MSC (CASH MANAGEMENT) LIMITED
Overview
| Company Name | MSC (CASH MANAGEMENT) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04276631 |
| 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 MSC (CASH MANAGEMENT) LIMITED?
- Development of building projects (41100) / Construction
Where is MSC (CASH MANAGEMENT) LIMITED located?
| Registered Office Address | York House 45 Seymour Street W1H 7LX London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MSC (CASH MANAGEMENT) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MSC (CASH MANAGEMENT) LIMITED?
| Last Confirmation Statement Made Up To | Aug 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 24, 2025 |
| Overdue | No |
What are the latest filings for MSC (CASH MANAGEMENT) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Louise Sjosten Northey as a director on Dec 18, 2025 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2025 | 18 pages | AA | ||
Confirmation statement made on Aug 24, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Andrew Teeling on Jul 15, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Louise Sjosten Northey on Jan 24, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Louise Sjosten on Jan 24, 2025 | 2 pages | CH01 | ||
Appointment of Ms Louise Sjosten as a director on Dec 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Robert Peel as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 24, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jayesh Patel on Feb 12, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Peel on Jun 10, 2019 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2024 | 20 pages | AA | ||
Termination of appointment of Hursh Shah as a director on Jul 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Peter Anthony Brookes as a director on Jul 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Paul Case as a director on Jul 12, 2024 | 1 pages | TM01 | ||
Appointment of Mr Andrew Teeling as a director on Jul 12, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Jayesh Patel on Feb 21, 2024 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Aug 24, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 24, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 18 pages | AA | ||
Director's details changed for Mr Robert Peel on May 13, 2022 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Aug 24, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Hursh Shah on Feb 26, 2021 | 2 pages | CH01 | ||
Who are the officers of MSC (CASH MANAGEMENT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRITISH LAND COMPANY SECRETARIAL LIMITED | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom |
| 187856670001 | ||||||||||
| PATEL, Jayesh | Director | 3 Old Burlington Street W1S 3AE London Queensbury House United Kingdom | England | British | 203742050003 | |||||||||
| TEELING, Andrew | Director | 3 Old Burlington Street W1S 3AE London Queensbury House United Kingdom | United Kingdom | American | 325107190002 | |||||||||
| BRAINE, Anthony | Secretary | 21 Woodville Road Ealing W5 2SE London | British | 32809000002 | ||||||||||
| BRAINE, Anthony | Secretary | 21 Woodville Road Ealing W5 2SE London | British | 32809000002 | ||||||||||
| EKPO, Ndiana | Secretary | 45 Seymour Street W1H 7LX London York House United Kingdom | 189956710001 | |||||||||||
| SCUDAMORE, Rebecca Jane | Secretary | 40 Canbury Avenue KT2 6JP Kingston Upon Thames Surrey | Other | 72249480003 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BARBER, Claire Ann | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | 123830980003 | |||||||||
| BELL, Lucinda Margaret | Director | 6 Priory Gardens Chiswick W4 1TT London | England | British | 32809050004 | |||||||||
| BISHOP, Jeremy | Director | Church Street SP11 0AX Hurstbourne Hollies Hampshire United Kingdom | England | British | 185332970001 | |||||||||
| BOWDEN, Robert Edward | Director | The Chase Ongar Road CM15 0DG Kelvedon Hatch Essex | United Kingdom | British | 152497530001 | |||||||||
| BRAINE, Anthony | Director | 21 Woodville Road Ealing W5 2SE London | United Kingdom | British | 32809000002 | |||||||||
| BROOKES, Jonathan Peter Anthony | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 108869800001 | |||||||||
| CARTER, Simon Geoffrey | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 170891060001 | |||||||||
| CARTER, Simon Geoffrey | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 104301920001 | |||||||||
| CARTER, Simon Geoffrey | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 104301920001 | |||||||||
| CASE, Paul | Director | Seymour Street York House W1H 7LX London 45 United Kingdom | England | British | 132423330003 | |||||||||
| CLARKE, Peter Courtenay | Director | Oakmeade Park Road SL2 4PG Stoke Poges Berkshire | United Kingdom | British | 78691990003 | |||||||||
| DILLON, Marion Justine | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 97478090001 | |||||||||
| DUZNIAK, Jadzia Zofia | Director | Moore House 2 Gatliff Road SW1W 8DT London Apartment 64 United Kingdom | United Kingdom | British | 66314480006 | |||||||||
| FORD, Richard Julian | Director | 3 Old Burlington Street W1S 3AE London Queensbury House United Kingdom | United Kingdom | British | 184810330001 | |||||||||
| FORSHAW, Christopher Michael John | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | England | British | 1898090001 | |||||||||
| FORSHAW, Christopher Michael John | Director | 44 Kerris Way Lower Earley RG6 5UW Reading Berkshire | England | British | 1898090001 | |||||||||
| GROSE, Benjamin Toby | Director | 45 Seymour Street W1H 7LX London York House United Kingdom | United Kingdom | British | 146546000001 | |||||||||
| HESTER, Stephen Alan Michael | Director | 3 Ilchester Place W14 8AA London | British | 51688320001 | ||||||||||
| HUERGO, Sebastian | Director | York House 45 Seymour Street W1H 7LX London | United Kingdom | British | 172866200001 | |||||||||
| JONES, Andrew Marc | Director | Hazlewell Road Putney SW15 6LH London 2 | England | British | 82020730004 | |||||||||
| LITTLE, Stewart Marshall | Director | Cadogan Lane SW1X 9DT London 67 United Kingdom | England | British | 142326540003 | |||||||||
| MANFREDI, Giovanni | Director | 3 Old Burlington Street W1S 3AE London Queensbury House United Kingdom | United Kingdom | Italian | 155828500001 | |||||||||
| MCGANN, Martin Francis | Director | 34 Circus Street Greenwich SE10 8SN London | England | British | 109383240004 | |||||||||
| METLISS, Cyril | Director | 25 Foscote Road Hendon NW4 3SE London | British | 3079600001 | ||||||||||
| MOULD, Harold Raymond | Director | 40 Hasker Street SW3 2LQ London | England | British | 35576350006 | |||||||||
| PEEL, Robert | Director | 3 Old Burlington W1S 3AE London Queensberry House United Kingdom | United Kingdom | British | 189954610002 | |||||||||
| PEEL, Robert | Director | 3 Old Burlington Street W1S 3AE London Queensbury House United Kingdom | United Kingdom | British | 240959030001 |
Who are the persons with significant control of MSC (CASH MANAGEMENT) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Meadowhall Limited Partnership | Apr 06, 2016 | 47 Esplanade JE1 0BD Jersey 47 Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Meadowhall Shopping Centre Property Holdings Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Meadowhall Shopping Centre Property Holdings Limited | Apr 06, 2016 | 45 Seymour Street W1H 7LX London York House 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