Company NameMBA & Company Group Limited
Company StatusActive
Company Number08351960
CategoryPrivate Limited Company
Incorporation Date8 January 2013(11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Sandeep Dhillon
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(5 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCeo Of Mba & Company Group Limited
Country of ResidenceEngland
Correspondence Address9 Marshalsea Road
London
SE1 1EP
Director NameMr Anthony Paul Brennan
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2018(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleChairman
Country of ResidenceEngland
Correspondence Address48e Westbourne Gardens
London
W2 5NS
Director NameMs Victoria Ferguson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2018(5 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address2 Kensington Square Kensington Square
London
W8 5EP
Director NameMr Freddie Joseph Smith
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleNon Executive Advisor
Country of ResidenceEngland
Correspondence Address9 Marshalsea Road
London
SE1 1EP
Director NameDaniel Callaghan
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Wilson Street
London
EC2A 2BU
Director NameMr Adam David Riccoboni
Date of BirthDecember 1981 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed25 January 2013(2 weeks, 3 days after company formation)
Appointment Duration1 year, 9 months (resigned 06 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Southbank House
Black Prince Road
London
SE1 7SJ
Director NameMr Mathieu Carenzo
Date of BirthAugust 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed25 January 2013(2 weeks, 3 days after company formation)
Appointment Duration4 years, 10 months (resigned 14 December 2017)
RoleProfessor
Country of ResidenceSpain
Correspondence Address9 Marshalsea Road
London
SE1 1EP
Director NameMr Pradeep Raman
Date of BirthMay 1982 (Born 42 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 February 2013(1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 December 2013)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address137 Southbank House
Black Prince Road Albert Embankment
London
SE1 7SJ
Director NameMr Jonathan Edgar Coker
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 26 March 2014)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address9 Marshalsea Road
London
SE1 1EP
Director NameDr David Kelly
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed18 February 2013(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Great Suffolk Street
London
SE1 0BL
Director NameMr Gregory Kilborn Lockwood
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed19 December 2013(11 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 27 August 2019)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address27-29 Glasshouse Street
London
W1B 5DF
Director NameMr Alan William Morgan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(1 year, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 February 2015)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address26 Applegarth Road
London
W14 0HY
Director NameMr Olivier Jacques Guy Marie Paul Van Calster
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed15 August 2017(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 November 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address9 Marshalsea Road
London
SE1 1EP
Director NameCabiedes And Partners, Scr (Corporation)
StatusResigned
Appointed25 January 2013(2 weeks, 3 days after company formation)
Appointment Duration2 years, 10 months (resigned 10 December 2015)
Correspondence Address210 Paseo De La Castellana
Madrid
28046
Spain

Contact

Websitembaandco.com
Telephone020 31765615
Telephone regionLondon

Location

Registered Address9 Marshalsea Road
London
SE1 1EP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

122.4k at £0.01Mmc Gp London LTD
9.93%
Ordinary A
111.6k at £0.01Adam Riccoboni
9.05%
Ordinary
91.1k at £0.01Finaves Iii Nuevas Inversiones Sa
7.39%
Ordinary
88.5k at £0.01Piton Capital Gp LTD
7.18%
Ordinary A
77.3k at £0.01Cabiedes & Partners,scr De Regimen Simplificado,sa
6.27%
Ordinary
36.4k at £0.01Wassup Societe Responsibilite Ltee
2.96%
Ordinary
245.7k at £0.01Mainspring Nominees 2 LTD
19.93%
Ordinary A
223.6k at £0.01Mmc Gp LTD
18.14%
Ordinary A
188.4k at £0.01Daniel Callaghan
15.28%
Ordinary
22k at £0.01Cabiedes & Partners,scr De Regimen Simplificado,sa
1.78%
Ordinary A
13.8k at £0.01Corpfin Capital Venture Tech,scr De Regimen Comun,sa
1.12%
Ordinary
8.1k at £0.01Wassup Societe Responsibilite Ltee
0.65%
Ordinary A
3.9k at £0.01Corpfin Capital Venture Tech,scr De Regimen Comun,sa
0.32%
Ordinary A
1 at £0.01Corpfin Capital Venture Tech,scr De Regimen Comun,sa & Cabiedes & Partners,scr De Regimen Simplificado,sa
0.00%
Ordinary

Financials

Year2014
Net Worth£3,533,029
Cash£2,004,155
Current Liabilities£5,000

Accounts

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

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

20 December 2022Delivered on: 20 December 2022
Persons entitled: Glif Ld LP Acting by Its General Partner Glif Ld Gp LTD

Classification: A registered charge
Particulars: 1. by way of equitable charge: 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them. 2. by way of first fixed charge: 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights.
Outstanding
14 October 2020Delivered on: 15 October 2020
Persons entitled: Glif Sd LP, Acting by Its General Partner Glif Sd Gp LTD

Classification: A registered charge
Particulars: 1. by way of equitable charge:. 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them.. 2. by way of first fixed charge:. 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights.
Outstanding
17 January 2017Delivered on: 20 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 December 2017Second filing of a statement of capital following an allotment of shares on 27 July 2017
  • GBP 17,667.10
(9 pages)
6 December 2017Statement of capital following an allotment of shares on 14 September 2017
  • GBP 18,624.10
(6 pages)
6 December 2017Second filing of a statement of capital following an allotment of shares on 10 April 2017
  • GBP 17,031.54
(9 pages)
6 December 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 17,467.10
(6 pages)
6 December 2017Statement of capital following an allotment of shares on 22 October 2017
  • GBP 22,471.91
(10 pages)
6 December 2017Statement of capital following an allotment of shares on 5 October 2017
  • GBP 22,450.64
(10 pages)
29 November 2017Statement of capital following an allotment of shares on 27 October 2017
  • GBP 22,482.80
(10 pages)
17 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
2 October 2017Director's details changed for Mr Oliver Jacques Guy Marie Paul Van Calster3 on 18 August 2017 (2 pages)
14 September 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 552,465.73
  • ANNOTATION Clarification a second filed SH01 was registered on 06/12/2017.
(7 pages)
12 September 2017Termination of appointment of Daniel Callaghan as a director on 15 August 2017 (2 pages)
12 September 2017Appointment of Oliver Jacques Guy Marie Paul Van Calster3 as a director on 15 August 2017 (3 pages)
6 September 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
12 July 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 16,535.15
  • ANNOTATION Clarification a second filed SH01 was registered on 06/12/2017.
(7 pages)
2 May 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 496.39
(4 pages)
20 January 2017Registration of charge 083519600001, created on 17 January 2017 (26 pages)
19 January 2017Confirmation statement made on 8 January 2017 with updates (9 pages)
12 January 2017Second filing of a statement of capital following an allotment of shares on 16 September 2016
  • GBP 16,509.51
(9 pages)
21 October 2016Statement of capital following an allotment of shares on 16 September 2016
  • GBP 16,934.68
  • ANNOTATION Clarification a second filed SH01 was registered on 12/01/2017
(7 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
22 August 2016Second filing for the appointment of David Kelly as a director (4 pages)
7 July 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 16,047.66
(5 pages)
31 March 2016Statement of capital following an allotment of shares on 9 March 2016
  • GBP 15,622.49
(7 pages)
31 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 12,327.41
(11 pages)
18 January 2016Termination of appointment of Cabiedes and Partners, Scr as a director on 10 December 2015 (1 page)
12 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 February 2015Termination of appointment of Alan William Morgan as a director on 4 February 2015 (1 page)
16 February 2015Termination of appointment of Alan William Morgan as a director on 4 February 2015 (1 page)
16 February 2015Appointment of Mr Jonathan Coker as a director on 4 February 2015 (2 pages)
16 February 2015Appointment of Mr Jonathan Coker as a director on 4 February 2015 (2 pages)
16 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 12,327.41
(12 pages)
16 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 12,327.41
(12 pages)
21 January 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 12,327.410000
(6 pages)
21 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
13 January 2015Particulars of variation of rights attached to shares (2 pages)
16 December 2014Termination of appointment of Adam David Riccoboni as a director on 6 November 2014 (1 page)
16 December 2014Termination of appointment of Adam David Riccoboni as a director on 6 November 2014 (1 page)
1 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
20 August 2014Appointment of Mr Alan William Morgan as a director on 26 March 2014 (2 pages)
18 August 2014Termination of appointment of Jonathan Edgar Coker as a director on 26 March 2014 (1 page)
26 June 2014Registered office address changed from 137 Southbank House Black Prince Road Albert Embankment London SE1 7SJ on 26 June 2014 (1 page)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
6 March 2014Memorandum and Articles of Association (45 pages)
6 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 8,873.47
(6 pages)
29 January 2014Annual return made up to 8 January 2014 with a full list of shareholders (11 pages)
29 January 2014Annual return made up to 8 January 2014 with a full list of shareholders (11 pages)
8 January 2014Appointment of Mr Gregory Kilborn Lockwood as a director (2 pages)
8 January 2014Termination of appointment of Pradeep Raman as a director (1 page)
3 September 2013Appointment of Mr Jonathan Edgar Coker as a director (2 pages)
3 September 2013Appointment of Mr Mathieu Carenzo as a director (2 pages)
3 September 2013Appointment of Mr Pradeep Raman as a director (2 pages)
3 September 2013Appointment of Dr David Kelly as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 22/08/2016.
(3 pages)
3 September 2013Appointment of Dr David Kelly as a director (2 pages)
3 September 2013Appointment of Cabiedes and Partners, Scr as a director (2 pages)
2 August 2013Appointment of Mr Adam David Riccoboni as a director (2 pages)
29 July 2013Registered office address changed from 62 Wilson Street London EC2A 2BU England on 29 July 2013 (1 page)
22 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 7,260.11
(6 pages)
22 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 7,260.11
(6 pages)
21 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
1 February 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 5,185.79
(4 pages)
14 January 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
8 January 2013Incorporation (40 pages)