Background WavePink WaveYellow Wave

MCCORMICK INTERNATIONAL HOLDINGS (03911266)

MCCORMICK INTERNATIONAL HOLDINGS (03911266) is an active UK company. incorporated on 21 January 2000. with registered office in Aylesbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MCCORMICK INTERNATIONAL HOLDINGS has been registered for 26 years. Current directors include KREZIC, Zana, SANCHEZ, Ana Gabriela.

Company Number
03911266
Status
active
Type
private-unlimited
Incorporated
21 January 2000
Age
26 years
Address
Haddenham Business Park Pegasus Way, Aylesbury, HP17 8LB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KREZIC, Zana, SANCHEZ, Ana Gabriela
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCCORMICK INTERNATIONAL HOLDINGS

MCCORMICK INTERNATIONAL HOLDINGS is an active company incorporated on 21 January 2000 with the registered office located in Aylesbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MCCORMICK INTERNATIONAL HOLDINGS was registered 26 years ago.(SIC: 64209)

Status

active

Active since 26 years ago

Company No

03911266

PRIVATE-UNLIMITED Company

Age

26 Years

Incorporated 21 January 2000

Size

N/A

Accounts

ARD: 30/11

Up to Date

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

AZURESTAR LIMITED
From: 21 January 2000To: 15 February 2000
Contact
Address

Haddenham Business Park Pegasus Way Haddenham Aylesbury, HP17 8LB,

Previous Addresses

Thame Road Haddenham Aylesbury Buckinghamshire HP17 8LB
From: 21 January 2000To: 5 February 2010
Timeline

21 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Nov 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
May 17
Director Left
Oct 19
Director Left
Oct 19
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

KREZIC, Zana

Active
Pegasus Way, AylesburyHP17 8LB
Born January 1980
Director
Appointed 11 Apr 2025

SANCHEZ, Ana Gabriela

Active
Pegasus Way, AylesburyHP17 8LB
Born October 1975
Director
Appointed 17 Mar 2022

BURLEY, Nicholas James

Resigned
16 Stonyhurst Crescent, WarringtonWA3 4DS
Secretary
Appointed 25 Apr 2003
Resigned 29 Apr 2005

MOORE, Stephen Jeffrey

Resigned
41 Bicester Road, Long CrendonHP18 9BP
Secretary
Appointed 08 Aug 2000
Resigned 25 Apr 2003

MORRISROE, James Martin, Dr

Resigned
Tellicherry 15 Foxdell Way, Gerrards CrossSL9 0PL
Secretary
Appointed 14 Feb 2000
Resigned 08 Aug 2000

NOBLE, Charles

Resigned
Pegasus Way, AylesburyHP17 8LB
Secretary
Appointed 01 Oct 2014
Resigned 31 Dec 2016

SMITH, Michael

Resigned
Pegasus Way, AylesburyHP17 8LB
Secretary
Appointed 04 Apr 2012
Resigned 30 Sept 2014

STEELE, Darren Anthony

Resigned
London Road, BerkhamstedHP4 2ND
Secretary
Appointed 01 Nov 2007
Resigned 04 Apr 2012

STETZ, Gordon Mckenzie

Resigned
2 Belvedere Close, AmershamHP6 6BA
Secretary
Appointed 29 Apr 2005
Resigned 31 Oct 2007

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 11 Feb 2000
Resigned 14 Feb 2000

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 21 Jan 2000
Resigned 11 Feb 2000

BURLEY, Nicholas James

Resigned
16 Stonyhurst Crescent, WarringtonWA3 4DS
Born January 1968
Director
Appointed 25 Apr 2003
Resigned 29 Apr 2005

CHARLIER, Ryan Scott

Resigned
Pegasus Way, AylesburyHP17 8LB
Born December 1979
Director
Appointed 31 Oct 2020
Resigned 16 Sept 2022

CONTINO, Francis Anthony

Resigned
15 Ivy Hill Court, Hunt Valley
Born October 1945
Director
Appointed 14 Feb 2000
Resigned 31 Oct 2007

CREIGHTON, Laird Everett

Resigned
Pegasus Way, AylesburyHP17 8LB
Born August 1974
Director
Appointed 01 Jan 2017
Resigned 31 Oct 2020

DAVEY, Robert Gordon

Resigned
3 Jackson Manor Court, MarylandFOREIGN
Born November 1949
Director
Appointed 14 Feb 2000
Resigned 31 Oct 2007

JINKS, Christopher

Resigned
Pegasus Way, AylesburyHP17 8LB
Born June 1961
Director
Appointed 20 Aug 2015
Resigned 17 Mar 2022

KURZIUS, Lawrence Erik

Resigned
1312 First Street, New Orleans
Born January 1958
Director
Appointed 09 Jan 2007
Resigned 23 Oct 2019

MOLAN, John Charles

Resigned
Little Birches Coronation Road, AscotSL5 9LQ
Born December 1946
Director
Appointed 14 Feb 2000
Resigned 27 Jan 2005

MOORE, Stephen Jeffrey

Resigned
41 Bicester Road, Long CrendonHP18 9BP
Born July 1960
Director
Appointed 08 Aug 2000
Resigned 25 Apr 2003

MORRISROE, James Martin

Resigned
4 Fulmer Drive, Gerrards CrossSL9 7HJ
Born December 1956
Director
Appointed 14 Feb 2000
Resigned 26 Jan 2009

NOBLE, Charles

Resigned
Pegasus Way, AylesburyHP17 8LB
Born June 1977
Director
Appointed 01 Oct 2014
Resigned 31 Dec 2016

REATH, Penelope Susan

Resigned
37 North Street, ThameOX9 3BJ
Born January 1955
Director
Appointed 14 Feb 2000
Resigned 30 Nov 2008

SINGH GHOTRA, Gurthian

Resigned
Pegasus Way, AylesburyHP17 8LB
Born July 1965
Director
Appointed 16 Sept 2022
Resigned 04 Sept 2023

SMITH, Michael Raymond

Resigned
Pegasus Way, AylesburyHP17 8LB
Born July 1964
Director
Appointed 04 Apr 2012
Resigned 30 Sept 2014

STEELE, Darren Anthony

Resigned
London Road, BerkhamstedHP4 2ND
Born April 1966
Director
Appointed 01 Nov 2007
Resigned 04 Apr 2012

STETZ, Gordon Mckenzie

Resigned
1 Kenwood Road, Baltimore
Born September 1960
Director
Appointed 29 Apr 2005
Resigned 30 Nov 2008

SWIFT, Malcolm Stuart

Resigned
Pegasus Way, AylesburyHP17 8LB
Born March 1960
Director
Appointed 30 Nov 2008
Resigned 23 Oct 2019

WILLIAMS, Iwan

Resigned
6 Prince Consort Drive, AscotSL5 8AW
Born December 1957
Director
Appointed 19 Dec 2003
Resigned 09 Jan 2007

WILLIAMS, Melanie Clare

Resigned
New College, BuckinghamMK18 4AB
Born August 1964
Director
Appointed 30 Nov 2008
Resigned 26 Jan 2009

WILSON, Alan D

Resigned
Deep Run Court, Cockeysville21030
Born October 1957
Director
Appointed 30 Nov 2008
Resigned 15 May 2017

WIRTH, Christopher Charles

Resigned
Pegasus Way, AylesburyHP17 8LB
Born April 1981
Director
Appointed 05 Sept 2023
Resigned 11 Apr 2025

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 11 Feb 2000
Resigned 14 Feb 2000

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 11 Feb 2000
Resigned 14 Feb 2000

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 21 Jan 2000
Resigned 11 Feb 2000

Persons with significant control

1

Pegasus Way, AylesburyHP17 8LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 August 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Confirmation Statement
17 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
18 May 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 May 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Statement Of Companys Objects
7 September 2015
CC04CC04
Resolution
7 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
25 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Termination Secretary Company With Name
24 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Change Person Director Company With Change Date
16 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 February 2010
AD01Change of Registered Office Address
Legacy
6 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
288cChange of Particulars
Resolution
19 December 2007
RESOLUTIONSResolutions
Resolution
19 December 2007
RESOLUTIONSResolutions
Certificate Re Registration Limited To Unlimited
15 November 2007
CERT3CERT3
Re Registration Memorandum Articles
15 November 2007
MARMAR
Legacy
15 November 2007
49(8)(b)49(8)(b)
Legacy
15 November 2007
49(8)(a)49(8)(a)
Legacy
15 November 2007
49(1)49(1)
Legacy
2 November 2007
288cChange of Particulars
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288bResignation of Director or Secretary
Legacy
8 June 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
26 May 2006
AAAnnual Accounts
Resolution
7 April 2006
RESOLUTIONSResolutions
Resolution
7 April 2006
RESOLUTIONSResolutions
Resolution
7 April 2006
RESOLUTIONSResolutions
Legacy
8 February 2006
363aAnnual Return
Legacy
8 February 2006
363aAnnual Return
Legacy
8 February 2006
363aAnnual Return
Legacy
8 February 2006
88(2)R88(2)R
Legacy
8 February 2006
88(2)R88(2)R
Legacy
25 January 2006
363aAnnual Return
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
3 October 2005
244244
Legacy
6 June 2005
288cChange of Particulars
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
1 October 2004
244244
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
13 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
1 October 2003
244244
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Legacy
26 January 2002
363aAnnual Return
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
15 August 2001
244244
Legacy
26 April 2001
363aAnnual Return
Legacy
26 April 2001
353353
Legacy
10 April 2001
287Change of Registered Office
Legacy
10 April 2001
88(2)R88(2)R
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
30 August 2000
123Notice of Increase in Nominal Capital
Resolution
30 August 2000
RESOLUTIONSResolutions
Resolution
30 August 2000
RESOLUTIONSResolutions
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Statement Of Affairs
5 June 2000
SASA
Legacy
5 June 2000
88(2)R88(2)R
Legacy
5 June 2000
288bResignation of Director or Secretary
Resolution
5 June 2000
RESOLUTIONSResolutions
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
225Change of Accounting Reference Date
Legacy
29 February 2000
287Change of Registered Office
Legacy
29 February 2000
288aAppointment of Director or Secretary
Resolution
29 February 2000
RESOLUTIONSResolutions
Resolution
29 February 2000
RESOLUTIONSResolutions
Legacy
29 February 2000
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
15 February 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 January 2000
NEWINCIncorporation