London
N1 7GU
Director Name | MGE Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 February 2021(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Stephen Leslie Miller |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 April 2013(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 145-147 St John Street London EC1V 4PW |
Director Name | Mr Peter Koshaba Shamoon |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2018(5 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 13 Kingsport Drive Schaumburg 60193 Chicago United States |
Director Name | Mr Robert Keith Allen |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 December 2018(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Ricardo Blanco Flores |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2020(6 years, 12 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 May 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1325 Northwestern Drive Apt 1104 El Paso Taxas 79912 |
Director Name | Mr Lutke Schipholt |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2020(7 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Peter Watson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 November 2020(7 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Patrick John Creamer |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 December 2020(7 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 February 2021) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
1 at £1 | Stephen Leslie Miller 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 18 June 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 25 February 2024 (1 month ago) |
---|---|
Next Return Due | 11 March 2025 (11 months, 2 weeks from now) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
---|---|
3 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
26 February 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
23 June 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
25 February 2021 | Confirmation statement made on 25 February 2021 with updates (5 pages) |
24 February 2021 | Termination of appointment of Patrick John Creamer as a director on 24 February 2021 (1 page) |
24 February 2021 | Appointment of Mr Stephen Leslie Miller as a director on 24 February 2021 (2 pages) |
19 February 2021 | Cessation of Global Evolution Ltd as a person with significant control on 19 February 2021 (1 page) |
19 February 2021 | Appointment of Mge Investments Limited as a director on 19 February 2021 (2 pages) |
19 February 2021 | Termination of appointment of Peter Watson as a director on 19 February 2021 (1 page) |
19 December 2020 | Notification of Global Evolution Ltd as a person with significant control on 19 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Lutke Schipholt as a director on 18 December 2020 (1 page) |
18 December 2020 | Appointment of Mr Patrick John Creamer as a director on 18 December 2020 (2 pages) |
18 November 2020 | Confirmation statement made on 17 November 2020 with updates (5 pages) |
16 November 2020 | Termination of appointment of Stephen Leslie Miller as a director on 13 November 2020 (1 page) |
14 November 2020 | Appointment of Mr Lutke Schipholt as a director on 13 November 2020 (2 pages) |
13 November 2020 | Appointment of Mr Peter Watson as a director on 13 November 2020 (2 pages) |
13 November 2020 | Termination of appointment of Robert Keith Allen as a director on 13 November 2020 (1 page) |
16 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
20 May 2020 | Termination of appointment of Ricardo Blanco Flores as a director on 20 May 2020 (1 page) |
31 March 2020 | Appointment of Mr Ricardo Blanco Flores as a director on 31 March 2020 (2 pages) |
12 March 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
16 April 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
6 February 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 6 February 2019 (1 page) |
6 February 2019 | Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharine's Way London E1W 1DD United Kingdom to 20-22 Wenlock Road London N1 7GU on 6 February 2019 (1 page) |
8 December 2018 | Appointment of Mr Robert Keith Allen as a director on 7 December 2018 (2 pages) |
7 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
2 July 2018 | Termination of appointment of Peter Koshaba Shamoon as a director on 2 July 2018 (1 page) |
14 June 2018 | Appointment of Mr Peter Koshaba Shamoon as a director on 14 June 2018 (2 pages) |
30 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
17 August 2016 | Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
17 August 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Mazars Llp Tower Bridge House St. Katharine's Way London E1W 1DD on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Mazars Llp Tower Bridge House St. Katharine's Way London E1W 1DD on 17 August 2016 (1 page) |
17 August 2016 | Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
15 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
22 June 2016 | Registered office address changed from 145-147 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from 145-147 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 22 June 2016 (1 page) |
14 June 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
14 June 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
29 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
29 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Stephen Leslie Miller on 29 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Stephen Leslie Miller on 29 August 2014 (2 pages) |
28 August 2014 | Director's details changed for Mr Stephen Leslie Miller on 27 August 2014 (2 pages) |
28 August 2014 | Registered office address changed from 769B London Road Highwycombe Buckinghamshire HP11 1HW to 145-147 St John Street London EC1V 4PW on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 769B London Road Highwycombe Buckinghamshire HP11 1HW to 145-147 St John Street London EC1V 4PW on 28 August 2014 (1 page) |
28 August 2014 | Director's details changed for Mr Stephen Leslie Miller on 27 August 2014 (2 pages) |
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
22 July 2013 | Registered office address changed from 35 the Quadrangle Chelsea Harbour London SW10 0UG England on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from 35 the Quadrangle Chelsea Harbour London SW10 0UG England on 22 July 2013 (1 page) |
3 April 2013 | Incorporation
|
3 April 2013 | Incorporation
|