Company NameMigra Global Network Limited
DirectorsMonika Jablecka and Elena Rosa Brunet
Company StatusActive
Company Number06910252
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMs Monika Jablecka
Date of BirthMarch 1977 (Born 47 years ago)
NationalityPolish
StatusCurrent
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Wework C/O Migra &Co
119 Marylebone Road
London
NW1 5PU
Director NameMs Elena Rosa Brunet
Date of BirthApril 1974 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Wework C/O Migra &Co
119 Marylebone Road
London
NW1 5PU
Secretary NameMr Lawrence Ching'Anda
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address17 Hanover Square
London
W1S 1BN

Contact

Websitemigraco.com
Email address[email protected]
Telephone020 33843075
Telephone regionLondon

Location

Registered Address119 Wework C/O Migra &Co
119 Marylebone Road
London
NW1 5PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

5 at £1Elena Rosa Brunet
50.00%
Ordinary
5 at £1Monika Jablecka
50.00%
Ordinary

Financials

Year2014
Net Worth£25,547
Cash£43,469
Current Liabilities£38,838

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 May 2023 (11 months ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Filing History

1 November 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
10 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
20 March 2023Change of details for Ms Monika Jablecka as a person with significant control on 20 March 2023 (2 pages)
20 March 2023Change of details for Ms Elena Rosa Brunet as a person with significant control on 20 March 2023 (2 pages)
23 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
6 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
5 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
12 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
13 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
11 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
2 March 2018Registered office address changed from C/O Monika Jablecka 17 Hanover Square London W1S 1BN to PO Box NW1 5PU 119 Wework C/O Migra &Co 119 Marylebone Road London NW1 5PU on 2 March 2018 (1 page)
26 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
18 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
21 November 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10
(3 pages)
24 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 10
(3 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
5 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10
(3 pages)
20 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10
(3 pages)
20 May 2015Termination of appointment of Lawrence Ching'anda as a secretary on 20 May 2014 (1 page)
20 May 2015Termination of appointment of Lawrence Ching'anda as a secretary on 20 May 2014 (1 page)
24 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10
(4 pages)
23 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10
(4 pages)
3 March 2014Registered office address changed from 7 Hanover Square London W1S 1HQ England on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 7 Hanover Square London W1S 1HQ England on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 7 Hanover Square London W1S 1HQ England on 3 March 2014 (1 page)
27 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
6 June 2013Registered office address changed from 14-18 Heddon Street London W1B 4DA United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 14-18 Heddon Street London W1B 4DA United Kingdom on 6 June 2013 (1 page)
6 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
6 June 2013Registered office address changed from 14-18 Heddon Street London W1B 4DA United Kingdom on 6 June 2013 (1 page)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
24 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
23 May 2011Registered office address changed from 71 New Bond Street First Floor London London W1S 1DE England on 23 May 2011 (1 page)
23 May 2011Registered office address changed from 71 New Bond Street First Floor London London W1S 1DE England on 23 May 2011 (1 page)
5 July 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 July 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 June 2010Secretary's details changed for Lawrence Ching'anda on 19 May 2010 (1 page)
7 June 2010Registered office address changed from 22 Hazelbourne Road Garden Flat Balham London SW12 9NS on 7 June 2010 (2 pages)
7 June 2010Secretary's details changed for Lawrence Ching'anda on 19 May 2010 (1 page)
7 June 2010Director's details changed for Elena Rosa Brunet on 19 May 2010 (2 pages)
7 June 2010Registered office address changed from 22 Hazelbourne Road Garden Flat Balham London SW12 9NS on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from 71 First Floor New Bond Street London W1S 1DE on 7 June 2010 (1 page)
7 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Monika Jablecka on 19 May 2010 (2 pages)
7 June 2010Registered office address changed from 22 Hazelbourne Road Garden Flat Balham London SW12 9NS on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from 71 First Floor New Bond Street London W1S 1DE on 7 June 2010 (1 page)
7 June 2010Director's details changed for Elena Rosa Brunet on 19 May 2010 (2 pages)
7 June 2010Registered office address changed from 71 First Floor New Bond Street London W1S 1DE on 7 June 2010 (1 page)
7 June 2010Director's details changed for Monika Jablecka on 19 May 2010 (2 pages)
19 May 2009Incorporation (23 pages)
19 May 2009Incorporation (23 pages)