco Limited
15.0%
15018 Mar 2021
Yuet-may Wong
0.0%
018 Mar 2021
Nicola Joanne Walsh
0.0%
018 Mar 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Fmp Global Bidco Limited

United Kingdom

Active
Notified 8 Sept 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Squire Patton Boggs Directors Limited

Ceased 8 Sept 2017

Ceased

Group Structure

Group Structure

FMP GLOBAL BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IRIS CAPITAL LIMITED united kingdom shares 75 to 100 percent
IRIS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IRIS DEBTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IRIS MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PERENNIAL NEWCO 2 LTD united kingdom significant influence or control
HG POOLED MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELEMENTS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELEMENTS FINCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GROUP HOLDCO 1 LIMITED united kingdom
ELEMENTS MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELEMENTS MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ELEMENTS HOLDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MCN HOLDINGS LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
27 Jul 2021GazetteGazette Dissolved VoluntaryView(1 page)
11 May 2021GazetteGazette Notice VoluntaryView(1 page)
1 May 2021DissolutionDissolution Application Strike Off CompanyView(3 pages)
18 Mar 2021Confirmation StatementConfirmation statement made on 2021-03-15 with updatesView(4 pages)
1 Mar 2021OfficersChange to director Mr Kevin Peter Dady on 2021-03-01View(2 pages)
27 Jul 2021 Gazette

Gazette Dissolved Voluntary

11 May 2021 Gazette

Gazette Notice Voluntary

1 May 2021 Dissolution

Dissolution Application Strike Off Company

18 Mar 2021 Confirmation Statement

Confirmation statement made on 2021-03-15 with updates

1 Mar 2021 Officers

Change to director Mr Kevin Peter Dady on 2021-03-01

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

4 years ago on 27 Jul 2021

Gazette Notice Voluntary

4 years ago on 11 May 2021

Dissolution Application Strike Off Company

4 years ago on 1 May 2021

Confirmation statement made on 2021-03-15 with updates

4 years ago on 18 Mar 2021

Change to director Mr Kevin Peter Dady on 2021-03-01

4 years ago on 1 Mar 2021