Memco Group (UK) Limited LONDON


Memco Group (UK) Limited is a private limited company that can be found at Mbe Office 3, 78 Golders Green Road, London NW11 8LN. Its net worth is estimated to be 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2019-07-26, this 4-year-old company is run by 1 director.
Director Ori M., appointed on 26 July 2019.
The company is classified as "activities of other holding companies n.e.c." (Standard Industrial Classification: 64209).
The last confirmation statement was filed on 2023-07-25 and the deadline for the following filing is 2024-08-08. Furthermore, the accounts were filed on 31 December 2021 and the next filing is due on 31 December 2023.

Memco Group (UK) Limited Address / Contact

Office Address Mbe Office 3
Office Address2 78 Golders Green Road
Town London
Post code NW11 8LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 12125017
Date of Incorporation Fri, 26th Jul 2019
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 5 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Ori M.

Position: Director

Appointed: 26 July 2019

Promenade Secretaries Limited

Position: Corporate Secretary

Appointed: 26 July 2019

Resigned: 06 July 2020

Yisrael M.

Position: Director

Appointed: 26 July 2019

Resigned: 26 July 2020

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As we researched, there is Ori M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Yisrael M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Eliyahu M., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ori M.

Notified on 8 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Yisrael M.

Notified on 8 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Eliyahu M.

Notified on 8 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Quadrangle Nominees Limited

Third Floor 95 The Promenade, Cheltenham, Gloucs, GL50 1HH

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 02455577
Notified on 26 July 2019
Ceased on 8 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   52
Current Assets  645698
Debtors10 774 23610 739 92410 697 854646
Net Assets Liabilities9 078 6928 984 6898 912 8098 856 089
Other Debtors772645645646
Other
Accumulated Amortisation Impairment Intangible Assets960 021960 021960 021 
Amounts Owed By Related Parties34 185   
Amounts Owed To Group Undertakings415 934420 765393 642394 142
Average Number Employees During Period2221
Corporation Tax Recoverable42 07042 070  
Creditors1 016 2221 334 9701 391 9031 448 176
Fixed Assets  10 697 70910 697 709
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets960 021   
Intangible Assets Gross Cost960 021960 021960 021 
Investments  10 697 70910 697 709
Investments Fixed Assets50050010 697 70910 697 709
Investments In Group Undertakings Participating Interests500500500500
Loans To Group Undertakings Participating Interests  10 697 20910 697 209
Net Current Assets Liabilities10 094 41410 319 159-392 997-393 444
Other Creditors1 016 2221 334 9701 391 9031 448 176
Percentage Class Share Held In Subsidiary100100100 
Profit Loss -94 003-71 880-56 720
Total Assets Less Current Liabilities10 094 91410 319 65910 304 71210 304 265

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
On January 31, 2024 director's details were changed
filed on: 1st, February 2024
Free Download (2 pages)

Company search