Background WavePink WaveYellow Wave

MATTERHORN CAPITAL MAIDENHEAD NO5 LIMITED (12167187)

MATTERHORN CAPITAL MAIDENHEAD NO5 LIMITED (12167187) is an active UK company. incorporated on 21 August 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MATTERHORN CAPITAL MAIDENHEAD NO5 LIMITED has been registered for 6 years. Current directors include CONWAY, Simon Alexander Malcolm, SIMON, Lloyd.

Company Number
12167187
Status
active
Type
ltd
Incorporated
21 August 2019
Age
6 years
Address
10 Gloucester Place, London, W1U 8EZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CONWAY, Simon Alexander Malcolm, SIMON, Lloyd
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MATTERHORN CAPITAL MAIDENHEAD NO5 LIMITED

MATTERHORN CAPITAL MAIDENHEAD NO5 LIMITED is an active company incorporated on 21 August 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MATTERHORN CAPITAL MAIDENHEAD NO5 LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12167187

LTD Company

Age

6 Years

Incorporated 21 August 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

10 Gloucester Place Portman Square London, W1U 8EZ,

Timeline

8 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Aug 19
Funding Round
Oct 19
New Owner
Oct 19
Owner Exit
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Share Issue
Oct 19
Share Issue
Nov 19
3
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

CONWAY, Simon Alexander Malcolm

Active
Gloucester Place, LondonW1U 8EZ
Born November 1967
Director
Appointed 21 Aug 2019

SIMON, Lloyd

Active
Gloucester Place, LondonW1U 8EZ
Born July 1966
Director
Appointed 21 Aug 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Anthony Lyons

Active
Gloucester Place, LondonW1U 8EZ
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2019

Mrs Rhona Conway

Ceased
Gloucester Place, LondonW1U 8EZ
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2019
Ceased 18 Oct 2019
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 November 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 August 2020
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
17 February 2020
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
11 November 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
31 October 2019
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 October 2019
SH01Allotment of Shares
Move Registers To Sail Company With New Address
5 September 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 September 2019
AD02Notification of Single Alternative Inspection Location
Incorporation Company
21 August 2019
NEWINCIncorporation