You are here: bizstats.co.uk > a-z index > M list > MW list

Mwc Investments Limited WATFORD


Mwc Investments started in year 2014 as Private Limited Company with registration number 08843321. The Mwc Investments company has been functioning successfully for ten years now and its status is active. The firm's office is based in Watford at 10 Elton Way. Postal code: WD25 8HH. Since Thursday 17th September 2015 Mwc Investments Limited is no longer carrying the name Frankie Cat.

The company has one director. Brian M., appointed on 17 July 2020. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mwc Investments Limited Address / Contact

Office Address 10 Elton Way
Town Watford
Post code WD25 8HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08843321
Date of Incorporation Mon, 13th Jan 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Brian M.

Position: Director

Appointed: 17 July 2020

Gerard M.

Position: Director

Appointed: 17 July 2020

Resigned: 01 February 2024

Michael C.

Position: Director

Appointed: 25 September 2018

Resigned: 17 July 2020

Paul C.

Position: Director

Appointed: 25 September 2018

Resigned: 17 April 2023

Rjp Secretaries Limited

Position: Corporate Secretary

Appointed: 18 February 2015

Resigned: 17 July 2020

Sonia K.

Position: Director

Appointed: 10 February 2015

Resigned: 17 July 2020

Rjp Secretaries Limited

Position: Corporate Secretary

Appointed: 13 January 2014

Resigned: 13 January 2014

Peter W.

Position: Director

Appointed: 13 January 2014

Resigned: 18 February 2015

Jamie C.

Position: Secretary

Appointed: 13 January 2014

Resigned: 25 September 2018

Peter W.

Position: Secretary

Appointed: 13 January 2014

Resigned: 25 September 2018

Obs 24 Llp

Position: Corporate Director

Appointed: 13 January 2014

Resigned: 25 September 2018

Jamie C.

Position: Director

Appointed: 13 January 2014

Resigned: 18 February 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 6 names. As we discovered, there is Mwc Investments Ii Limited from Watford, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Michael C. This PSC has significiant influence or control over the company,. Moving on, there is Obs 24 Llp, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited liability partnership". This PSC .

Mwc Investments Ii Limited

10 Elton Way, Watford, Hertfordshire, WD25 8HH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11564510
Notified on 17 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael C.

Notified on 6 April 2016
Ceased on 17 July 2020
Nature of control: significiant influence or control

Obs 24 Llp

5th Floor 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

Legal authority British
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc374115
Notified on 6 April 2016
Ceased on 25 September 2018
Nature of control: right to appoint and remove directors

Jamie C.

Notified on 6 April 2016
Ceased on 25 September 2018
Nature of control: significiant influence or control

Credit Enhancement Limited

5th Floor 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03772950
Notified on 6 April 2016
Ceased on 25 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Rcapital Nominees Limited

5th Floor 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05146620
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Frankie Cat September 17, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-31
Net Worth-80
Balance Sheet
Debtors1
Reserves/Capital
Called Up Share Capital1
Profit Loss Account Reserve-81
Shareholder Funds-80
Other
Creditors Due Within One Year81
Net Current Assets Liabilities-80
Number Shares Allotted100
Par Value Share0
Total Assets Less Current Liabilities-80
Value Shares Allotted1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: Thursday 1st February 2024
filed on: 1st, February 2024
Free Download (1 page)

Company search