Company NameMWC Investments Limited
DirectorBrian Quinlan Morrisroe
Company StatusActive
Company Number08843321
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)
Previous NameFrankie Cat Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Quinlan Morrisroe
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Elton Way
Watford
Hertfordshire
WD25 8HH
Director NameMr Jamie Christopher Constable
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 24
Old Bond Street
London
W1S 4AW
Director NameMr Peter Martin Ward
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 24
Old Bond Street
London
W1S 4AW
Secretary NameJamie Constable
StatusResigned
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Secretary NamePeter Ward
StatusResigned
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMrs Sonia May Kerr
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 17 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Elton Way
Watford
Hertfordshire
WD25 8HH
Director NameMr Michael William Cantillon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Elton Way
Watford
Hertfordshire
WD25 8HH
Director NamePaul Andrew Cluskey
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(4 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 April 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Elton Way
Watford
Hertfordshire
WD25 8HH
Director NameMr Gerard Olaivar Marapao
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2020(6 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2024)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address10 Elton Way
Watford
Hertfordshire
WD25 8HH
Director NameOBS 24 Llp (Corporation)
StatusResigned
Appointed13 January 2014(same day as company formation)
Correspondence Address5th Floor 24
Old Bond Street
London
W1S 4AW
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2015(1 year, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 17 July 2020)
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL

Location

Registered Address10 Elton Way
Watford
Hertfordshire
WD25 8HH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Address Matches3 other UK companies use this postal address

Shareholders

100 at £0.01Rcapital Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£80
Current Liabilities£81

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Charges

25 September 2018Delivered on: 1 October 2018
Persons entitled: Toscafund Gp Limited as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 February 2015Delivered on: 21 February 2015
Persons entitled: Beechbrook Mezzanine Ii Jersey Limited

Classification: A registered charge
Outstanding

Filing History

1 February 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
1 February 2024Termination of appointment of Gerard Olaivar Marapao as a director on 1 February 2024 (1 page)
4 August 2023Full accounts made up to 31 October 2022 (19 pages)
2 May 2023Second filing for the termination of Paul Andrew Cluskey as a director (3 pages)
17 April 2023Termination of appointment of Paul Andrew Cluskey as a director on 17 March 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 02/05/2023.
(2 pages)
13 February 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
3 August 2022Full accounts made up to 31 October 2021 (18 pages)
8 February 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
3 September 2021Current accounting period extended from 30 June 2021 to 31 October 2021 (1 page)
18 May 2021Full accounts made up to 30 June 2020 (21 pages)
18 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
11 August 2020Cessation of Michael William Cantillon as a person with significant control on 17 July 2020 (1 page)
21 July 2020Termination of appointment of Sonia May Kerr as a director on 17 July 2020 (1 page)
21 July 2020Appointment of Mr Brian Quinlan Morrisroe as a director on 17 July 2020 (2 pages)
21 July 2020Termination of appointment of Rjp Secretaries Limited as a secretary on 17 July 2020 (1 page)
21 July 2020Appointment of Mr Gerard Olaivar Marapao as a director on 17 July 2020 (2 pages)
21 July 2020Termination of appointment of Michael William Cantillon as a director on 17 July 2020 (1 page)
9 July 2020Notification of Mwc Investments Ii Limited as a person with significant control on 17 January 2019 (2 pages)
5 February 2020Full accounts made up to 30 June 2019 (19 pages)
24 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
12 August 2019Secretary's details changed for Rjp Secretaries Limited on 9 August 2019 (1 page)
15 February 2019Group of companies' accounts made up to 30 June 2018 (35 pages)
22 January 2019Confirmation statement made on 13 January 2019 with updates (6 pages)
14 November 2018Termination of appointment of Obs 24 Llp as a director on 25 September 2018 (1 page)
11 October 2018Change of share class name or designation (2 pages)
9 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
3 October 2018Registered office address changed from 5th Floor 24 Old Bond Street London W1S 4AW to 10 Elton Way Watford Hertfordshire WD25 8HH on 3 October 2018 (1 page)
3 October 2018Termination of appointment of Jamie Constable as a secretary on 25 September 2018 (1 page)
3 October 2018Termination of appointment of Peter Ward as a secretary on 25 September 2018 (1 page)
2 October 2018Cessation of Credit Enhancement Limited as a person with significant control on 25 September 2018 (1 page)
2 October 2018Cessation of Jamie Christopher Constable as a person with significant control on 25 September 2018 (1 page)
2 October 2018Cessation of Obs 24 Llp as a person with significant control on 25 September 2018 (1 page)
2 October 2018Appointment of Michael William Cantillon as a director on 25 September 2018 (2 pages)
2 October 2018Appointment of Paul Cluskey as a director on 25 September 2018 (2 pages)
1 October 2018Registration of charge 088433210002, created on 25 September 2018 (15 pages)
21 August 2018Satisfaction of charge 088433210001 in full (1 page)
21 March 2018Group of companies' accounts made up to 30 June 2017 (35 pages)
19 January 2018Confirmation statement made on 13 January 2018 with updates (6 pages)
18 January 2018Cessation of Rcapital Nominees Limited as a person with significant control on 6 April 2016 (1 page)
18 January 2018Change of details for Mr Jamie Christopher Constable as a person with significant control on 25 September 2017 (2 pages)
22 September 2017Change of share class name or designation (2 pages)
22 September 2017Change of share class name or designation (2 pages)
7 September 2017Resolutions
  • RES13 ‐ Re-designated 14/08/2017
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
7 September 2017Resolutions
  • RES13 ‐ Re-designated 14/08/2017
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
28 March 2017Group of companies' accounts made up to 30 June 2016 (35 pages)
28 March 2017Group of companies' accounts made up to 30 June 2016 (35 pages)
27 January 2017Confirmation statement made on 13 January 2017 with updates (10 pages)
27 January 2017Confirmation statement made on 13 January 2017 with updates (10 pages)
27 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(9 pages)
27 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(9 pages)
8 October 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
8 October 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
17 September 2015Company name changed frankie cat LIMITED\certificate issued on 17/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-04
(3 pages)
17 September 2015Company name changed frankie cat LIMITED\certificate issued on 17/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-04
(3 pages)
19 August 2015Termination of appointment of Jamie Christopher Constable as a director on 18 February 2015 (1 page)
19 August 2015Termination of appointment of Peter Martin Ward as a director on 18 February 2015 (1 page)
19 August 2015Termination of appointment of Jamie Christopher Constable as a director on 18 February 2015 (1 page)
19 August 2015Termination of appointment of Peter Martin Ward as a director on 18 February 2015 (1 page)
22 April 2015Memorandum and Articles of Association (19 pages)
22 April 2015Memorandum and Articles of Association (19 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
18 March 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 1,000.00
(7 pages)
18 March 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 51.00
(7 pages)
18 March 2015Change of share class name or designation (2 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 175 conflict of interest 10/02/2015
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 1,000.00
(7 pages)
18 March 2015Change of share class name or designation (2 pages)
18 March 2015Resolutions
  • RES13 ‐ Section 175 conflict of interest 10/02/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 51.00
(7 pages)
18 March 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
4 March 2015Appointment of Sonia Kerr as a director on 10 February 2015 (2 pages)
4 March 2015Appointment of Rjp Secretaries Limited as a secretary on 18 February 2015 (2 pages)
4 March 2015Appointment of Rjp Secretaries Limited as a secretary on 18 February 2015 (2 pages)
4 March 2015Appointment of Sonia Kerr as a director on 10 February 2015 (2 pages)
2 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(6 pages)
2 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(6 pages)
21 February 2015Registration of charge 088433210001, created on 18 February 2015 (56 pages)
21 February 2015Registration of charge 088433210001, created on 18 February 2015 (56 pages)
15 December 2014Termination of appointment of Rjp Secretaries Limited as a secretary on 13 January 2014 (1 page)
15 December 2014Termination of appointment of Rjp Secretaries Limited as a secretary on 13 January 2014 (1 page)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)