MSL GLOBAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMSL GLOBAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01487860
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MSL GLOBAL LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MSL GLOBAL LIMITED located?

    Registered Office Address
    Building 74b Whitehill & Bordon, Enterprise Park
    Budds Lane
    GU35 0FJ Bordon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MSL GLOBAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    M S L LOCATION SERVICES LIMITEDNov 23, 1984Nov 23, 1984
    MERIDIAN SERVICES LIMITEDMar 27, 1980Mar 27, 1980

    What are the latest accounts for MSL GLOBAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MSL GLOBAL LIMITED?

    Last Confirmation Statement Made Up ToDec 29, 2026
    Next Confirmation Statement DueJan 12, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 29, 2025
    OverdueNo

    What are the latest filings for MSL GLOBAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 29, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    12 pagesAA

    Previous accounting period shortened from Jan 31, 2025 to Dec 31, 2024

    1 pagesAA01

    Confirmation statement made on Dec 29, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2024

    12 pagesAA

    Previous accounting period extended from Dec 31, 2023 to Jan 31, 2024

    1 pagesAA01

    Previous accounting period shortened from Jan 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Confirmation statement made on Dec 29, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2023

    12 pagesAA

    Confirmation statement made on Dec 29, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2022

    11 pagesAA

    Confirmation statement made on Dec 29, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2021

    11 pagesAA

    Confirmation statement made on Dec 29, 2020 with no updates

    3 pagesCS01

    Change of details for Msl Global ( Holdings) Limited as a person with significant control on Jun 04, 2020

    2 pagesPSC05

    Total exemption full accounts made up to Jan 31, 2020

    11 pagesAA

    Registered office address changed from Building 91B Whitehill & Bordon Enterprise Park Budds Lane Bordon Hampshire GU35 0FJ England to Building 74B Whitehill & Bordon, Enterprise Park Budds Lane Bordon GU35 0FJ on Jun 02, 2020

    1 pagesAD01

    Confirmation statement made on Dec 29, 2019 with updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2019

    12 pagesAA

    Confirmation statement made on Dec 29, 2018 with updates

    4 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Total exemption full accounts made up to Jan 31, 2018

    13 pagesAA

    Notification of Msl Global ( Holdings) Limited as a person with significant control on May 29, 2018

    2 pagesPSC02

    Cessation of Michael Tasker as a person with significant control on May 29, 2018

    1 pagesPSC07

    Who are the officers of MSL GLOBAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TASKER, Michael
    Whitehill & Bordon, Enterprise Park
    Budds Lane
    GU35 0FJ Bordon
    Building 74b
    England
    Director
    Whitehill & Bordon, Enterprise Park
    Budds Lane
    GU35 0FJ Bordon
    Building 74b
    England
    EnglandBritish162905120002
    BRACEY, John Christopher
    Downlands, Lodge Green
    Burton Park, Duncton
    GU28 0LH Petworth
    West Sussex
    Secretary
    Downlands, Lodge Green
    Burton Park, Duncton
    GU28 0LH Petworth
    West Sussex
    British81393010001
    ISMAY, Robert John Tedder
    Pine House
    Mill Lane
    GU35 0PE Lindford
    Hampshire
    Secretary
    Pine House
    Mill Lane
    GU35 0PE Lindford
    Hampshire
    British121180440001
    LORD, Jeremy James Riley
    Parsonage Farmhouse
    Green Lane
    SP6 1JT Fordingbridge
    Hants
    Secretary
    Parsonage Farmhouse
    Green Lane
    SP6 1JT Fordingbridge
    Hants
    British26282860002
    O'BRIEN, Gavin Pierce
    Little Avon Shurlock Road
    Waltham St. Lawrence
    RG10 0HN Reading
    Berkshire
    Secretary
    Little Avon Shurlock Road
    Waltham St. Lawrence
    RG10 0HN Reading
    Berkshire
    British48242870007
    SAICH, Derek Kenneth
    16 Portnalls Road
    CR5 3DE Coulsdon
    Surrey
    Secretary
    16 Portnalls Road
    CR5 3DE Coulsdon
    Surrey
    British24037540001
    BRACEY, John Christopher
    Enterprise Park
    Budds Lane
    GU35 0FJ Bordon
    Building 91b Whitehill & Bordon
    Hampshire
    England
    Director
    Enterprise Park
    Budds Lane
    GU35 0FJ Bordon
    Building 91b Whitehill & Bordon
    Hampshire
    England
    EnglandBritish81393010002
    CHAPMAN, Adam Paul
    10 Howbery Farm Benson Lane
    Crowmarsh Gifford
    OX10 8NR Wallingford
    Oxfordshire
    Director
    10 Howbery Farm Benson Lane
    Crowmarsh Gifford
    OX10 8NR Wallingford
    Oxfordshire
    British26867360002
    HAWORTH, Nicholas George
    10 Ranmore Close
    Tollgate Hill
    RH11 9RB Crawley
    West Sussex
    Director
    10 Ranmore Close
    Tollgate Hill
    RH11 9RB Crawley
    West Sussex
    EnglandBritish72906060001
    SAICH, Derek Kenneth
    16 Portnalls Road
    CR5 3DE Coulsdon
    Surrey
    Director
    16 Portnalls Road
    CR5 3DE Coulsdon
    Surrey
    British24037540001
    SHERWOOD, Teresa Marie
    April Cottage
    Coach Road
    KT16 0PA Ottershaw
    Surrey
    Director
    April Cottage
    Coach Road
    KT16 0PA Ottershaw
    Surrey
    British24037560001

    Who are the persons with significant control of MSL GLOBAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Msl Global ( Holdings) Limited
    Enterprise Park
    Budds Lane
    GU35 0FJ Bordon
    Building 74b Whitehill & Bordon
    England
    May 29, 2018
    Enterprise Park
    Budds Lane
    GU35 0FJ Bordon
    Building 74b Whitehill & Bordon
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11170735
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Michael Tasker
    Enterprise Park
    Budds Lane
    GU35 0FJ Bordon
    Building 91b Whitehill & Bordon
    Hampshire
    England
    Apr 06, 2016
    Enterprise Park
    Budds Lane
    GU35 0FJ Bordon
    Building 91b Whitehill & Bordon
    Hampshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Christopher Bracey
    Enterprise Park
    Budds Lane
    GU35 0FJ Bordon
    Building 91b Whitehill & Bordon
    Hampshire
    England
    Apr 06, 2016
    Enterprise Park
    Budds Lane
    GU35 0FJ Bordon
    Building 91b Whitehill & Bordon
    Hampshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0