MKC INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewStatement of capital following an allotment of shares on 2025-07-31

View Document

23/07/2523 July 2025 NewFull accounts made up to 2024-12-31

View Document

16/07/2516 July 2025 NewRegistration of charge 134752030002, created on 2025-07-15

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2025-06-23 with updates

View Document

13/03/2513 March 2025 Auditor's resignation

View Document

27/10/2427 October 2024 Memorandum and Articles of Association

View Document

27/10/2427 October 2024 Resolutions

View Document

17/10/2417 October 2024 Registration of charge 134752030001, created on 2024-10-15

View Document

07/10/247 October 2024 Change of details for Mr John Van Deventer as a person with significant control on 2024-10-07

View Document

11/07/2411 July 2024 Full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Appointment of Mr Richard James Eling as a director on 2024-07-09

View Document

10/07/2410 July 2024 Appointment of Mr Daniel James Cowland as a director on 2024-07-09

View Document

10/07/2410 July 2024 Termination of appointment of Sonal Shah as a director on 2024-07-09

View Document

01/07/241 July 2024 Statement of capital following an allotment of shares on 2024-06-27

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-23 with updates

View Document

03/05/243 May 2024 Statement of capital following an allotment of shares on 2024-05-02

View Document

05/02/245 February 2024 Director's details changed for Ms Sonal Shah on 2024-01-30

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Director's details changed for Ms Morven Sara Grierson on 2023-09-13

View Document

18/09/2318 September 2023 Director's details changed for Mr Sonal Shah on 2023-09-13

View Document

18/09/2318 September 2023 Director's details changed for Mr Dominic John Wynyard Rose on 2023-09-13

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-23 with updates

View Document

20/06/2320 June 2023 Appointment of Mr James Roy Clark as a director on 2023-06-20

View Document

20/06/2320 June 2023 Termination of appointment of Frederick Engell Athill as a director on 2023-06-20

View Document

31/05/2331 May 2023 Statement of capital following an allotment of shares on 2023-05-30

View Document

01/02/231 February 2023 Registered office address changed from 10-13 Lovat Lane London EC3R 8DN United Kingdom to Walsingham House 35 Seething Lane London EC3N 4AH on 2023-02-01

View Document

21/11/2221 November 2022 Statement of capital following an allotment of shares on 2022-11-21

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Appointment of Mr Dominic John Wynyard Rose as a director on 2021-12-14

View Document

14/12/2114 December 2021 Appointment of Mrs Sonal Shah as a director on 2021-12-14

View Document

14/12/2114 December 2021 Appointment of Mrs Morven Sara Grierson as a director on 2021-12-14

View Document

07/12/217 December 2021 Notification of John Van Deventer as a person with significant control on 2021-06-24

View Document

07/12/217 December 2021 Cessation of Cabot Square Capital Nominee Limited as a person with significant control on 2021-06-24

View Document

24/06/2124 June 2021 Current accounting period shortened from 2022-06-30 to 2021-12-31

View Document

24/06/2124 June 2021 Incorporation

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