Background WavePink WaveYellow Wave

MHDV HOLDINGS (UK) LIMITED (08313187)

MHDV HOLDINGS (UK) LIMITED (08313187) is an active UK company. incorporated on 29 November 2012. 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.. MHDV HOLDINGS (UK) LIMITED has been registered for 13 years. Current directors include HARPER, Scott, TRIVEDI, Hetal Dinesh.

Company Number
08313187
Status
active
Type
ltd
Incorporated
29 November 2012
Age
13 years
Address
3rd Floor 95 Cromwell Road, London, SW7 4DL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARPER, Scott, TRIVEDI, Hetal Dinesh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MHDV HOLDINGS (UK) LIMITED

MHDV HOLDINGS (UK) LIMITED is an active company incorporated on 29 November 2012 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.. MHDV HOLDINGS (UK) LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08313187

LTD Company

Age

13 Years

Incorporated 29 November 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

SNRDCO 3097 LIMITED
From: 29 November 2012To: 4 March 2013
Contact
Address

3rd Floor 95 Cromwell Road London, SW7 4DL,

Previous Addresses

30-31 Cowcross Street London EC1M 6DQ England
From: 21 March 2017To: 14 May 2018
15 Appold Street London EC2A 2HB England
From: 23 June 2015To: 21 March 2017
One Fleet Place London EC4M 7WS
From: 29 November 2012To: 23 June 2015
Timeline

23 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Apr 13
Director Left
Apr 13
Loan Secured
Apr 14
Loan Cleared
Apr 14
Funding Round
Jan 15
Funding Round
Mar 15
Capital Update
Mar 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Loan Cleared
Jun 15
Director Joined
May 19
Director Left
May 19
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
3
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HARPER, Scott

Active
95 Cromwell Road, LondonSW7 4DL
Born September 1964
Director
Appointed 26 Sept 2023

TRIVEDI, Hetal Dinesh

Active
95 Cromwell Road, LondonSW7 4DL
Born September 1978
Director
Appointed 26 Sept 2023

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 29 Nov 2012
Resigned 17 Jun 2015

WFW LEGAL SERVICES LIMITED

Resigned
Appold Street, LondonEC2A 2HB
Corporate secretary
Appointed 17 Jun 2015
Resigned 23 Jan 2017

BAKKER, Gustaaf Franciscus Joseph

Resigned
95 Cromwell Road, LondonSW7 4DL
Born March 1961
Director
Appointed 17 Jun 2015
Resigned 26 Sept 2023

CHAN, Boon Kiong

Resigned
95 Cromwell Road, LondonSW7 4DL
Born July 1962
Director
Appointed 01 Jul 2021
Resigned 26 Sept 2023

CHOE, Peng Sum

Resigned
Cromwell Road, LondonSW7 5BW
Born July 1960
Director
Appointed 17 Jun 2015
Resigned 14 May 2019

HARRIS, Andrew David

Resigned
Fleet Place, LondonEC4M 7WS
Born May 1964
Director
Appointed 29 Nov 2012
Resigned 01 Mar 2013

KOH, Teck Chuan

Resigned
95 Cromwell Road, LondonSW7 4DL
Born January 1960
Director
Appointed 15 May 2019
Resigned 01 Jul 2021

SIEGEL, Steven

Resigned
100 Fillmore Street, Denver
Born September 1962
Director
Appointed 01 Mar 2013
Resigned 17 Jun 2015

WEISSMANN, Richard

Resigned
100 Fillmore Street, Denver
Born September 1962
Director
Appointed 01 Mar 2013
Resigned 17 Jun 2015

SNR DENTON DIRECTORS LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate director
Appointed 29 Nov 2012
Resigned 01 Mar 2013

Persons with significant control

1

95 Cromwell Road, LondonSW7 4DL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
3 March 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
2 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Auditors Resignation Company
24 August 2016
AUDAUD
Auditors Resignation Company
19 August 2016
AUDAUD
Accounts With Accounts Type Group
25 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 June 2015
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
22 June 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
14 April 2015
AAAnnual Accounts
Capital Allotment Shares
17 March 2015
SH01Allotment of Shares
Legacy
17 March 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 March 2015
SH19Statement of Capital
Legacy
17 March 2015
CAP-SSCAP-SS
Resolution
17 March 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
5 February 2015
RP04RP04
Capital Allotment Shares
23 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Move Registers To Registered Office Company With New Address
23 December 2014
AD04Change of Accounting Records Location
Mortgage Satisfy Charge Full
30 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
11 April 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Move Registers To Sail Company
7 January 2014
AD03Change of Location of Company Records
Change Sail Address Company
7 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2013
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
10 April 2013
CH04Change of Corporate Secretary Details
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Legacy
22 March 2013
MG01MG01
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Certificate Change Of Name Company
4 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 March 2013
CONNOTConfirmation Statement Notification
Incorporation Company
29 November 2012
NEWINCIncorporation