Background WavePink WaveYellow Wave

MAY HOLDCO 2 LIMITED (13923446)

MAY HOLDCO 2 LIMITED (13923446) is a dissolved UK company. incorporated on 17 February 2022. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MAY HOLDCO 2 LIMITED has been registered for 4 years. Current directors include GEMMELL, Derek Greig, GRAVES, Mark, Dr, MARTIN, Douglas Robert and 1 others.

Company Number
13923446
Status
dissolved
Type
ltd
Incorporated
17 February 2022
Age
4 years
Address
Gresham House, 5-7 St. Pauls Street, Leeds, LS1 2JG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GEMMELL, Derek Greig, GRAVES, Mark, Dr, MARTIN, Douglas Robert, NAYLOR, Katharine
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAY HOLDCO 2 LIMITED

MAY HOLDCO 2 LIMITED is an dissolved company incorporated on 17 February 2022 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MAY HOLDCO 2 LIMITED was registered 4 years ago.(SIC: 64209)

Status

dissolved

Active since 4 years ago

Company No

13923446

LTD Company

Age

4 Years

Incorporated 17 February 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 20 January 2024 (2 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 20 February 2024 (2 years ago)
Submitted on 22 February 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

Gresham House, 5-7 St. Pauls Street Leeds, LS1 2JG,

Previous Addresses

The Cursitor, 38 Chancery Lane London WC2A 1EN England
From: 2 November 2022To: 3 November 2022
6B Parkway Porters Wood St. Albans AL3 6PA England
From: 17 February 2022To: 2 November 2022
Timeline

16 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Feb 22
Funding Round
Mar 22
Share Issue
Apr 22
New Owner
Apr 22
Funding Round
Apr 22
Director Joined
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Apr 23
3
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Active
Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 20 Feb 2023

GEMMELL, Derek Greig

Active
St. Pauls Street, LeedsLS1 2JG
Born October 1973
Director
Appointed 12 Oct 2022

GRAVES, Mark, Dr

Active
St. Pauls Street, LeedsLS1 2JG
Born January 1969
Director
Appointed 12 Oct 2022

MARTIN, Douglas Robert

Active
St. Pauls Street, LeedsLS1 2JG
Born July 1980
Director
Appointed 12 Oct 2022

NAYLOR, Katharine

Active
St. Pauls Street, LeedsLS1 2JG
Born October 1970
Director
Appointed 12 Oct 2022

GRAVES, Mark, Dr

Resigned
Chancery Lane, LondonWC2A 1EN
Born January 1969
Director
Appointed 12 Oct 2022
Resigned 12 Oct 2022

MAY, Julia Mary, Lady

Resigned
St. Pauls Street, LeedsLS1 2JG
Born May 1967
Director
Appointed 12 Oct 2022
Resigned 31 Mar 2023

MAY, Julia Mary, Lady

Resigned
Chancery Lane, LondonWC2A 1EN
Born May 1967
Director
Appointed 17 Feb 2022
Resigned 12 Oct 2022

Persons with significant control

3

1 Active
2 Ceased
Slingsby Place, LondonWC2E 9AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2022

Dr Mark Graves

Ceased
Porters Wood, St. AlbansAL3 6PA
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2022
Ceased 12 Oct 2022

Lady Julia Mary May

Ceased
Chancery Lane, LondonWC2A 1EN
Born May 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Feb 2022
Ceased 12 Oct 2022
Fundings
Financials
Latest Activities

Filing History

39

Gazette Dissolved Voluntary
24 December 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
8 October 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 September 2024
DS01DS01
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2024
AAAnnual Accounts
Legacy
20 January 2024
PARENT_ACCPARENT_ACC
Legacy
20 January 2024
GUARANTEE2GUARANTEE2
Legacy
20 January 2024
AGREEMENT2AGREEMENT2
Legacy
29 December 2023
PARENT_ACCPARENT_ACC
Legacy
29 December 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 April 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
20 February 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Resolution
4 November 2022
RESOLUTIONSResolutions
Memorandum Articles
4 November 2022
MAMA
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 November 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Change To A Person With Significant Control
11 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 October 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Resolution
9 April 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 April 2022
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
7 April 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Capital Allotment Shares
21 March 2022
SH01Allotment of Shares
Incorporation Company
17 February 2022
NEWINCIncorporation