Company NameMGE Corporation Ltd
DirectorsStephen Leslie Miller and MGE Investments Limited
Company StatusActive
Company Number08471165
CategoryPrivate Limited Company
Incorporation Date3 April 2013(10 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Stephen Leslie Miller
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed24 February 2021(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMGE Investments Limited (Corporation)
StatusCurrent
Appointed19 February 2021(7 years, 10 months after company formation)
Appointment Duration3 years, 1 month
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Stephen Leslie Miller
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed03 April 2013(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address145-147 St John Street
London
EC1V 4PW
Director NameMr Peter Koshaba Shamoon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2018(5 years, 2 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 02 July 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13 Kingsport Drive
Schaumburg
60193
Chicago
United States
Director NameMr Robert Keith Allen
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed07 December 2018(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Ricardo Blanco Flores
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2020(6 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 May 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1325 Northwestern Drive
Apt 1104
El Paso
Taxas
79912
Director NameMr Lutke Schipholt
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2020(7 years, 7 months after company formation)
Appointment Duration1 month (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Peter Watson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed13 November 2020(7 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Patrick John Creamer
Date of BirthJune 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed18 December 2020(7 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 February 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

1 at £1Stephen Leslie Miller
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due18 June 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return25 February 2024 (1 month ago)
Next Return Due11 March 2025 (11 months, 2 weeks from now)

Filing History

31 March 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
3 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
26 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
25 February 2021Confirmation statement made on 25 February 2021 with updates (5 pages)
24 February 2021Termination of appointment of Patrick John Creamer as a director on 24 February 2021 (1 page)
24 February 2021Appointment of Mr Stephen Leslie Miller as a director on 24 February 2021 (2 pages)
19 February 2021Cessation of Global Evolution Ltd as a person with significant control on 19 February 2021 (1 page)
19 February 2021Appointment of Mge Investments Limited as a director on 19 February 2021 (2 pages)
19 February 2021Termination of appointment of Peter Watson as a director on 19 February 2021 (1 page)
19 December 2020Notification of Global Evolution Ltd as a person with significant control on 19 December 2020 (2 pages)
18 December 2020Termination of appointment of Lutke Schipholt as a director on 18 December 2020 (1 page)
18 December 2020Appointment of Mr Patrick John Creamer as a director on 18 December 2020 (2 pages)
18 November 2020Confirmation statement made on 17 November 2020 with updates (5 pages)
16 November 2020Termination of appointment of Stephen Leslie Miller as a director on 13 November 2020 (1 page)
14 November 2020Appointment of Mr Lutke Schipholt as a director on 13 November 2020 (2 pages)
13 November 2020Appointment of Mr Peter Watson as a director on 13 November 2020 (2 pages)
13 November 2020Termination of appointment of Robert Keith Allen as a director on 13 November 2020 (1 page)
16 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
20 May 2020Termination of appointment of Ricardo Blanco Flores as a director on 20 May 2020 (1 page)
31 March 2020Appointment of Mr Ricardo Blanco Flores as a director on 31 March 2020 (2 pages)
12 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
16 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
6 February 2019Registered 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 2019Registered 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 2018Appointment of Mr Robert Keith Allen as a director on 7 December 2018 (2 pages)
7 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
2 July 2018Termination of appointment of Peter Koshaba Shamoon as a director on 2 July 2018 (1 page)
14 June 2018Appointment of Mr Peter Koshaba Shamoon as a director on 14 June 2018 (2 pages)
30 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 August 2016Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
17 August 2016Registered 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 2016Registered 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 2016Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
15 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
22 June 2016Registered 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 2016Registered 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 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
14 June 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
29 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 August 2014Director's details changed for Mr Stephen Leslie Miller on 29 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Stephen Leslie Miller on 29 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Stephen Leslie Miller on 27 August 2014 (2 pages)
28 August 2014Registered 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 2014Registered 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 2014Director's details changed for Mr Stephen Leslie Miller on 27 August 2014 (2 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
10 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
22 July 2013Registered office address changed from 35 the Quadrangle Chelsea Harbour London SW10 0UG England on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 35 the Quadrangle Chelsea Harbour London SW10 0UG England on 22 July 2013 (1 page)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)