MCAP ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

24/05/2224 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 Application to strike the company off the register

View Document

08/02/228 February 2022 Cessation of Lac Investments Limited as a person with significant control on 2022-02-04

View Document

08/02/228 February 2022 Appointment of Mr Darren Guy Lane as a director on 2022-02-04

View Document

08/02/228 February 2022 Change of details for Mr Richard Phillip Myerson as a person with significant control on 2022-02-04

View Document

01/02/221 February 2022 Termination of appointment of Leon Alexander Cutler as a director on 2022-01-18

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

12/06/2112 June 2021 Micro company accounts made up to 2020-11-30

View Document

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

28/02/2028 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 6TH FLOOR CASTLE HOUSE 75 WELLS STREET LONDON W1T 3QH

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 20 NORTH AUDLEY STREET 20 NORTH AUDLEY STREET LONDON W1K 6LX ENGLAND

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHEE MARTIN GALLEVIER DE MIERRY

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR RICHARD PHILLIP MYERSON

View Document

16/11/1816 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHEE MARTIN GALLEVIER DE MIERRY / 17/10/2018

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR. LEON ALEXANDER CUTLER

View Document

17/10/1817 October 2018 CESSATION OF TIMOTHEE MARTIN GALLEVIER DE MIERRY AS A PSC

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PHILLIP MYERSON

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAC INVESTMENTS LIMITED

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

21/02/1821 February 2018 COMPANY NAME CHANGED MMG INVESTMENT ADVISERS LIMITED CERTIFICATE ISSUED ON 21/02/18

View Document

17/08/1717 August 2017 CESSATION OF LEO GRAHAM SYKES AS A PSC

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR LEO SYKES

View Document

05/06/175 June 2017 COMPANY NAME CHANGED MMG CAP RAISING LIMITED CERTIFICATE ISSUED ON 05/06/17

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 34 REDGRAVE PLACE MARLOW BUCKINGHAMSHIRE SL7 1JZ UNITED KINGDOM

View Document

17/05/1717 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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