Mha Acquisitions (international) Limited

General information

Name:

Mha Acquisitions (international) Ltd

Office Address:

1st Floor 11 Bruton Street W1J 6PY London

Number: 08162796

Incorporation date: 2012-07-31

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mha Acquisitions (international) Limited with Companies House Reg No. 08162796 has been in this business field for twelve years. This particular Private Limited Company can be found at 1st Floor, 11 Bruton Street in London and its postal code is W1J 6PY. This business's SIC code is 70229 and has the NACE code: Management consultancy activities other than financial management. Mha Acquisitions (international) Ltd reported its account information for the financial year up to 2021-12-31. The latest annual confirmation statement was released on 2023-05-08.

When it comes to this limited company, the full scope of director's obligations have so far been carried out by Mohamad A. who was chosen to lead the company in 2012 in July. The following limited company had been led by Asif S. up until 6 years ago.

Mohamad A. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mohamad A.

Role: Director

Appointed: 31 July 2012

Latest update: 28 February 2024

People with significant control

Mohamad A.
Notified on 30 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mass.Com Limited
Address: Geneva Place Third Floor, Road Town, Tortola, Virgin Islands, British
Legal authority British Virgin Islands
Legal form Limited Company
Country registered British Virgin Islands
Place registered British Virgin Islands Registry
Registration number 1630969
Notified on 5 May 2017
Ceased on 3 April 2018
Nature of control:
substantial control or influence
Kamo River Investments Ltd
Address: 16 Admirals Way, London, E14 9XL, England
Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 08987709
Notified on 16 January 2017
Ceased on 3 April 2018
Nature of control:
substantial control or influence
Gly Junior Ltd
Address: Flat 708 Westwood House, 54 Millharbour, London, E14 9DJ, England
Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 10476999
Notified on 17 January 2017
Ceased on 3 April 2018
Nature of control:
substantial control or influence
Vivek M.
Notified on 6 February 2017
Ceased on 3 April 2018
Nature of control:
substantial control or influence
Viking Capital Limited
Address: 45 Mountview Close, London, NW11 7HG, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Uk
Registration number 10481463
Notified on 29 November 2016
Ceased on 3 April 2018
Nature of control:
substantial control or influence
Mjm Capital Ltd
Address: 20-22 Wenlock Road, London, N1 7GU, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Uk
Registration number 8424043
Notified on 29 November 2016
Ceased on 3 April 2018
Nature of control:
substantial control or influence
Theguga.Com Limited
Address: 8 Monkhams Drive, Woodford Green, IG8 0LQ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Uk
Registration number 10481876
Notified on 29 November 2016
Ceased on 3 April 2018
Nature of control:
substantial control or influence
Eclipse Capital Partners Ltd
Address: 6 Bloomsbury Square, London, WC1A 2LP, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 30 September 2016
Ceased on 29 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Shiva T.
Notified on 10 July 2016
Ceased on 29 October 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mohamad A.
Notified on 31 July 2016
Ceased on 30 September 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 22 May 2024
Confirmation statement last made up date 08 May 2023
Annual Accounts 29 April 2014
Start Date For Period Covered By Report 2012-07-31
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 29 April 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 30 April 2015
Annual Accounts 30 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 30 April 2016
Annual Accounts 1 September 2016
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 1 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Previous accounting period shortened from December 31, 2022 to December 30, 2022 (AA01)
filed on: 19th, December 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
11
Company Age

Closest Companies - by postcode