Background WavePink WaveYellow Wave

TEREX INTERNATIONAL HOLDINGS 2 LIMITED (11541018)

TEREX INTERNATIONAL HOLDINGS 2 LIMITED (11541018) is an active UK company. incorporated on 29 August 2018. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TEREX INTERNATIONAL HOLDINGS 2 LIMITED has been registered for 7 years. Current directors include HEGARTY, William Kieran, MAGOOKIN, Cheryl Margaret, POSNER, Scott Jonathan.

Company Number
11541018
Status
active
Type
ltd
Incorporated
29 August 2018
Age
7 years
Address
The Pinnacle, Milton Keynes, MK9 1FE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HEGARTY, William Kieran, MAGOOKIN, Cheryl Margaret, POSNER, Scott Jonathan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEREX INTERNATIONAL HOLDINGS 2 LIMITED

TEREX INTERNATIONAL HOLDINGS 2 LIMITED is an active company incorporated on 29 August 2018 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TEREX INTERNATIONAL HOLDINGS 2 LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11541018

LTD Company

Age

7 Years

Incorporated 29 August 2018

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 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

The Pinnacle 170 Midsummer Bouelvard Milton Keynes, MK9 1FE,

Timeline

14 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Oct 18
Funding Round
Oct 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Capital Update
Jan 20
Capital Update
Jun 20
Director Left
Jan 22
Director Joined
Jan 22
Capital Update
Feb 26
5
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

POSNER, Scott Jonathan

Active
4th Flr., NorwalkCT 06851
Secretary
Appointed 31 Dec 2019

HEGARTY, William Kieran

Active
Drumquin Road, OmaghBT78 5PN
Born February 1966
Director
Appointed 01 Jul 2019

MAGOOKIN, Cheryl Margaret

Active
Unit 9 Silverwood Business Park, LurganBT66 6SY
Born March 1976
Director
Appointed 01 Jul 2019

POSNER, Scott Jonathan

Active
4th Flr., NorwalkCT 06851
Born October 1974
Director
Appointed 31 Dec 2019

COHEN, Eric

Resigned
170 Midsummer Bouelvard, Milton KeynesMK9 1FE
Secretary
Appointed 29 Aug 2018
Resigned 31 Dec 2019

BECK, Julie Ann

Resigned
4th Floor, Norwalk06850
Born February 1962
Director
Appointed 31 Dec 2021
Resigned 31 Dec 2021

COHEN, Eric I

Resigned
170 Midsummer Bouelvard, Milton KeynesMK9 1FE
Born October 1958
Director
Appointed 29 Aug 2018
Resigned 31 Dec 2019

SHEEHAN, John Daniel

Resigned
200 Nyala Farm Road, Westport06880
Born August 1960
Director
Appointed 29 Aug 2018
Resigned 01 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
Westport06880

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2018
Ceased 29 Aug 2018
170 Midsummer Boulevard, Milton KeynesMK9 1FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2018
Fundings
Financials
Latest Activities

Filing History

50

Capital Statement Capital Company With Date Currency Figure
5 February 2026
SH19Statement of Capital
Legacy
5 February 2026
SH20SH20
Legacy
5 February 2026
CAP-SSCAP-SS
Resolution
5 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2023
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Resolution
3 December 2020
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
27 November 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
19 June 2020
SH19Statement of Capital
Resolution
19 June 2020
RESOLUTIONSResolutions
Legacy
19 June 2020
CAP-SSCAP-SS
Legacy
19 June 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 January 2020
SH19Statement of Capital
Legacy
28 January 2020
SH20SH20
Legacy
28 January 2020
CAP-SSCAP-SS
Resolution
28 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
19 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
13 December 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 November 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 July 2019
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
6 November 2018
RP04SH01RP04SH01
Capital Allotment Shares
1 November 2018
SH01Allotment of Shares
Capital Allotment Shares
11 October 2018
SH01Allotment of Shares
Incorporation Company
29 August 2018
NEWINCIncorporation