Background WavePink WaveYellow Wave

MHS CAPITAL LIMITED (08501639)

MHS CAPITAL LIMITED (08501639) is an active UK company. incorporated on 24 April 2013. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MHS CAPITAL LIMITED has been registered for 12 years. Current directors include SILVERMAN, Michael Hilton.

Company Number
08501639
Status
active
Type
ltd
Incorporated
24 April 2013
Age
12 years
Address
Peel House 30, Altrincham, WA14 2PX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
SILVERMAN, Michael Hilton
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MHS CAPITAL LIMITED

MHS CAPITAL LIMITED is an active company incorporated on 24 April 2013 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MHS CAPITAL LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08501639

LTD Company

Age

12 Years

Incorporated 24 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Peel House 30 The Downs Altrincham, WA14 2PX,

Timeline

15 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Sept 13
Funding Round
Oct 13
Funding Round
Feb 14
Funding Round
Mar 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Jul 14
Funding Round
Aug 14
Funding Round
Feb 15
Director Joined
Feb 15
Capital Update
Mar 15
Loan Secured
Mar 15
Loan Secured
Jun 15
Director Left
Sept 15
10
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SILVERMAN, Michael Hilton

Active
30, AltrinchamWA14 2PX
Born December 1950
Director
Appointed 24 Apr 2013

WERTHEIM, Paul David

Resigned
30, AltrinchamWA14 2PX
Born November 1966
Director
Appointed 27 Jan 2015
Resigned 03 Sept 2015

Persons with significant control

1

Mr Michael Hilton Silverman

Active
30 The Downs, AltrinchamWA14 2PX
Born December 1950

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

51

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 August 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
17 April 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2015
MR01Registration of a Charge
Legacy
20 March 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 March 2015
SH19Statement of Capital
Legacy
20 March 2015
CAP-SSCAP-SS
Resolution
20 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
5 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 January 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 August 2014
SH01Allotment of Shares
Capital Allotment Shares
31 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Change Account Reference Date Company Current Extended
20 May 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 April 2014
SH01Allotment of Shares
Capital Allotment Shares
24 April 2014
SH01Allotment of Shares
Capital Allotment Shares
4 March 2014
SH01Allotment of Shares
Capital Allotment Shares
10 February 2014
SH01Allotment of Shares
Capital Allotment Shares
17 October 2013
SH01Allotment of Shares
Capital Allotment Shares
24 September 2013
SH01Allotment of Shares
Statement Of Companys Objects
13 August 2013
CC04CC04
Resolution
13 August 2013
RESOLUTIONSResolutions
Incorporation Company
24 April 2013
NEWINCIncorporation