Background WavePink WaveYellow Wave

MCCAIN UK H1 LIMITED (08331782)

MCCAIN UK H1 LIMITED (08331782) is an active UK company. incorporated on 14 December 2012. with registered office in Scarborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. MCCAIN UK H1 LIMITED has been registered for 13 years. Current directors include DENT, Geoffrey, OKE, Lisa Karen, SCHIRRIPA, Joseph.

Company Number
08331782
Status
active
Type
ltd
Incorporated
14 December 2012
Age
13 years
Address
Havers Hill, Scarborough, YO11 3BS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
DENT, Geoffrey, OKE, Lisa Karen, SCHIRRIPA, Joseph
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCCAIN UK H1 LIMITED

MCCAIN UK H1 LIMITED is an active company incorporated on 14 December 2012 with the registered office located in Scarborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. MCCAIN UK H1 LIMITED was registered 13 years ago.(SIC: 64202)

Status

active

Active since 13 years ago

Company No

08331782

LTD Company

Age

13 Years

Incorporated 14 December 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Havers Hill Scarborough, YO11 3BS,

Timeline

31 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Dec 12
Funding Round
May 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Mar 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 17
Director Left
Sept 17
Director Left
May 18
Director Joined
May 18
Director Left
Jul 18
Director Left
Aug 19
Director Joined
Oct 19
Director Left
Sept 20
Director Joined
Sept 20
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Nov 23
Capital Update
Nov 23
Director Joined
Apr 24
Funding Round
Jul 24
Director Left
Aug 24
8
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

DENT, Geoffrey

Active
Limited, ScarboroughY011 3BS
Born February 1957
Director
Appointed 14 Dec 2012

OKE, Lisa Karen

Active
ScarboroughYO11 3BS
Born May 1986
Director
Appointed 30 Jun 2023

SCHIRRIPA, Joseph

Active
ScarboroughYO11 3BS
Born October 1985
Director
Appointed 01 Apr 2024

AMIN, Saeeda Naz

Resigned
ScarboroughYO11 3BS
Secretary
Appointed 29 May 2015
Resigned 31 Jul 2019

AMIN, Saeeda Naz

Resigned
ScarboroughYO11 3BS
Born February 1969
Director
Appointed 29 May 2015
Resigned 31 Jul 2019

CIRINO, Christian

Resigned
ScarboroughYO11 3BS
Born January 1974
Director
Appointed 30 Jun 2020
Resigned 23 Nov 2023

CROUSE, Michael Roy

Resigned
Ps Haute Borne Rue Herge, Villeneuve D'Ascq
Born April 1973
Director
Appointed 12 Dec 2013
Resigned 02 Mar 2015

DE FREITAS, Alexander George

Resigned
P.S. Haute Borne, Villeneuve D'Ascq
Born November 1965
Director
Appointed 01 Apr 2018
Resigned 30 Jun 2020

DURANLEAU, Alain

Resigned
ScarboroughYO11 3BS
Born January 1978
Director
Appointed 29 May 2015
Resigned 01 May 2018

MOFFATT, Jillian Leigh

Resigned
ScarboroughYO11 3BS
Born September 1972
Director
Appointed 04 Sept 2015
Resigned 15 Aug 2017

O'BRIEN, John David

Resigned
Geneva Branch, 10, Geneva1204
Born July 1950
Director
Appointed 14 Dec 2012
Resigned 04 Sept 2015

PARDON, Erwin Hendrik Louis

Resigned
Parc Scientifique De La Haute Borne, 10, Villeneuve D'Ascq59650
Born July 1962
Director
Appointed 14 Dec 2012
Resigned 12 Dec 2013

PURI, Bobby

Resigned
ScarboroughYO11 3BS
Born May 1974
Director
Appointed 01 Sept 2019
Resigned 30 Jun 2023

WHINCUP, Christopher Joseph

Resigned
ScarboroughYO11 3BS
Born June 1960
Director
Appointed 12 Dec 2013
Resigned 01 Jun 2018

ZULUAGA, Andres

Resigned
ScarboroughYO11 3BS
Born October 1968
Director
Appointed 15 Aug 2017
Resigned 01 Aug 2024
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Full
11 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Capital Allotment Shares
29 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
1 December 2023
SH19Statement of Capital
Legacy
1 December 2023
SH20SH20
Resolution
1 December 2023
RESOLUTIONSResolutions
Legacy
1 December 2023
CAP-SSCAP-SS
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Capital Allotment Shares
30 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Capital Allotment Shares
19 June 2023
SH01Allotment of Shares
Capital Allotment Shares
19 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2022
AAAnnual Accounts
Legacy
5 April 2022
GUARANTEE2GUARANTEE2
Legacy
5 April 2022
AGREEMENT2AGREEMENT2
Legacy
5 April 2022
PARENT_ACCPARENT_ACC
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2021
AAAnnual Accounts
Legacy
29 June 2021
AGREEMENT2AGREEMENT2
Legacy
29 June 2021
PARENT_ACCPARENT_ACC
Legacy
29 June 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
18 July 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Second Filing Of Director Termination With Name
27 March 2019
RP04TM01RP04TM01
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 June 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Capital Allotment Shares
22 May 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
8 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
14 December 2012
NEWINCIncorporation