Company NameMGE Canada Limited
DirectorsHaven Scott Pope and Andrew Richard Rudzinski
Company StatusActive
Company Number11845809
CategoryPrivate Limited Company
Incorporation Date25 February 2019(5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameHaven Scott Pope
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed04 April 2023(4 years, 1 month after company formation)
Appointment Duration1 year
RoleAccounting Executive
Country of ResidenceUnited States
Correspondence Address1 Mohegan Sun Blvd
Uncasville
Connecticut
06382
Director NameAndrew Richard Rudzinski
Date of BirthJune 1987 (Born 36 years ago)
NationalityAmerican
StatusCurrent
Appointed04 April 2023(4 years, 1 month after company formation)
Appointment Duration1 year
RoleCorporate Tax Professional
Country of ResidenceUnited States
Correspondence Address1 Mohegan Sun Blvd
Uncasville
Connecticut
06382
Secretary NameTricor Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed14 June 2023(4 years, 3 months after company formation)
Appointment Duration10 months, 1 week
Correspondence AddressSuite 5 7th Floor
50 Broadway
London
SW1H 0DB
Director NameMr Mario Kontomerkos
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2019(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1 Mohegan Sun Boulevard
Uncasville
Ct 06382
Director NameMr Scott Christopher Wells
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2019(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1 Mohegan Sun Boulevard
Uncasville
Ct 06382
Director NameMr Drew Kelley
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2019(2 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 April 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1 Mohegan Sun Boulevard
Uncasville
Ct 06382
United States
Director NameMr Michael Silberling
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2020(1 year, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 17 July 2020)
RoleSenior Vp & Chief Operating Officer
Country of ResidenceUnited States
Correspondence Address1 Mohegan Sun Boulevard
Uncasville
Ct 06382
United States

Location

Registered AddressSuite 5 7th Floor
50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Filing History

16 November 2023Secretary's details changed for Tricor Corporate Secretaries Limited on 28 September 2023 (1 page)
28 September 2023Registered office address changed from Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Suite 5 7th Floor 50 Broadway London SW1H 0DB on 28 September 2023 (1 page)
28 September 2023Change of details for Mge Canada Holding Limited as a person with significant control on 25 September 2023 (2 pages)
18 August 2023Resolutions
  • RES13 ‐ Reduce share prem a/c 16/08/2023
(3 pages)
18 August 2023Statement by Directors (1 page)
18 August 2023Statement of capital on 18 August 2023
  • USD 122
(5 pages)
18 August 2023Solvency Statement dated 16/08/23 (1 page)
17 August 2023Resolutions
  • RES13 ‐ Reduction of share premium account 16/08/2023
(3 pages)
4 July 2023Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR on 4 July 2023 (1 page)
21 June 2023Appointment of Tricor Corporate Secretaries Limited as a secretary on 14 June 2023 (2 pages)
18 April 2023Termination of appointment of Scott Christopher Wells as a director on 4 April 2023 (1 page)
18 April 2023Appointment of Andrew Richard Rudzinski as a director on 4 April 2023 (2 pages)
18 April 2023Appointment of Haven Scott Pope as a director on 4 April 2023 (2 pages)
29 March 2023Full accounts made up to 30 September 2022 (19 pages)
1 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
23 June 2022Full accounts made up to 30 September 2021 (18 pages)
3 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
14 July 2021Full accounts made up to 30 September 2020 (20 pages)
3 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
4 November 2020Full accounts made up to 30 September 2019 (112 pages)
31 July 2020Previous accounting period shortened from 28 February 2020 to 30 September 2019 (1 page)
17 July 2020Termination of appointment of Michael Silberling as a director on 17 July 2020 (1 page)
17 April 2020Appointment of Michael Silberling as a director on 8 April 2020 (2 pages)
16 April 2020Termination of appointment of Drew Kelley as a director on 7 April 2020 (1 page)
11 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
15 July 2019Statement of capital following an allotment of shares on 6 June 2019
  • USD 122
(3 pages)
24 May 2019Appointment of Drew Kelley as a director on 22 May 2019 (2 pages)
24 May 2019Termination of appointment of Mario Kontomerkos as a director on 21 May 2019 (1 page)
25 February 2019Incorporation
Statement of capital on 2019-02-25
  • USD 100
(42 pages)