Background WavePink WaveYellow Wave

MYI US HOLDINGS LIMITED (07739500)

MYI US HOLDINGS LIMITED (07739500) is an active UK company. incorporated on 12 August 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MYI US HOLDINGS LIMITED has been registered for 14 years. Current directors include BROWN, Gary, ROBINETTE, Natalie Jane.

Company Number
07739500
Status
active
Type
ltd
Incorporated
12 August 2011
Age
14 years
Address
1 World Business Centre Newall Road, London, TW6 2AS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Gary, ROBINETTE, Natalie Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYI US HOLDINGS LIMITED

MYI US HOLDINGS LIMITED is an active company incorporated on 12 August 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MYI US HOLDINGS LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07739500

LTD Company

Age

14 Years

Incorporated 12 August 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

1 World Business Centre Newall Road Heathrow Airport London, TW6 2AS,

Previous Addresses

Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 1 June 2017To: 6 October 2020
20-22 Bedford Row London WC1R 4JS
From: 12 August 2011To: 1 June 2017
Timeline

33 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Share Issue
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Share Issue
Nov 11
Share Issue
Nov 11
Share Issue
Nov 11
Funding Round
Jan 12
Funding Round
Jan 12
Director Left
Jan 13
Director Joined
Jan 13
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Apr 18
Director Joined
Jul 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Loan Cleared
Jan 19
Director Left
Jan 19
Funding Round
Jan 19
Capital Update
Mar 19
Director Left
Mar 21
Director Joined
Mar 21
Loan Secured
Jan 22
Loan Secured
Jun 25
8
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

TUBB, Liz

Active
Newall Road, LondonTW6 2AS
Secretary
Appointed 27 Dec 2018

BROWN, Gary

Active
Suite 200, Norcross
Born April 1966
Director
Appointed 14 Sept 2011

ROBINETTE, Natalie Jane

Active
Suite 200, Norcross
Born February 1960
Director
Appointed 05 Mar 2021

BECKER, Eugene

Resigned
Hamilton Avenue, Palo Alto
Born May 1943
Director
Appointed 12 Aug 2011
Resigned 27 Dec 2018

CHALFANT, Vernon

Resigned
5555 Triangle Parkway, Norcross
Born April 1956
Director
Appointed 14 Sept 2011
Resigned 27 Dec 2018

GABRIEL, Gary

Resigned
5555 Triangle Parkway, Norcross
Born December 1955
Director
Appointed 14 Sept 2011
Resigned 31 Dec 2012

LANDSBAUM, Ross Glenn

Resigned
Suite 200, Norcross
Born September 1962
Director
Appointed 02 Jul 2018
Resigned 04 Mar 2021

LYNCH, Casey

Resigned
Hamilton Avenue, Palo Alto94301
Born July 1971
Director
Appointed 12 Aug 2011
Resigned 19 May 2016

ROGERS, Jesse

Resigned
Hamilton Avenue, Palo Alto94301
Born April 1957
Director
Appointed 12 Aug 2011
Resigned 27 Dec 2018

ROLFE, Alexander John

Resigned
Palo Alto
Born September 1979
Director
Appointed 07 Jun 2016
Resigned 27 Dec 2018

SCHWARTZ, Keoni

Resigned
Hamilton Avenue, Palo Alto94301
Born October 1979
Director
Appointed 12 Aug 2011
Resigned 27 Dec 2018

SKELTON, Toby Matthew

Resigned
Triangle Parkway, Norcross
Born March 1975
Director
Appointed 01 Jan 2013
Resigned 29 Mar 2018

Persons with significant control

1

11-12 St. James's Square, LondonSW1Y 4LB

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

110

Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2026
AAAnnual Accounts
Legacy
26 February 2026
PARENT_ACCPARENT_ACC
Legacy
26 February 2026
GUARANTEE2GUARANTEE2
Legacy
26 February 2026
AGREEMENT2AGREEMENT2
Legacy
10 February 2026
PARENT_ACCPARENT_ACC
Legacy
10 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2025
AAAnnual Accounts
Legacy
27 March 2025
AGREEMENT2AGREEMENT2
Legacy
3 February 2025
PARENT_ACCPARENT_ACC
Legacy
17 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2024
AAAnnual Accounts
Legacy
23 March 2024
PARENT_ACCPARENT_ACC
Legacy
23 March 2024
GUARANTEE2GUARANTEE2
Legacy
23 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2023
AAAnnual Accounts
Legacy
24 July 2023
PARENT_ACCPARENT_ACC
Legacy
21 June 2023
GUARANTEE2GUARANTEE2
Legacy
19 June 2023
GUARANTEE2GUARANTEE2
Legacy
14 June 2023
AGREEMENT2AGREEMENT2
Legacy
30 May 2023
GUARANTEE2GUARANTEE2
Legacy
15 May 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2022
AAAnnual Accounts
Legacy
25 November 2022
PARENT_ACCPARENT_ACC
Legacy
25 November 2022
AGREEMENT2AGREEMENT2
Legacy
10 November 2022
AGREEMENT2AGREEMENT2
Legacy
3 November 2022
AGREEMENT2AGREEMENT2
Legacy
5 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
25 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
22 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
17 November 2020
MAMA
Resolution
17 November 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Legacy
21 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 March 2019
SH19Statement of Capital
Legacy
21 March 2019
CAP-SSCAP-SS
Resolution
21 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2019
SH01Allotment of Shares
Resolution
15 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
10 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Change To A Person With Significant Control
18 September 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2017
AAAnnual Accounts
Resolution
21 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
11 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Memorandum Articles
22 March 2012
MEM/ARTSMEM/ARTS
Resolution
23 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2012
SH01Allotment of Shares
Capital Allotment Shares
11 January 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
10 January 2012
AA01Change of Accounting Reference Date
Capital Alter Shares Consolidation
9 November 2011
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
9 November 2011
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
9 November 2011
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Resolution
18 October 2011
RESOLUTIONSResolutions
Resolution
3 October 2011
RESOLUTIONSResolutions
Legacy
23 September 2011
MG01MG01
Capital Alter Shares Subdivision
20 September 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
20 September 2011
RESOLUTIONSResolutions
Incorporation Company
12 August 2011
NEWINCIncorporation