Company NameMcKenzie Intelligence Services Limited
Company StatusActive
Company Number07533381
CategoryPrivate Limited Company
Incorporation Date17 February 2011(13 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Forbes McKenzie
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2.06, Bridge House 181 Queen Victoria Street
London
EC4V 4EG
Director NameMr Matthew John O'Connor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2018(7 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2.06, Bridge House 181 Queen Victoria Street
London
EC4V 4EG
Director NameMr Meyrick Raoul Vevers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(7 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleConsultant And Non Executive Director
Country of ResidenceEngland
Correspondence AddressSuite 2.06, Bridge House 181 Queen Victoria Street
London
EC4V 4EG
Director NameMs Emma Dunlop
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2.06, Bridge House 181 Queen Victoria Street
London
EC4V 4EG
Director NameMr Dean Cox
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(12 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressMaven Capital Partners Uk Llp Clarence House
Clarence Street
Manchester
M2 4DW
Secretary NameWaterstone Company Secretaries Ltd (Corporation)
StatusCurrent
Appointed15 November 2022(11 years, 9 months after company formation)
Appointment Duration1 year, 5 months
Correspondence AddressSuite 2.06, Bridge House 181 Queen Victoria Street
London
EC4V 4EG
Director NameMr Martin Anthony Cartwright
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 July 2016)
RoleDirector Of Investigations
Country of ResidenceEngland
Correspondence Address22 Bevis Marks
London
EC3A 7JB
Director NameMrs Emma Louise Dunlop
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 29 November 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressBuckingham House East Buckingham Parade
Stanmore
HA7 4EB

Contact

Websitewww.mckenzieintelligence.com

Location

Registered AddressSuite 2.06, Bridge House
181 Queen Victoria Street
London
EC4V 4EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Forbes Mckenzie
100.00%
Ordinary

Financials

Year2014
Net Worth£7,955
Cash£35
Current Liabilities£29,248

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 December 2023 (5 months, 1 week ago)
Next Return Due19 December 2024 (7 months, 1 week from now)

Charges

16 October 2020Delivered on: 20 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (4 pages)
9 August 2017Registered office address changed from 22 Bevis Marks London EC3A 7JB to Buckingham House East Buckingham Parade Stanmore HA7 4EB on 9 August 2017 (1 page)
8 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
26 July 2016Termination of appointment of Martin Anthony Cartwright as a director on 12 July 2016 (1 page)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 March 2016Appointment of Emma Dunlop as a director on 24 March 2016 (2 pages)
26 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 February 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to 22 Bevis Marks London EC3A 7JB on 25 February 2015 (1 page)
25 February 2015Registered office address changed from 22 Bevis Marks Bevis Marks London EC3A 7JB England to 22 Bevis Marks London EC3A 7JB on 25 February 2015 (1 page)
25 February 2015Director's details changed for Mr Forbes Mckenzie on 25 February 2015 (2 pages)
25 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
29 November 2013Appointment of Mr Martin Anthony Cartwright as a director (2 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 June 2013Director's details changed for Mr Forbes Mckenzie on 26 June 2013 (3 pages)
26 June 2013Registered office address changed from Ground Floor 30 St. John's Lane London EC1M 4NB United Kingdom on 26 June 2013 (1 page)
1 May 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
24 February 2012Director's details changed for Mr Forbes Mckenzie on 27 November 2011 (2 pages)
22 November 2011Registered office address changed from 35 Chequers Court Brown Street Salisbury Wiltshire SP1 2AS United Kingdom on 22 November 2011 (1 page)
11 March 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
17 February 2011Incorporation (18 pages)