MGI UK AREA LIMITED
Overview
Company Name | MGI UK AREA LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05758387 |
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 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 Address | No |
What are the latest accounts for MGI UK AREA 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 MGI UK AREA LIMITED?
Last Confirmation Statement Made Up To | May 20, 2025 |
---|---|
Next Confirmation Statement Due | Jun 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 20, 2024 |
Overdue | No |
What are the latest filings for MGI UK AREA LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Paul O'keeffe as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Termination of appointment of Brendan Joseph Kean as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 20, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr Brendan Joseph Kean as a director on Jan 01, 2024 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Termination of appointment of Rachel Margaret Pugh as a director on May 31, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Kevin Patrick Thomas on Jun 23, 2023 | 2 pages | CH01 | ||
Confirmation statement made on May 20, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Sarah Squires as a director on Jan 09, 2023 | 2 pages | AP01 | ||
Termination of appointment of Derek Dervan as a director on Jan 09, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on May 20, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on May 20, 2021 with updates | 4 pages | CS01 | ||
Director's details changed for Ms Rachel Margaret Pugh on Nov 24, 2020 | 2 pages | CH01 | ||
Appointment of Ms Rachel Margaret Pugh as a director on Nov 24, 2020 | 2 pages | AP01 | ||
Appointment of Mr Kevin Thomas as a director on Nov 24, 2020 | 2 pages | AP01 | ||
Termination of appointment of Simon Justin Turner as a director on Nov 24, 2020 | 1 pages | TM01 | ||
Termination of appointment of Christopher Alan Morris as a director on Nov 24, 2020 | 1 pages | TM01 | ||
Termination of appointment of Alan Worsdale as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Current accounting period extended from Jun 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||
Confirmation statement made on May 20, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 6 pages | AA | ||
Who are the officers of MGI UK AREA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ISAACS, Roger Anthony Stanford | Director | Deane Gate Avenue TA1 2UH Taunton Winchester House Somerset England | United Kingdom | British | Chartered Accountant | 95035590001 | ||||
LOWDEN, Jane Louise | Director | 15 Whitehall SW1A 2DD London F.W.Smith, Riches & Co United Kingdom | England | British | Chartered Accountant | 268072690001 | ||||
O'KEEFFE, Paul | Director | 5 Pembroke Row D02 FW61 Dublin2 Charter House Ireland | Ireland | Irish | Chartered Accountant | 327708620001 | ||||
SQUIRES, Sarah Marie | Director | Baker Street KT13 8AH Weybridge Ibex House Surrey England | England | British | Chartered Accountant | 169049360002 | ||||
THOMAS, Kevin Patrick | Director | 100 New London Road CM2 0RG Chelmsford County House Essex England | United Kingdom | British | Chartered Accountant | 125664170005 | ||||
CAYLESS, Martyn Howard | Secretary | Penn Lodge Woodham Road GU21 4EH Woking Surrey | British | 23436540001 | ||||||
WINDER, Paul Raymond | Secretary | Stone Hill Horam TN21 0JN Heathfield Squirrels East Sussex Uk | British | 46391890007 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
DERVAN, Derek | Director | International Financial Services Centre Dublin 1 9 Exchange Place Ireland | Ireland | Irish | Accountant | 268072820001 | ||||
EWING, Philip Gordon | Director | Wordsworth Drive CV8 2TB Kenilworth 11 Warwickshire England | United Kingdom | British | Chartered Accountant | 51921840001 | ||||
JOHNSTON, Francis William | Director | 1 Stokes End Haddenham HP17 8DX Aylesbury Buckinghamshire | England | British | Chartered Accountant | 10965250001 | ||||
KEAN, Brendan Joseph | Director | Ifsc D01 X8H2 Dublin 1 9 Exchange Place Ireland | Ireland | Irish | Accountant | 322691020001 | ||||
KINSELLA, John Patrick | Director | Bar Lane Ripponden HX6 4EX Halifax Cobblestones West Yorkshire England | United Kingdom | British | Tax Consultant | 141967890001 | ||||
MORRIS, Christopher Alan | Director | Regent House Bath Avenue WV1 4EG Wolverhampton 3rd Floor England | England | British | Chartered Accountant | 82859690001 | ||||
PADGETT, Christopher Raistrick | Director | 1 Ferncliffe Drive Baildon BD17 5AH Shipley West Yorkshire | England | British | Chartered Accountant | 81391910001 | ||||
PUGH, Rachel Margaret | Director | London Road HP11 1BS High Wycombe 57 Buckinghamshire England | England | British | Director | 251185530001 | ||||
RADFORD, Robert James | Director | 34 Shanklin Drive LE2 3RG Leicester Leicestershire | England | British | Director | 66495400001 | ||||
SADLER, Robert Ian | Director | 29 Colbert Avenue SS1 3BH Southend On Sea Essex | England | British | Chartered Accountant | 164771470001 | ||||
SEWELL, Robin George | Director | Park View Park Lane KT21 1EJ Ashtead Surrey | United Kingdom | British | Chartered Accountant | 23436570003 | ||||
TURNER, Simon Justin | Director | Lower End Great Milton OX44 7NL Oxford Haddon United Kingdom | England | British | Chartered Accountant | 139750340001 | ||||
WARREN, David Keith | Director | Aldersyde Road LS20 8QR Guiseley 21 West Yorkshire United Kingdom | United Kingdom | British | Chartered Accountant | 81391880003 | ||||
WINTER, Peter Stephen | Director | Prescot Street E1 8NN London 66 England | United Kingdom | British | Chartered Accountant | 171144990001 | ||||
WORSDALE, Alan | Director | Nelson Street SS1 1EH Southend-On-Sea 7 United Kingdom | England | British | Chartered Accountant | 141795940001 | ||||
YEATES, Stephen Peter | Director | Hanger Hill KT13 9XQ Weybridge 3 Chartfield Place Surrey England | England | British | Chartered Accountant | 3483420003 |
Who are the persons with significant control of MGI UK AREA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hampden Legal Plc | Apr 06, 2016 | Great Hampden HP16 9RD Great Missenden Hampden House Bucks England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for MGI UK AREA LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 26, 2018 | The 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, 2016 | Apr 06, 2016 | The 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