Background WavePink WaveYellow Wave

MSA GLOBAL HOLDINGS LIMITED (08128061)

MSA GLOBAL HOLDINGS LIMITED (08128061) is an active UK company. incorporated on 3 July 2012. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MSA GLOBAL HOLDINGS LIMITED has been registered for 13 years. Current directors include HASSAM, Shan Abbas, HIRIDJEE, Raza Aly, KANANI, Abbas Mohamed and 2 others.

Company Number
08128061
Status
active
Type
ltd
Incorporated
3 July 2012
Age
13 years
Address
1406 Coventry Road, Birmingham, B25 8AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HASSAM, Shan Abbas, HIRIDJEE, Raza Aly, KANANI, Abbas Mohamed, KANANI, Mohamed Gulamali, VIRJEE, Muntazir Gulamali
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSA GLOBAL HOLDINGS LIMITED

MSA GLOBAL HOLDINGS LIMITED is an active company incorporated on 3 July 2012 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MSA GLOBAL HOLDINGS LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08128061

LTD Company

Age

13 Years

Incorporated 3 July 2012

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 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

1406 Coventry Road South Yardley Birmingham, B25 8AE,

Timeline

17 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Sept 12
Funding Round
Aug 13
Loan Secured
Feb 14
Loan Secured
Jun 14
Funding Round
Aug 15
Director Joined
May 17
Funding Round
Jan 18
Director Joined
Feb 20
New Owner
Feb 20
Funding Round
Feb 20
Loan Secured
Feb 20
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Cleared
Jan 22
5
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

KANANI, Abbas Mohamed

Active
Meadow View, BirminghamB13 0AP
Secretary
Appointed 03 Jul 2012

HASSAM, Shan Abbas

Active
Coventry Road, BirminghamB25 8AE
Born March 1985
Director
Appointed 03 Jul 2012

HIRIDJEE, Raza Aly

Active
Coventry Road, BirminghamB25 8AE
Born August 1945
Director
Appointed 02 May 2017

KANANI, Abbas Mohamed

Active
Coventry Road, BirminghamB25 8AE
Born May 1984
Director
Appointed 03 Jul 2012

KANANI, Mohamed Gulamali

Active
Coventry Road, BirminghamB25 8AE
Born September 1952
Director
Appointed 03 Jul 2012

VIRJEE, Muntazir Gulamali

Active
Coventry Road, BirminghamB25 8AE
Born November 1973
Director
Appointed 03 Feb 2020

Persons with significant control

3

Francis Road, BirminghamB16 8SP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2020

Mr Muntazir Gulamali Virjee

Active
Coventry Road, BirminghamB25 8AE
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2020

Mr Mohamed Gulamali Kanani

Active
Coventry Road, BirminghamB25 8AE
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
14 August 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Resolution
13 January 2022
RESOLUTIONSResolutions
Memorandum Articles
13 January 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
12 February 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 February 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
12 February 2020
MAMA
Resolution
12 February 2020
RESOLUTIONSResolutions
Resolution
12 February 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 February 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
10 February 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2018
AAAnnual Accounts
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
28 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Capital Allotment Shares
3 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 June 2014
MR01Registration of a Charge
Change Account Reference Date Company
2 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 March 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
7 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Capital Allotment Shares
15 August 2013
SH01Allotment of Shares
Capital Allotment Shares
12 September 2012
SH01Allotment of Shares
Resolution
6 September 2012
RESOLUTIONSResolutions
Resolution
6 September 2012
RESOLUTIONSResolutions
Incorporation Company
3 July 2012
NEWINCIncorporation