MANAGEMENT CONSULTING GROUP OVERSEAS LIMITED

MANAGEMENT CONSULTING GROUP OVERSEAS LIMITED

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

    Company NameMANAGEMENT CONSULTING GROUP OVERSEAS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02170154
    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 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 AddressNo

    What were the previous names of MANAGEMENT CONSULTING GROUP OVERSEAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALEXANDER PROUDFOOT OVERSEAS HOLDINGS LIMITEDJun 01, 1988Jun 01, 1988
    CITY AND FOREIGN OVERSEAS HOLDINGS LIMITEDDec 15, 1987Dec 15, 1987
    JUSTFAST LIMITEDSep 29, 1987Sep 29, 1987

    What are the latest accounts for MANAGEMENT CONSULTING GROUP OVERSEAS 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 MANAGEMENT CONSULTING GROUP OVERSEAS LIMITED?

    Last Confirmation Statement Made Up ToMar 18, 2026
    Next Confirmation Statement DueApr 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 18, 2025
    OverdueNo

    What are the latest filings for MANAGEMENT CONSULTING GROUP OVERSEAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Secretary's details changed for Mrs Charlotte Kate Partridge on Aug 22, 2025

    3 pagesCH03

    Director's details changed for Mr Trevor Jamieson on Aug 22, 2025

    3 pagesCH01

    Director's details changed for Mr Neil Robert Jeffrey O'brien on Aug 22, 2025

    3 pagesCH01

    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 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed to PO Box 4385, 02170154 - Companies House Default Address, Cardiff, CF14 8LH on Nov 28, 2025

    1 pagesRP05

    Address of officer Mr Trevor Jamieson changed to 02170154 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Nov 28, 2025

    1 pagesRP09

    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 pagesRP09

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    15 pagesAA

    legacy

    66 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registered office address changed from 110 Bishopsgate London London EC2N 4AY to 110 Bishopsgate London EC2N 4AY on Aug 22, 2025

    1 pagesAD01

    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 pagesAD01

    Confirmation statement made on Mar 18, 2025 with no updates

    3 pagesCS01

    Amended audit exemption subsidiary accounts made up to Dec 31, 2023

    15 pagesAAMD

    Appointment of Mr Trevor Jamieson as a director on Jan 03, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    15 pagesAA

    legacy

    67 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 20, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas Simon Stagg as a director on Mar 05, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    15 pagesAA

    Who are the officers of MANAGEMENT CONSULTING GROUP OVERSEAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARTRIDGE, Charlotte Kate
    Bishopsgate
    EC2N 4AY London
    110
    Secretary
    Bishopsgate
    EC2N 4AY London
    110
    237648940001
    JAMIESON, Trevor
    Bishopsgate
    EC2N 4AY London
    110
    Director
    Bishopsgate
    EC2N 4AY London
    110
    EnglandBritish323587110001
    O'BRIEN, Neil Robert Jeffrey
    Bishopsgate
    EC2N 4AY London
    110
    Director
    Bishopsgate
    EC2N 4AY London
    110
    EnglandBritish164323620003
    ANSLEY, Charles William
    Sinclair Gardens
    W14 0AU London
    7
    United Kingdom
    Secretary
    Sinclair Gardens
    W14 0AU London
    7
    United Kingdom
    163270780001
    CONNOLE, Michael Damien
    117 Thornbury Road
    TW7 4ND Isleworth
    Middlesex
    Secretary
    117 Thornbury Road
    TW7 4ND Isleworth
    Middlesex
    Irish47934750001
    DUMOND, Paul George
    68 Philbeach Gardens
    SW5 9EE London
    Secretary
    68 Philbeach Gardens
    SW5 9EE London
    British266200001
    HITCHCOCK, Frederick Steven
    243 Murray Court
    Jupiter
    Florida
    33458
    Usa
    Secretary
    243 Murray Court
    Jupiter
    Florida
    33458
    Usa
    American54069430002
    LASHER, Cathy
    61 Stile Hall Gardens
    W4 3BT London
    Secretary
    61 Stile Hall Gardens
    W4 3BT London
    British30066230001
    MCLEAN, Karin
    27 Gloucester Road
    TW12 2UQ Hampton
    Middlesex
    Secretary
    27 Gloucester Road
    TW12 2UQ Hampton
    Middlesex
    Belgian72615450003
    SWITALSKI, Gillian Eileen
    Kings Copse
    Waverley Drive
    GU25 4PZ Virginia Water
    Surrey
    Secretary
    Kings Copse
    Waverley Drive
    GU25 4PZ Virginia Water
    Surrey
    British152311140001
    ANSLEY, Charles William
    7 Sinclair Gardens
    W14 0AU London
    Director
    7 Sinclair Gardens
    W14 0AU London
    United KingdomBritish18592040001
    BROWN, Gail Patricia
    2 Ashley Park
    SL6 8EZ Maidenhead
    Berkshire
    Director
    2 Ashley Park
    SL6 8EZ Maidenhead
    Berkshire
    Australian50723870001
    CARA, Robert Gerard
    14 Glencairn Road
    Palm Beach Gardens
    33418 Florida
    Usa
    Director
    14 Glencairn Road
    Palm Beach Gardens
    33418 Florida
    Usa
    American48179120003
    COMRAS, Michael David
    10 Warwick Lane
    EC4M 7BP London
    St Paul's House 4th Floor
    England
    Director
    10 Warwick Lane
    EC4M 7BP London
    St Paul's House 4th Floor
    England
    EnglandBritish71630180001
    CONNOLE, Michael Damien
    117 Thornbury Road
    TW7 4ND Isleworth
    Middlesex
    Director
    117 Thornbury Road
    TW7 4ND Isleworth
    Middlesex
    EnglandIrish47934750001
    CUNNINGHAM, Paul Harold
    1859 Breakers West Court
    33411 West Palm Beach
    Florida
    United States Of America
    Director
    1859 Breakers West Court
    33411 West Palm Beach
    Florida
    United States Of America
    American34449370001
    CURRIE, Mark Andrew
    Heathcote
    Fairoak Lane
    KT22 0TP Oxshott
    Surrey
    Director
    Heathcote
    Fairoak Lane
    KT22 0TP Oxshott
    Surrey
    EnglandBritish147327230001
    DUMOND, Paul George
    68 Philbeach Gardens
    SW5 9EE London
    Director
    68 Philbeach Gardens
    SW5 9EE London
    United KingdomBritish266200001
    GEORGE, Paul
    26 Stradella Road
    SE24 9HA London
    Director
    26 Stradella Road
    SE24 9HA London
    EnglandBritish67765840001
    HACKETT, Pamela Ursula
    10 Warwick Lane
    EC4M 7BP London
    St Paul's House 4th Floor
    England
    Director
    10 Warwick Lane
    EC4M 7BP London
    St Paul's House 4th Floor
    England
    CanadaBritish245101150001
    HAMILTON, Neil
    One Inlet Cay Drive
    FOREIGN Ocean Ridge
    Florida 33435
    Usa
    Director
    One Inlet Cay Drive
    FOREIGN Ocean Ridge
    Florida 33435
    Usa
    Canadian5150850001
    HITCHCOCK, Frederick Steven
    243 Murray Court
    Jupiter
    Florida
    33458
    Usa
    Director
    243 Murray Court
    Jupiter
    Florida
    33458
    Usa
    American54069430002
    HUGHES, Malcolm Keith
    Old Orchard
    6 Burstead Close
    KT11 2NL Cobham
    Surrey
    Director
    Old Orchard
    6 Burstead Close
    KT11 2NL Cobham
    Surrey
    British40853070003
    MILLS, Christopher Harwood Bernard
    Cliveden Place
    SW1W 8LA London
    10
    Director
    Cliveden Place
    SW1W 8LA London
    10
    United KingdomBritish35557050001
    PARRY, Kevin Allen Huw
    85 Cambridge Street
    SW1V 4PY London
    Director
    85 Cambridge Street
    SW1V 4PY London
    United KingdomBritish93039000001
    POVEY, Christopher John
    Shooters Hill Road
    Blackheath
    SE3 8UQ London
    145
    United Kingdom
    Director
    Shooters Hill Road
    Blackheath
    SE3 8UQ London
    145
    United Kingdom
    EnglandBritish127223610001
    PURSE, Stephen John
    36 Newry Road
    TW1 1PL Twickenham
    London
    Director
    36 Newry Road
    TW1 1PL Twickenham
    London
    EnglandBritish58759290001
    SMITH, Craig Harold
    Orchard View
    Shenley Hill
    WD7 7AT Radlett
    Hertfordshire
    Director
    Orchard View
    Shenley Hill
    WD7 7AT Radlett
    Hertfordshire
    EnglandBritish67303230002
    SMYTH, Andrew Lawrence Robin
    14 Glenlyon Road
    Eltham
    SE9 1AJ London
    Director
    14 Glenlyon Road
    Eltham
    SE9 1AJ London
    UkBritish116865940001
    STAGG, Nicholas Simon
    10 Warwick Lane
    EC4M 7BP London
    St Paul's House 4th Floor
    England
    Director
    10 Warwick Lane
    EC4M 7BP London
    St Paul's House 4th Floor
    England
    United KingdomBritish153427650001
    SWITALSKI, Gillian Eileen
    Kings Copse
    Waverley Drive
    GU25 4PZ Virginia Water
    Surrey
    Director
    Kings Copse
    Waverley Drive
    GU25 4PZ Virginia Water
    Surrey
    United KingdomBritish152311140001
    VAUGHAN-LEE, Mark Andrew
    Ashcombe Farm Cottage
    Tollard Royal
    SP5 5QG Salisbury
    Wiltshire
    Director
    Ashcombe Farm Cottage
    Tollard Royal
    SP5 5QG Salisbury
    Wiltshire
    British65097930002

    Who are the persons with significant control of MANAGEMENT CONSULTING GROUP OVERSEAS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Management Consulting Group Plc
    Fleet Place
    EC4M 7RB London
    10
    England
    Apr 06, 2016
    Fleet Place
    EC4M 7RB London
    10
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityComapnies Act 1985 To 2006
    Place RegisteredThe Register Of Companies, Companies House, Cardiff
    Registration Number01000608
    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.

    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