Mgm Finance Ltd ROCHESTER


Founded in 2015, Mgm Finance, classified under reg no. 09904431 is an active company. Currently registered at Merryboys Farmhouse Cooling Common ME3 7TJ, Rochester the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Sydnie K., Patti K.. Of them, Patti K. has been with the company the longest, being appointed on 17 May 2018 and Sydnie K. has been with the company for the least time - from 11 August 2018. As of 29 March 2024, there was 1 ex director - Paul K.. There were no ex secretaries.

Mgm Finance Ltd Address / Contact

Office Address Merryboys Farmhouse Cooling Common
Office Address2 Cliffe
Town Rochester
Post code ME3 7TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09904431
Date of Incorporation Mon, 7th Dec 2015
Industry Buying and selling of own real estate
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Sydnie K.

Position: Director

Appointed: 11 August 2018

Patti K.

Position: Director

Appointed: 17 May 2018

Paul K.

Position: Director

Appointed: 07 December 2015

Resigned: 17 May 2018

People with significant control

The register of PSCs who own or control the company includes 4 names. As we identified, there is Patti K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Sydnie K. This PSC owns 25-50% shares. Then there is Madison K., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Patti K.

Notified on 18 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sydnie K.

Notified on 12 June 2018
Nature of control: 25-50% shares

Madison K.

Notified on 12 June 2018
Nature of control: 25-50% shares

Paul K.

Notified on 6 April 2016
Ceased on 18 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Net Worth100  
Balance Sheet
Net Assets Liabilities100100100
Net Assets Liabilities Including Pension Asset Liability100  
Reserves/Capital
Shareholder Funds100  
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100
Number Shares Allotted100100100
Par Value Share111
Share Capital Allotted Called Up Paid100  

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Amended total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements