MGRC MANAGEMENT LIMITED

Company Documents

DateDescription
22/09/2422 September 2024 Full accounts made up to 2023-12-31

View Document

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

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

02/10/212 October 2021 Accounts for a small company made up to 2020-12-31

View Document

04/08/214 August 2021 Appointment of Mr Christian-Nicolas Perez Jensen-Broby as a director on 2021-06-01

View Document

17/06/2117 June 2021 Termination of appointment of Navin Chandra Tharan as a director on 2021-06-01

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN-NICOLAS JENSEN-BROBY

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED NAVIN CHANDRA THARAN

View Document

26/09/1426 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/11/1327 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/11/1220 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

25/07/1225 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTONY DOWLING / 09/11/2011

View Document

06/12/116 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/08/1130 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/11/1012 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/11/0920 November 2009 01/09/09 FULL LIST AMEND

View Document

20/11/0920 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN-NICOLAS PEREZ Y JENSEN-BROBY / 09/11/2009

View Document

18/11/0918 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITCO MANAGEMENT (UK) LIMITED / 09/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTONY DOWLING / 09/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN-NICOLAS PEREZ Y JENSEN-BROBY / 01/03/2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN NICOLAS JENSEN BROBY / 22/11/2008

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED CHRISTIAN NICOLAS PEREZ Y JENSEN BROBY

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR PAULA WOODGATE

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/09/0825 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0711 January 2007 AUDITOR'S RESIGNATION

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/067 July 2006

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM: G OFFICE CHANGED 07/07/06 BARNARD'S INN 86 FETTER LANE LONDON EC4A 1EN

View Document

21/09/0521 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0516 March 2005

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: G OFFICE CHANGED 16/03/05 BOWATER HOUSE WEST 114 KNIGHTSBRIDGE LONDON SW1X 7YD

View Document

01/10/041 October 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

08/09/038 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 DIRECTOR RESIGNED

View Document

08/06/038 June 2003 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/026 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM: G OFFICE CHANGED 14/05/02 7 ALBEMARLE STREET LONDON W1S 4HQ

View Document

10/05/0210 May 2002

View Document

10/05/0210 May 2002 REGISTERED OFFICE CHANGED ON 10/05/02 FROM: G OFFICE CHANGED 10/05/02 7 ALBEMARLE STREET LONDON W1X 3HF

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 COMPANY NAME CHANGED MVCI UK LIMITED CERTIFICATE ISSUED ON 27/03/02

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0119 September 2001 COMPANY NAME CHANGED MVCI FINANCE LIMITED CERTIFICATE ISSUED ON 19/09/01

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: G OFFICE CHANGED 25/05/01 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

25/05/0125 May 2001

View Document

25/05/0125 May 2001 SECRETARY RESIGNED

View Document

20/02/0120 February 2001 S366A DISP HOLDING AGM 05/02/01

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: G OFFICE CHANGED 23/01/01 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

23/01/0123 January 2001

View Document

23/01/0123 January 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

30/10/0030 October 2000 SECRETARY RESIGNED

View Document

30/10/0030 October 2000 NEW SECRETARY APPOINTED

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 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