CMA HOLDINGS (UK) LIMITED - LONDON


Company Profile Company Filings

Overview

CMA HOLDINGS (UK) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
CMA HOLDINGS (UK) LIMITED was incorporated 17 years ago on 14/06/2006 and has the registered number: 05845831. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CMA HOLDINGS (UK) LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

8TH FLOOR
LONDON
WC2R 0LR
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/10/2023 09/11/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DOCTOR MARGUERITA ROMA RAKUS May 1950 British,Australian Director 2019-01-31 CURRENT
FRANCIS MCGRATH Apr 1949 Irish Director 2011-07-01 UNTIL 2012-06-14 RESIGNED
CMA HOLDINGS (FZC) LTD Corporate Director 2012-06-14 UNTIL 2018-11-27 RESIGNED
CMA HOLDINGS (FZC) Corporate Director 2014-09-29 UNTIL 2014-10-15 RESIGNED
MR GEORGE ARTHUR GANDER Secretary 2018-06-04 UNTIL 2018-08-17 RESIGNED
MR FRANCIS MCGRATH Apr 1949 Irish Secretary 2006-06-14 UNTIL 2018-06-01 RESIGNED
DOCTOR MARGUERITA ROMA RAKUS-MCGRATH May 1950 Australian Director 2008-12-01 UNTIL 2012-01-17 RESIGNED
DR. RITA ROMA RAKUS May 1950 British Director 2015-11-18 UNTIL 2015-11-24 RESIGNED
DR. RITA ROMA RAKUS May 1950 British Director 2016-04-07 UNTIL 2016-06-30 RESIGNED
HANOVER DIRECTORS LIMITED Corporate Nominee Director 2006-06-14 UNTIL 2006-06-14 RESIGNED
MR FRANCIS MCGRATH Apr 1949 Irish Director 2012-01-17 UNTIL 2012-06-14 RESIGNED
MR FRANCIS MCGRATH Apr 1949 Irish Director 2015-11-24 UNTIL 2018-06-01 RESIGNED
MR. FRANCIS MCGRATH Apr 1949 Irish Director 2018-08-07 UNTIL 2019-01-31 RESIGNED
DJIVAN MAGAR KESIHSHIAN Jul 1955 British Director 2006-06-14 UNTIL 2008-12-01 RESIGNED
MR JIVANI KESH Jul 1955 British Director 2015-06-29 UNTIL 2015-11-18 RESIGNED
MR. GEORGE ARTHUR GANDER Mar 1996 British Director 2018-06-04 UNTIL 2018-08-17 RESIGNED
HCS SECRETARIAL LIMITED Corporate Nominee Secretary 2006-06-14 UNTIL 2006-06-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Francis Mcgrath 2023-10-12 4/1949 London   Ownership of shares 75 to 100 percent
Dr Marguerita Roma Rakus 2020-04-07 - 2023-10-12 5/1950 London   Ownership of shares 75 to 100 percent
Mr Francis Mcgrath 2020-04-07 - 2023-07-26 4/1949 London   Ownership of shares 25 to 50 percent
Cma Holdings (Fzc) 2018-11-27 - 2020-04-07 Sharjah   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Cma Holdings (Uk) Ltd 2016-09-29 - 2018-11-27 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COSMETIC MEDICAL ADVICE UK LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
CMA LASERS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
DR. RITA'S SKIN CARE PRODUCTS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ROCK N ROLL GLOBAL LTD LYNCHMERE ENGLAND Dissolved... NO ACCOUNTS FILED None Supplied
ROCK N ROLL LEGENDS LTD HUNGERFORD ENGLAND Active DORMANT 82301 - Activities of exhibition and fair organisers
SIXPACK SPORTS LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities

Free Reports Available

Report Date Filed Date of Report Assets
CMA Holdings (UK) Limited - Period Ending 2023-03-31 2023-12-21 31-03-2023 £244 Cash £55,277 equity
CMA Holdings (UK) Limited - Period Ending 2022-03-31 2022-12-30 31-03-2022 £853 Cash £88,222 equity
CMA Holdings (UK) Limited - Period Ending 2021-03-31 2021-12-31 31-03-2021 £2,449 Cash £97,077 equity
CMA Holdings (UK) Limited - Period Ending 2020-03-31 2021-06-30 31-03-2020 £118,423 equity
CMA HOLDINGS (UK) LIMITED 2020-06-13 31-03-2019 £-9,385 equity
CMA_HOLDINGS_(UK)_LIMITED - Accounts 2019-11-16 30-06-2018 £-8,889 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HYPPE UK LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 46520 - Wholesale of electronic and telecommunications equipment and parts
DOVER INVESTMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CEREALS FRUIT FOCUS (UK) LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82301 - Activities of exhibition and fair organisers
EREVENA HOLDINGS LTD LONDON UNITED KINGDOM Active GROUP 78109 - Other activities of employment placement agencies
LUDLOW TRUST HOLDINGS (UK) LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
EREVENA TRUSTEE LIMITED LONDON UNITED KINGDOM Active DORMANT 78109 - Other activities of employment placement agencies
ICHI MART LIMITED LONDON ENGLAND Active DORMANT 47910 - Retail sale via mail order houses or via Internet
HSEQ SUPPORT LTD LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
GENASYS TECHNOLOGIES HOLDINGS LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
RAYDON ADVISORS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management