MGA HOLDINGS (UK) LIMITED

MGA HOLDINGS (UK) LIMITED

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

    Company NameMGA HOLDINGS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03383651
    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 MGA HOLDINGS (UK) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MGA HOLDINGS (UK) LIMITED located?

    Registered Office Address
    Ground Floor, 123 Pall Mall
    St James's
    SW1Y 5EA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MGA HOLDINGS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MGA HOLDINGS (UK) PLCJun 09, 1997Jun 09, 1997

    What are the latest accounts for MGA HOLDINGS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MGA HOLDINGS (UK) LIMITED?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for MGA HOLDINGS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Lincoln Administration Limited on Apr 13, 2023

    1 pagesCH04

    Confirmation statement made on Jun 05, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Jun 06, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Register inspection address has been changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to Ground Floor 123 Pall Mall St James's London SW1Y 5EA

    1 pagesAD02

    Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to Ground Floor, 123 Pall Mall St James's London SW1Y 5EA on Jun 28, 2023

    1 pagesAD01

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Jun 09, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Confirmation statement made on Jun 09, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Jun 09, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on Mar 10, 2020

    1 pagesAD01

    Secretary's details changed for Lincoln Administration Limited on Jan 31, 2020

    1 pagesCH04

    Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA England to 9 Perseverence Works Kingsland Road London E2 8DD on Jan 31, 2020

    1 pagesAD01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Jun 09, 2019 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 30, 2018 to Dec 31, 2018

    1 pagesAA01

    Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL

    1 pagesAD03

    Register inspection address has been changed to 25 Southampton Buildings London WC2A 1AL

    1 pagesAD02

    Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on Aug 08, 2018

    1 pagesAD01

    Termination of appointment of John Alexander Troostwyk as a director on Jul 31, 2018

    1 pagesTM01

    Termination of appointment of Adrianne Rochelle Troostwyk as a director on Jul 31, 2018

    1 pagesTM01

    Who are the officers of MGA HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINCOLN ADMINISTRATION LIMITED
    123 Pall Mall
    St James's
    SW1Y 5EA London
    Ground Floor
    England
    Secretary
    123 Pall Mall
    St James's
    SW1Y 5EA London
    Ground Floor
    England
    Identification TypeUK Limited Company
    Registration Number4828040
    155209970001
    HOLLYMAN, Susan Mary
    London Road
    Danehill
    RH17 7HS Haywards Heath
    Woodgate Cottage
    England
    Director
    London Road
    Danehill
    RH17 7HS Haywards Heath
    Woodgate Cottage
    England
    EnglandBritishDirector138492740001
    CHALFEN SECRETARIES LIMITED
    3rd Floor 19 Phipp Street
    EC2A 4NZ London
    Secretary
    3rd Floor 19 Phipp Street
    EC2A 4NZ London
    78616940003
    CHALFEN SECRETARIES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Secretary
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013320001
    DEGAS SECRETARIES LIMITED
    6th Floor
    28 Kingsway
    WC2B 6JR London
    Secretary
    6th Floor
    28 Kingsway
    WC2B 6JR London
    51107270001
    DELAWARE MANAGEMENT COMPANY LIMITED
    Saville Court Saville Place
    Clifton
    BS8 4EJ Bristol
    10
    Secretary
    Saville Court Saville Place
    Clifton
    BS8 4EJ Bristol
    10
    81245290011
    DELAWARE MANAGEMENT COMPANY LIMITED
    10 Saville Court
    Saville Place
    BS8 4EJ Clifton
    Bristol
    Secretary
    10 Saville Court
    Saville Place
    BS8 4EJ Clifton
    Bristol
    81245290004
    FINCHLEY SECRETARIES LIMITED
    Argyll Street
    W1F 7LD London
    Palladium House, 1-4 Argyll Street
    England
    Secretary
    Argyll Street
    W1F 7LD London
    Palladium House, 1-4 Argyll Street
    England
    Identification TypeEuropean Economic Area
    Registration Number04507509
    85047120001
    GORDON, Michael Thomas
    The Green
    Horsted Keynes
    RH17 7AW Haywards Heath
    Trevor Cottage
    West Sussex
    Director
    The Green
    Horsted Keynes
    RH17 7AW Haywards Heath
    Trevor Cottage
    West Sussex
    EnglandBritishCompany Director135479350001
    LAMB, Andrew Richard
    11 The Dymboro
    Midsomer Norton
    BA3 2QU Bath
    Avon
    Director
    11 The Dymboro
    Midsomer Norton
    BA3 2QU Bath
    Avon
    United KingdomBritishAccountant2225400001
    PANG, Julie Lik Ling
    Flat 4 10 Minster Road
    NW2 3RA London
    Director
    Flat 4 10 Minster Road
    NW2 3RA London
    MalaysianDirector39233640002
    PRICE, Michael
    Silverdale
    96 Western Road
    BN6 9TB Hurstpierpoint
    West Sussex
    Director
    Silverdale
    96 Western Road
    BN6 9TB Hurstpierpoint
    West Sussex
    BritishDirector51752440002
    STOKES, Matthew Charles
    Golden Sands No 5
    PO BOX 500462
    Mankhol
    Flat No 5117
    Dubai
    United Arab Emirates
    Director
    Golden Sands No 5
    PO BOX 500462
    Mankhol
    Flat No 5117
    Dubai
    United Arab Emirates
    UaeBritishConsultant106495240042
    STUART, Andrew Moray, The Honourable
    32 Sackville Street
    W1S 3EA London
    Royalty House
    Director
    32 Sackville Street
    W1S 3EA London
    Royalty House
    United Arab EmiratesBritishConsultant139343170001
    THOM, Nicholas Henry
    Woodberry Grove
    Winnington House
    N12 0DR London
    2
    England
    Director
    Woodberry Grove
    Winnington House
    N12 0DR London
    2
    England
    MauritiusBritishConsultant173011080001
    TROOSTWYK, Adrianne Rochelle
    1-4 Argyll Street
    W1F 7LD London
    Palladium House
    England
    Director
    1-4 Argyll Street
    W1F 7LD London
    Palladium House
    England
    EnglandBritishBusinesswoman91001590002
    TROOSTWYK, John Alexander
    1-4 Argyll Street
    W1F 7LD London
    Palladium House
    England
    Director
    1-4 Argyll Street
    W1F 7LD London
    Palladium House
    England
    EnglandBritishConsultant108330800001
    CHALFEN NOMINEES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Director
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013310001
    DEGAS DIRECTORS LIMITED
    6th Floor
    28 Kingsway
    WC2B 6JR London
    Director
    6th Floor
    28 Kingsway
    WC2B 6JR London
    51107220001
    DELAWARE (DIRECTORS) LIMITED
    Suite 10a
    Saville Court, Saville Place
    BS8 4EJ Clifton
    Bristol
    Director
    Suite 10a
    Saville Court, Saville Place
    BS8 4EJ Clifton
    Bristol
    91236470002
    PRIVATE FUNDING & SECURITIES LTD
    Saville Court Saville Place
    Clifton
    BS8 4EJ Bristol
    10
    Director
    Saville Court Saville Place
    Clifton
    BS8 4EJ Bristol
    10
    101197190005
    PRIVATE FUNDING & SECURITIES LTD
    Suite 10a Saville Court
    Saville Place Clifton
    BS8 4EJ Bristol
    Director
    Suite 10a Saville Court
    Saville Place Clifton
    BS8 4EJ Bristol
    101197190003

    Who are the persons with significant control of MGA HOLDINGS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr. Giusto Morosi
    Via Senofonte
    20145 Milano
    4
    Italy
    Apr 06, 2016
    Via Senofonte
    20145 Milano
    4
    Italy
    No
    Nationality: Italian
    Country of Residence: Italy
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ms Anna Morosi
    Loc Casale
    53037 San Gimignano
    35
    Italy
    Apr 06, 2016
    Loc Casale
    53037 San Gimignano
    35
    Italy
    No
    Nationality: Italian
    Country of Residence: Italy
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr. Marco Morosi
    Cascina Lavandee
    21029 Cuirone Vergiate
    1
    Italy
    Apr 06, 2016
    Cascina Lavandee
    21029 Cuirone Vergiate
    1
    Italy
    No
    Nationality: Italian
    Country of Residence: Italy
    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.
    • 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