MGI UK AREA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMGI UK AREA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05758387
    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 MGI UK AREA LIMITED?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is MGI UK AREA LIMITED located?

    Registered Office Address
    First Floor North
    40 Oxford Road
    HP11 2EE High Wycombe
    Buckinghamshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MGI UK AREA 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 MGI UK AREA LIMITED?

    Last Confirmation Statement Made Up ToMay 20, 2025
    Next Confirmation Statement DueJun 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2024
    OverdueNo

    What are the latest filings for MGI UK AREA LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Paul O'keeffe as a director on Oct 01, 2024

    2 pagesAP01
    XDCU8TQA

    Micro company accounts made up to Dec 31, 2023

    6 pagesAA
    XDAVYDMY

    Termination of appointment of Brendan Joseph Kean as a director on Jun 30, 2024

    1 pagesTM01
    XD75JFWA

    Confirmation statement made on May 20, 2024 with updates

    4 pagesCS01
    XD4B72EB

    Appointment of Mr Brendan Joseph Kean as a director on Jan 01, 2024

    2 pagesAP01
    XD2AWCOR

    Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS to First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on Dec 04, 2023

    1 pagesAD01
    XCHNHZC9

    Micro company accounts made up to Dec 31, 2022

    6 pagesAA
    XCBYFOUB

    Termination of appointment of Rachel Margaret Pugh as a director on May 31, 2023

    1 pagesTM01
    XC6QTDAA

    Director's details changed for Mr Kevin Patrick Thomas on Jun 23, 2023

    2 pagesCH01
    XC6AGDS2

    Confirmation statement made on May 20, 2023 with no updates

    3 pagesCS01
    XC4CSYG0

    Appointment of Ms Sarah Squires as a director on Jan 09, 2023

    2 pagesAP01
    XBV07HV6

    Termination of appointment of Derek Dervan as a director on Jan 09, 2023

    1 pagesTM01
    XBV07BJ6

    Micro company accounts made up to Dec 31, 2021

    6 pagesAA
    XBDKLX2R

    Confirmation statement made on May 20, 2022 with no updates

    3 pagesCS01
    XB5LKJPK

    Micro company accounts made up to Dec 31, 2020

    6 pagesAA
    XA5Q0PNM

    Confirmation statement made on May 20, 2021 with updates

    4 pagesCS01
    XA5CD5V7

    Director's details changed for Ms Rachel Margaret Pugh on Nov 24, 2020

    2 pagesCH01
    X9YWLK4X

    Appointment of Ms Rachel Margaret Pugh as a director on Nov 24, 2020

    2 pagesAP01
    X9WQWCKG

    Appointment of Mr Kevin Thomas as a director on Nov 24, 2020

    2 pagesAP01
    X9WLIWZF

    Termination of appointment of Simon Justin Turner as a director on Nov 24, 2020

    1 pagesTM01
    X9WLIWAY

    Termination of appointment of Christopher Alan Morris as a director on Nov 24, 2020

    1 pagesTM01
    X9WLIUVE

    Termination of appointment of Alan Worsdale as a director on Sep 30, 2020

    1 pagesTM01
    X9EZSKKI

    Current accounting period extended from Jun 30, 2020 to Dec 31, 2020

    1 pagesAA01
    X98ARVYP

    Confirmation statement made on May 20, 2020 with no updates

    3 pagesCS01
    X96ANPIK

    Micro company accounts made up to Jun 30, 2019

    6 pagesAA
    X915VFN6

    Who are the officers of MGI UK AREA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ISAACS, Roger Anthony Stanford
    Deane Gate Avenue
    TA1 2UH Taunton
    Winchester House
    Somerset
    England
    Director
    Deane Gate Avenue
    TA1 2UH Taunton
    Winchester House
    Somerset
    England
    United KingdomBritishChartered Accountant95035590001
    LOWDEN, Jane Louise
    15 Whitehall
    SW1A 2DD London
    F.W.Smith, Riches & Co
    United Kingdom
    Director
    15 Whitehall
    SW1A 2DD London
    F.W.Smith, Riches & Co
    United Kingdom
    EnglandBritishChartered Accountant268072690001
    O'KEEFFE, Paul
    5 Pembroke Row
    D02 FW61 Dublin2
    Charter House
    Ireland
    Director
    5 Pembroke Row
    D02 FW61 Dublin2
    Charter House
    Ireland
    IrelandIrishChartered Accountant327708620001
    SQUIRES, Sarah Marie
    Baker Street
    KT13 8AH Weybridge
    Ibex House
    Surrey
    England
    Director
    Baker Street
    KT13 8AH Weybridge
    Ibex House
    Surrey
    England
    EnglandBritishChartered Accountant169049360002
    THOMAS, Kevin Patrick
    100 New London Road
    CM2 0RG Chelmsford
    County House
    Essex
    England
    Director
    100 New London Road
    CM2 0RG Chelmsford
    County House
    Essex
    England
    United KingdomBritishChartered Accountant125664170005
    CAYLESS, Martyn Howard
    Penn Lodge Woodham Road
    GU21 4EH Woking
    Surrey
    Secretary
    Penn Lodge Woodham Road
    GU21 4EH Woking
    Surrey
    British23436540001
    WINDER, Paul Raymond
    Stone Hill
    Horam
    TN21 0JN Heathfield
    Squirrels
    East Sussex
    Uk
    Secretary
    Stone Hill
    Horam
    TN21 0JN Heathfield
    Squirrels
    East Sussex
    Uk
    British46391890007
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DERVAN, Derek
    International Financial Services Centre
    Dublin 1
    9 Exchange Place
    Ireland
    Director
    International Financial Services Centre
    Dublin 1
    9 Exchange Place
    Ireland
    IrelandIrishAccountant268072820001
    EWING, Philip Gordon
    Wordsworth Drive
    CV8 2TB Kenilworth
    11
    Warwickshire
    England
    Director
    Wordsworth Drive
    CV8 2TB Kenilworth
    11
    Warwickshire
    England
    United KingdomBritishChartered Accountant51921840001
    JOHNSTON, Francis William
    1 Stokes End
    Haddenham
    HP17 8DX Aylesbury
    Buckinghamshire
    Director
    1 Stokes End
    Haddenham
    HP17 8DX Aylesbury
    Buckinghamshire
    EnglandBritishChartered Accountant10965250001
    KEAN, Brendan Joseph
    Ifsc
    D01 X8H2 Dublin 1
    9 Exchange Place
    Ireland
    Director
    Ifsc
    D01 X8H2 Dublin 1
    9 Exchange Place
    Ireland
    IrelandIrishAccountant322691020001
    KINSELLA, John Patrick
    Bar Lane
    Ripponden
    HX6 4EX Halifax
    Cobblestones
    West Yorkshire
    England
    Director
    Bar Lane
    Ripponden
    HX6 4EX Halifax
    Cobblestones
    West Yorkshire
    England
    United KingdomBritishTax Consultant141967890001
    MORRIS, Christopher Alan
    Regent House
    Bath Avenue
    WV1 4EG Wolverhampton
    3rd Floor
    England
    Director
    Regent House
    Bath Avenue
    WV1 4EG Wolverhampton
    3rd Floor
    England
    EnglandBritishChartered Accountant82859690001
    PADGETT, Christopher Raistrick
    1 Ferncliffe Drive
    Baildon
    BD17 5AH Shipley
    West Yorkshire
    Director
    1 Ferncliffe Drive
    Baildon
    BD17 5AH Shipley
    West Yorkshire
    EnglandBritishChartered Accountant81391910001
    PUGH, Rachel Margaret
    London Road
    HP11 1BS High Wycombe
    57
    Buckinghamshire
    England
    Director
    London Road
    HP11 1BS High Wycombe
    57
    Buckinghamshire
    England
    EnglandBritishDirector251185530001
    RADFORD, Robert James
    34 Shanklin Drive
    LE2 3RG Leicester
    Leicestershire
    Director
    34 Shanklin Drive
    LE2 3RG Leicester
    Leicestershire
    EnglandBritishDirector66495400001
    SADLER, Robert Ian
    29 Colbert Avenue
    SS1 3BH Southend On Sea
    Essex
    Director
    29 Colbert Avenue
    SS1 3BH Southend On Sea
    Essex
    EnglandBritishChartered Accountant164771470001
    SEWELL, Robin George
    Park View Park Lane
    KT21 1EJ Ashtead
    Surrey
    Director
    Park View Park Lane
    KT21 1EJ Ashtead
    Surrey
    United KingdomBritishChartered Accountant23436570003
    TURNER, Simon Justin
    Lower End
    Great Milton
    OX44 7NL Oxford
    Haddon
    United Kingdom
    Director
    Lower End
    Great Milton
    OX44 7NL Oxford
    Haddon
    United Kingdom
    EnglandBritishChartered Accountant139750340001
    WARREN, David Keith
    Aldersyde Road
    LS20 8QR Guiseley
    21
    West Yorkshire
    United Kingdom
    Director
    Aldersyde Road
    LS20 8QR Guiseley
    21
    West Yorkshire
    United Kingdom
    United KingdomBritishChartered Accountant81391880003
    WINTER, Peter Stephen
    Prescot Street
    E1 8NN London
    66
    England
    Director
    Prescot Street
    E1 8NN London
    66
    England
    United KingdomBritishChartered Accountant171144990001
    WORSDALE, Alan
    Nelson Street
    SS1 1EH Southend-On-Sea
    7
    United Kingdom
    Director
    Nelson Street
    SS1 1EH Southend-On-Sea
    7
    United Kingdom
    EnglandBritishChartered Accountant141795940001
    YEATES, Stephen Peter
    Hanger Hill
    KT13 9XQ Weybridge
    3 Chartfield Place
    Surrey
    England
    Director
    Hanger Hill
    KT13 9XQ Weybridge
    3 Chartfield Place
    Surrey
    England
    EnglandBritishChartered Accountant3483420003

    Who are the persons with significant control of MGI UK AREA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hampden Legal Plc
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Bucks
    England
    Apr 06, 2016
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Bucks
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanie Act 2006
    Place RegisteredEngland And Wales
    Registration Number01988859
    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.

    What are the latest statements on persons with significant control for MGI UK AREA LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 26, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Apr 06, 2016Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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