Mgmt Holdings Limited

DataGardener
live
Micro

Mgmt Holdings Limited

11383834Private Limited With Share Capital

58 Wood Lane, Shepherds Bush, London, W127RZ
Incorporated

25/05/2018

Company Age

7 years

Directors

1

Employees

1

SIC Code

64205

Risk

not scored

Company Overview

Registration, classification & business activity

Mgmt Holdings Limited (11383834) is a private limited with share capital incorporated on 25/05/2018 (7 years old) and registered in london, W127RZ. The company operates under SIC code 64205 - activities of financial services holding companies.

Private Limited With Share Capital
SIC: 64205
Micro
Incorporated 25/05/2018
W127RZ
1 employees

Financial Overview

Total Assets

£0

Liabilities

£357.2K

Net Assets

£-357.2K

Cash

£0

Key Metrics

1

Employees

1

Directors

8

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

54
Gazette Notice Voluntary
Category:Gazette
Date:03-03-2026
Dissolution Application Strike Off Company
Category:Dissolution
Date:24-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2023
Move Registers To Sail Company With New Address
Category:Address
Date:01-11-2022
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:01-11-2022
Change Sail Address Company With New Address
Category:Address
Date:01-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2021
Resolution
Category:Resolution
Date:08-06-2021
Capital Name Of Class Of Shares
Category:Capital
Date:08-06-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:08-06-2021
Capital Name Of Class Of Shares
Category:Capital
Date:08-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:30-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-06-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:03-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2019
Resolution
Category:Resolution
Date:22-05-2019
Capital Allotment Shares
Category:Capital
Date:07-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-09-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:30-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2018
Incorporation Company
Category:Incorporation
Date:25-05-2018

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2027
Filing Date12/01/2026
Latest Accounts30/09/2025

Trading Addresses

The Courtyard, 60 Station Road, Marlow, Buckinghamshire, SL71NX
58 Wood Lane, Shepherds Bush, London, W12 7Rz, W127RZRegistered

Contact

58 Wood Lane, Shepherds Bush, London, W127RZ