Company NameMWC Investments Ii Limited
DirectorBrian Quinlan Morrisroe
Company StatusActive
Company Number11564510
CategoryPrivate Limited Company
Incorporation Date12 September 2018(5 years, 7 months ago)
Previous NameHelium Miracle 271 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brian Quinlan Morrisroe
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Elton Way
Watford
WD25 8HH
Director NameMr Michael Paul Harris
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMuriel Shona Thorne
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2018(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Michael William Cantillon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2018(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Elton Way
Watford
WD25 8HH
Director NameSonia May Kerr
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2018(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Elton Way
Watford
WD25 8HH
Director NamePaul Andrew Cluskey
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2018(1 day after company formation)
Appointment Duration4 years, 7 months (resigned 17 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Elton Way
Watford
WD25 8HH
Director NameMr Gerard Olaivar Marapao
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2020(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2024)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address10 Elton Way
Watford
WD25 8HH
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed12 September 2018(same day as company formation)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2018(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 17 July 2020)
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL

Location

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

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 Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week 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

Filing History

21 September 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
22 August 2020Statement of capital following an allotment of shares on 17 July 2020
  • GBP 9,360,000
(4 pages)
15 August 2020Memorandum and Articles of Association (18 pages)
15 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
15 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan to the company 17/07/2020
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
15 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 August 2020Cessation of Paul Cluskey as a person with significant control on 17 July 2020 (1 page)
11 August 2020Notification of Morrisroe Group Limited as a person with significant control on 17 July 2020 (2 pages)
11 August 2020Cessation of Michael William Cantillon as a person with significant control 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 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 2020Termination of appointment of Michael William Cantillon as a director on 17 July 2020 (1 page)
5 February 2020Group of companies' accounts made up to 30 June 2019 (36 pages)
20 September 2019Confirmation statement made on 11 September 2019 with updates (5 pages)
12 August 2019Secretary's details changed for Rjp Secretaries Limited on 9 August 2019 (1 page)
10 June 2019Notification of Michael William Cantillon as a person with significant control on 25 September 2018 (2 pages)
10 June 2019Notification of Paul Cluskey as a person with significant control on 25 September 2018 (2 pages)
10 June 2019Cessation of Sonia May Kerr as a person with significant control on 25 September 2018 (1 page)
9 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
2 October 2018Statement of capital following an allotment of shares on 25 September 2018
  • GBP 6,160,000
(3 pages)
1 October 2018Registration of charge 115645100001, created on 25 September 2018 (57 pages)
20 September 2018Termination of appointment of Michael Paul Harris as a director on 13 September 2018 (1 page)
20 September 2018Termination of appointment of Muriel Shona Thorne as a director on 13 September 2018 (1 page)
20 September 2018Appointment of Michael William Cantillon as a director on 13 September 2018 (2 pages)
20 September 2018Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 13 September 2018 (1 page)
20 September 2018Appointment of Rjp Secretaries Limited as a secretary on 13 September 2018 (2 pages)
20 September 2018Appointment of Sonia May Kerr as a director on 13 September 2018 (2 pages)
20 September 2018Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 10 Elton Way Watford WD25 8HH on 20 September 2018 (1 page)
20 September 2018Appointment of Paul Andrew Cluskey as a director on 13 September 2018 (2 pages)
19 September 2018Notification of Sonia May Kerr as a person with significant control on 15 September 2018 (2 pages)
19 September 2018Cessation of Oakwood Corporate Secretary Limited as a person with significant control on 15 September 2018 (1 page)
19 September 2018Current accounting period shortened from 30 September 2019 to 30 June 2019 (1 page)
14 September 2018Company name changed helium miracle 271 LIMITED\certificate issued on 14/09/18
  • CONNOT ‐ Change of name notice
(3 pages)
12 September 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-09-12
  • GBP 1
(54 pages)