Background WavePink WaveYellow Wave

MANGROVE HOLDINGS LTD (13984869)

MANGROVE HOLDINGS LTD (13984869) is an active UK company. incorporated on 17 March 2022. with registered office in Kenilworth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MANGROVE HOLDINGS LTD has been registered for 4 years. Current directors include FLAHERTY, Philip, HARTLAND MACKIE, Thomas Alan, MCKAY, John Ross.

Company Number
13984869
Status
active
Type
ltd
Incorporated
17 March 2022
Age
4 years
Address
Georgina Mackie House, Kenilworth, CV8 2SU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FLAHERTY, Philip, HARTLAND MACKIE, Thomas Alan, MCKAY, John Ross
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANGROVE HOLDINGS LTD

MANGROVE HOLDINGS LTD is an active company incorporated on 17 March 2022 with the registered office located in Kenilworth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MANGROVE HOLDINGS LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13984869

LTD Company

Age

4 Years

Incorporated 17 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

GLOBAL RENEWABLES HOLDINGS LIMITED
From: 17 March 2022To: 16 October 2023
Contact
Address

Georgina Mackie House 141 Farmer Ward Road Kenilworth, CV8 2SU,

Timeline

17 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Loan Secured
Apr 22
Loan Secured
Nov 22
Director Left
Aug 23
Funding Round
Sept 23
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Loan Secured
Nov 24
Loan Secured
Jun 25
Funding Round
Mar 26
8
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FLAHERTY, Philip

Active
141 Farmer Ward Road, KenilworthCV8 2SU
Born May 1971
Director
Appointed 17 Mar 2022

HARTLAND MACKIE, Thomas Alan

Active
141 Farmer Ward Road, KenilworthCV8 2SU
Born December 1987
Director
Appointed 17 Mar 2022

MCKAY, John Ross

Active
11 Dover Street, LondonW1S 4LJ
Born December 1980
Director
Appointed 22 Mar 2024

DOOCHIN, Jonathan

Resigned
141 Farmer Ward Road, KenilworthCV8 2SU
Born March 1982
Director
Appointed 17 Mar 2022
Resigned 01 Sept 2023

PAAL, Sebastian

Resigned
141 Farmer Ward Road, KenilworthCV8 2SU
Born March 1981
Director
Appointed 17 Mar 2022
Resigned 22 Mar 2024

Persons with significant control

1

0 Active
1 Ceased

Jacqueline Mackie

Ceased
141 Farmer Ward Road, KenilworthCV8 2SU
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Mar 2022
Ceased 30 Jan 2024
Fundings
Financials
Latest Activities

Filing History

28

Capital Allotment Shares
24 March 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
1 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Capital Allotment Shares
16 August 2024
SH01Allotment of Shares
Capital Allotment Shares
16 August 2024
SH01Allotment of Shares
Capital Allotment Shares
16 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 March 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
29 December 2023
AAAnnual Accounts
Certificate Change Of Name Company
16 October 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
4 September 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2022
MR01Registration of a Charge
Resolution
11 April 2022
RESOLUTIONSResolutions
Memorandum Articles
11 April 2022
MAMA
Incorporation Company
17 March 2022
NEWINCIncorporation