MCGILL AND PARTNERS GROUP LTD

Company Documents

DateDescription
04/08/254 August 2025 NewStatement of capital following an allotment of shares on 2025-07-21

View Document

04/08/254 August 2025 NewStatement of capital following an allotment of shares on 2025-07-21

View Document

16/06/2516 June 2025 NewStatement of capital on 2025-04-04

View Document

16/06/2516 June 2025 NewStatement of capital on 2025-04-04

View Document

11/06/2511 June 2025 NewStatement of capital following an allotment of shares on 2025-05-01

View Document

05/06/255 June 2025 Statement of capital following an allotment of shares on 2025-05-01

View Document

03/06/253 June 2025 Registered office address changed from 13th Floor, 40 Leadenhall Street London EC3A 3BP England to 13th Floor, 40 Leadenhall Street London EC3A 2BJ on 2025-06-03

View Document

02/06/252 June 2025 Registered office address changed from Suite 806 Lloyd's 1 Lime Street London EC3M 7HA England to 13th Floor, 40 Leadenhall Street London EC3A 3BP on 2025-06-02

View Document

20/05/2520 May 2025 Satisfaction of charge 118728740002 in full

View Document

20/05/2520 May 2025 Satisfaction of charge 118728740004 in full

View Document

20/05/2520 May 2025 Satisfaction of charge 118728740003 in full

View Document

20/05/2520 May 2025 Satisfaction of charge 118728740005 in full

View Document

19/05/2519 May 2025 Resolutions

View Document

19/05/2519 May 2025 Memorandum and Articles of Association

View Document

13/05/2513 May 2025 Statement of capital on 2025-04-04

View Document

13/05/2513 May 2025 Statement of capital on 2025-04-04

View Document

09/05/259 May 2025 Satisfaction of charge 118728740001 in full

View Document

07/05/257 May 2025 Termination of appointment of Daniel Zilberman as a director on 2025-04-29

View Document

25/04/2525 April 2025 Registration of charge 118728740006, created on 2025-04-24

View Document

25/04/2525 April 2025 Resolutions

View Document

25/04/2525 April 2025 Memorandum and Articles of Association

View Document

25/04/2525 April 2025 Particulars of variation of rights attached to shares

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

17/04/2517 April 2025 Statement of capital on 2025-04-17

View Document

17/04/2517 April 2025

View Document

17/04/2517 April 2025 Resolutions

View Document

17/04/2517 April 2025

View Document

13/02/2513 February 2025 Appointment of Miss Sina Oefinger as a director on 2025-01-28

View Document

09/01/259 January 2025 Second filing of a statement of capital following an allotment of shares on 2024-12-20

View Document

07/01/257 January 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

16/10/2416 October 2024 Statement of capital following an allotment of shares on 2024-10-14

View Document

07/08/247 August 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

07/06/247 June 2024 Registration of charge 118728740005, created on 2024-06-06

View Document

10/04/2410 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

28/03/2428 March 2024 Registration of charge 118728740004, created on 2024-03-26

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

14/02/2414 February 2024 Appointment of Mr Andrew Syears Sibbald as a director on 2024-01-30

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Resolutions

View Document

03/01/243 January 2024 Memorandum and Articles of Association

View Document

09/10/239 October 2023 Statement of capital following an allotment of shares on 2023-09-29

View Document

03/10/233 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

04/07/234 July 2023 Termination of appointment of Oliver Roebling Panton Corbett as a director on 2023-06-30

View Document

04/07/234 July 2023 Appointment of Mr Dominic Patrice Nicolas Mignon as a director on 2023-07-01

View Document

16/06/2316 June 2023 Statement of capital following an allotment of shares on 2023-04-12

View Document

16/06/2316 June 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

14/03/2314 March 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

14/03/2314 March 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-28

View Document

10/03/2310 March 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

08/03/238 March 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-16

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2022-12-16

View Document

11/01/2311 January 2023 Statement of capital following an allotment of shares on 2022-12-15

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-10-07

View Document

27/09/2227 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

29/11/2129 November 2021 Statement of capital following an allotment of shares on 2021-11-26

View Document

14/10/2114 October 2021 Director's details changed for Mr Edward John Lloyd on 2021-10-01

View Document

01/10/211 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

01/10/211 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

15/07/2015 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

09/07/209 July 2020 30/06/20 STATEMENT OF CAPITAL USD 79525012.2

View Document

01/04/201 April 2020 31/03/20 STATEMENT OF CAPITAL USD 77681009.95

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

17/03/2017 March 2020 31/12/19 STATEMENT OF CAPITAL USD 60743351.75

View Document

11/03/2011 March 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

24/02/2024 February 2020 SECRETARY APPOINTED MS. REBECCA LOUISE WOODLEY

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, SECRETARY AMBANT LIMITED

View Document

12/02/2012 February 2020 CESSATION OF JOSEPH PATRICK LANDY AS A PSC

View Document

31/12/1931 December 2019 31/12/19 STATEMENT OF CAPITAL USD 60741909.75

View Document

14/11/1914 November 2019 ADOPT ARTICLES 21/10/2019

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR OLIVER ROEBLING PANTON CORBETT

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR EDWARD JOHN LLOYD

View Document

10/10/1910 October 2019 10/10/19 STATEMENT OF CAPITAL USD 45988534.85

View Document

02/10/192 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/10/192 October 2019 COMPANY NAME CHANGED MCGILL & PARTNERS LTD CERTIFICATE ISSUED ON 02/10/19

View Document

30/09/1930 September 2019 30/09/19 STATEMENT OF CAPITAL USD 40708384.85

View Document

30/09/1930 September 2019 30/09/19 STATEMENT OF CAPITAL USD 27854298.3

View Document

30/09/1930 September 2019 30/09/19 STATEMENT OF CAPITAL USD 26451692.3

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM THE ST BOTOLPH BUILDING, 138 HOUNDSDITCH LONDON EC3A 7AR UNITED KINGDOM

View Document

09/08/199 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

09/08/199 August 2019 SAIL ADDRESS CREATED

View Document

08/08/198 August 2019 CORPORATE SECRETARY APPOINTED AMBANT LIMITED

View Document

16/07/1916 July 2019 ADOPT ARTICLES 27/06/2019

View Document

04/07/194 July 2019 30/06/19 STATEMENT OF CAPITAL USD 22243875.3

View Document

03/07/193 July 2019 30/06/19 STATEMENT OF CAPITAL USD 22243873

View Document

02/07/192 July 2019 30/06/19 STATEMENT OF CAPITAL USD 20090092

View Document

17/06/1917 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/1917 June 2019 ADOPT ARTICLES 23/05/2019

View Document

14/06/1914 June 2019 SUB-DIVISION 23/05/19

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER CORBETT

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR DENISE GARLAND

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROSS

View Document

31/05/1931 May 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

28/05/1928 May 2019 23/05/19 STATEMENT OF CAPITAL USD 20000351

View Document

28/05/1928 May 2019 22/05/19 STATEMENT OF CAPITAL USD 350

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR JAMES O'GARA

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR DANIEL ZILBERMAN

View Document

28/05/1928 May 2019 23/05/19 STATEMENT OF CAPITAL USD 20000350

View Document

25/05/1925 May 2019 COMPANY NAME CHANGED STEPHEN MCGILL & PARTNERS LTD CERTIFICATE ISSUED ON 25/05/19

View Document

25/05/1925 May 2019 DIRECTOR APPOINTED MR TIMOTHY DAVID WRIGHT

View Document

25/05/1925 May 2019 DIRECTOR APPOINTED MR DOMINIC JAMES ANDREW CASSERLEY

View Document

25/05/1925 May 2019 23/05/19 STATEMENT OF CAPITAL USD 19200350

View Document

25/05/1925 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH PATRICK LANDY

View Document

25/05/1925 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES ROBERT KAYE

View Document

25/05/1925 May 2019 CESSATION OF STEPHEN PHILLIP MCGILL AS A PSC

View Document

22/05/1922 May 2019 22/05/19 STATEMENT OF CAPITAL USD 327.5

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR STEPHEN WILLIAM CROSS

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR OLIVER ROEBLING PANTON CORBETT

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MS DENISE GARLAND

View Document

11/03/1911 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information