Company NameManagement Solutions Europe UK Limited
DirectorsJuan Francisco Garcia Cascales and Ruben Garcia Moral
Company StatusActive
Company Number06324826
CategoryPrivate Limited Company
Incorporation Date26 July 2007(16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJuan Francisco Garcia Cascales
Date of BirthJuly 1978 (Born 45 years ago)
NationalitySpanish
StatusCurrent
Appointed24 May 2017(9 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleFinancial Consultant - Partner
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 6 Bevis Marks
London
EC3A 7BA
Director NameMr Ruben Garcia Moral
Date of BirthJanuary 1973 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed26 June 2019(11 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks
4th Floor
London
EC3A 7BA
Director NameAlfonso Serrano-Suner De Hoyos
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed26 July 2007(same day as company formation)
RolePartner Of Gms Management Solutions, S L
Country of ResidenceSpain
Correspondence AddressPlaza Pablo Ruiz Picasso 1 Torre Picasso
28020 Madrid
Spain
Director NameIgnacio Layo Rivacoba
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed26 July 2007(same day as company formation)
RolePartner Of Gms Management Solutions, S L
Country of ResidenceSpain
Correspondence AddressPlaza Pablo Ruiz Picasso 1 Torre Picasso
28020 Madrid
Spain
Director NameAlberto Jose Rilo Naya
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed01 September 2015(8 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 23 July 2019)
RoleConsultant (Partner)
Country of ResidenceSpain
Correspondence Address4th Floor 6 Bevis Marks
London
EC3A 7BA
Secretary NameCitco Management (UK) Limited (Corporation)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameComat Consulting Services Limited (Corporation)
StatusResigned
Appointed30 July 2008(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 25 June 2016)
Correspondence Address2 High Coombe Place
Warren Cutting
Kingston-Upon-Thames
Surrey
KT2 7HH

Contact

Websitemanagementsolutions.com

Location

Registered Address3rd Floor 6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

14k at £10Gms Management Solutions Sl
100.00%
Ordinary

Financials

Year2014
Net Worth£2,216,253
Cash£1,482,954
Current Liabilities£2,279,258

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

9 January 2008Delivered on: 16 January 2008
Persons entitled: Wirral Borough Council

Classification: Rent deposit deed
Secured details: £92,356.18 and all other monies due or to become due.
Particulars: The deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

7 September 2023Registered office address changed from 4th Floor 6 Bevis Marks London EC3A 7BA United Kingdom to 3rd Floor 6 Bevis Marks London EC3A 7BA on 7 September 2023 (1 page)
9 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
10 January 2023Full accounts made up to 31 August 2022 (29 pages)
9 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
25 May 2022Full accounts made up to 31 August 2021 (28 pages)
5 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
27 May 2021Full accounts made up to 31 August 2020 (27 pages)
10 September 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
28 April 2020Full accounts made up to 31 August 2019 (26 pages)
6 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
5 August 2019Termination of appointment of Alberto Jose Rilo Naya as a director on 23 July 2019 (1 page)
9 July 2019Appointment of Mr Ruben Garcia Moral as a director on 26 June 2019 (2 pages)
27 March 2019Full accounts made up to 31 August 2018 (26 pages)
30 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
27 March 2018Accounts for a small company made up to 31 August 2017 (14 pages)
10 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
2 June 2017Appointment of Juan Francisco Garcia Cascales as a director on 24 May 2017 (2 pages)
2 June 2017Appointment of Juan Francisco Garcia Cascales as a director on 24 May 2017 (2 pages)
13 April 2017Accounts for a small company made up to 31 August 2016 (20 pages)
13 April 2017Accounts for a small company made up to 31 August 2016 (20 pages)
22 August 2016Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR (2 pages)
22 August 2016Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR (2 pages)
19 August 2016Confirmation statement made on 26 July 2016 with updates (9 pages)
19 August 2016Confirmation statement made on 26 July 2016 with updates (9 pages)
11 July 2016Termination of appointment of Comat Consulting Services Limited as a secretary on 25 June 2016 (1 page)
11 July 2016Termination of appointment of Comat Consulting Services Limited as a secretary on 25 June 2016 (1 page)
8 January 2016Registered office address changed from , 135 Cannon Street, London, EC4N 5BP to 4th Floor 6 Bevis Marks London EC3A 7BA on 8 January 2016 (1 page)
8 January 2016Registered office address changed from 135 Cannon Street London EC4N 5BP to 4th Floor 6 Bevis Marks London EC3A 7BA on 8 January 2016 (1 page)
8 January 2016Registered office address changed from , 135 Cannon Street, London, EC4N 5BP to 4th Floor 6 Bevis Marks London EC3A 7BA on 8 January 2016 (1 page)
8 January 2016Registered office address changed from 135 Cannon Street London EC4N 5BP to 4th Floor 6 Bevis Marks London EC3A 7BA on 8 January 2016 (1 page)
4 January 2016Accounts for a small company made up to 31 August 2015 (7 pages)
4 January 2016Accounts for a small company made up to 31 August 2015 (7 pages)
2 September 2015Termination of appointment of Ignacio Layo Rivacoba as a director on 1 September 2015 (1 page)
2 September 2015Appointment of Alberto Jose Rilo Naya as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Alberto Jose Rilo Naya as a director on 1 September 2015 (2 pages)
2 September 2015Termination of appointment of Alfonso Serrano-Suner De Hoyos as a director on 1 September 2015 (1 page)
2 September 2015Termination of appointment of Ignacio Layo Rivacoba as a director on 1 September 2015 (1 page)
2 September 2015Termination of appointment of Alfonso Serrano-Suner De Hoyos as a director on 1 September 2015 (1 page)
2 September 2015Termination of appointment of Ignacio Layo Rivacoba as a director on 1 September 2015 (1 page)
2 September 2015Termination of appointment of Alfonso Serrano-Suner De Hoyos as a director on 1 September 2015 (1 page)
2 September 2015Appointment of Alberto Jose Rilo Naya as a director on 1 September 2015 (2 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 140,000
(6 pages)
27 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 140,000
(6 pages)
9 January 2015Accounts for a small company made up to 31 August 2014 (7 pages)
9 January 2015Accounts for a small company made up to 31 August 2014 (7 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 140,000
(6 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 140,000
(6 pages)
21 January 2014Full accounts made up to 31 August 2013 (19 pages)
21 January 2014Full accounts made up to 31 August 2013 (19 pages)
18 September 2013Auditor's resignation (1 page)
18 September 2013Auditor's resignation (1 page)
5 August 2013Secretary's details changed for Comat Consulting Services Limited on 5 August 2013 (2 pages)
5 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Secretary's details changed for Comat Consulting Services Limited on 5 August 2013 (2 pages)
5 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Secretary's details changed for Comat Consulting Services Limited on 5 August 2013 (2 pages)
29 May 2013Full accounts made up to 31 August 2012 (13 pages)
29 May 2013Full accounts made up to 31 August 2012 (13 pages)
7 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
6 September 2012Director's details changed for Ignacio Layo Rivacoba on 26 July 2012 (2 pages)
6 September 2012Director's details changed for Alfonso Serrano-Suner De Hoyos on 26 July 2012 (2 pages)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Director's details changed for Ignacio Layo Rivacoba on 26 July 2012 (2 pages)
6 September 2012Director's details changed for Alfonso Serrano-Suner De Hoyos on 26 July 2012 (2 pages)
6 September 2012Register inspection address has been changed (1 page)
11 June 2012Full accounts made up to 31 August 2011 (13 pages)
11 June 2012Full accounts made up to 31 August 2011 (13 pages)
18 May 2012Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 18 May 2012 (1 page)
18 May 2012Registered office address changed from , Hill House 1 Little New Street, London, EC4A 3TR on 18 May 2012 (1 page)
18 May 2012Registered office address changed from , Hill House 1 Little New Street, London, EC4A 3TR on 18 May 2012 (1 page)
10 October 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
31 March 2011Full accounts made up to 31 August 2010 (13 pages)
31 March 2011Full accounts made up to 31 August 2010 (13 pages)
13 August 2010Full accounts made up to 31 August 2009 (17 pages)
13 August 2010Full accounts made up to 31 August 2009 (17 pages)
29 July 2010Secretary's details changed for Comat Registrars Limited on 15 April 2010 (2 pages)
29 July 2010Director's details changed for Alfonso Serrano-Suner De Hoyos on 26 July 2010 (2 pages)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Ignacio Layo Rivacoba on 26 July 2010 (2 pages)
29 July 2010Director's details changed for Alfonso Serrano-Suner De Hoyos on 26 July 2010 (2 pages)
29 July 2010Secretary's details changed for Comat Registrars Limited on 15 April 2010 (2 pages)
29 July 2010Director's details changed for Ignacio Layo Rivacoba on 26 July 2010 (2 pages)
26 August 2009Return made up to 26/07/09; full list of members (3 pages)
26 August 2009Return made up to 26/07/09; full list of members (3 pages)
31 July 2009Full accounts made up to 31 August 2008 (13 pages)
31 July 2009Full accounts made up to 31 August 2008 (13 pages)
19 August 2008Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page)
19 August 2008Appointment terminated secretary citco management (uk) LIMITED (1 page)
19 August 2008Secretary appointed comat registrars LIMITED (2 pages)
19 August 2008Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page)
19 August 2008Secretary appointed comat registrars LIMITED (2 pages)
19 August 2008Appointment terminated secretary citco management (uk) LIMITED (1 page)
4 August 2008Return made up to 26/07/08; full list of members (5 pages)
4 August 2008Return made up to 26/07/08; full list of members (5 pages)
14 July 2008Registered office changed on 14/07/2008 from 7 albemarle street london W1S 4HQ (1 page)
14 July 2008Registered office changed on 14/07/2008 from, 7 albemarle street, london, W1S 4HQ (1 page)
14 July 2008Registered office changed on 14/07/2008 from, 7 albemarle street, london, W1S 4HQ (1 page)
16 January 2008Particulars of mortgage/charge (3 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
19 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
9 November 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
27 October 2007Director's particulars changed (1 page)
27 October 2007Director's particulars changed (1 page)
26 July 2007Incorporation (19 pages)
26 July 2007Incorporation (19 pages)