MANAGEMENT CONSULTING GROUP OVERSEAS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

22/01/2522 January 2025 Amended audit exemption subsidiary accounts made up to 2023-12-31

View Document

03/01/253 January 2025 Appointment of Mr Trevor Jamieson as a director on 2025-01-03

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

06/03/246 March 2024 Termination of appointment of Nicholas Simon Stagg as a director on 2024-03-05

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

27/01/2327 January 2023 Appointment of Mr Neil Robert Jeffrey O'brien as a director on 2023-01-26

View Document

16/11/2216 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

15/11/2215 November 2022

View Document

20/09/2220 September 2022

View Document

20/09/2220 September 2022

View Document

09/08/219 August 2021 Full accounts made up to 2020-12-31

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

09/09/199 September 2019 AUDITOR'S RESIGNATION

View Document

15/07/1915 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COMRAS

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MS PAMELA URSULA HACKETT

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

11/09/1711 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/09/177 September 2017 SECRETARY APPOINTED MRS CHARLOTTE KATE PARTRIDGE

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, SECRETARY CHARLES ANSLEY

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 10 FLEET PLACE LONDON EC4M 7RB

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POVEY

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES ANSLEY

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR MICHAEL DAVID COMRAS

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

06/09/166 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/03/1623 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/04/157 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

30/07/1430 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

08/08/138 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 20/03/13 NO CHANGES

View Document

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 20/03/12 NO CHANGES

View Document

18/01/1218 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/01/1218 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

06/10/116 October 2011 COMPANY NAME CHANGED ALEXANDER PROUDFOOT OVERSEAS HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/10/11

View Document

29/09/1129 September 2011 CHANGE OF NAME 26/09/2011

View Document

29/09/1129 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/1123 September 2011 SECRETARY APPOINTED MR CHARLES WILLIAM ANSLEY

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, SECRETARY KARIN MCLEAN

View Document

26/07/1126 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED CHRISTOPHER JOHN POVEY

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR CRAIG SMITH

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED NICHOLAS SIMON STAGG

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMYTH

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/06/1030 June 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

05/05/105 May 2010 SUB DIVIDE 01/11/2006

View Document

18/03/1018 March 2010 04/12/09 STATEMENT OF CAPITAL GBP 3998.003

View Document

15/01/1015 January 2010 SECTION 550 CONFLICT OF INTEREST AUTH TO VOTE 04/12/2009

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/04/097 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/04/085 April 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN PARRY

View Document

02/04/082 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: FLEET PLACE HOUSE 2 FLEET PLACE HOLBORN VIADUCT LONDON EC4M 7RF

View Document

23/09/0723 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0727 June 2007 S-DIV 01/11/06

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/09/0616 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 REGISTERED OFFICE CHANGED ON 15/09/04 FROM: 21 NEW FETTER LANE LONDON EC4A 1AW

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/08/0331 August 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/11/0230 November 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0228 March 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/013 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0121 August 2001 AUDITOR'S RESIGNATION

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/11/003 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED

View Document

06/07/006 July 2000 REGISTERED OFFICE CHANGED ON 06/07/00 FROM: CLARENDON HOUSE 147 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6NH

View Document

30/03/0030 March 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/9912 April 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/11/983 November 1998 AUDITOR'S RESIGNATION

View Document

31/10/9831 October 1998 S252 DISP LAYING ACC 08/09/98

View Document

31/10/9831 October 1998 S366A DISP HOLDING AGM 08/09/98

View Document

31/10/9831 October 1998 S386 DISP APP AUDS 08/09/98

View Document

22/10/9822 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

15/10/9815 October 1998 REGISTERED OFFICE CHANGED ON 15/10/98 FROM: SURREY HOUSE 34 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1ER

View Document

29/06/9829 June 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/05/9819 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/972 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

30/07/9730 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

16/07/9716 July 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/04/978 April 1997 REGISTERED OFFICE CHANGED ON 08/04/97 FROM: CENTENARY HOUSE 5 HILL STREET RICHMOND,SURREY TW9 1SP

View Document

29/10/9629 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

03/10/963 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/963 October 1996 SECRETARY RESIGNED

View Document

15/07/9615 July 1996 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/969 July 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 DIRECTOR RESIGNED

View Document

14/06/9614 June 1996 DIRECTOR RESIGNED

View Document

28/03/9628 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/10/9526 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

16/06/9516 June 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/09/9415 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9415 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9415 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9417 June 1994 RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9427 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9425 January 1994 REGISTERED OFFICE CHANGED ON 25/01/94 FROM: 40 GEORGE STREET LONDON W1H 5RE

View Document

01/12/931 December 1993 DIRECTOR RESIGNED

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/07/9326 July 1993 SECRETARY RESIGNED

View Document

26/07/9326 July 1993 RETURN MADE UP TO 14/06/93; CHANGE OF MEMBERS

View Document

26/07/9326 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9324 February 1993 REGISTERED OFFICE CHANGED ON 24/02/93 FROM: CENTENARY HOUSE 5 HILL STREET RICHMOND SURREY TW9 1SP

View Document

13/11/9213 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/9216 September 1992 RETURN MADE UP TO 14/06/92; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/03/9225 March 1992 DIRECTOR RESIGNED

View Document

24/09/9124 September 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9112 July 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

12/07/9112 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/10/9018 October 1990 RETURN MADE UP TO 14/06/90; NO CHANGE OF MEMBERS

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/11/8921 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8921 November 1989 REGISTERED OFFICE CHANGED ON 21/11/89 FROM: 11 DEVONSHIRE SQUARE LONDON EC2M 47R

View Document

08/08/898 August 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/05/8926 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8923 May 1989 LOAN AGREEMENT 040589

View Document

14/03/8914 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/8914 March 1989 EXECUT'G LOAN AGREEMENT 170289

View Document

05/10/885 October 1988 NEW DIRECTOR APPOINTED

View Document

22/09/8822 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

14/09/8814 September 1988 DIRECTOR RESIGNED

View Document

06/09/886 September 1988 NEW DIRECTOR APPOINTED

View Document

19/08/8819 August 1988 DIRECTOR RESIGNED

View Document

19/07/8819 July 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 DIRS POWERS 100588

View Document

31/05/8831 May 1988 COMPANY NAME CHANGED CITY AND FOREIGN OVERSEAS HOLDIN GS LIMITED CERTIFICATE ISSUED ON 01/06/88

View Document

20/05/8820 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/887 March 1988 NEW DIRECTOR APPOINTED

View Document

16/02/8816 February 1988 NEW SECRETARY APPOINTED

View Document

16/02/8816 February 1988 REGISTERED OFFICE CHANGED ON 16/02/88 FROM: BROADGATE HOUSE 7 ELDON STREET LONDON EC2M 7HD

View Document

16/02/8816 February 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/8816 February 1988 NEW DIRECTOR APPOINTED

View Document

11/02/8811 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/8818 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/8714 December 1987 COMPANY NAME CHANGED JUSTFAST LIMITED CERTIFICATE ISSUED ON 15/12/87

View Document

05/11/875 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/875 November 1987 REGISTERED OFFICE CHANGED ON 05/11/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/11/875 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/8729 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information