Company NameMg Guarantee Co Limited
Company StatusActive
Company Number06256959
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 May 2007(16 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(11 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(12 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed23 May 2007(same day as company formation)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed23 May 2007(same day as company formation)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(1 year, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(2 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(7 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Filing History

2 October 2023Full accounts made up to 25 December 2022 (14 pages)
10 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
9 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
8 August 2022Accounts for a dormant company made up to 26 December 2021 (4 pages)
13 May 2022Confirmation statement made on 1 May 2022 with updates (3 pages)
30 September 2021Accounts for a dormant company made up to 27 December 2020 (4 pages)
17 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
4 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
11 May 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
11 May 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
11 May 2018Change of details for Trinity Mirror Plc as a person with significant control on 4 May 2018 (2 pages)
11 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
3 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
29 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
29 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
13 May 2016Annual return made up to 1 May 2016 no member list (4 pages)
13 May 2016Annual return made up to 1 May 2016 no member list (4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
14 May 2015Annual return made up to 1 May 2015 no member list (4 pages)
14 May 2015Annual return made up to 1 May 2015 no member list (4 pages)
14 May 2015Annual return made up to 1 May 2015 no member list (4 pages)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
3 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
3 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
6 May 2014Annual return made up to 1 May 2014 no member list (4 pages)
6 May 2014Annual return made up to 1 May 2014 no member list (4 pages)
6 May 2014Annual return made up to 1 May 2014 no member list (4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
28 May 2013Annual return made up to 1 May 2013 no member list (4 pages)
28 May 2013Annual return made up to 1 May 2013 no member list (4 pages)
28 May 2013Annual return made up to 1 May 2013 no member list (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
22 May 2012Annual return made up to 1 May 2012 no member list (4 pages)
22 May 2012Annual return made up to 1 May 2012 no member list (4 pages)
22 May 2012Annual return made up to 1 May 2012 no member list (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
4 May 2011Annual return made up to 1 May 2011 no member list (4 pages)
4 May 2011Annual return made up to 1 May 2011 no member list (4 pages)
4 May 2011Annual return made up to 1 May 2011 no member list (4 pages)
27 May 2010Annual return made up to 1 May 2010 no member list (3 pages)
27 May 2010Annual return made up to 1 May 2010 no member list (3 pages)
27 May 2010Annual return made up to 1 May 2010 no member list (3 pages)
26 May 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
26 May 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
26 May 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
20 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
20 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
20 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
17 March 2010Appointment of Vijay Lakhman Vaghela as a director (2 pages)
17 March 2010Appointment of Vijay Lakhman Vaghela as a director (2 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 26/10/2009
(14 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550 26/10/2009
(14 pages)
14 October 2009Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (3 pages)
22 May 2009Annual return made up to 01/05/09 (2 pages)
22 May 2009Annual return made up to 01/05/09 (2 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (8 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (8 pages)
29 September 2008Director appointed mr paul andrew vickers (2 pages)
29 September 2008Director appointed mr paul andrew vickers (2 pages)
27 May 2008Annual return made up to 21/05/08 (2 pages)
27 May 2008Annual return made up to 21/05/08 (2 pages)
12 May 2008Full accounts made up to 30 December 2007 (11 pages)
12 May 2008Full accounts made up to 30 December 2007 (11 pages)
2 April 2008Curr sho from 31/05/2008 to 31/12/2007 (1 page)
2 April 2008Curr sho from 31/05/2008 to 31/12/2007 (1 page)
23 May 2007Incorporation (20 pages)
23 May 2007Incorporation (20 pages)