Company NameMTAB Holdings Limited
DirectorsMark David Langsfeld and Paul Henry Slaats
Company StatusActive
Company Number10593726
CategoryPrivate Limited Company
Incorporation Date31 January 2017(7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Mark David Langsfeld
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed24 April 2020(3 years, 2 months after company formation)
Appointment Duration4 years
RoleMarketing Executive/Ceo
Country of ResidenceUnited States
Correspondence Address4 Argent Court Sylvan Way
Southfields Business Park
Basildon
SS15 6TH
Director NamePaul Henry Slaats
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed02 October 2023(6 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks
RoleOperating Partner, Milestone Partners
Country of ResidenceUnited States
Correspondence Address797 East Lancaster Avenue
Villanova
Pennsylvania
19085
Director NameAlex Zander Gelman
Date of BirthDecember 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2017(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address4 Argent Court Sylvan Way
Southfields Business Park
Basildon
SS15 6TH
Director NameMr David Geofrey Proctor
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 October 2023)
RolePartner
Country of ResidenceUnited States
Correspondence Address4 Argent Court Sylvan Way
Southfields Business Park
Basildon
SS15 6TH
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2017(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered Address4 Argent Court Sylvan Way
Southfields Business Park
Basildon
SS15 6TH
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

5 September 2023Second filing of Confirmation Statement dated 30 October 2020 (3 pages)
12 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
27 September 2022Accounts for a small company made up to 31 December 2021 (14 pages)
9 June 2022Group of companies' accounts made up to 31 December 2020 (29 pages)
11 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
25 February 2021Accounts for a small company made up to 31 December 2019 (13 pages)
24 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
29 April 2020Appointment of Mr David Geofrey Proctor as a director on 24 April 2020 (2 pages)
29 April 2020Termination of appointment of Alex Zander Gelman as a director on 24 April 2020 (1 page)
29 April 2020Appointment of Mr Mark David Langsfeld as a director on 24 April 2020 (2 pages)
13 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
13 February 2020Confirmation statement made on 30 January 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 05/09/2023
(4 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
12 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
29 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(15 pages)
5 July 2018Accounts for a small company made up to 31 December 2017 (7 pages)
13 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
13 February 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
30 May 2017Director's details changed for Alex Zander Gelman on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Alex Zander Gelman on 30 May 2017 (2 pages)
3 May 2017Termination of appointment of Jordan Company Secretaries Limited as a secretary on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Jordan Company Secretaries Limited as a secretary on 3 May 2017 (1 page)
21 March 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 4 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6th on 21 March 2017 (1 page)
21 March 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 4 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6th on 21 March 2017 (1 page)
14 March 2017Statement of capital following an allotment of shares on 8 February 2017
  • GBP 975,131
(4 pages)
14 March 2017Statement of capital following an allotment of shares on 8 February 2017
  • GBP 975,131
(4 pages)
31 January 2017Incorporation
Statement of capital on 2017-01-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
31 January 2017Incorporation
Statement of capital on 2017-01-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)