MGE GLOBAL HOLDING LIMITED

Suite 5 7th Floor Suite 5 7th Floor, London, SW1H 0DB, United Kingdom
StatusACTIVE
Company No.11801220
CategoryPrivate Limited Company
Incorporated01 Feb 2019
Age5 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

MGE GLOBAL HOLDING LIMITED is an active private limited company with number 11801220. It was incorporated 5 years, 3 months, 9 days ago, on 01 February 2019. The company address is Suite 5 7th Floor Suite 5 7th Floor, London, SW1H 0DB, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 02 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2024

Action Date: 20 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-20

Capital : 110 USD

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Nov 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Tricor Corporate Secretaries Limited

Change date: 2023-09-28

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2023

Action Date: 30 Oct 2023

Category: Capital

Type: SH01

Capital : 109 USD

Date: 2023-10-30

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2023

Action Date: 25 Sep 2023

Category: Capital

Type: SH01

Capital : 108 USD

Date: 2023-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Address

Type: AD01

New address: Suite 5 7th Floor 50 Broadway London SW1H 0DB

Old address: Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom

Change date: 2023-09-28

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Capital

Type: SH19

Date: 2023-08-18

Capital : 107 USD

Documents

View document PDF

Legacy

Date: 18 Aug 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 18 Aug 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/08/23

Documents

View document PDF

Resolution

Date: 18 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Aug 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 17 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2023

Action Date: 26 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-26

Capital : 107 USD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2023

Action Date: 04 Jul 2023

Category: Address

Type: AD01

New address: Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR

Old address: 100 New Bridge Street London EC4V 6JA United Kingdom

Change date: 2023-07-04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-06-14

Officer name: Tricor Corporate Secretaries Limited

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2023

Action Date: 17 Mar 2023

Category: Capital

Type: SH01

Capital : 106 USD

Date: 2023-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-04

Officer name: Haven Scott Pope

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-04

Officer name: Scott Christopher Wells

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Richard Rudzinski

Appointment date: 2023-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2023

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC06

Psc name: Mohegan Tribal Gaming Authority D/B/a Mohegan Gaming & Entertainment

Change date: 2022-05-16

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Feb 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-02-03

Documents

View document PDF

Change to a person with significant control without name date

Date: 07 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement

Date: 03 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Original description: 31/01/22 Statement of Capital usd 105

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Resolution

Date: 14 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Silberling

Termination date: 2020-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2020

Action Date: 08 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Silberling

Appointment date: 2020-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2020

Action Date: 07 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Drew Kelley

Termination date: 2020-04-07

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2020

Action Date: 19 Feb 2020

Category: Capital

Type: SH01

Capital : 105.00 USD

Date: 2020-02-19

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2019

Action Date: 06 Jun 2019

Category: Capital

Type: SH01

Date: 2019-06-06

Capital : 103 USD

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-22

Officer name: Drew Kelley

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-21

Officer name: Mario Kontomerkos

Documents

View document PDF

Incorporation company

Date: 01 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EUROLINQUE REALTY UK LTD

CHURCHILL HOUSE SUITE 50,LONDON,NW4 4DJ

Number:09127289
Status:ACTIVE
Category:Private Limited Company

FRANCIS GEORGE SOLICITOR-ADVOCATE LTD

16 THE HIGH STREET,SWINDON,SN1 3EP

Number:08413897
Status:ACTIVE
Category:Private Limited Company

MCGANN MEDICAL LIMITED

THE CHINES,CHELTENHAM,GL52 6PA

Number:07565728
Status:ACTIVE
Category:Private Limited Company

OSKAR GROCERIES LTD

227 NARBOROUGH ROAD,LEICESTER,LE3 2QR

Number:10605244
Status:ACTIVE
Category:Private Limited Company

PEAK VIEW MANAGEMENT COMPANY LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:06263079
Status:ACTIVE
Category:Private Limited Company

TELECOMMUNICATIONS WIRELESS & INFRASTRUCTURE SERVICES LIMITED

LEVEL 13 THE BROADGATE TOWER,LONDON,EC2A 2EW

Number:06521963
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