Company NameCriterion Tec Holdings Ltd
Company StatusActive
Company NumberSC638408
CategoryPrivate Limited Company
Incorporation Date9 August 2019(4 years, 8 months ago)
Previous NameMBM Newco (8) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Morgan William Spillane
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleIt & Change Management Director
Country of ResidenceEngland
Correspondence AddressOakleigh West Chiltington Lane Coneyhurst
Billingshurst
West Sussex
RH14 9DN
Director NameMr Patrick Joseph Shea
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican,Irish
StatusCurrent
Appointed13 November 2020(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleNon-Exec Director
Country of ResidenceEngland
Correspondence Address9-10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMr Jonathan Black
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2021(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCommercial & Strategy Director
Country of ResidenceUnited Kingdom
Correspondence Address9-10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMrs Alison Morris
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(2 years after company formation)
Appointment Duration2 years, 8 months
RoleChief Internal Auditor
Country of ResidenceUnited Kingdom
Correspondence Address9-10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMr Matthew Ross McGill
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(2 years after company formation)
Appointment Duration2 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Gail Fullerton Izat
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(2 years after company formation)
Appointment Duration2 years, 8 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address41 Thorburn Road
Edinburgh
EH13 0BH
Scotland
Director NameMr Edward David Simon Glyn
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(2 years after company formation)
Appointment Duration2 years, 8 months
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address59 Downage
London
NW4 1HR
Director NameMr William Ernest Burnside
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(2 years after company formation)
Appointment Duration2 years, 8 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address9-10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMr Peter Glancy
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2021(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleHead Of Policy/External Affairs
Country of ResidenceScotland
Correspondence Address9-10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Secretary NameMrs Nicola Moffat
StatusCurrent
Appointed16 November 2022(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address9-10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMr Iain Donaldson Duffin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland
Secretary NameMr Graham McLachlan
StatusResigned
Appointed11 September 2020(1 year, 1 month after company formation)
Appointment Duration2 months (resigned 13 November 2020)
RoleCompany Director
Correspondence Address11 Clayhills Park
Balerno
Edinburgh
EH14 7BH
Scotland
Director NameMr Paul John Delamere
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2020(1 year, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 2021)
RoleCio
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Uk Life Floor 3 Wellington Row
York
YO90 1WR
Director NameMr David John Tiller
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2020(1 year, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 January 2021)
RoleGlobal Head Of Client Technology Solutions
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life Plc Standard Life House 30 Lothian R
Edinburgh
EH1 2DH
Scotland
Director NameMr Graeme Robert Bold
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2020(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 19 November 2021)
RoleWorkplace Pensions Director
Country of ResidenceScotland
Correspondence Address7 Lochside View
Edinburgh
EH12 9DH
Scotland
Director NameMr David Paul Cooper
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2020(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2022)
RoleGroup Marketing And Distribution Director
Country of ResidenceEngland
Correspondence AddressThe Oak House Lynwick Street Rudgwick
Horsham
West Sussex
RH12 3DG
Secretary NameMrs Irene McKay
StatusResigned
Appointed13 November 2020(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 16 November 2022)
RoleCompany Director
Correspondence Address7 Lochside View
Edinburgh Park
Edinburgh
EH12 9DH
Scotland
Director NameMr Andrew Cole
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2021(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 14 March 2024)
RoleHead Of Global Distribution Operations
Country of ResidenceEngland
Correspondence AddressOakhill House Tonbridge Road
Hildenborough
Tonbridge
TN11 9DZ
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 August 2019(same day as company formation)
Correspondence Address5th Floor 125 Princes Street
Edinburgh
EH2 4AD
Scotland

Location

Registered Address9-10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

11 January 2021Termination of appointment of David John Tiller as a director on 11 January 2021 (1 page)
31 December 2020Statement of capital following an allotment of shares on 24 December 2020
  • GBP 100.77
(3 pages)
31 December 2020Change of details for Mr Iain Donaldson Duffin as a person with significant control on 24 December 2020 (2 pages)
30 December 2020Termination of appointment of Iain Donaldson Duffin as a director on 30 December 2020 (1 page)
30 December 2020Memorandum and Articles of Association (19 pages)
30 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
30 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 November 2020Appointment of Mrs Irene Mckay as a secretary on 13 November 2020 (2 pages)
13 November 2020Termination of appointment of Graham Mclachlan as a secretary on 13 November 2020 (1 page)
13 November 2020Appointment of Mr Patrick Joseph Shea as a director on 13 November 2020 (2 pages)
28 September 2020Appointment of Mr Morgan William Spillane as a director on 24 September 2020 (2 pages)
28 September 2020Appointment of Mr David John Tiller as a director on 24 September 2020 (2 pages)
28 September 2020Appointment of Mr David Paul Cooper as a director on 24 September 2020 (2 pages)
28 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2020Appointment of Mr Paul John Delamere as a director on 24 September 2020 (2 pages)
25 September 2020Appointment of Mr Graeme Robert Bold as a director on 24 September 2020 (2 pages)
18 September 2020Sub-division of shares on 11 September 2020 (4 pages)
18 September 2020Memorandum and Articles of Association (19 pages)
18 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divide shares 11/09/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 September 2020Company name changed mbm newco (8) LIMITED\certificate issued on 18/09/20
  • CONNOT ‐ Change of name notice
(3 pages)
18 September 2020Appointment of Mr Graham Mclachlan as a secretary on 11 September 2020 (3 pages)
18 September 2020Termination of appointment of Mbm Secretarial Services Limited as a secretary on 11 September 2020 (2 pages)
18 September 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-09-11
(1 page)
10 August 2020Confirmation statement made on 8 August 2020 with updates (5 pages)
9 August 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-08-09
  • GBP 1
(25 pages)