Barcelona
08021
Director Name | Mr Bob Kevin Freij |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 22 Karlbergsvagen Stockholm 113 27 |
Director Name | Mr Janus Raegaard Nielsen |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 July 2012(1 year after company formation) |
Appointment Duration | 10 months (resigned 24 May 2013) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 17 Bajo Paseo De Dinamarca Elviria 29604 |
Website | mgscorporation.com |
---|
Registered Address | Sweden House 5 Upper Montagu Street London W1H 2AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
500k at £0.0001 | Lalaland Corporation LTD 50.00% Ordinary |
---|---|
500k at £0.0001 | Smooth Capital Sl 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£96,765 |
Current Liabilities | £170,388 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months from now) |
27 April 2020 | Delivered on: 7 May 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
2 January 2024 | Second filing of Confirmation Statement dated 5 December 2023 (3 pages) |
---|---|
5 December 2023 | Confirmation statement made on 5 December 2023 with updates
|
5 December 2023 | Termination of appointment of Bob Kevin Freij as a director on 13 November 2023 (1 page) |
5 December 2023 | Cessation of Bob Kevin Freij as a person with significant control on 30 November 2023 (1 page) |
27 November 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
14 November 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
30 August 2022 | Confirmation statement made on 15 August 2022 with updates (4 pages) |
30 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
9 September 2021 | Confirmation statement made on 15 August 2021 with updates (4 pages) |
8 September 2021 | Director's details changed for Mr Bob Kevin Freij on 1 January 2021 (2 pages) |
1 September 2021 | Change of details for Mr Bob Kevin Freij as a person with significant control on 1 January 2021 (2 pages) |
1 September 2021 | Director's details changed for Mr Bob Kevin Freij on 1 January 2021 (2 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
6 October 2020 | Confirmation statement made on 15 August 2020 with updates (4 pages) |
5 October 2020 | Director's details changed for Mr Gustaf Jonas Borgh on 5 October 2020 (2 pages) |
5 October 2020 | Change of details for Mr Gustaf Jonas Borgh as a person with significant control on 30 May 2020 (2 pages) |
5 October 2020 | Director's details changed for Mr Gustaf Jonas Borgh on 30 May 2020 (2 pages) |
7 May 2020 | Registration of charge 077159670001, created on 27 April 2020 (24 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
29 August 2019 | Confirmation statement made on 15 August 2019 with updates (4 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
18 September 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
6 September 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 15 August 2017 with updates (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 September 2016 | Director's details changed for Mr Bob Kevin Freij on 7 September 2016 (2 pages) |
7 September 2016 | Director's details changed for Mr Bob Kevin Freij on 7 September 2016 (2 pages) |
31 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
23 September 2015 | Registered office address changed from C/O Auren & Co Ltd Sweden House 5 Upper Montagu Street London W1H 2AG to Sweden House 5 Upper Montagu Street London W1H 2AG on 23 September 2015 (1 page) |
23 September 2015 | Registered office address changed from C/O Auren & Co Ltd Sweden House 5 Upper Montagu Street London W1H 2AG to Sweden House 5 Upper Montagu Street London W1H 2AG on 23 September 2015 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
20 June 2013 | Termination of appointment of Janus Nielsen as a director (1 page) |
20 June 2013 | Termination of appointment of Janus Nielsen as a director (1 page) |
25 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 August 2012 | Appointment of Mr Gustaf Jonas Borgh as a director (2 pages) |
29 August 2012 | Appointment of Mr Gustaf Jonas Borgh as a director (2 pages) |
29 August 2012 | Appointment of Mr Janus Raegaard Nielsen as a director (2 pages) |
29 August 2012 | Appointment of Mr Janus Raegaard Nielsen as a director (2 pages) |
21 August 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
21 August 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
20 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
31 August 2011 | Registered office address changed from P02 65 Penfold Street London NW8 8PQ England on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from P02 65 Penfold Street London NW8 8PQ England on 31 August 2011 (1 page) |
25 July 2011 | Incorporation
|
25 July 2011 | Incorporation
|