Advanced company searchLink opens in new window

MCI HOLDCO (UK) LIMITED

Company number 12588206

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)
11 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
17 Jan 2024 PSC05 Change of details for Wren Properties Limited as a person with significant control on 21 November 2023
08 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
16 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
16 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
14 Sep 2022 AD01 Registered office address changed from 145 Leadenhall Street London EC3V 4QT England to 1st Floor 145 Leadenhall Street London EC3V 4QT on 14 September 2022
14 Sep 2022 AD01 Registered office address changed from 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England to 145 Leadenhall Street London EC3V 4QT on 14 September 2022
16 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
16 Mar 2022 AP01 Appointment of Mrs Rebecca Tucker as a director on 25 February 2022
30 Nov 2021 MR01 Registration of charge 125882060002, created on 29 November 2021
07 Aug 2021 AA Group of companies' accounts made up to 31 December 2020
05 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
22 Apr 2021 PSC02 Notification of Wren Properties Limited as a person with significant control on 17 March 2021
22 Apr 2021 PSC04 Change of details for Mr Philip Andrew Trafford as a person with significant control on 17 March 2021
04 Jan 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 December 2020
13 Oct 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 September 2020
  • GBP 10,006
07 Oct 2020 SH01 Statement of capital following an allotment of shares on 17 September 2020
  • GBP 545.74
  • ANNOTATION Clarification a second filed SH01 was registered on 13/10/2020
29 Sep 2020 MA Memorandum and Articles of Association
29 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Sep 2020 PSC04 Change of details for Mr Philip Andrew Trafford as a person with significant control on 17 September 2020
21 Sep 2020 AP02 Appointment of Wren Properties Limited as a director on 17 September 2020
21 Sep 2020 AP01 Appointment of Mr Daniel William Starmer as a director on 17 September 2020
21 Sep 2020 AP01 Appointment of Mr James Clifford Banks as a director on 17 September 2020
17 Sep 2020 MR01 Registration of charge 125882060001, created on 17 September 2020