M Group Services Limited STEVENAGE


Founded in 2016, M Group Services, classified under reg no. 10260164 is an active company. Currently registered at Abel Smith House SG1 2ST, Stevenage the company has been in the business for 8 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2017/06/01 M Group Services Limited is no longer carrying the name Thor Bidco.

Currently there are 6 directors in the the firm, namely Alexandra B., Shaun S. and Jonathan Y. and others. In addition 2 active secretaries, Ben M. and Alexandra B. were appointed. 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.

M Group Services Limited Address / Contact

Office Address Abel Smith House
Office Address2 Gunnels Wood Road
Town Stevenage
Post code SG1 2ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 10260164
Date of Incorporation Mon, 4th Jul 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (210 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Alexandra B.

Position: Director

Appointed: 26 January 2024

Ben M.

Position: Secretary

Appointed: 20 November 2023

Alexandra B.

Position: Secretary

Appointed: 20 November 2023

Shaun S.

Position: Director

Appointed: 19 October 2023

Jonathan Y.

Position: Director

Appointed: 07 March 2023

Christian K.

Position: Director

Appointed: 15 September 2022

Alain L.

Position: Director

Appointed: 15 September 2022

Andrew F.

Position: Director

Appointed: 18 August 2021

Ilaria E.

Position: Secretary

Appointed: 15 September 2022

Resigned: 20 November 2023

William C.

Position: Director

Appointed: 23 December 2019

Resigned: 15 September 2022

William C.

Position: Secretary

Appointed: 23 December 2019

Resigned: 15 September 2022

James W.

Position: Director

Appointed: 01 October 2018

Resigned: 26 January 2024

Ian C.

Position: Director

Appointed: 01 October 2018

Resigned: 23 December 2019

Artem S.

Position: Director

Appointed: 01 July 2018

Resigned: 01 February 2023

Ian C.

Position: Secretary

Appointed: 04 October 2016

Resigned: 23 December 2019

James A.

Position: Director

Appointed: 04 October 2016

Resigned: 01 January 2023

Martin B.

Position: Director

Appointed: 04 October 2016

Resigned: 22 October 2021

Peter P.

Position: Director

Appointed: 04 July 2016

Resigned: 30 July 2018

Neil H.

Position: Director

Appointed: 04 July 2016

Resigned: 30 July 2018

Jeffrey Q.

Position: Director

Appointed: 04 July 2016

Resigned: 30 July 2018

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we identified, there is Minerva Bidco Limited from Stevenage, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Thor Holdco Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a united kingdom", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Minerva Bidco Limited

Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, SG1 2ST, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11279441
Notified on 31 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thor Holdco Limited

First Reserve International Limited 7th Floor, 25 Victoria Street, London, SW1H 0EX, United Kingdom

Legal authority Limited Company
Legal form United Kingdom
Notified on 4 July 2016
Ceased on 31 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Thor Bidco June 1, 2017

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 102601640005, created on 2024/03/05
filed on: 15th, March 2024
Free Download (19 pages)

Company search

Advertisements