Company NameMcCourt Holdings (UK) Limited
Company StatusActive
Company Number08306126
CategoryPrivate Limited Company
Incorporation Date23 November 2012(11 years, 4 months ago)

Business Activity

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

Directors

Director NameDr Julian Rodney Stephens
Date of BirthMay 1972 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed24 June 2016(3 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleDirector/Geologist
Country of ResidenceAustralia
Correspondence AddressWa 6018
15 Coronation Street
Double View
Perth
Australia
Director NameMr Sapan Kumar Ghai
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(6 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address378 Lugtrout Lane
Solihull
B91 2TN
Director NameMr Benjamin Rade Stoikovich
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(6 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address13 Selwyn Avenue
Richmond
TW9 2HB
Director NameMr Peter Woodman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleGeologist
Country of ResidenceAustralia  (Aus)
Correspondence Address3 Arnold Crescent
Kardinya
Western Australia
6163
Director NameMr Ian Peter Middlemas
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address18 View Street
Peppermint Grove
Wa 6011
Australia
Director NameMr Mark Laurence Pearce
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address13 Clanmel Road
Floreat
Western Australia
6014
Secretary NameMr Clinton McGhie
StatusResigned
Appointed23 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address17 Lisle Street
Mt Claremont
Western Australia 6010
Australia

Location

Registered Address3rd Floor Citygate
St. James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Mccourt Mining Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Current Liabilities£1,000

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return23 November 2023 (4 months, 1 week ago)
Next Return Due7 December 2024 (8 months, 1 week from now)

Filing History

24 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
5 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
5 December 2016Director's details changed for Dr Julian Rodney Stephens on 23 November 2016 (2 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
8 July 2016Appointment of Dr Julian Rodney Stephens as a director on 24 June 2016 (3 pages)
8 July 2016Termination of appointment of Peter Woodman as a director on 24 June 2016 (2 pages)
21 December 2015Director's details changed for Mr Ian Peter Middlemas on 23 November 2015 (2 pages)
21 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(6 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
17 December 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000
(6 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
19 December 2013Secretary's details changed for Mr Clinton Mcghie on 23 November 2013 (1 page)
19 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(6 pages)
23 November 2012Incorporation (23 pages)