Mgmt Group Ltd LONDON


Founded in 2009, Mgmt Group, classified under reg no. 06907882 is an active company. Currently registered at 219 Kensington High Street W8 6BD, London the company has been in the business for 15 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2014/02/28 Mgmt Group Ltd is no longer carrying the name Mgmt Yacht.

The firm has 3 directors, namely Victoria U., Mark U. and Brendan T.. Of them, Mark U., Brendan T. have been with the company the longest, being appointed on 1 June 2021 and Victoria U. has been with the company for the least time - from 10 January 2023. As of 29 April 2024, there were 5 ex directors - Mark U., Mark U. and others listed below. There were no ex secretaries.

Mgmt Group Ltd Address / Contact

Office Address 219 Kensington High Street
Town London
Post code W8 6BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06907882
Date of Incorporation Mon, 18th May 2009
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Victoria U.

Position: Director

Appointed: 10 January 2023

Mark U.

Position: Director

Appointed: 01 June 2021

Brendan T.

Position: Director

Appointed: 01 June 2021

Mark U.

Position: Director

Appointed: 01 May 2020

Resigned: 01 June 2021

Mark U.

Position: Director

Appointed: 22 December 2016

Resigned: 01 April 2019

Robin U.

Position: Director

Appointed: 09 February 2015

Resigned: 16 April 2021

Robin U.

Position: Director

Appointed: 09 February 2014

Resigned: 09 February 2014

Mark U.

Position: Director

Appointed: 18 May 2009

Resigned: 09 February 2015

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we established, there is The Yacht Bridge Group Limited from Sevenoaks, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Victoria A. This PSC owns 25-50% shares. The third one is Mark U., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

The Yacht Bridge Group Limited

Whateley House Old London Road Old London Road, Knockholt, Sevenoaks, TN14 7JR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House For England And Wales
Registration number 14232320
Notified on 13 July 2022
Nature of control: 75,01-100% shares

Victoria A.

Notified on 18 January 2022
Ceased on 13 July 2022
Nature of control: 25-50% shares

Mark U.

Notified on 1 January 2017
Ceased on 13 July 2022
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Mgmt Yacht February 28, 2014
Mgmt October 16, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312020-04-012021-03-312021-04-012022-03-312022-04-012023-03-31
Balance Sheet
Cash Bank On Hand 122 13 642 144 987 141 768
Current Assets57 07816 804 40 267 224 760 479 524
Debtors 16 804 26 625 79 773 337 756
Net Assets Liabilities49 78187 686 102 833 200 851 176 001
Property Plant Equipment 82 44882 44884 10084 100182 892182 76653 586
Other
Accumulated Depreciation Impairment Property Plant Equipment   2 9002 90020 44820 36517 606
Average Number Employees During Period 1 1 10 10
Creditors48 76076 952 84 046 139 900 298 149
Disposals Decrease In Depreciation Impairment Property Plant Equipment       8 453
Disposals Intangible Assets       12 000
Disposals Property Plant Equipment   210 916   316 969
Fixed Assets52 032164 709      
Increase Decrease In Depreciation Impairment Property Plant Equipment   2 900 17 548 5 694
Increase Decrease In Intangible Assets   15 500   1 045
Increase Decrease In Property Plant Equipment   215 468 116 340 185 030
Intangible Assets 98 00098 000113 500113 50062 61762 61721 291
Intangible Assets Gross Cost  98 000113 500113 50062 61762 61721 291
Net Current Assets Liabilities8 318-60 026 -44 430 84 860 181 375
Property Plant Equipment Gross Cost  82 44887 00087 000203 340203 13171 192
Total Assets Less Current Liabilities60 350138 721 153 170 329 659 256 252
Total Increase Decrease From Revaluations Intangible Assets     -50 883 -30 371

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Address change date: 2023/11/07. New Address: 3rd Floor Suite 207 Regent Street London W1B3HH. Previous address: 219 Kensington High Street London W8 6BD England
filed on: 7th, November 2023
Free Download (1 page)

Company search