M GROUP WATER LIMITED
Overview
| Company Name | M GROUP WATER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06508968 |
| 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 M GROUP WATER LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is M GROUP WATER LIMITED located?
| Registered Office Address | Abel Smith House Gunnels Wood Road SG1 2ST Stevenage Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of M GROUP WATER LIMITED?
| Company Name | From | Until |
|---|---|---|
| MGS WATER LIMITED | May 27, 2022 | May 27, 2022 |
| M GROUP UTILITIES LIMITED | Jul 05, 2019 | Jul 05, 2019 |
| MORRISON UTILITY SERVICES HOLDINGS LIMITED | Jun 27, 2008 | Jun 27, 2008 |
| BROOMCO (4135) LIMITED | Feb 19, 2008 | Feb 19, 2008 |
What are the latest accounts for M GROUP WATER 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 M GROUP WATER LIMITED?
| Last Confirmation Statement Made Up To | Feb 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 02, 2025 |
| Overdue | No |
What are the latest filings for M GROUP WATER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 23 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 107 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Change of details for M Group Services Limited as a person with significant control on Apr 01, 2025 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed mgs water LIMITED\certificate issued on 01/04/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Christian Keen on Mar 24, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James Michael Hobson as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen John Paterson as a director on Aug 20, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 29 pages | AA | ||||||||||
Appointment of Mr Iain James Sutherland as a director on Mar 14, 2024 | 2 pages | AP01 | ||||||||||
Registration of charge 065089680007, created on Mar 05, 2024 | 19 pages | MR01 | ||||||||||
Confirmation statement made on Feb 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ilaria Evans as a secretary on Nov 20, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Ben Nicholas Morrill as a secretary on Nov 20, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Mrs Alexandra Nelia Badel as a secretary on Nov 20, 2023 | 2 pages | AP03 | ||||||||||
Satisfaction of charge 065089680006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 065089680005 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2023 | 27 pages | AA | ||||||||||
Appointment of Mr Lawrence James Summers as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Alan Tosland as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Yarr as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Robert Winnicott as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Mark Edwards as a director on Feb 27, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of M GROUP WATER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BADEL, Alexandra Nelia | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | 316111320001 | |||||||
| MORRILL, Ben Nicholas | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | 316111330001 | |||||||
| FINDLAY, Andrew Robert | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | England | British | 286381250001 | |||||
| KEEN, Christian | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | England | British | 54544790005 | |||||
| LOOSVELD, Alain Hubertus Philomena | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | England | Dutch | 300287610001 | |||||
| PATERSON, Stephen John | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | England | British | 326315690001 | |||||
| SUMMERS, Lawrence James | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | England | British | 192315840001 | |||||
| SUTHERLAND, Iain James | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | England | British | 223892990001 | |||||
| TOSLAND, Peter Alan | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | England | British | 312304430001 | |||||
| YARR, Jonathan | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | England | Northern Irish | 306421600001 | |||||
| COOPER, William James | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | 265593150001 | |||||||
| CUSDEN, Ian Vincent | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | British | 48781650002 | ||||||
| EVANS, Ilaria | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | 300419510001 | |||||||
| MUSSELLWHITE, Jonathan | Secretary | 29 Christchurch Hill NW3 1LA London | British | 63992220003 | ||||||
| ARNOLD, James Michael | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | England | British | 249523870001 | |||||
| BEESLEY, Martin Geoffrey | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | United Kingdom | British | 93895540002 | |||||
| BUCKLEY, Edmund James Aldous | Director | 109 Flood Street SW3 5TD London | United Kingdom | British | 114687870001 | |||||
| COOPER, William James | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | England | British | 263918690001 | |||||
| CUSDEN, Ian Vincent | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | England | British | 48781650002 | |||||
| EDWARDS, John Mark | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | England | Welsh | 300435640001 | |||||
| EISENCHTETER, Patrick Louis | Director | Avenue George V 75008 Paris 47 France France | France | French | 165251040001 | |||||
| HOBSON, James Michael | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | England | British | 281685990001 | |||||
| KING, Rupert | Director | 55 Lexham Gardens W8 5JS London | United Kingdom | British | 83427660002 | |||||
| KING, Thomas Rupert | Director | Ground Floor Maisonette 55 Lexham Gardens W8 5JS London | United Kingdom | British | 55630790004 | |||||
| LAZARUS, Edmund Alfred | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | United Kingdom | British | 85542980002 | |||||
| MORALI, Olivier | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | United Kingdom | French | 130380800001 | |||||
| MORRISON, Charles Baird | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | United Kingdom | British | 71547930003 | |||||
| MUSSELLWHITE, Jonathan | Director | St. Paul's Churchyard EC4M 8AB London 65 United Kingdom | United Kingdom | British | 63992220003 | |||||
| PANKHANIA, Nayen | Director | 65 St. Paul's Churchyard EC4M 8AB London Paternoster House England | England | British | 142789330001 | |||||
| VORDERWUELBECKE, Malik Johannes | Director | Halton Mansions Halton Road N1 2AA London 53 | German | 130380320001 | ||||||
| WINNICOTT, James Robert | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | England | British | 210903110001 |
Who are the persons with significant control of M GROUP WATER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M Group (Services) Limited | Jul 15, 2019 | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Morrison Utility Services Investments Limited | Apr 06, 2016 | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House England | Yes | ||||||||||
| |||||||||||||
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