Background WavePink WaveYellow Wave

REED & MACKAY HOLDINGS LIMITED (05577881)

REED & MACKAY HOLDINGS LIMITED (05577881) is an active UK company. incorporated on 29 September 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. REED & MACKAY HOLDINGS LIMITED has been registered for 20 years. Current directors include BENNETT, Guy Matthew, GIVISKOS, Anne Mary, HEROLD, Christina Aurelia and 1 others.

Company Number
05577881
Status
active
Type
ltd
Incorporated
29 September 2005
Age
20 years
Address
Nexus Place, London, EC4A 4AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
BENNETT, Guy Matthew, GIVISKOS, Anne Mary, HEROLD, Christina Aurelia, MINETTI, Alexandra Katherine
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REED & MACKAY HOLDINGS LIMITED

REED & MACKAY HOLDINGS LIMITED is an active company incorporated on 29 September 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. REED & MACKAY HOLDINGS LIMITED was registered 20 years ago.(SIC: 79110)

Status

active

Active since 20 years ago

Company No

05577881

LTD Company

Age

20 Years

Incorporated 29 September 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

PIMCO 2362 LIMITED
From: 29 September 2005To: 13 December 2005
Contact
Address

Nexus Place 25 Farringdon Street London, EC4A 4AF,

Previous Addresses

Hillgate House 26 Old Bailey London EC4 7QH
From: 29 September 2005To: 9 July 2010
Timeline

51 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Oct 10
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Funding Round
Apr 11
Director Joined
May 12
Director Left
Mar 15
Director Joined
Mar 16
Loan Secured
Aug 16
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Left
May 21
Director Left
May 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Sept 21
Owner Exit
Nov 21
Director Left
Dec 21
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Jun 22
Director Left
Jul 23
Director Left
Aug 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
1
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

BENNETT, Guy Matthew

Active
25 Farringdon Street, LondonEC4A 4AF
Born December 1980
Director
Appointed 29 Jan 2022

GIVISKOS, Anne Mary

Active
25 Farringdon Street, LondonEC4A 4AF
Born July 1972
Director
Appointed 01 Oct 2025

HEROLD, Christina Aurelia

Active
25 Farringdon Street, LondonEC4A 4AF
Born September 1989
Director
Appointed 01 Oct 2025

MINETTI, Alexandra Katherine

Active
25 Farringdon Street, LondonEC4A 4AF
Born August 1975
Director
Appointed 01 Oct 2025

BAMBER, Lucy

Resigned
Fosters Bushes, AmesburySP4 7SG
Secretary
Appointed 19 Feb 2007
Resigned 06 Jun 2013

BOARDMAN, Richard James

Resigned
16 Mayfield Avenue, LondonW4 1PW
Secretary
Appointed 15 Nov 2005
Resigned 06 Dec 2005

BRETT, Robert

Resigned
32 Church Street, NassingtonPE8 6QG
Secretary
Appointed 06 Dec 2005
Resigned 19 Feb 2007

STRATFORD, Frederick Anthony

Resigned
25 Farringdon Street, LondonEC4A 4AF
Secretary
Appointed 13 Jun 2013
Resigned 30 Sept 2025

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 29 Sept 2005
Resigned 15 Nov 2005

BARTOV, Ram

Resigned
Park Blvd, Palo Alto94306
Born May 1971
Director
Appointed 29 Jan 2022
Resigned 15 Jul 2024

BATCHELOR, Lance Henry Lowe

Resigned
25 Farringdon Street, LondonEC4A 4AF
Born January 1964
Director
Appointed 25 Nov 2020
Resigned 30 Apr 2021

BAUMFIELD, Angela Tracy

Resigned
25 Farringdon Street, LondonEC4A 4AF
Born April 1966
Director
Appointed 15 Nov 2005
Resigned 01 May 2021

BOARDMAN, Richard James

Resigned
16 Mayfield Avenue, LondonW4 1PW
Born April 1966
Director
Appointed 15 Nov 2005
Resigned 18 Apr 2011

BREHENY, John Paul James

Resigned
25 Farringdon Street, LondonEC4A 4AF
Born December 1981
Director
Appointed 25 Nov 2020
Resigned 30 Apr 2021

BRETT, Robert

Resigned
32 Church Street, NassingtonPE8 6QG
Born June 1966
Director
Appointed 15 Nov 2005
Resigned 19 Feb 2007

CLARKE, Peter

Resigned
Hawthorns, MacclesfieldSK10 4TY
Born February 1967
Director
Appointed 06 Nov 2007
Resigned 18 Apr 2011

DELEAY, Martin Roy

Resigned
42 Pirton Road, HitchinSG5 2BD
Born December 1966
Director
Appointed 29 Apr 2008
Resigned 24 Apr 2009

DUNNE, Steven Michael

Resigned
White House, AshteadKT21 2NZ
Born November 1968
Director
Appointed 15 Nov 2005
Resigned 06 Nov 2007

EVERSON, Matthew Gordon

Resigned
25 Farringdon Street, LondonEC4A 4AF
Born May 1969
Director
Appointed 15 Nov 2005
Resigned 01 May 2021

HANLY, Joe James

Resigned
25 Farringdon Street, LondonEC4A 4AF
Born July 1971
Director
Appointed 25 Feb 2016
Resigned 30 Nov 2021

HIBBERT, Andrew John

Resigned
35 Scholars Road, LondonSW12 0PF
Born November 1971
Director
Appointed 17 May 2007
Resigned 19 Mar 2015

MCKEE, John

Resigned
The White House, DorkingRH5 4BL
Born February 1966
Director
Appointed 17 May 2007
Resigned 20 Nov 2009

OLIVER, Julie Ann

Resigned
25 Farringdon Street, LondonEC4A 4AF
Born October 1968
Director
Appointed 28 Oct 2020
Resigned 01 May 2021

ROBINSON, Iain

Resigned
25 Farringdon Street, LondonEC4A 4AF
Born November 1947
Director
Appointed 15 Nov 2005
Resigned 18 Apr 2011

STRATFORD, Frederick Anthony

Resigned
25 Farringdon Street, LondonEC4A 4AF
Born March 1963
Director
Appointed 30 Mar 2012
Resigned 30 Sept 2025

TUCHSCHERER, Thomas Michel

Resigned
1501 Page Mill Road, Palo Alto94304
Born June 1973
Director
Appointed 01 May 2021
Resigned 15 Jun 2023

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 29 Sept 2005
Resigned 15 Nov 2005

Persons with significant control

3

1 Active
2 Ceased
Park Blvd, Palo Alto94306

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2021
Farringdon Street, LondonEC4A 4AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2016
Ceased 15 Mar 2022

Inflexion Private Equity Partners Llp

Ceased
Mandeville Place, LondonW1U 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
Notified 03 Aug 2016
Ceased 03 Aug 2016
Fundings
Financials
Latest Activities

Filing History

188

Mortgage Satisfy Charge Full
8 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
2 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2025
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
17 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Change To A Person With Significant Control
8 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
23 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
3 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
3 March 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Accounts With Accounts Type Group
8 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
15 October 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
29 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Accounts With Accounts Type Group
17 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2018
MR01Registration of a Charge
Change Sail Address Company With New Address
6 February 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Accounts With Accounts Type Group
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Group
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Appoint Person Secretary Company With Name
18 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
5 November 2013
AAAnnual Accounts
Accounts With Accounts Type Group
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Legacy
8 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Accounts With Accounts Type Group
4 August 2011
AAAnnual Accounts
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Capital Allotment Shares
28 April 2011
SH01Allotment of Shares
Resolution
28 April 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
28 April 2011
CC04CC04
Legacy
26 April 2011
MG02MG02
Legacy
26 April 2011
MG02MG02
Legacy
26 April 2011
MG02MG02
Resolution
21 April 2011
RESOLUTIONSResolutions
Legacy
20 April 2011
MG01MG01
Accounts With Accounts Type Group
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
24 September 2009
288cChange of Particulars
Memorandum Articles
11 June 2009
MEM/ARTSMEM/ARTS
Resolution
11 June 2009
RESOLUTIONSResolutions
Legacy
18 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 January 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Legacy
15 August 2008
403aParticulars of Charge Subject to s859A
Legacy
15 August 2008
403aParticulars of Charge Subject to s859A
Legacy
15 August 2008
403aParticulars of Charge Subject to s859A
Legacy
15 August 2008
403aParticulars of Charge Subject to s859A
Memorandum Articles
5 August 2008
MEM/ARTSMEM/ARTS
Resolution
5 August 2008
RESOLUTIONSResolutions
Legacy
24 July 2008
395Particulars of Mortgage or Charge
Legacy
1 May 2008
123Notice of Increase in Nominal Capital
Resolution
1 May 2008
RESOLUTIONSResolutions
Legacy
29 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 January 2008
AAAnnual Accounts
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
363aAnnual Return
Legacy
21 November 2007
288cChange of Particulars
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
16 October 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
288aAppointment of Director or Secretary
Resolution
22 December 2005
RESOLUTIONSResolutions
Resolution
22 December 2005
RESOLUTIONSResolutions
Resolution
22 December 2005
RESOLUTIONSResolutions
Resolution
22 December 2005
RESOLUTIONSResolutions
Resolution
22 December 2005
RESOLUTIONSResolutions
Resolution
22 December 2005
RESOLUTIONSResolutions
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
88(2)R88(2)R
Legacy
15 December 2005
123Notice of Increase in Nominal Capital
Resolution
15 December 2005
RESOLUTIONSResolutions
Resolution
15 December 2005
RESOLUTIONSResolutions
Resolution
15 December 2005
RESOLUTIONSResolutions
Resolution
15 December 2005
RESOLUTIONSResolutions
Legacy
15 December 2005
88(2)R88(2)R
Resolution
15 December 2005
RESOLUTIONSResolutions
Resolution
15 December 2005
RESOLUTIONSResolutions
Resolution
15 December 2005
RESOLUTIONSResolutions
Resolution
15 December 2005
RESOLUTIONSResolutions
Legacy
14 December 2005
123Notice of Increase in Nominal Capital
Resolution
14 December 2005
RESOLUTIONSResolutions
Resolution
14 December 2005
RESOLUTIONSResolutions
Resolution
14 December 2005
RESOLUTIONSResolutions
Resolution
14 December 2005
RESOLUTIONSResolutions
Resolution
14 December 2005
RESOLUTIONSResolutions
Resolution
14 December 2005
RESOLUTIONSResolutions
Resolution
14 December 2005
RESOLUTIONSResolutions
Resolution
14 December 2005
RESOLUTIONSResolutions
Resolution
14 December 2005
RESOLUTIONSResolutions
Resolution
14 December 2005
RESOLUTIONSResolutions
Legacy
14 December 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 2005
287Change of Registered Office
Legacy
30 November 2005
225Change of Accounting Reference Date
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
122122
Resolution
30 November 2005
RESOLUTIONSResolutions
Legacy
25 November 2005
395Particulars of Mortgage or Charge
Legacy
24 November 2005
395Particulars of Mortgage or Charge
Legacy
19 November 2005
395Particulars of Mortgage or Charge
Legacy
19 November 2005
395Particulars of Mortgage or Charge
Legacy
19 November 2005
395Particulars of Mortgage or Charge
Legacy
19 November 2005
395Particulars of Mortgage or Charge
Incorporation Company
29 September 2005
NEWINCIncorporation