Background WavePink WaveYellow Wave

MANCHESTER EXCHANGE SQUARE HOLDING LIMITED (13810955)

MANCHESTER EXCHANGE SQUARE HOLDING LIMITED (13810955) is an active UK company. incorporated on 21 December 2021. 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.. MANCHESTER EXCHANGE SQUARE HOLDING LIMITED has been registered for 4 years. Current directors include ALATTAS, Majed, ALRUBAIAN, Yazeed, BOUCHUT, Pierre Bruno Charles and 2 others.

Company Number
13810955
Status
active
Type
ltd
Incorporated
21 December 2021
Age
4 years
Address
103 Wigmore Street, London, W1U 1QS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALATTAS, Majed, ALRUBAIAN, Yazeed, BOUCHUT, Pierre Bruno Charles, CHIRATHIVAT, Chart, CHIRATHIVAT, Suparat
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER EXCHANGE SQUARE HOLDING LIMITED

MANCHESTER EXCHANGE SQUARE HOLDING LIMITED is an active company incorporated on 21 December 2021 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.. MANCHESTER EXCHANGE SQUARE HOLDING LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13810955

LTD Company

Age

4 Years

Incorporated 21 December 2021

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 30 September 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

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

103 Wigmore Street London, W1U 1QS,

Previous Addresses

C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom
From: 21 December 2021To: 25 November 2022
Timeline

28 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Funding Round
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Nov 22
Director Left
Nov 22
Funding Round
Aug 23
Funding Round
Nov 23
Funding Round
Feb 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Aug 24
Funding Round
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Funding Round
Feb 25
Loan Secured
Feb 25
Funding Round
Oct 25
Owner Exit
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
10
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

ALATTAS, Majed

Active
King Abdullah Financial District (Kafd), Riyadh13519
Born November 1993
Director
Appointed 01 Dec 2025

ALRUBAIAN, Yazeed

Active
King Abdullah District (Kafd) 1.16, Riyadh13519
Born January 1981
Director
Appointed 01 Dec 2025

BOUCHUT, Pierre Bruno Charles

Active
Wigmore Street, LondonW1U 1QS
Born August 1955
Director
Appointed 01 Dec 2025

CHIRATHIVAT, Chart

Active
Wigmore Street, LondonW1U 1QS
Born January 1975
Director
Appointed 12 Dec 2024

CHIRATHIVAT, Suparat

Active
Wigmore Street, LondonW1U 1QS
Born December 1969
Director
Appointed 01 Dec 2025

HILL, Sean Christopher

Resigned
91 Wimpole Street, LondonW1G 0EF
Born September 1979
Director
Appointed 21 Dec 2021
Resigned 01 Dec 2025

JOST, Bernhard

Resigned
Wigmore Street, LondonW1U 1QS
Born October 1973
Director
Appointed 11 Nov 2022
Resigned 12 Dec 2024

KEIL, Wolfram Johannes

Resigned
Munich, Bayern 80333
Born February 1967
Director
Appointed 17 Aug 2022
Resigned 18 Aug 2022

MUHLBERGER, Marcus

Resigned
Maria-Theresien-Strabe 31, 6020 Innsbruck
Born July 1962
Director
Appointed 21 Dec 2021
Resigned 29 Jun 2022

MÜHLBERGER, Marcus

Resigned
Maria-Theresien-Strasse 31, 6020 Innsbruck
Born July 1962
Director
Appointed 04 Aug 2022
Resigned 18 Aug 2022

PIROLT, Manuel

Resigned
31, 6020 Innsbruck
Born October 1983
Director
Appointed 29 Jun 2022
Resigned 11 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
Oxford Street, LondonW1A 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2025
Wigmore Street, LondonW1U 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2021
Ceased 06 Nov 2025
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
7 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2025
MR01Registration of a Charge
Capital Allotment Shares
14 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Capital Allotment Shares
15 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Capital Allotment Shares
15 August 2024
SH01Allotment of Shares
Capital Allotment Shares
6 June 2024
SH01Allotment of Shares
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Capital Allotment Shares
21 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Capital Allotment Shares
22 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
25 November 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Capital Allotment Shares
18 August 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Resolution
11 August 2022
RESOLUTIONSResolutions
Memorandum Articles
11 August 2022
MAMA
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Notification Of A Person With Significant Control
21 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 December 2021
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
21 December 2021
AA01Change of Accounting Reference Date
Incorporation Company
21 December 2021
NEWINCIncorporation