Background WavePink WaveYellow Wave

MUSE ADVISORY HOLDINGS LIMITED (09917945)

MUSE ADVISORY HOLDINGS LIMITED (09917945) is a dissolved UK company. incorporated on 16 December 2015. with registered office in Hemel Hempstead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MUSE ADVISORY HOLDINGS LIMITED has been registered for 10 years. Current directors include HAWKINS, Lindsay Anne, MACK, Barry David, MCQUADE, James Ian.

Company Number
09917945
Status
dissolved
Type
ltd
Incorporated
16 December 2015
Age
10 years
Address
K D Tower Suite 10, Hemel Hempstead, HP1 1FW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAWKINS, Lindsay Anne, MACK, Barry David, MCQUADE, James Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUSE ADVISORY HOLDINGS LIMITED

MUSE ADVISORY HOLDINGS LIMITED is an dissolved company incorporated on 16 December 2015 with the registered office located in Hemel Hempstead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MUSE ADVISORY HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

dissolved

Active since 10 years ago

Company No

09917945

LTD Company

Age

10 Years

Incorporated 16 December 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 21 June 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 1 October 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

K D Tower Suite 10 The Cotterells Hemel Hempstead, HP1 1FW,

Timeline

15 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Mar 16
Director Joined
Mar 16
Funding Round
Mar 16
Funding Round
Jan 17
Director Joined
Dec 17
Funding Round
Dec 17
Loan Secured
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Loan Secured
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Jan 24
Capital Update
Jan 24
5
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

COLLYER BRISTOW SECRETARIES LIMITED

Active
10 Paternoster Row, LondonEC4M 7EJ
Corporate secretary
Appointed 01 Oct 2019

HAWKINS, Lindsay Anne

Active
Suite 10, The CotterellsHP1 1FW
Born July 1974
Director
Appointed 18 Jan 2024

MACK, Barry David

Active
Suite 10, The CotterellsHP1 1FW
Born May 1962
Director
Appointed 05 Sept 2017

MCQUADE, James Ian

Active
Suite 10, The CotterellsHP1 1FW
Born June 1969
Director
Appointed 01 Mar 2016

LEADENHALL SECRETARIES LIMITED

Resigned
42-47 Minories, LondonEC3N 1HA
Corporate secretary
Appointed 04 Jan 2018
Resigned 30 Sept 2019

GREGORY, Avgi

Resigned
Suite 10, Hemel HempsteadHP1 1FW
Born April 1955
Director
Appointed 16 Dec 2015
Resigned 17 May 2023

GREGORY, Michael

Resigned
Suite 10, Hemel HempsteadHP1 1FW
Born August 1955
Director
Appointed 16 Dec 2015
Resigned 17 May 2023

Persons with significant control

3

1 Active
2 Ceased
The Cotterells, Hemel HempsteadHP1 1FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2019

Mrs Avgi Gregory

Ceased
Suite 10, Hemel HempsteadHP1 1FW
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Aug 2019

Mr Michael Gregory

Ceased
Suite 10, Hemel HempsteadHP1 1FW
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Aug 2019
Fundings
Financials
Latest Activities

Filing History

68

Gazette Dissolved Voluntary
4 February 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
19 November 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 November 2024
DS01DS01
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Memorandum Articles
4 May 2024
MAMA
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Resolution
25 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
19 January 2024
SH19Statement of Capital
Resolution
19 January 2024
RESOLUTIONSResolutions
Legacy
19 January 2024
CAP-SSCAP-SS
Legacy
19 January 2024
SH20SH20
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Accounts With Accounts Type Small
23 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2023
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
21 October 2022
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
20 October 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
13 October 2021
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
12 October 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2020
AAAnnual Accounts
Memorandum Articles
9 October 2019
MAMA
Move Registers To Sail Company With New Address
8 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
8 October 2019
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
8 October 2019
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
8 October 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 October 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
30 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 August 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 February 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Resolution
5 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Resolution
21 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 March 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Resolution
10 March 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
16 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
16 December 2015
NEWINCIncorporation