Potters Bar
Hertfordshire
EN6 5BA
Director Name | Mr Diarmuid Cummins |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Tdr Capital 20 Bentinck Street London W1U 2EU |
Director Name | Mr Brian Jonathan Magnus |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Tdr Capital 20 Bentinck Street London W1U 2EU |
Director Name | Mr Michael Edward Fairey |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr John Simon Bertie Smith |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr John Robert Cusins |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 April 2020) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 110 Cannon Street London EC4N 6EU |
Secretary Name | Mr Charles Christopher Tresilian Pender |
---|---|
Status | Resigned |
Appointed | 01 December 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 May 2014) |
Role | Company Director |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Simon Gregory Michael Whitehead |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 April 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Mgm House Heene Road Worthing West Sussex BN11 3AT |
Director Name | Mr Robert Craig Fazzini-Jones |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 May 2021) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 110 Cannon Street London EC4N 6EU |
Director Name | Sir William Henry Proby |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 April 2020) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Christopher David Maund Evans |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 6th Floor 110 Cannon Street London EC4N 6EU |
Secretary Name | Mr Simon John Allford |
---|---|
Status | Resigned |
Appointed | 14 May 2014(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 February 2016) |
Role | Company Director |
Correspondence Address | Mgm House Heene Road Worthing West Sussex BN11 3AT |
Secretary Name | Mr Abayomi Kehinde Akisanya |
---|---|
Status | Resigned |
Appointed | 10 February 2016(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 September 2019) |
Role | Company Director |
Correspondence Address | Retirement Advantage 6th Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Nathan Moss |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Derek Nigel Donald Netherton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 April 2020) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 6th Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Douglas Allan Brown |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Matthew David Logan |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2020(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 July 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mrs Kathryn Louise Bateman |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2021(8 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Website | www.mgmadvantage.co.uk/ |
---|---|
Telephone | 0845 6086070 |
Telephone region | Unknown |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
16.9m at £1 | Mgm Advantage Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,128,000 |
Net Worth | £6,075,000 |
Cash | £880,000 |
Current Liabilities | £14,469,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 22 February 2022 (overdue) |
12 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
---|---|
5 May 2017 | Director's details changed for Mr Robert Craig Fazzini-Jones on 1 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of Christopher David Maund Evans as a director on 30 April 2017 (1 page) |
23 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
22 November 2016 | Director's details changed for Mr Christopher David Maund Evans on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Sir William Henry Proby on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr John Simon Bertie Smith on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr John Robert Cusins on 22 November 2016 (2 pages) |
22 November 2016 | Registered office address changed from Mgm House Heene Road Worthing West Sussex BN11 3AT to 6th Floor 110 Cannon Street London EC4N 6EU on 22 November 2016 (1 page) |
22 November 2016 | Director's details changed for Mr Robert Craig Fazzini-Jones on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr Michael Edward Fairey on 22 November 2016 (2 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (36 pages) |
28 July 2016 | Termination of appointment of Diarmuid Cummins as a director on 26 July 2016 (1 page) |
23 February 2016 | Appointment of Mr Abayomi Kehinde Akisanya as a secretary on 10 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Simon John Allford as a secretary on 10 February 2016 (1 page) |
17 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
30 November 2015 | Auditor's resignation (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
12 November 2015 | Director's details changed for Mr Robert Craig Fazzini-Jones on 12 November 2015 (2 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (33 pages) |
4 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
2 March 2015 | Director's details changed for Mr Brian Jonathan Magnus on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Diarmuid Cummins on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Diarmuid Cummins on 2 March 2015 (2 pages) |
2 March 2015 | Secretary's details changed for Mr Simon Allford on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Mr Brian Jonathan Magnus on 2 March 2015 (2 pages) |
2 March 2015 | Secretary's details changed for Mr Simon Allford on 2 March 2015 (1 page) |
30 August 2014 | Accounts for a dormant company made up to 24 November 2013 (5 pages) |
23 May 2014 | Termination of appointment of Charles Pender as a secretary (1 page) |
23 May 2014 | Appointment of Mr Simon Allford as a secretary (2 pages) |
13 May 2014 | Termination of appointment of Simon Whitehead as a director (1 page) |
28 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
25 February 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
25 February 2014 | Previous accounting period shortened from 28 February 2014 to 30 November 2013 (1 page) |
31 December 2013 | Change of share class name or designation (2 pages) |
31 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
18 December 2013 | Appointment of Simon Gregory Michael Whitehead as a director (2 pages) |
12 December 2013 | Appointment of Robert Craig Fazzini-Jones as a director (2 pages) |
12 December 2013 | Appointment of Sir William Henry Proby as a director (2 pages) |
12 December 2013 | Appointment of Christopher David Maund Evans as a director (2 pages) |
4 December 2013 | Appointment of Michael Edward Fairey as a director (2 pages) |
4 December 2013 | Resolutions
|
3 December 2013 | Appointment of Mr John Robert Cusins as a director (2 pages) |
3 December 2013 | Appointment of Mr John Simon Bertie Smith as a director (2 pages) |
3 December 2013 | Appointment of Mr Charles Christopher Tresilian Pender as a secretary (2 pages) |
2 December 2013 | Registered office address changed from One Stanhope Gate London W1K 1AF United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from One Stanhope Gate London W1K 1AF United Kingdom on 2 December 2013 (1 page) |
27 November 2013 | Change of name notice (2 pages) |
27 November 2013 | Company name changed ice NEWCO3 LIMITED\certificate issued on 27/11/13
|
27 November 2013 | Statement of capital following an allotment of shares on 27 November 2013
|
28 February 2013 | Resolutions
|
8 February 2013 | Incorporation (31 pages) |