MMGY GLOBAL UK HOLDING LTD

58 Southwark Bridge Road 58 Southwark Bridge Road, London, SE1 0AS, England
StatusACTIVE
Company No.11165000
CategoryPrivate Limited Company
Incorporated23 Jan 2018
Age6 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

MMGY GLOBAL UK HOLDING LTD is an active private limited company with number 11165000. It was incorporated 6 years, 3 months, 24 days ago, on 23 January 2018. The company address is 58 Southwark Bridge Road 58 Southwark Bridge Road, London, SE1 0AS, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Caroline Moultrie

Appointment date: 2023-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-26

Officer name: Andrew Wiegand

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-26

Officer name: Dennis Murphy

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-26

Officer name: Karl Lapeer

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-26

Officer name: Chris Gessner

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-01

Officer name: Clayton Reid

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Dafydd Llewellyn

Termination date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katherine Briscoe

Appointment date: 2023-01-01

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2022

Action Date: 01 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 111650000001

Charge creation date: 2022-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2022

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-22

Officer name: Mr Robert Dafydd Llewellyn

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Accounts with accounts type group

Date: 16 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-10

Officer name: Vistra Cosec Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Address

Type: AD01

New address: 58 Southwark Bridge Road C/O Accounting London SE1 0AS

Old address: 58 Southwark Bridge Road Southwark Bridge Road C/O Nimmi Shah London SE1 0AS England

Change date: 2021-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change sail address company with new address

Date: 14 Oct 2020

Category: Address

Type: AD02

New address: First Floor Templeback 10 Temple Back Bristol BS1 6FL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Address

Type: AD01

New address: 58 Southwark Bridge Road Southwark Bridge Road C/O Nimmi Shah London SE1 0AS

Change date: 2020-10-13

Old address: Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Mr Andrew Wiegand

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Mr Clayton Reid

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dennis Murphy

Change date: 2020-09-01

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Mr Karl Lapeer

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hugh Mcconnell

Change date: 2020-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Andrew Sloan

Appointment date: 2020-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-03

Officer name: Amanda Jane Hills-Balfour

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2020

Action Date: 13 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-13

Officer name: Chris Gessner

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-12

Officer name: Jeff Fine

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-04-05

Officer name: Jordan Cosec Limited

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Fine

Appointment date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-01

Officer name: Ms Amanda Jane Hills-Balfour

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2018

Action Date: 05 Mar 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-03-05

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2018

Action Date: 23 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-23

Psc name: Mmgy Global, Llc

Documents

View document PDF

Incorporation company

Date: 23 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABINGDON RESIDENTS COMPANY LIMITED

3 SYCAMORE CLOSE,ABINGDON,OX13 6ER

Number:05501253
Status:ACTIVE
Category:Private Limited Company

APP CARS LTD.

GROUND FLOOR,LONDON,W13 9BE

Number:08743975
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5313F) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06094631
Status:ACTIVE
Category:Private Limited Company

BROWNLOW HQ LTD

BROWNLOW HOUSE WINDSOR AVENUE,CRAIGAVON,BT67 9GB

Number:NI637484
Status:ACTIVE
Category:Private Limited Company

BSTRATEGIC LIMITED

GROUND FLOOR 3 WELLBROOK COURT,CAMBRIDGE,CB3 0NA

Number:06660138
Status:ACTIVE
Category:Private Limited Company

KNOLL ACCOUNTING LIMITED

4 BANCROFT CLOSE,DERBY,DE65 5WB

Number:07199791
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