About

Registered Number: 04134307
Date of Incorporation: 02/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 18 Oxford Road, Marlow, Buckinghamshire, SL7 2NL

 

Masternaut Holdings Ltd was setup in 2001, it has a status of "Active". We don't currently know the number of employees at this organisation. Souici, Djamel, Dimenna, Ralph, Rodrigues Santiago Freitas, Gilson, Souici, Djamel, Bligh, Peter Robin, Haddon, Timothy, Horsman, Richard John, Johnson, Anthony David, Joubrel, Denis Francis Marie Joseph, Parekh, Dhruv Suryakant, Robins, Brian Arthur, Sikkens, Han, Spetzler, Matthew Stephen, Wheeler, John Daniel, The Right Honorable Sir are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIMENNA, Ralph 22 May 2019 - 1
RODRIGUES SANTIAGO FREITAS, Gilson 09 April 2020 - 1
SOUICI, Djamel 22 May 2019 - 1
BLIGH, Peter Robin 17 January 2001 01 July 2002 1
HADDON, Timothy 17 January 2001 01 October 2001 1
HORSMAN, Richard John 11 April 2001 21 January 2010 1
JOHNSON, Anthony David 31 May 2015 22 May 2019 1
JOUBREL, Denis Francis Marie Joseph 22 May 2019 09 April 2020 1
PAREKH, Dhruv Suryakant 31 May 2015 19 November 2019 1
ROBINS, Brian Arthur 17 January 2001 31 July 2001 1
SIKKENS, Han 17 December 2014 22 May 2019 1
SPETZLER, Matthew Stephen 21 January 2010 28 April 2014 1
WHEELER, John Daniel, The Right Honorable Sir 01 January 2004 31 May 2009 1
Secretary Name Appointed Resigned Total Appointments
SOUICI, Djamel 12 March 2012 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 22 July 2020
AP01 - Appointment of director 09 April 2020
CS01 - N/A 13 January 2020
TM01 - Termination of appointment of director 09 December 2019
AA - Annual Accounts 11 October 2019
MR04 - N/A 29 May 2019
MR04 - N/A 29 May 2019
MR04 - N/A 29 May 2019
MR04 - N/A 29 May 2019
MR04 - N/A 29 May 2019
MR04 - N/A 29 May 2019
MR04 - N/A 29 May 2019
MR04 - N/A 29 May 2019
AP01 - Appointment of director 23 May 2019
AP01 - Appointment of director 23 May 2019
AP01 - Appointment of director 23 May 2019
TM01 - Termination of appointment of director 23 May 2019
TM01 - Termination of appointment of director 23 May 2019
DISS40 - Notice of striking-off action discontinued 27 March 2019
GAZ1 - First notification of strike-off action in London Gazette 26 March 2019
CS01 - N/A 21 March 2019
SH01 - Return of Allotment of shares 21 March 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 19 January 2018
MR01 - N/A 31 October 2017
AA - Annual Accounts 02 October 2017
MR04 - N/A 29 September 2017
MR04 - N/A 29 September 2017
SH01 - Return of Allotment of shares 26 September 2017
SH01 - Return of Allotment of shares 05 September 2017
SH01 - Return of Allotment of shares 19 June 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 06 July 2016
SH01 - Return of Allotment of shares 26 April 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 10 November 2015
SH01 - Return of Allotment of shares 22 July 2015
AP01 - Appointment of director 12 June 2015
AP01 - Appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 11 February 2015
AP01 - Appointment of director 11 February 2015
AP01 - Appointment of director 11 February 2015
TM01 - Termination of appointment of director 11 February 2015
MR01 - N/A 17 December 2014
SH01 - Return of Allotment of shares 16 December 2014
SH01 - Return of Allotment of shares 16 December 2014
RESOLUTIONS - N/A 19 November 2014
AP01 - Appointment of director 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
MR01 - N/A 02 July 2014
TM01 - Termination of appointment of director 19 May 2014
TM01 - Termination of appointment of director 19 May 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 07 October 2013
MR01 - N/A 11 September 2013
MR01 - N/A 10 September 2013
MR01 - N/A 02 July 2013
MR01 - N/A 01 July 2013
RESOLUTIONS - N/A 28 June 2013
MEM/ARTS - N/A 28 June 2013
AR01 - Annual Return 12 February 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 February 2013
AD01 - Change of registered office address 21 January 2013
AA - Annual Accounts 17 December 2012
AA01 - Change of accounting reference date 10 December 2012
MG01 - Particulars of a mortgage or charge 20 October 2012
CERTNM - Change of name certificate 29 June 2012
CONNOT - N/A 29 June 2012
AD01 - Change of registered office address 09 May 2012
SH01 - Return of Allotment of shares 01 May 2012
AR01 - Annual Return 01 May 2012
AP01 - Appointment of director 29 March 2012
AP03 - Appointment of secretary 29 March 2012
TM01 - Termination of appointment of director 29 March 2012
AD01 - Change of registered office address 29 March 2012
AP01 - Appointment of director 12 March 2012
AA - Annual Accounts 08 January 2012
TM01 - Termination of appointment of director 22 November 2011
TM02 - Termination of appointment of secretary 22 November 2011
AR01 - Annual Return 04 April 2011
CH03 - Change of particulars for secretary 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AD04 - Change of location of company records to the registered office 28 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 March 2011
SH01 - Return of Allotment of shares 24 March 2011
SH01 - Return of Allotment of shares 24 March 2011
AA - Annual Accounts 22 March 2011
AP01 - Appointment of director 06 May 2010
RESOLUTIONS - N/A 01 March 2010
MAR - Memorandum and Articles - used in re-registration 01 March 2010
CERT10 - Re-registration of a company from public to private 01 March 2010
RR02 - Application by a public company for re-registration as a private limited company 01 March 2010
TM01 - Termination of appointment of director 25 February 2010
TM01 - Termination of appointment of director 25 February 2010
TM01 - Termination of appointment of director 25 February 2010
RESOLUTIONS - N/A 16 February 2010
OC - Order of Court 16 February 2010
OC138 - Order of Court 16 February 2010
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 16 February 2010
SH19 - Statement of capital 16 February 2010
AP01 - Appointment of director 11 February 2010
AP01 - Appointment of director 11 February 2010
SH01 - Return of Allotment of shares 26 January 2010
SH01 - Return of Allotment of shares 25 January 2010
SH01 - Return of Allotment of shares 25 January 2010
SH01 - Return of Allotment of shares 25 January 2010
SH01 - Return of Allotment of shares 25 January 2010
AR01 - Annual Return 21 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2010
AA - Annual Accounts 29 October 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 03 November 2008
363s - Annual Return 03 March 2008
287 - Change in situation or address of Registered Office 29 December 2007
395 - Particulars of a mortgage or charge 24 November 2007
AA - Annual Accounts 28 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2007
363s - Annual Return 21 February 2007
395 - Particulars of a mortgage or charge 26 January 2007
AA - Annual Accounts 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 26 January 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 January 2005
288b - Notice of resignation of directors or secretaries 09 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2004
AA - Annual Accounts 27 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2004
363s - Annual Return 12 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
AA - Annual Accounts 05 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2003
RESOLUTIONS - N/A 21 March 2003
RESOLUTIONS - N/A 21 March 2003
RESOLUTIONS - N/A 21 March 2003
363s - Annual Return 28 January 2003
288a - Notice of appointment of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 06 November 2002
AA - Annual Accounts 04 August 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
SA - Shares agreement 18 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2002
RESOLUTIONS - N/A 04 April 2002
RESOLUTIONS - N/A 04 April 2002
RESOLUTIONS - N/A 04 April 2002
123 - Notice of increase in nominal capital 04 April 2002
363s - Annual Return 25 January 2002
288b - Notice of resignation of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2001
353a - Register of members in non-legible form 27 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2001
SA - Shares agreement 15 March 2001
PROSP - Prospectus 15 March 2001
RESOLUTIONS - N/A 12 March 2001
RESOLUTIONS - N/A 12 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
225 - Change of Accounting Reference Date 26 February 2001
287 - Change in situation or address of Registered Office 23 February 2001
RESOLUTIONS - N/A 22 February 2001
RESOLUTIONS - N/A 22 February 2001
RESOLUTIONS - N/A 22 February 2001
RESOLUTIONS - N/A 22 February 2001
RESOLUTIONS - N/A 22 February 2001
123 - Notice of increase in nominal capital 22 February 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 February 2001
225 - Change of Accounting Reference Date 22 February 2001
CERT8 - Certificate to entitle a public company to commence business and borrow 16 February 2001
117 - Application by a public company for certificate to commence business and statutory declaration in support 16 February 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
287 - Change in situation or address of Registered Office 01 February 2001
CERTNM - Change of name certificate 19 January 2001
NEWINC - New incorporation documents 02 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 October 2017 Fully Satisfied

N/A

A registered charge 11 December 2014 Fully Satisfied

N/A

A registered charge 20 June 2014 Fully Satisfied

N/A

A registered charge 30 August 2013 Fully Satisfied

N/A

A registered charge 30 August 2013 Fully Satisfied

N/A

A registered charge 18 June 2013 Fully Satisfied

N/A

A registered charge 18 June 2013 Fully Satisfied

N/A

Mortgage of shares 11 October 2012 Fully Satisfied

N/A

Rent deposit deed 22 November 2007 Fully Satisfied

N/A

Debenture 25 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.