Mcs Asset Management Limited OXFORD


Mcs Asset Management started in year 2000 as Private Limited Company with registration number 04110883. The Mcs Asset Management company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Oxford at Magdalen College School. Postal code: OX4 1DZ.

Currently there are 2 directors in the the firm, namely Toby B. and Helen P.. In addition one secretary - Alexandra W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mcs Asset Management Limited Address / Contact

Office Address Magdalen College School
Office Address2 Cowley Place
Town Oxford
Post code OX4 1DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04110883
Date of Incorporation Mon, 20th Nov 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Alexandra W.

Position: Secretary

Appointed: 01 August 2020

Toby B.

Position: Director

Appointed: 01 December 2017

Helen P.

Position: Director

Appointed: 15 August 2016

Jason C.

Position: Secretary

Appointed: 01 January 2020

Resigned: 31 July 2020

Toby B.

Position: Secretary

Appointed: 01 December 2017

Resigned: 31 December 2019

Timothy K.

Position: Secretary

Appointed: 29 August 2015

Resigned: 01 December 2017

Andrew S.

Position: Secretary

Appointed: 12 December 2014

Resigned: 28 August 2015

Andrew S.

Position: Director

Appointed: 12 December 2014

Resigned: 28 August 2015

Anthony P.

Position: Director

Appointed: 01 May 2013

Resigned: 11 December 2014

Anthony P.

Position: Secretary

Appointed: 01 May 2013

Resigned: 11 December 2014

Timothy K.

Position: Director

Appointed: 28 February 2008

Resigned: 01 December 2017

Timothy H.

Position: Director

Appointed: 28 February 2008

Resigned: 28 August 2016

Nicholas C.

Position: Secretary

Appointed: 06 January 2004

Resigned: 01 May 2013

Nicholas C.

Position: Director

Appointed: 06 January 2004

Resigned: 01 May 2013

Michael W.

Position: Director

Appointed: 02 January 2004

Resigned: 17 November 2010

John P.

Position: Director

Appointed: 10 May 2001

Resigned: 26 April 2004

Michael P.

Position: Director

Appointed: 29 November 2000

Resigned: 23 February 2007

John L.

Position: Director

Appointed: 29 November 2000

Resigned: 10 February 2003

Andrew H.

Position: Director

Appointed: 20 November 2000

Resigned: 01 January 2008

Alpha Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 2000

Resigned: 20 November 2000

Michael K.

Position: Secretary

Appointed: 20 November 2000

Resigned: 06 January 2004

Michael K.

Position: Director

Appointed: 20 November 2000

Resigned: 06 January 2004

Alpha Direct Limited

Position: Corporate Nominee Director

Appointed: 20 November 2000

Resigned: 20 November 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Magdalen College School Oxford Ltd from Oxford, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Magdalen College School Oxford Ltd

Magdalen College School Cowley Place, Oxford, OX4 1DZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House, Cardiff
Registration number 02106661
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-31
Balance Sheet
Debtors11
Other Debtors11
Other
Administrative Expenses1 6981 650
Amounts Owed To Group Undertakings37 08038 731
Creditors38 73040 381
Net Current Assets Liabilities-38 729-40 380
Other Creditors1 6501 650
Profit Loss-1 698-1 650
Profit Loss On Ordinary Activities Before Tax-1 698-1 650

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Full accounts for the period ending 2023/07/31
filed on: 22nd, January 2024
Free Download (13 pages)

Company search

Advertisements