MORGAN MCKINLEY GROUP LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

23/12/2423 December 2024 Statement of capital following an allotment of shares on 2024-01-14

View Document

23/12/2423 December 2024 Statement of capital following an allotment of shares on 2024-01-21

View Document

12/11/2412 November 2024 Registration of charge 030372110016, created on 2024-10-31

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Registration of charge 030372110015, created on 2024-04-25

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

08/01/238 January 2023 Full accounts made up to 2021-12-30

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

30/11/2130 November 2021 Full accounts made up to 2020-12-30

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 30/12/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR KIERAN ROSSITER

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/03/1631 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030372110014

View Document

05/03/165 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

21/01/1621 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030372110013

View Document

21/01/1621 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030372110012

View Document

17/09/1517 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030372110011

View Document

24/03/1524 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/149 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

28/03/1228 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM WELLINGTON HOUSE 125 STRAND LONDON WC2R OAP

View Document

24/11/1024 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/09/107 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED ANDREW EVANS

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY BLAKELAW SECRETARIES LIMITED

View Document

16/03/1016 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLAKELAW SECRETARIES LIMITED / 01/12/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HUNTER

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT THESIGER

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED GERALD PAUL FITZGERALD

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED KIERAN PATRICK ROSSITER

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR COLIN WEBSTER

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THESIGER / 23/12/2008

View Document

19/06/0819 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/06/0818 June 2008 AUDITOR'S RESIGNATION

View Document

12/06/0812 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

11/06/0811 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

11/06/0811 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/06/0811 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/06/0811 June 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/06/0810 June 2008 AUDITOR'S RESIGNATION

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR GERALD FITZGERALD

View Document

06/06/086 June 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 ARTICLES OF ASSOCIATION

View Document

05/06/085 June 2008 ALTER ARTICLES 30/05/2008

View Document

30/05/0830 May 2008 ADOPT ARTICLES 23/05/2008

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED BRIAN MURPHY

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED PATRICK JOSEPH FITZGERALD

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED GERALD PAUL FITZGERALD

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED MICHAEL AUGUSTINE HINCHION

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: WELLINGTON HOUSE 125 STRAND LONDON WC2R OAP

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: 2 SHERATON STREET LONDON W1F 8BH

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/11/0623 November 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

22/11/0622 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 2 SHERATON STREET LONDON W1F 8SH

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: WELLINGTON HOUSE 125 STRAND LONDON WC2R 0AP

View Document

17/08/0517 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 AUDITOR'S RESIGNATION

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0511 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0518 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 S-DIV 03/04/02

View Document

06/04/056 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0511 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0416 December 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

16/04/0416 April 2004 SECRETARY RESIGNED

View Document

16/04/0416 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

22/03/0422 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED

View Document

06/04/036 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

19/02/0319 February 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 COMPANY NAME CHANGED THE CITIPEOPLE GROUP LIMITED CERTIFICATE ISSUED ON 20/08/02

View Document

23/05/0223 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 SHARES AGREEMENT OTC

View Document

10/01/0110 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

10/11/0010 November 2000 NC INC ALREADY ADJUSTED 03/11/00

View Document

10/11/0010 November 2000 S-DIV 03/11/00

View Document

10/11/0010 November 2000 £ NC 1000/10000 03/11/00

View Document

12/10/0012 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/003 October 2000 REGISTERED OFFICE CHANGED ON 03/10/00 FROM: 14 BLOOMSBURY SQUARE LONDON WC1A 2LP

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

10/05/0010 May 2000 REGISTERED OFFICE CHANGED ON 10/05/00 FROM: AMERICA HOUSE RUMFORD COURT RUMFORD PLACE LIVERPOOL L3 9DD

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

22/04/0022 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 COMPANY NAME CHANGED MORGAN MCKINLEY ASSOCIATES LIMIT ED CERTIFICATE ISSUED ON 31/03/00

View Document

06/03/006 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

24/06/9924 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/998 May 1999 RETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

27/05/9827 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/987 April 1998 RETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS

View Document

08/08/978 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

23/06/9723 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/9723 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/05/97

View Document

18/06/9718 June 1997 ALTER MEM AND ARTS 09/06/97

View Document

07/05/977 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9711 April 1997 RETURN MADE UP TO 23/03/97; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

09/04/969 April 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

12/05/9512 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 REGISTERED OFFICE CHANGED ON 12/05/95 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 COMPANY NAME CHANGED BONDCARE LIMITED CERTIFICATE ISSUED ON 20/04/95

View Document

23/03/9523 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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