MANAGEMENT CONSULTING GROUP OVERSEAS LIMITED
Overview
| Company Name | MANAGEMENT CONSULTING GROUP OVERSEAS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02170154 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MANAGEMENT CONSULTING GROUP OVERSEAS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MANAGEMENT CONSULTING GROUP OVERSEAS LIMITED located?
| Registered Office Address | 110 Bishopsgate EC2N 4AY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MANAGEMENT CONSULTING GROUP OVERSEAS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALEXANDER PROUDFOOT OVERSEAS HOLDINGS LIMITED | Jun 01, 1988 | Jun 01, 1988 |
| CITY AND FOREIGN OVERSEAS HOLDINGS LIMITED | Dec 15, 1987 | Dec 15, 1987 |
| JUSTFAST LIMITED | Sep 29, 1987 | Sep 29, 1987 |
What are the latest accounts for MANAGEMENT CONSULTING GROUP OVERSEAS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MANAGEMENT CONSULTING GROUP OVERSEAS LIMITED?
| Last Confirmation Statement Made Up To | Mar 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 18, 2025 |
| Overdue | No |
What are the latest filings for MANAGEMENT CONSULTING GROUP OVERSEAS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Secretary's details changed for Mrs Charlotte Kate Partridge on Aug 22, 2025 | 3 pages | CH03 | ||
Director's details changed for Mr Trevor Jamieson on Aug 22, 2025 | 3 pages | CH01 | ||
Director's details changed for Mr Neil Robert Jeffrey O'brien on Aug 22, 2025 | 3 pages | CH01 | ||
Registered office address changed from PO Box 4385 02170154 - Companies House Default Address Cardiff CF14 8LH to 110 Bishopsgate London EC2N 4AY on Feb 18, 2026 | 3 pages | AD01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed to PO Box 4385, 02170154 - Companies House Default Address, Cardiff, CF14 8LH on Nov 28, 2025 | 1 pages | RP05 | ||
Address of officer Mr Trevor Jamieson changed to 02170154 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Nov 28, 2025 | 1 pages | RP09 | ||
Address of officer Mrs Charlotte Kate Partridge changed to 02170154 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Nov 28, 2025 | 1 pages | RP09 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 15 pages | AA | ||
legacy | 66 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registered office address changed from 110 Bishopsgate London London EC2N 4AY to 110 Bishopsgate London EC2N 4AY on Aug 22, 2025 | 1 pages | AD01 | ||
Registered office address changed from St Paul's House 4th Floor 10 Warwick Lane London EC4M 7BP England to 110 Bishopsgate London London EC2N 4AY on Aug 21, 2025 | 3 pages | AD01 | ||
Confirmation statement made on Mar 18, 2025 with no updates | 3 pages | CS01 | ||
Amended audit exemption subsidiary accounts made up to Dec 31, 2023 | 15 pages | AAMD | ||
Appointment of Mr Trevor Jamieson as a director on Jan 03, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 15 pages | AA | ||
legacy | 67 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 20, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicholas Simon Stagg as a director on Mar 05, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 15 pages | AA | ||
Who are the officers of MANAGEMENT CONSULTING GROUP OVERSEAS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARTRIDGE, Charlotte Kate | Secretary | Bishopsgate EC2N 4AY London 110 | 237648940001 | |||||||
| JAMIESON, Trevor | Director | Bishopsgate EC2N 4AY London 110 | England | British | 323587110001 | |||||
| O'BRIEN, Neil Robert Jeffrey | Director | Bishopsgate EC2N 4AY London 110 | England | British | 164323620003 | |||||
| ANSLEY, Charles William | Secretary | Sinclair Gardens W14 0AU London 7 United Kingdom | 163270780001 | |||||||
| CONNOLE, Michael Damien | Secretary | 117 Thornbury Road TW7 4ND Isleworth Middlesex | Irish | 47934750001 | ||||||
| DUMOND, Paul George | Secretary | 68 Philbeach Gardens SW5 9EE London | British | 266200001 | ||||||
| HITCHCOCK, Frederick Steven | Secretary | 243 Murray Court Jupiter Florida 33458 Usa | American | 54069430002 | ||||||
| LASHER, Cathy | Secretary | 61 Stile Hall Gardens W4 3BT London | British | 30066230001 | ||||||
| MCLEAN, Karin | Secretary | 27 Gloucester Road TW12 2UQ Hampton Middlesex | Belgian | 72615450003 | ||||||
| SWITALSKI, Gillian Eileen | Secretary | Kings Copse Waverley Drive GU25 4PZ Virginia Water Surrey | British | 152311140001 | ||||||
| ANSLEY, Charles William | Director | 7 Sinclair Gardens W14 0AU London | United Kingdom | British | 18592040001 | |||||
| BROWN, Gail Patricia | Director | 2 Ashley Park SL6 8EZ Maidenhead Berkshire | Australian | 50723870001 | ||||||
| CARA, Robert Gerard | Director | 14 Glencairn Road Palm Beach Gardens 33418 Florida Usa | American | 48179120003 | ||||||
| COMRAS, Michael David | Director | 10 Warwick Lane EC4M 7BP London St Paul's House 4th Floor England | England | British | 71630180001 | |||||
| CONNOLE, Michael Damien | Director | 117 Thornbury Road TW7 4ND Isleworth Middlesex | England | Irish | 47934750001 | |||||
| CUNNINGHAM, Paul Harold | Director | 1859 Breakers West Court 33411 West Palm Beach Florida United States Of America | American | 34449370001 | ||||||
| CURRIE, Mark Andrew | Director | Heathcote Fairoak Lane KT22 0TP Oxshott Surrey | England | British | 147327230001 | |||||
| DUMOND, Paul George | Director | 68 Philbeach Gardens SW5 9EE London | United Kingdom | British | 266200001 | |||||
| GEORGE, Paul | Director | 26 Stradella Road SE24 9HA London | England | British | 67765840001 | |||||
| HACKETT, Pamela Ursula | Director | 10 Warwick Lane EC4M 7BP London St Paul's House 4th Floor England | Canada | British | 245101150001 | |||||
| HAMILTON, Neil | Director | One Inlet Cay Drive FOREIGN Ocean Ridge Florida 33435 Usa | Canadian | 5150850001 | ||||||
| HITCHCOCK, Frederick Steven | Director | 243 Murray Court Jupiter Florida 33458 Usa | American | 54069430002 | ||||||
| HUGHES, Malcolm Keith | Director | Old Orchard 6 Burstead Close KT11 2NL Cobham Surrey | British | 40853070003 | ||||||
| MILLS, Christopher Harwood Bernard | Director | Cliveden Place SW1W 8LA London 10 | United Kingdom | British | 35557050001 | |||||
| PARRY, Kevin Allen Huw | Director | 85 Cambridge Street SW1V 4PY London | United Kingdom | British | 93039000001 | |||||
| POVEY, Christopher John | Director | Shooters Hill Road Blackheath SE3 8UQ London 145 United Kingdom | England | British | 127223610001 | |||||
| PURSE, Stephen John | Director | 36 Newry Road TW1 1PL Twickenham London | England | British | 58759290001 | |||||
| SMITH, Craig Harold | Director | Orchard View Shenley Hill WD7 7AT Radlett Hertfordshire | England | British | 67303230002 | |||||
| SMYTH, Andrew Lawrence Robin | Director | 14 Glenlyon Road Eltham SE9 1AJ London | Uk | British | 116865940001 | |||||
| STAGG, Nicholas Simon | Director | 10 Warwick Lane EC4M 7BP London St Paul's House 4th Floor England | United Kingdom | British | 153427650001 | |||||
| SWITALSKI, Gillian Eileen | Director | Kings Copse Waverley Drive GU25 4PZ Virginia Water Surrey | United Kingdom | British | 152311140001 | |||||
| VAUGHAN-LEE, Mark Andrew | Director | Ashcombe Farm Cottage Tollard Royal SP5 5QG Salisbury Wiltshire | British | 65097930002 |
Who are the persons with significant control of MANAGEMENT CONSULTING GROUP OVERSEAS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Management Consulting Group Plc | Apr 06, 2016 | Fleet Place EC4M 7RB London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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