MNC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MNC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12292557

Incorporation date

31/10/2019

Size

Group

Contacts

Registered address

Registered address

11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2020)
dot icon07/01/2026
Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL England to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2026-01-07
dot icon05/01/2026
Appointment of a voluntary liquidator
dot icon05/01/2026
Resolutions
dot icon05/01/2026
Declaration of solvency
dot icon12/12/2025
Resolutions
dot icon12/12/2025
Solvency Statement dated 12/12/25
dot icon12/12/2025
Statement by Directors
dot icon12/12/2025
Statement of capital on 2025-12-12
dot icon11/12/2025
Statement of capital following an allotment of shares on 2025-12-11
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon25/06/2025
Statement of capital following an allotment of shares on 2025-05-26
dot icon12/02/2025
Notification of Gilberto Sayao Da Silva as a person with significant control on 2024-10-29
dot icon28/01/2025
Cessation of Manuel Jose Balbontin Fernandez as a person with significant control on 2024-10-29
dot icon28/01/2025
Cessation of Corina Beatriz Ulivi as a person with significant control on 2024-10-29
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon06/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon26/11/2024
Cancellation of shares. Statement of capital on 2023-12-07
dot icon17/11/2024
Resolutions
dot icon13/11/2024
Confirmation statement made on 2024-10-30 with updates
dot icon20/01/2024
Resolutions
dot icon16/01/2024
Notification of Corina Beatriz Ulivi as a person with significant control on 2023-04-28
dot icon16/01/2024
Notification of Manuel Jose Balbontin Fernandez as a person with significant control on 2023-04-28
dot icon12/01/2024
Cancellation of shares. Statement of capital on 2023-12-07
dot icon12/01/2024
Purchase of own shares.
dot icon28/12/2023
Group of companies' accounts made up to 2022-12-31
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with updates
dot icon07/08/2023
Resolutions
dot icon07/08/2023
Statement of capital following an allotment of shares on 2023-07-27
dot icon17/07/2023
Cessation of a person with significant control
dot icon19/06/2023
Purchase of own shares.
dot icon14/06/2023
Resolutions
dot icon15/05/2023
Cancellation of shares. Statement of capital on 2023-04-17
dot icon31/01/2023
Resolutions
dot icon31/01/2023
Solvency Statement dated 24/01/23
dot icon31/01/2023
Statement by Directors
dot icon31/01/2023
Statement of capital on 2023-02-01
dot icon04/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon29/09/2022
Registered office address changed from , Suite 1, 3rd Floor, 11-12 st. James's Square, London, SW1Y 4LB, England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-09-29
dot icon29/09/2022
Registered office address changed from , Suite 1, 7th Floor, Broadway, London, SW1H 0BL, England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-09-29
dot icon09/11/2021
Registered office address changed from , C/O Grant Thornton Company Secretarial 30 Finsbury Square, London, EC2A 1AG, England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2021-11-09
dot icon13/11/2020
Registered office address changed from , Suite 1 3rd Floor, 11-12 st. James's Square, London, SW1Y 4LB to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2020-11-13

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
31/10/2019 - 13/11/2020
1672
De La Barra Jara, Jaime
Director
15/04/2020 - Present
-
Rodriguez Arnal, Matias
Director
31/10/2019 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MNC HOLDINGS LIMITED

MNC HOLDINGS LIMITED is an(a) Liquidation company incorporated on 31/10/2019 with the registered office located at 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MNC HOLDINGS LIMITED?

toggle

MNC HOLDINGS LIMITED is currently Liquidation. It was registered on 31/10/2019 .

Where is MNC HOLDINGS LIMITED located?

toggle

MNC HOLDINGS LIMITED is registered at 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB.

What does MNC HOLDINGS LIMITED do?

toggle

MNC HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for MNC HOLDINGS LIMITED?

toggle

The latest filing was on 07/01/2026: Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL England to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2026-01-07.