M Group Telecoms Limited STEVENAGE


Founded in 2005, M Group Telecoms, classified under reg no. 05411521 is an active company. Currently registered at Abel Smith House SG1 2ST, Stevenage the company has been in the business for nineteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 2019/01/23 M Group Telecoms Limited is no longer carrying the name Magdalene Holdings.

Currently there are 7 directors in the the firm, namely Michael W., Jonathan Y. and Mark T. and others. In addition 2 active secretaries, Alexandra B. and Ben M. 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 Telecoms 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 05411521
Date of Incorporation Fri, 1st Apr 2005
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Alexandra B.

Position: Secretary

Appointed: 20 November 2023

Ben M.

Position: Secretary

Appointed: 20 November 2023

Michael W.

Position: Director

Appointed: 01 September 2023

Jonathan Y.

Position: Director

Appointed: 01 August 2023

Mark T.

Position: Director

Appointed: 15 September 2022

Christian K.

Position: Director

Appointed: 15 September 2022

Kirsty F.

Position: Director

Appointed: 15 September 2022

Andrew F.

Position: Director

Appointed: 18 August 2021

Alain L.

Position: Director

Appointed: 29 September 2017

Ilaria E.

Position: Secretary

Appointed: 15 September 2022

Resigned: 20 November 2023

William C.

Position: Secretary

Appointed: 23 December 2019

Resigned: 15 September 2022

Bryan C.

Position: Director

Appointed: 01 April 2019

Resigned: 14 November 2022

James A.

Position: Director

Appointed: 29 September 2017

Resigned: 01 January 2023

Martin B.

Position: Director

Appointed: 29 September 2017

Resigned: 22 October 2021

James W.

Position: Director

Appointed: 29 September 2017

Resigned: 28 February 2023

Ian C.

Position: Secretary

Appointed: 29 September 2017

Resigned: 23 December 2019

Suzanne L.

Position: Secretary

Appointed: 19 November 2008

Resigned: 29 September 2017

Anna M.

Position: Secretary

Appointed: 24 June 2005

Resigned: 18 November 2008

David H.

Position: Director

Appointed: 24 June 2005

Resigned: 29 September 2017

Anthony C.

Position: Director

Appointed: 01 June 2005

Resigned: 29 September 2017

Mark T.

Position: Director

Appointed: 01 April 2005

Resigned: 03 March 2020

Mark T.

Position: Secretary

Appointed: 01 April 2005

Resigned: 24 June 2005

Roy C.

Position: Director

Appointed: 01 April 2005

Resigned: 29 September 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 2005

Resigned: 01 April 2005

People with significant control

The register of PSCs who own or have control over the company includes 6 names. As we established, there is M Group Services Limited from Stevenage, United Kingdom. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Mark T. This PSC and has 25-50% voting rights. The third one is Anthony C., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC and has 25-50% voting rights.

M Group Services Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10260164
Notified on 29 September 2017
Nature of control: 75,01-100% shares

Mark T.

Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: 25-50% voting rights

Anthony C.

Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: 25-50% voting rights

Roy C.

Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: 25-50% voting rights
25-50% shares

David H.

Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: significiant influence or control

Parminder D.

Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: significiant influence or control

Company previous names

Magdalene Holdings January 23, 2019
Griffin Solutions June 7, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 7th, September 2023
Free Download (25 pages)

Company search

Advertisements