Mg Warwick Street Holdco Limited

DataGardener
live
Unknown

Mg Warwick Street Holdco Limited

12275140Private Limited With Share Capital

72 Welbeck Street, London, W1G0AY
Incorporated

22/10/2019

Company Age

6 years

Directors

3

Employees

SIC Code

82990

Risk

very low risk

Company Overview

Registration, classification & business activity

Mg Warwick Street Holdco Limited (12275140) is a private limited with share capital incorporated on 22/10/2019 (6 years old) and registered in london, W1G0AY. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 22/10/2019
W1G0AY

Financial Overview

Total Assets

£17.88M

Liabilities

£42.50M

Net Assets

£-24.62M

Cash

£191

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

40
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2025
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:12-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2025
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2024
Accounts With Accounts Type Small
Category:Accounts
Date:17-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2023
Accounts With Accounts Type Small
Category:Accounts
Date:23-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-10-2022
Accounts With Accounts Type Small
Category:Accounts
Date:03-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2022
Administrative Restoration Company
Category:Restoration
Date:03-03-2022
Gazette Dissolved Compulsory
Category:Gazette
Date:07-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:21-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-07-2020
Memorandum Articles
Category:Incorporation
Date:10-01-2020
Resolution
Category:Resolution
Date:10-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-11-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2019
Incorporation Company
Category:Incorporation
Date:22-10-2019

Risk Assessment

very low risk

International Score

Accounts

Typesmall company
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

116N Upper Street, London, N11QP
72 Welbeck Street, London, W1G0AYRegistered

Contact

mortimerhouse.com
72 Welbeck Street, London, W1G0AY