Company NameMymobilesecurity Limited
DirectorGustaf Jonas Borgh
Company StatusActive
Company Number07715967
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gustaf Jonas Borgh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySwedish
StatusCurrent
Appointed26 July 2012(1 year after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address1-4 Cl Beethoven 11
Barcelona
08021
Director NameMr Bob Kevin Freij
Date of BirthJune 1975 (Born 48 years ago)
NationalitySwedish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address22 Karlbergsvagen
Stockholm
113 27
Director NameMr Janus Raegaard Nielsen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed26 July 2012(1 year after company formation)
Appointment Duration10 months (resigned 24 May 2013)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address17 Bajo
Paseo De Dinamarca
Elviria
29604

Contact

Websitemgscorporation.com

Location

Registered AddressSweden House
5 Upper Montagu Street
London
W1H 2AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500k at £0.0001Lalaland Corporation LTD
50.00%
Ordinary
500k at £0.0001Smooth Capital Sl
50.00%
Ordinary

Financials

Year2014
Net Worth-£96,765
Current Liabilities£170,388

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Charges

27 April 2020Delivered on: 7 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

2 January 2024Second filing of Confirmation Statement dated 5 December 2023 (3 pages)
5 December 2023Confirmation statement made on 5 December 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 02/01/2024
(5 pages)
5 December 2023Termination of appointment of Bob Kevin Freij as a director on 13 November 2023 (1 page)
5 December 2023Cessation of Bob Kevin Freij as a person with significant control on 30 November 2023 (1 page)
27 November 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
14 November 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
30 August 2022Confirmation statement made on 15 August 2022 with updates (4 pages)
30 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
9 September 2021Confirmation statement made on 15 August 2021 with updates (4 pages)
8 September 2021Director's details changed for Mr Bob Kevin Freij on 1 January 2021 (2 pages)
1 September 2021Change of details for Mr Bob Kevin Freij as a person with significant control on 1 January 2021 (2 pages)
1 September 2021Director's details changed for Mr Bob Kevin Freij on 1 January 2021 (2 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
6 October 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
5 October 2020Director's details changed for Mr Gustaf Jonas Borgh on 5 October 2020 (2 pages)
5 October 2020Change of details for Mr Gustaf Jonas Borgh as a person with significant control on 30 May 2020 (2 pages)
5 October 2020Director's details changed for Mr Gustaf Jonas Borgh on 30 May 2020 (2 pages)
7 May 2020Registration of charge 077159670001, created on 27 April 2020 (24 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
29 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 September 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
6 September 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 September 2016Director's details changed for Mr Bob Kevin Freij on 7 September 2016 (2 pages)
7 September 2016Director's details changed for Mr Bob Kevin Freij on 7 September 2016 (2 pages)
31 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
23 September 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(5 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(5 pages)
20 June 2013Termination of appointment of Janus Nielsen as a director (1 page)
20 June 2013Termination of appointment of Janus Nielsen as a director (1 page)
25 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 August 2012Appointment of Mr Gustaf Jonas Borgh as a director (2 pages)
29 August 2012Appointment of Mr Gustaf Jonas Borgh as a director (2 pages)
29 August 2012Appointment of Mr Janus Raegaard Nielsen as a director (2 pages)
29 August 2012Appointment of Mr Janus Raegaard Nielsen as a director (2 pages)
21 August 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
21 August 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
20 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
31 August 2011Registered office address changed from P02 65 Penfold Street London NW8 8PQ England on 31 August 2011 (1 page)
31 August 2011Registered office address changed from P02 65 Penfold Street London NW8 8PQ England on 31 August 2011 (1 page)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)