Background WavePink WaveYellow Wave

MBS HOLDCO LIMITED (12113166)

MBS HOLDCO LIMITED (12113166) is an active UK company. incorporated on 19 July 2019. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MBS HOLDCO LIMITED has been registered for 6 years. Current directors include ABRAHAMS, Mark David, LAZARE, Andrew Jonathan.

Company Number
12113166
Status
active
Type
ltd
Incorporated
19 July 2019
Age
6 years
Address
Peel House, 30 The Downs, Altrincham, WA14 2PX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ABRAHAMS, Mark David, LAZARE, Andrew Jonathan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBS HOLDCO LIMITED

MBS HOLDCO LIMITED is an active company incorporated on 19 July 2019 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MBS HOLDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12113166

LTD Company

Age

6 Years

Incorporated 19 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 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

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Peel House, 30 The Downs Altrincham, WA14 2PX,

Timeline

8 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Jul 19
Owner Exit
Oct 19
New Owner
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
New Owner
Sept 20
Funding Round
May 22
3
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

ABRAHAMS, Mark David

Active
The Downs, AltrinchamWA14 2PX
Born February 1967
Director
Appointed 29 Jul 2019

LAZARE, Andrew Jonathan

Active
The Downs, AltrinchamWA14 2PX
Born September 1977
Director
Appointed 19 Jul 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Mark David Abrahams

Active
The Downs, AltrinchamWA14 2PX
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2019

Mr Andrew Jonathan Lazare

Active
30 The Downs, AltrinchamWA14 2PX
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 23 Sept 2019

Mr Andrew Jonathan Lazare

Ceased
The Downs, AltrinchamWA14 2PX
Born September 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jul 2019
Ceased 23 Sept 2019
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Memorandum Articles
24 December 2023
MAMA
Resolution
24 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Resolution
20 October 2022
RESOLUTIONSResolutions
Memorandum Articles
17 October 2022
MAMA
Capital Name Of Class Of Shares
17 October 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
27 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Resolution
16 October 2019
RESOLUTIONSResolutions
Resolution
15 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 October 2019
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
3 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Incorporation Company
19 July 2019
NEWINCIncorporation