MGA HOLDINGS (UK) LIMITED
Overview
Company Name | MGA HOLDINGS (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03383651 |
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 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 Address | No |
What were the previous names of MGA HOLDINGS (UK) LIMITED?
Company Name | From | Until |
---|---|---|
MGA HOLDINGS (UK) PLC | Jun 09, 1997 | Jun 09, 1997 |
What are the latest accounts for MGA HOLDINGS (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MGA HOLDINGS (UK) LIMITED?
Last Confirmation Statement Made Up To | Jun 05, 2026 |
---|---|
Next Confirmation Statement Due | Jun 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 05, 2025 |
Overdue | No |
What are the latest filings for MGA HOLDINGS (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Secretary's details changed for Lincoln Administration Limited on Apr 13, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Jun 06, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
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 pages | AD02 | ||
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 pages | AD01 | ||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jun 09, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Jun 09, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Jun 09, 2020 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Secretary's details changed for Lincoln Administration Limited on Jan 31, 2020 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Confirmation statement made on Jun 09, 2019 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Dec 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||
Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL | 1 pages | AD03 | ||
Register inspection address has been changed to 25 Southampton Buildings London WC2A 1AL | 1 pages | AD02 | ||
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 pages | AD01 | ||
Termination of appointment of John Alexander Troostwyk as a director on Jul 31, 2018 | 1 pages | TM01 | ||
Termination of appointment of Adrianne Rochelle Troostwyk as a director on Jul 31, 2018 | 1 pages | TM01 | ||
Who are the officers of MGA HOLDINGS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LINCOLN ADMINISTRATION LIMITED | Secretary | 123 Pall Mall St James's SW1Y 5EA London Ground Floor England |
| 155209970001 | ||||||||||
HOLLYMAN, Susan Mary | Director | London Road Danehill RH17 7HS Haywards Heath Woodgate Cottage England | England | British | Director | 138492740001 | ||||||||
CHALFEN SECRETARIES LIMITED | Secretary | 3rd Floor 19 Phipp Street EC2A 4NZ London | 78616940003 | |||||||||||
CHALFEN SECRETARIES LIMITED | Nominee Secretary | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013320001 | |||||||||||
DEGAS SECRETARIES LIMITED | Secretary | 6th Floor 28 Kingsway WC2B 6JR London | 51107270001 | |||||||||||
DELAWARE MANAGEMENT COMPANY LIMITED | Secretary | Saville Court Saville Place Clifton BS8 4EJ Bristol 10 | 81245290011 | |||||||||||
DELAWARE MANAGEMENT COMPANY LIMITED | Secretary | 10 Saville Court Saville Place BS8 4EJ Clifton Bristol | 81245290004 | |||||||||||
FINCHLEY SECRETARIES LIMITED | Secretary | Argyll Street W1F 7LD London Palladium House, 1-4 Argyll Street England |
| 85047120001 | ||||||||||
GORDON, Michael Thomas | Director | The Green Horsted Keynes RH17 7AW Haywards Heath Trevor Cottage West Sussex | England | British | Company Director | 135479350001 | ||||||||
LAMB, Andrew Richard | Director | 11 The Dymboro Midsomer Norton BA3 2QU Bath Avon | United Kingdom | British | Accountant | 2225400001 | ||||||||
PANG, Julie Lik Ling | Director | Flat 4 10 Minster Road NW2 3RA London | Malaysian | Director | 39233640002 | |||||||||
PRICE, Michael | Director | Silverdale 96 Western Road BN6 9TB Hurstpierpoint West Sussex | British | Director | 51752440002 | |||||||||
STOKES, Matthew Charles | Director | Golden Sands No 5 PO BOX 500462 Mankhol Flat No 5117 Dubai United Arab Emirates | Uae | British | Consultant | 106495240042 | ||||||||
STUART, Andrew Moray, The Honourable | Director | 32 Sackville Street W1S 3EA London Royalty House | United Arab Emirates | British | Consultant | 139343170001 | ||||||||
THOM, Nicholas Henry | Director | Woodberry Grove Winnington House N12 0DR London 2 England | Mauritius | British | Consultant | 173011080001 | ||||||||
TROOSTWYK, Adrianne Rochelle | Director | 1-4 Argyll Street W1F 7LD London Palladium House England | England | British | Businesswoman | 91001590002 | ||||||||
TROOSTWYK, John Alexander | Director | 1-4 Argyll Street W1F 7LD London Palladium House England | England | British | Consultant | 108330800001 | ||||||||
CHALFEN NOMINEES LIMITED | Nominee Director | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013310001 | |||||||||||
DEGAS DIRECTORS LIMITED | Director | 6th Floor 28 Kingsway WC2B 6JR London | 51107220001 | |||||||||||
DELAWARE (DIRECTORS) LIMITED | Director | Suite 10a Saville Court, Saville Place BS8 4EJ Clifton Bristol | 91236470002 | |||||||||||
PRIVATE FUNDING & SECURITIES LTD | Director | Saville Court Saville Place Clifton BS8 4EJ Bristol 10 | 101197190005 | |||||||||||
PRIVATE FUNDING & SECURITIES LTD | Director | Suite 10a Saville Court Saville Place Clifton BS8 4EJ Bristol | 101197190003 |
Who are the persons with significant control of MGA HOLDINGS (UK) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr. Giusto Morosi | Apr 06, 2016 | Via Senofonte 20145 Milano 4 Italy | No |
Nationality: Italian Country of Residence: Italy | |||
Natures of Control
| |||
Ms Anna Morosi | Apr 06, 2016 | Loc Casale 53037 San Gimignano 35 Italy | No |
Nationality: Italian Country of Residence: Italy | |||
Natures of Control
| |||
Mr. Marco Morosi | Apr 06, 2016 | Cascina Lavandee 21029 Cuirone Vergiate 1 Italy | No |
Nationality: Italian Country of Residence: Italy | |||
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