Company NameMRG Finance UK Plc
DirectorsMark Nunes and Sebastien Yves Maurin
Company StatusActive
Company Number11344483
CategoryPublic Limited Company
Incorporation Date3 May 2018(5 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMark Nunes
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Grosvenor Place
London
SW1X 7HH
Director NameMr Sebastien Yves Maurin
Date of BirthNovember 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed03 May 2018(same day as company formation)
RoleLegal Counsel
Country of ResidenceFrance
Correspondence Address12 Grosvenor Place
London
SW1X 7HH
Secretary NameMark Nunes
StatusCurrent
Appointed03 May 2018(same day as company formation)
RoleCompany Director
Correspondence Address12 Grosvenor Place
London
SW1X 7HH

Location

Registered Address12 Grosvenor Place
London
SW1X 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Filing History

13 October 2020Full accounts made up to 31 December 2019 (27 pages)
5 June 2020Confirmation statement made on 2 May 2020 with updates (4 pages)
3 July 2019Registered office address changed from Brookfield House 44-48 Davies Street London W1K 5JA to 12 Grosvenor Place London SW1X 7HH on 3 July 2019 (1 page)
21 June 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
3 May 2019Full accounts made up to 31 December 2018 (24 pages)
8 April 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
10 January 2019Notification of Monaco Resources Group S.A.M. as a person with significant control on 4 June 2018 (2 pages)
10 January 2019Cessation of Mark Nunes as a person with significant control on 4 June 2018 (1 page)
18 July 2018Correction of a Director's date of birth incorrectly stated on incorporation / mark nunes (2 pages)
3 May 2018Incorporation
Statement of capital on 2018-05-03
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified the date of birth for Mark Nunes on the IN01 was removed from the public register on 20/07/2018 as it was factually inaccurate or derived from something factually inaccurate.
(34 pages)