Background WavePink WaveYellow Wave

MHS 1 LIMITED (05573232)

MHS 1 LIMITED (05573232) is an active UK company. incorporated on 23 September 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. MHS 1 LIMITED has been registered for 20 years. Current directors include DAVIES, David Ian, GIGOV, Emil Slavchev.

Company Number
05573232
Status
active
Type
ltd
Incorporated
23 September 2005
Age
20 years
Address
1 Benjamin Street, London, EC1M 5QL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
DAVIES, David Ian, GIGOV, Emil Slavchev
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MHS 1 LIMITED

MHS 1 LIMITED is an active company incorporated on 23 September 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. MHS 1 LIMITED was registered 20 years ago.(SIC: 64205)

Status

active

Active since 20 years ago

Company No

05573232

LTD Company

Age

20 Years

Incorporated 23 September 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

THE CHARNWOOD PUB COMPANY LIMITED
From: 7 February 2008To: 23 May 2017
THE RUTLAND PUB COMPANY LIMITED
From: 23 September 2005To: 7 February 2008
Contact
Address

1 Benjamin Street London, EC1M 5QL,

Previous Addresses

, 1 1 Benjamin Street, London, EC1M 5QG, United Kingdom
From: 14 June 2019To: 8 October 2019
, 1 Kings Arms Yard, London, EC2R 7AF
From: 7 July 2017To: 14 June 2019
, 1 Kings Arms Yard, London, EC2R 7AF, England
From: 5 July 2017To: 7 July 2017
, 31 Haverscroft Industrial Estate, New Road, Attleborough, Norfolk, NR17 1YE
From: 7 June 2015To: 5 July 2017
, 5 Park Street, Shifnal, Shropshire, TF11 9BA
From: 28 April 2014To: 7 June 2015
, Swan House 52 High Street, Bridgnorth, Shropshire, WV16 4DX
From: 26 January 2011To: 28 April 2014
, Seymour House 13 Victoria Road, Shifnal, Shropshire, TF11 9NQ
From: 23 September 2005To: 26 January 2011
Timeline

22 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Sept 05
Funding Round
Oct 09
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Dec 14
Director Left
May 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
New Owner
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Sept 23
Director Left
Oct 23
1
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

DAVIES, David Ian

Active
Benjamin Street, LondonEC1M 5QL
Born May 1959
Director
Appointed 01 Sept 2023

GIGOV, Emil Slavchev

Active
Benjamin Street, LondonEC1M 5QL
Born March 1970
Director
Appointed 30 Jun 2017

DAVIES, Rebecca Sian

Resigned
Chapel House, Bishops ItchingtonCV47 2RB
Secretary
Appointed 20 Feb 2006
Resigned 15 Oct 2007

HOLLAND, Shane Philip

Resigned
12 Checkley Lane, TelfordTF2 9UD
Secretary
Appointed 15 Oct 2007
Resigned 12 Dec 2014

TAYLOR, Bernadette Marie, Dr

Resigned
Phoenix Court Frog Hall, RugbyCV23 9HU
Secretary
Appointed 21 Nov 2005
Resigned 20 Feb 2006

SNOW HILL SECRETARIES LIMITED

Resigned
24 Britton Street, LondonEC1M 5UA
Corporate secretary
Appointed 23 Sept 2005
Resigned 21 Nov 2005

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 23 Sept 2005
Resigned 23 Sept 2005

BUCKLEY, Kenneth

Resigned
4 Grantham Avenue, WarringtonWA4 6PF
Born July 1948
Director
Appointed 16 Nov 2005
Resigned 22 Sept 2009

COCKERILL, Daryl Peter

Resigned
Staffords Acre, DerbyDE74 2HY
Born November 1964
Director
Appointed 22 Sept 2009
Resigned 11 Dec 2013

CONNELL, John Charles

Resigned
6 Walham Grove, LondonSW6 1QP
Born March 1950
Director
Appointed 21 Nov 2005
Resigned 09 Sept 2010

CRADDOCK, Marc

Resigned
Haverscroft Industrial Estate, AttleboroughNR17 1YE
Born February 1976
Director
Appointed 11 Dec 2013
Resigned 25 May 2016

DIGGORY, Colin

Resigned
Benjamin Street, LondonEC1M 5QL
Born July 1954
Director
Appointed 28 Jan 2020
Resigned 31 Aug 2023

DOLAN, Isabel Ann

Resigned
Benjamin Street, LondonEC1M 5QL
Born January 1965
Director
Appointed 30 Jun 2017
Resigned 28 Jan 2020

FRASER ALLEN, William Thomas

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born October 1970
Director
Appointed 23 Sept 2005
Resigned 30 Jun 2017

HOLLAND, Shane

Resigned
52 High Street, BridgnorthWV16 4DX
Born February 1976
Director
Appointed 11 Dec 2013
Resigned 11 Dec 2013

HOLLAND, Shane Philip

Resigned
12 Checkley Lane, TelfordTF2 9UD
Born July 1968
Director
Appointed 22 Sept 2009
Resigned 12 Dec 2014

HUTCHINS, Peter Frank

Resigned
Queens Road, HertfordSG13 8AZ
Born June 1947
Director
Appointed 22 Sept 2009
Resigned 30 Jun 2017

RICHARDSON, Clive Stuart

Resigned
28 Parsons Green, LondonSW6 4UH
Born January 1965
Director
Appointed 21 Nov 2005
Resigned 30 Jun 2017

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 23 Sept 2005
Resigned 23 Sept 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Oliver Sargent

Active
Benjamin Street, LondonEC1M 5QL
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jan 2020

Mrs Isabel Dolan

Ceased
The Slype, St. AlbansAL4 8RY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 May 2016
Ceased 28 Jan 2020
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
2 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Accounts With Accounts Type Group
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Group
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 July 2017
AD01Change of Registered Office Address
Resolution
23 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
23 May 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Accounts With Accounts Type Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Small
28 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Resolution
21 February 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
26 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Change Account Reference Date Company Previous Extended
9 June 2010
AA01Change of Accounting Reference Date
Legacy
24 February 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Legacy
21 October 2009
MG01MG01
Legacy
21 October 2009
MG01MG01
Statement Of Affairs
5 October 2009
SASA
Statement Of Affairs
5 October 2009
SASA
Statement Of Affairs
5 October 2009
SASA
Statement Of Affairs
5 October 2009
SASA
Statement Of Affairs
5 October 2009
SASA
Capital Allotment Shares
5 October 2009
SH01Allotment of Shares
Legacy
3 October 2009
MG01MG01
Legacy
30 September 2009
123Notice of Increase in Nominal Capital
Resolution
30 September 2009
RESOLUTIONSResolutions
Legacy
29 September 2009
395Particulars of Mortgage or Charge
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
287Change of Registered Office
Accounts With Accounts Type Small
19 August 2009
AAAnnual Accounts
Legacy
28 March 2009
395Particulars of Mortgage or Charge
Legacy
26 February 2009
403aParticulars of Charge Subject to s859A
Legacy
26 February 2009
403aParticulars of Charge Subject to s859A
Legacy
26 February 2009
403aParticulars of Charge Subject to s859A
Legacy
9 January 2009
395Particulars of Mortgage or Charge
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Small
9 September 2008
AAAnnual Accounts
Certificate Change Of Name Company
7 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 2007
395Particulars of Mortgage or Charge
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 October 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
7 August 2007
225Change of Accounting Reference Date
Legacy
15 May 2007
395Particulars of Mortgage or Charge
Legacy
15 May 2007
395Particulars of Mortgage or Charge
Legacy
20 March 2007
395Particulars of Mortgage or Charge
Legacy
27 October 2006
287Change of Registered Office
Legacy
27 October 2006
363sAnnual Return (shuttle)
Legacy
28 July 2006
288cChange of Particulars
Resolution
10 July 2006
RESOLUTIONSResolutions
Resolution
10 July 2006
RESOLUTIONSResolutions
Legacy
20 June 2006
88(2)R88(2)R
Legacy
13 June 2006
395Particulars of Mortgage or Charge
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Resolution
14 February 2006
RESOLUTIONSResolutions
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
88(2)R88(2)R
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
395Particulars of Mortgage or Charge
Legacy
29 November 2005
395Particulars of Mortgage or Charge
Memorandum Articles
4 October 2005
MEM/ARTSMEM/ARTS
Legacy
4 October 2005
122122
Resolution
4 October 2005
RESOLUTIONSResolutions
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
287Change of Registered Office
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Incorporation Company
23 September 2005
NEWINCIncorporation