Company NameMy Private Holding Ltd
DirectorFlorian Heuchl
Company StatusActive
Company Number11511620
CategoryPrivate Limited Company
Incorporation Date10 August 2018(5 years, 8 months ago)
Previous NamesKea248 Kst Ltd. and Law Partners Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Florian Heuchl
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAustrian
StatusCurrent
Appointed11 March 2019(7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Amhurst Road
London
E8 1LL
Director NameMr Jochen Franz Matthias Huels
Date of BirthJune 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed10 August 2018(same day as company formation)
RoleManager
Country of ResidenceGermany
Correspondence AddressTal 44
Munich
80331
Director NameMr Heiko Schroter
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed13 February 2019(6 months, 1 week after company formation)
Appointment Duration3 weeks, 5 days (resigned 11 March 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT
Secretary NameSL24 Ltd. (Corporation)
StatusResigned
Appointed10 August 2018(same day as company formation)
Correspondence AddressThe Picasso Building Caldervale Road
Wakefield
West Yorkshire
WF1 5PF

Location

Registered AddressUnity House, Suite 888 Westwood Park
Wigan
WN3 4HE
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardWorsley Mesnes
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

31 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
29 April 2023Confirmation statement made on 11 March 2023 with updates (5 pages)
30 August 2022Compulsory strike-off action has been discontinued (1 page)
29 August 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
5 April 2022Confirmation statement made on 11 March 2022 with updates (5 pages)
31 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
31 May 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
29 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
29 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
30 July 2019Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Unity House, Suite 888 Westwood Park Wigan WN3 4HE on 30 July 2019 (1 page)
12 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-11
(3 pages)
11 March 2019Appointment of Mr Florian Heuchl as a director on 11 March 2019 (2 pages)
11 March 2019Change of details for Mr. Heiko Schroeter as a person with significant control on 8 March 2019 (2 pages)
11 March 2019Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 11 March 2019 (1 page)
11 March 2019Director's details changed for Mr. Heiko Schroeter on 8 March 2019 (2 pages)
11 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
11 March 2019Cessation of Heiko Schroter as a person with significant control on 11 March 2019 (1 page)
11 March 2019Termination of appointment of Heiko Schroter as a director on 11 March 2019 (1 page)
11 March 2019Notification of Florian Heuchl as a person with significant control on 11 March 2019 (2 pages)
15 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-13
(3 pages)
15 February 2019Termination of appointment of Sl24 Ltd. as a secretary on 13 February 2019 (1 page)
15 February 2019Registered office address changed from The Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom to 85 Great Portland Street London W1W 7LT on 15 February 2019 (1 page)
15 February 2019Change of details for Mr. Heiko Schroeter as a person with significant control on 14 February 2019 (2 pages)
15 February 2019Director's details changed for Mr. Heiko Schroeter on 14 February 2019 (2 pages)
14 February 2019Cessation of Jochen Huels as a person with significant control on 13 February 2019 (1 page)
14 February 2019Appointment of Mr. Heiko Schroeter as a director on 13 February 2019 (2 pages)
14 February 2019Termination of appointment of Jochen Franz Matthias Huels as a director on 13 February 2019 (1 page)
14 February 2019Notification of Heiko Schroeter as a person with significant control on 13 February 2019 (2 pages)
10 August 2018Incorporation
Statement of capital on 2018-08-10
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)