Background WavePink WaveYellow Wave

M HOLDCO 1 LIMITED (15914314)

M HOLDCO 1 LIMITED (15914314) is an active UK company. incorporated on 23 August 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. M HOLDCO 1 LIMITED has been registered for 1 year. Current directors include MCCOURT, Paul Raymond Patrick, ROUSE, Michael Brian.

Company Number
15914314
Status
active
Type
ltd
Incorporated
23 August 2024
Age
1 years
Address
Moray House, 23-35 Great Titchfield Street, London, W1W 7PA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
MCCOURT, Paul Raymond Patrick, ROUSE, Michael Brian
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M HOLDCO 1 LIMITED

M HOLDCO 1 LIMITED is an active company incorporated on 23 August 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. M HOLDCO 1 LIMITED was registered 1 year ago.(SIC: 64204)

Status

active

Active since 1 years ago

Company No

15914314

LTD Company

Age

1 Years

Incorporated 23 August 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 23 August 2024 - 28 December 2024(5 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Moray House, 23-35 Great Titchfield Street London, W1W 7PA,

Previous Addresses

Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG United Kingdom
From: 23 August 2024To: 25 June 2025
Timeline

12 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Aug 24
Owner Exit
Oct 24
Capital Update
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Capital Update
Oct 24
Share Issue
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Jan 25
Director Joined
Dec 25
Director Left
Dec 25
5
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MCCOURT, Paul Raymond Patrick

Active
Great Titchfield Street, LondonW1W 7PA
Born February 1975
Director
Appointed 23 Aug 2024

ROUSE, Michael Brian

Active
Great Titchfield Street, LondonW1W 7PA
Born March 1973
Director
Appointed 27 Nov 2025

KUSCHEL, Neil Oliver

Resigned
Great Titchfield Street, LondonW1W 7PA
Born May 1975
Director
Appointed 15 Oct 2024
Resigned 26 Nov 2025

MICHAEL, Gregory John

Resigned
Twelvetrees Crescent, LondonE3 3JG
Born December 1967
Director
Appointed 23 Aug 2024
Resigned 15 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Oct 2024
Ceased 15 Oct 2024
23-35 Great Titchfield Street, LondonW1W 7PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2024

Paul Raymond Patrick Mccourt

Ceased
Twelvetrees Crescent, LondonE3 3JG
Born February 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2024
Ceased 14 Oct 2024
Fundings
Financials
Latest Activities

Filing History

39

Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Memorandum Articles
3 February 2025
MAMA
Resolution
3 February 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
31 January 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
21 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Capital Alter Shares Consolidation
25 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
22 October 2024
SH19Statement of Capital
Legacy
22 October 2024
SH20SH20
Legacy
22 October 2024
CAP-SSCAP-SS
Resolution
22 October 2024
RESOLUTIONSResolutions
Resolution
20 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 October 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 October 2024
MAMA
Memorandum Articles
20 October 2024
MAMA
Resolution
20 October 2024
RESOLUTIONSResolutions
Resolution
20 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 October 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
15 October 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
14 October 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
14 October 2024
SH19Statement of Capital
Legacy
14 October 2024
SH20SH20
Legacy
14 October 2024
CAP-SSCAP-SS
Resolution
14 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
4 September 2024
AA01Change of Accounting Reference Date
Incorporation Company
23 August 2024
NEWINCIncorporation