MEGATREND CAPITAL PARTNERS LTD
Status | ACTIVE |
Company No. | 09921230 |
Category | Private Limited Company |
Incorporated | 17 Dec 2015 |
Age | 8 years, 5 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
MEGATREND CAPITAL PARTNERS LTD is an active private limited company with number 09921230. It was incorporated 8 years, 5 months, 15 days ago, on 17 December 2015. The company address is 2nd Floor Hygeia House 2nd Floor Hygeia House, Harrow, HA1 1BE, Middlesex, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 16 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-16
Documents
Gazette filings brought up to date
Date: 08 Dec 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 19 May 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous shortened
Date: 19 Dec 2022
Action Date: 24 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-24
Made up date: 2021-12-25
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Change account reference date company previous shortened
Date: 26 Sep 2022
Action Date: 25 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-12-26
New date: 2021-12-25
Documents
Accounts with accounts type total exemption full
Date: 16 May 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Gazette filings brought up to date
Date: 24 Nov 2021
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2021
Action Date: 03 Sep 2021
Category: Address
Type: AD01
New address: 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE
Old address: 1 Bell Street 2nd Floor London NW1 5BY England
Change date: 2021-09-03
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2021
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Change registered office address company with date old address new address
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-18
Old address: 73 Cornhill London EC3V 3QQ United Kingdom
New address: 1 Bell Street 2nd Floor London NW1 5BY
Documents
Change account reference date company previous shortened
Date: 17 Dec 2020
Action Date: 26 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-26
Made up date: 2019-12-27
Documents
Gazette filings brought up to date
Date: 15 Dec 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-03
Old address: Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
New address: 73 Cornhill London EC3V 3QQ
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Change account reference date company previous shortened
Date: 16 Dec 2019
Action Date: 27 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-12-28
New date: 2018-12-27
Documents
Change account reference date company previous shortened
Date: 26 Sep 2019
Action Date: 28 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-28
Made up date: 2018-12-29
Documents
Change person director company with change date
Date: 15 Mar 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Donovan Peirson
Change date: 2019-03-05
Documents
Confirmation statement with updates
Date: 10 Jan 2019
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Change to a person with significant control
Date: 14 Dec 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Mithat Turkel
Documents
Termination secretary company with name termination date
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-19
Officer name: Massimo Giorgio Francesco Malavasi
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-09
Old address: 96 Kensington High Street London W8 4SG England
New address: Edelman House 1238 High Road Whetstone London N20 0LH
Documents
Confirmation statement with updates
Date: 18 Dec 2017
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Change account reference date company previous shortened
Date: 06 Dec 2017
Action Date: 29 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-12-30
New date: 2016-12-29
Documents
Capital allotment shares
Date: 06 Dec 2017
Action Date: 22 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-22
Capital : 100 GBP
Documents
Appoint person secretary company with name date
Date: 23 Oct 2017
Action Date: 23 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Massimo Giorgio Francesco Malavasi
Appointment date: 2017-10-23
Documents
Change account reference date company previous shortened
Date: 14 Sep 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-30
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 17 Jul 2017
Action Date: 10 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anatoly Leonidovich Motylev
Termination date: 2017-07-10
Documents
Change registered office address company with date old address new address
Date: 23 May 2017
Action Date: 23 May 2017
Category: Address
Type: AD01
New address: 96 Kensington High Street London W8 4SG
Change date: 2017-05-23
Old address: C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR England
Documents
Change person director company with change date
Date: 24 Jan 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-24
Officer name: Mr Stuart Donovan Pierson
Documents
Appoint person director company with name date
Date: 24 Jan 2017
Action Date: 24 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-24
Officer name: Mr Stuart Donovan Pierson
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2016
Action Date: 21 Sep 2016
Category: Address
Type: AD01
Old address: 21 st Thomas Street Bristol BS1 6JS United Kingdom
Change date: 2016-09-21
New address: C/O King & Spalding International Llp 125 Old Broad Street London EC2N 1AR
Documents
Termination secretary company with name termination date
Date: 22 Aug 2016
Action Date: 22 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-08-22
Officer name: Jordan Company Secretaries Limited
Documents
Change person director company with change date
Date: 10 Feb 2016
Action Date: 08 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-08
Officer name: Mr Anatoly Leonidovich Motylev
Documents
Termination director company with name termination date
Date: 23 Dec 2015
Action Date: 23 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-23
Officer name: Karen Elizabeth Howell-Bowley
Documents
Appoint person director company with name date
Date: 23 Dec 2015
Action Date: 23 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anatoly Leonidovich Motylev
Appointment date: 2015-12-23
Documents
Some Companies
BUCKINGHAM HOUSE,PRESTON,PR1 3LS
Number: | 07106942 |
Status: | ACTIVE |
Category: | Private Limited Company |
6C CHAPEL LANE,OXFORD,OX44 7RF
Number: | 08578261 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | OC420932 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
DREAMCATCHER ASSOCIATES LIMITED
FLAT 3, 11,LONDON,SW8 1BT
Number: | 09605372 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ENSIGN HOUSE PARKWAY COURT,PLYMOUTH,PL6 8LR
Number: | 09543208 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 07640767 |
Status: | ACTIVE |
Category: | Private Limited Company |