Background WavePink WaveYellow Wave

MENZIES GROUP HOLDINGS LIMITED (00748655)

MENZIES GROUP HOLDINGS LIMITED (00748655) is an active UK company. incorporated on 31 January 1963. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MENZIES GROUP HOLDINGS LIMITED has been registered for 63 years. Current directors include GEDDES, John Francis Alexander, GUNGABISSOON, Ashwin Rabin.

Company Number
00748655
Status
active
Type
ltd
Incorporated
31 January 1963
Age
63 years
Address
21-22 Bloomsbury Square, London, WC1A 2NS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GEDDES, John Francis Alexander, GUNGABISSOON, Ashwin Rabin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENZIES GROUP HOLDINGS LIMITED

MENZIES GROUP HOLDINGS LIMITED is an active company incorporated on 31 January 1963 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MENZIES GROUP HOLDINGS LIMITED was registered 63 years ago.(SIC: 74990)

Status

active

Active since 63 years ago

Company No

00748655

LTD Company

Age

63 Years

Incorporated 31 January 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 21 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

JONES YARRELL (UK) LIMITED
From: 13 February 1996To: 7 March 2000
TERRY BLOOD DISTRIBUTION LIMITED
From: 13 October 1983To: 13 February 1996
TERRY BLOOD (RECORDS) LIMITED
From: 31 January 1963To: 13 October 1983
Contact
Address

21-22 Bloomsbury Square London, WC1A 2NS,

Previous Addresses

Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT United Kingdom
From: 9 December 2019To: 13 November 2023
2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF
From: 9 February 2015To: 9 December 2019
4 New Square Bedfont Lakes Middlesex England TW14 8HA
From: 10 May 2010To: 9 February 2015
Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE
From: 31 January 1963To: 10 May 2010
Timeline

14 key events • 2013 - 2022

Funding Officers Ownership
Director Left
May 13
Director Joined
Jun 13
Director Left
May 16
Director Joined
May 16
Funding Round
Dec 17
Capital Update
Apr 18
Funding Round
Jun 18
Capital Update
Jun 18
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Dec 22
4
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

GEDDES, John Francis Alexander

Active
3 Lochside Way, EdinburghEH12 9DT
Secretary
Appointed 12 Mar 2012

GEDDES, John Francis Alexander

Active
3 Lochside Way, EdinburghEH12 9DT
Born November 1968
Director
Appointed 20 Oct 2006

GUNGABISSOON, Ashwin Rabin

Active
3 Lochside Way, EdinburghEH12 9DT
Born October 1987
Director
Appointed 05 Aug 2022

HARNDEN, Philip

Resigned
17 Bowden Road, AscotSL5 9NJ
Secretary
Appointed 13 Oct 2000
Resigned 01 Oct 2001

MULHOLLAND, Eric

Resigned
New Square, MiddlesexTW14 8HA
Secretary
Appointed 16 Aug 2000
Resigned 12 Mar 2012

MULHOLLAND, Eric

Resigned
81 Auchingane, EdinburghEH10 7HU
Secretary
Appointed N/A
Resigned 15 Mar 1999

J M SECRETARIES LIMITED

Resigned
34 Ely Place, LondonEC1N 6TD
Corporate secretary
Appointed 15 Mar 1999
Resigned 16 Aug 2000

ANDERSON, Charles Adair

Resigned
Ravensheugh, SelkirkTD7 5LS
Born October 1946
Director
Appointed N/A
Resigned 20 Oct 2006

BELL, Paula

Resigned
Lochside Avenue, EdinburghEH12 9DJ
Born January 1967
Director
Appointed 10 Jun 2013
Resigned 20 May 2016

BENNETT, James Douglas Scott

Resigned
The Well House, EdinburghEH12 6EX
Born March 1942
Director
Appointed 26 Apr 1996
Resigned 31 Jul 1999

DOLLMAN, Paul Bernard

Resigned
New Square, MiddlesexTW14 8HA
Born August 1956
Director
Appointed 01 Oct 2002
Resigned 17 May 2013

JENKINSON, Dermot Julian

Resigned
Mersington House, DunsTD10 6UL
Born December 1954
Director
Appointed N/A
Resigned 30 Apr 1999

LANZOS, Alvaro Gomez-Reino Lago De

Resigned
Shoreham Road, LondonTW6 3RT
Born September 1973
Director
Appointed 24 Aug 2020
Resigned 05 Aug 2022

MACDONALD, Patrick James

Resigned
30 Royal Terrace, EdinburghEH7 5AH
Born May 1962
Director
Appointed 09 May 2003
Resigned 19 Mar 2007

MACKAY, David James

Resigned
4 East Harbour Road, CharlestownKY11 3EA
Born May 1943
Director
Appointed 09 Feb 1996
Resigned 09 May 2003

MCGILL, Michael Scott

Resigned
12 Lonsdale Terrace, EdinburghEH3 9HN
Born February 1968
Director
Appointed 16 Aug 2000
Resigned 28 Feb 2001

NOEL-PATON, Frederick Ranald, The Hon

Resigned
Easter Dunbarnie, PerthPH2 9ED
Born November 1938
Director
Appointed 26 Apr 1996
Resigned 15 May 1998

SMITH, Martyn Robert

Resigned
12/2 Mcdonald Road, EdinburghEH7 4LZ
Born May 1955
Director
Appointed 05 Jul 1999
Resigned 10 Sept 2002

SMITH, William Norman Gillies

Resigned
27 The Meadows, UttoxeterST14 8QE
Born May 1943
Director
Appointed N/A
Resigned 08 Oct 1993

WALKER, Mervyn

Resigned
Shoreham Road, LondonTW6 3RT
Born April 1960
Director
Appointed 24 Aug 2020
Resigned 05 Aug 2022

WILSON, Giles Robert Bryant

Resigned
Shoreham Road, LondonTW6 3RT
Born November 1973
Director
Appointed 20 May 2016
Resigned 24 Aug 2020

Persons with significant control

1

3 Lochside Way, EdinburghEH12 9DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

189

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control Without Name Date
23 August 2022
PSC05Notification that PSC Information has been Withdrawn
Resolution
17 August 2022
RESOLUTIONSResolutions
Memorandum Articles
17 August 2022
MAMA
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
17 September 2018
AAMDAAMD
Legacy
25 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 June 2018
SH19Statement of Capital
Legacy
25 June 2018
CAP-SSCAP-SS
Resolution
25 June 2018
RESOLUTIONSResolutions
Resolution
18 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 June 2018
AAAnnual Accounts
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Legacy
6 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 April 2018
SH19Statement of Capital
Legacy
6 April 2018
CAP-SSCAP-SS
Resolution
6 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
27 December 2017
SH01Allotment of Shares
Resolution
21 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Termination Secretary Company With Name
12 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 March 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Resolution
22 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Auditors Resignation Company
5 September 2009
AUDAUD
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Legacy
5 September 2007
287Change of Registered Office
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Full
11 May 2007
AAAnnual Accounts
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
288cChange of Particulars
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
363aAnnual Return
Resolution
8 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 June 2006
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Accounts Amended With Accounts Type Full
23 December 2004
AAMDAAMD
Legacy
13 September 2004
363aAnnual Return
Accounts With Accounts Type Full
14 June 2004
AAAnnual Accounts
Legacy
7 September 2003
363aAnnual Return
Legacy
6 August 2003
288cChange of Particulars
Legacy
3 June 2003
288bResignation of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 April 2003
AAAnnual Accounts
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
363aAnnual Return
Legacy
7 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
9 April 2002
AAAnnual Accounts
Legacy
5 December 2001
225Change of Accounting Reference Date
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
363aAnnual Return
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
20 June 2001
288cChange of Particulars
Statement Of Affairs
17 May 2001
SASA
Legacy
17 May 2001
88(2)R88(2)R
Legacy
16 May 2001
123Notice of Increase in Nominal Capital
Resolution
16 May 2001
RESOLUTIONSResolutions
Resolution
16 May 2001
RESOLUTIONSResolutions
Resolution
16 May 2001
RESOLUTIONSResolutions
Legacy
28 March 2001
288cChange of Particulars
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
363aAnnual Return
Accounts With Accounts Type Full
15 September 2000
AAAnnual Accounts
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 March 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
29 September 1999
363aAnnual Return
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288bResignation of Director or Secretary
Auditors Resignation Company
21 October 1998
AUDAUD
Legacy
21 September 1998
363aAnnual Return
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
3 August 1998
287Change of Registered Office
Legacy
27 July 1998
288cChange of Particulars
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
16 October 1997
363aAnnual Return
Accounts With Accounts Type Full
12 October 1997
AAAnnual Accounts
Legacy
17 January 1997
288cChange of Particulars
Legacy
20 September 1996
288288
Legacy
19 September 1996
363aAnnual Return
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
3 June 1996
287Change of Registered Office
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
21 February 1996
288288
Certificate Change Of Name Company
12 February 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 November 1995
AAAnnual Accounts
Legacy
10 October 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
14 November 1994
AAAnnual Accounts
Legacy
4 September 1994
363x363x
Resolution
3 May 1994
RESOLUTIONSResolutions
Resolution
3 May 1994
RESOLUTIONSResolutions
Legacy
20 December 1993
288288
Accounts With Accounts Type Dormant
26 November 1993
AAAnnual Accounts
Legacy
29 September 1993
288288
Legacy
6 September 1993
363x363x
Accounts With Accounts Type Dormant
16 November 1992
AAAnnual Accounts
Legacy
21 September 1992
363x363x
Legacy
10 March 1992
287Change of Registered Office
Legacy
8 October 1991
363x363x
Accounts With Accounts Type Dormant
3 October 1991
AAAnnual Accounts
Resolution
16 May 1991
RESOLUTIONSResolutions
Resolution
16 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 November 1990
AAAnnual Accounts
Legacy
29 November 1990
363363
Legacy
10 January 1990
288288
Accounts With Accounts Type Full
24 November 1989
AAAnnual Accounts
Legacy
24 November 1989
363363
Legacy
10 November 1988
288288
Legacy
3 November 1988
225(1)225(1)
Accounts With Made Up Date
14 October 1988
AAAnnual Accounts
Legacy
14 October 1988
363363
Accounts With Accounts Type Dormant
21 October 1987
AAAnnual Accounts
Resolution
21 October 1987
RESOLUTIONSResolutions
Legacy
7 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 June 1986
AAAnnual Accounts
Legacy
30 June 1986
363363
Miscellaneous
31 January 1963
MISCMISC