MEGATREND CAPITAL PARTNERS LTD

2nd Floor Hygeia House 2nd Floor Hygeia House, Harrow, HA1 1BE, Middlesex, United Kingdom
StatusACTIVE
Company No.09921230
CategoryPrivate Limited Company
Incorporated17 Dec 2015
Age8 years, 5 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 24 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 06 Dec 2017

Action Date: 22 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-22

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARO ATG LTD

BUCKINGHAM HOUSE,PRESTON,PR1 3LS

Number:07106942
Status:ACTIVE
Category:Private Limited Company

CONSULT HB LIMITED

6C CHAPEL LANE,OXFORD,OX44 7RF

Number:08578261
Status:ACTIVE
Category:Private Limited Company

CRYPTOCORP LLP

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

PORTLAW LIMITED

2 ENSIGN HOUSE PARKWAY COURT,PLYMOUTH,PL6 8LR

Number:09543208
Status:ACTIVE
Category:Private Limited Company

SPARSHATT SOLUTIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:07640767
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