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.
Office Address | Mbe Office 3 |
Office Address2 | 78 Golders Green Road |
Town | London |
Post code | NW11 8LN |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Balance Sheet | ||||
Cash Bank On Hand | 52 | |||
Current Assets | 645 | 698 | ||
Debtors | 10 774 236 | 10 739 924 | 10 697 854 | 646 |
Net Assets Liabilities | 9 078 692 | 8 984 689 | 8 912 809 | 8 856 089 |
Other Debtors | 772 | 645 | 645 | 646 |
Other | ||||
Accumulated Amortisation Impairment Intangible Assets | 960 021 | 960 021 | 960 021 | |
Amounts Owed By Related Parties | 34 185 | |||
Amounts Owed To Group Undertakings | 415 934 | 420 765 | 393 642 | 394 142 |
Average Number Employees During Period | 2 | 2 | 2 | 1 |
Corporation Tax Recoverable | 42 070 | 42 070 | ||
Creditors | 1 016 222 | 1 334 970 | 1 391 903 | 1 448 176 |
Fixed Assets | 10 697 709 | 10 697 709 | ||
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets | 960 021 | |||
Intangible Assets Gross Cost | 960 021 | 960 021 | 960 021 | |
Investments | 10 697 709 | 10 697 709 | ||
Investments Fixed Assets | 500 | 500 | 10 697 709 | 10 697 709 |
Investments In Group Undertakings Participating Interests | 500 | 500 | 500 | 500 |
Loans To Group Undertakings Participating Interests | 10 697 209 | 10 697 209 | ||
Net Current Assets Liabilities | 10 094 414 | 10 319 159 | -392 997 | -393 444 |
Other Creditors | 1 016 222 | 1 334 970 | 1 391 903 | 1 448 176 |
Percentage Class Share Held In Subsidiary | 100 | 100 | 100 | |
Profit Loss | -94 003 | -71 880 | -56 720 | |
Total Assets Less Current Liabilities | 10 094 914 | 10 319 659 | 10 304 712 | 10 304 265 |
Type | Category | Free download | |
---|---|---|---|
CH01 |
On January 31, 2024 director's details were changed filed on: 1st, February 2024 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy