Advanced company searchLink opens in new window

MCGILL AND PARTNERS LTD

Company number 11877412

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jun 2024 AP01 Appointment of Mrs Elizabeth Margaret Catchpole as a director on 11 June 2024
07 Jun 2024 MR01 Registration of charge 118774120004, created on 6 June 2024
28 Mar 2024 MR01 Registration of charge 118774120003, created on 26 March 2024
01 Dec 2023 TM01 Termination of appointment of Andrew David Pomfret as a director on 18 November 2023
03 Oct 2023 AA Full accounts made up to 31 December 2022
05 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
10 Jan 2023 SH01 Statement of capital following an allotment of shares on 1 January 2023
  • GBP 1.05
10 Jan 2023 PSC07 Cessation of Mcgill and Partners Group Ltd as a person with significant control on 1 January 2023
10 Jan 2023 PSC02 Notification of Mcgill and Partners Holdings Limited as a person with significant control on 1 January 2023
27 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 September 2022
  • GBP 1.05
30 Sep 2022 AP01 Appointment of Mr Dominic Patrice Nicolas Mignon as a director on 30 September 2022
30 Sep 2022 AP01 Appointment of Mrs Claire Melissa Goodwin as a director on 30 September 2022
30 Sep 2022 TM01 Termination of appointment of Oliver Roebling Panton Corbett as a director on 30 September 2022
27 Sep 2022 AA Full accounts made up to 31 December 2021
05 Aug 2022 MR04 Satisfaction of charge 118774120001 in full
12 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
22 Jun 2022 MR01 Registration of charge 118774120002, created on 16 June 2022
17 Feb 2022 TM01 Termination of appointment of Simon William Gaffney as a director on 20 January 2022
14 Oct 2021 CH01 Director's details changed for Mr Edward John Lloyd on 1 October 2021
01 Oct 2021 AA Full accounts made up to 31 December 2020
01 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
06 May 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 1.04
06 Apr 2021 MR01 Registration of charge 118774120001, created on 1 April 2021
29 Oct 2020 TM01 Termination of appointment of James Anthony Kimber as a director on 28 October 2020
20 Oct 2020 SH01 Statement of capital following an allotment of shares on 8 October 2020
  • GBP 1.03