MCGILL AND PARTNERS SERVICES LTD

Company Documents

DateDescription
18/06/2518 June 2025 Registration of charge 118773900005, created on 2025-06-13

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 118773900002 in full

View Document

20/05/2520 May 2025 Satisfaction of charge 118773900004 in full

View Document

20/05/2520 May 2025 Satisfaction of charge 118773900003 in full

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

07/06/247 June 2024 Registration of charge 118773900004, created on 2024-06-06

View Document

28/03/2428 March 2024 Registration of charge 118773900003, created on 2024-03-26

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

10/01/2310 January 2023 Notification of Mcgill and Partners Holdings Limited as a person with significant control on 2023-01-01

View Document

10/01/2310 January 2023 Cessation of Mcgill and Partners Group Ltd as a person with significant control on 2023-01-01

View Document

10/01/2310 January 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

13/10/2213 October 2022 Satisfaction of charge 118773900001 in full

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

28/04/2228 April 2022 Termination of appointment of Chris Regent as a director on 2022-04-26

View Document

17/02/2217 February 2022 Termination of appointment of Simon William Gaffney as a director on 2022-01-20

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

15/07/2015 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR SIMON WILLIAM GAFFNEY

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MRS CLAIRE MELISSA GOODWIN

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR DENISE GARLAND

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

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

24/10/1924 October 2019 DIRECTOR APPOINTED MR CHRIS REGENT

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MCGILL & PARTNERS LTD / 02/10/2019

View Document

23/09/1923 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 118773900001

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM THE ST BOTOLPH BUILDING, 138 HOUNDSDITCH LONDON EC3A 7AR UNITED KINGDOM

View Document

19/09/1919 September 2019 COMPANY NAME CHANGED MCGILL & PARTNERS (SERVICES) LTD CERTIFICATE ISSUED ON 19/09/19

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

15/07/1915 July 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/06/1928 June 2019 24/06/19 STATEMENT OF CAPITAL GBP 1.02

View Document

17/06/1917 June 2019 CHANGE OF COMPANY NAME 23/05/2019

View Document

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

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCGILL

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / STEPHEN MCGILL & PARTNERS LTD / 25/05/2019

View Document

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

View Document

25/05/1925 May 2019 24/05/19 STATEMENT OF CAPITAL GBP 1.01

View Document

25/05/1925 May 2019 DIRECTOR APPOINTED MS DENISE GARLAND

View Document

25/05/1925 May 2019 DIRECTOR APPOINTED MR TOBY WILLIAM SISSON

View Document

12/03/1912 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


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company