MRSG UK SERVICES LIMITED

1 Fen Court, London, EC3M 5BN, England
StatusACTIVE
Company No.09903442
CategoryPrivate Limited Company
Incorporated04 Dec 2015
Age8 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

MRSG UK SERVICES LIMITED is an active private limited company with number 09903442. It was incorporated 8 years, 5 months, 10 days ago, on 04 December 2015. The company address is 1 Fen Court, London, EC3M 5BN, England.



Company Fillings

Change registered office address company with date old address new address

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-18

New address: 1 Fen Court London EC3M 5BN

Old address: St Helens 1 Undershaft London EC3A 8EE United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-09

Officer name: Danielle Champion

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chika Aghadiuno

Appointment date: 2023-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Constance Morag Zaremba

Appointment date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: Timur Coskun

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timur Coskun

Termination date: 2023-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2023

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Mrs Laurie Esther Davison

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Anthony Edward Burgess

Termination date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-26

Officer name: Ms Rhonda Joanne Attwood

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-06

Officer name: Grigoriy Guelfand

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2021

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Wittmann

Appointment date: 2019-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-29

Officer name: Mr Charles Anthony Edward Burgess

Documents

View document PDF

Change person secretary company with change date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Tim Coskun

Change date: 2019-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Simson

Appointment date: 2019-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-29

Officer name: Mr Timur Coskun

Documents

View document PDF

Resolution

Date: 04 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2017

Action Date: 13 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-02-13

Psc name: Munich Re Holding Company (Uk) Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Tim Coskun

Appointment date: 2016-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-01

Officer name: Callidus Secretaries Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Callidus Secretaries Limited

Change date: 2016-06-01

Documents

View document PDF

Certificate change of name company

Date: 31 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed munich re syndicate LIMITED\certificate issued on 31/12/15

Documents

View document PDF

Change of name notice

Date: 31 Dec 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 04 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GMP GROUP HOLDINGS LIMITED

18B SOMERSET HOUSE,WATERLOOVILLE,PO7 7SG

Number:06569060
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL METAL TRADING ASSOCIATON LTD

INTERNATIONAL HOUSE,EDINBURGH,EH2 1EN

Number:SC593174
Status:ACTIVE
Category:Private Limited Company

MD MOORE SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10082698
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PALATUM SOLUTIONS LTD

GROUND FLOOR OFFICE,HERTFORD,SG14 1AB

Number:10609240
Status:ACTIVE
Category:Private Limited Company

S.N.F GROUP GENERAL TRADING LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11632685
Status:ACTIVE
Category:Private Limited Company

THE FRAN MOSCOW CONSULTANCY LIMITED

35 BALLARDS LANE,,N3 1XW

Number:05479864
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source