You are here: bizstats.co.uk > a-z index > M list > MG list

Mgn (86) Limited LONDON


Mgn (86) started in year 1946 as Private Limited Company with registration number 00421836. The Mgn (86) company has been functioning successfully for 78 years now and its status is active. The firm's office is based in London at One Canada Square. Postal code: E14 5AP.

The firm has one director. James M., appointed on 16 August 2019. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Paul V. who worked with the the firm until 10 December 2001.

Mgn (86) Limited Address / Contact

Office Address One Canada Square
Office Address2 Canary Wharf
Town London
Post code E14 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00421836
Date of Incorporation Fri, 18th Oct 1946
Industry Dormant Company
End of financial Year 31st December
Company age 78 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

James M.

Position: Director

Appointed: 16 August 2019

Reach Secretaries Limited

Position: Corporate Secretary

Appointed: 10 December 2001

Reach Directors Limited

Position: Corporate Director

Appointed: 10 December 2001

Simon F.

Position: Director

Appointed: 01 March 2019

Resigned: 31 December 2022

Simon F.

Position: Director

Appointed: 17 November 2014

Resigned: 16 August 2019

Vijay V.

Position: Director

Appointed: 01 October 2009

Resigned: 01 March 2019

Paul V.

Position: Director

Appointed: 01 October 2009

Resigned: 17 November 2014

Margaret E.

Position: Director

Appointed: 20 July 2000

Resigned: 10 December 2001

Stephen B.

Position: Director

Appointed: 11 November 1998

Resigned: 30 September 1999

Paul V.

Position: Director

Appointed: 15 January 1998

Resigned: 10 December 2001

Paul V.

Position: Secretary

Appointed: 30 June 1994

Resigned: 10 December 2001

Charles W.

Position: Director

Appointed: 22 October 1993

Resigned: 15 January 1998

Charles A.

Position: Director

Appointed: 05 February 1993

Resigned: 20 July 2000

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 1992

Resigned: 30 June 1994

Henry S.

Position: Director

Appointed: 20 October 1992

Resigned: 06 November 1992

Iain H.

Position: Director

Appointed: 20 October 1992

Resigned: 26 November 1992

Roger E.

Position: Director

Appointed: 20 October 1992

Resigned: 13 September 2000

Victor H.

Position: Director

Appointed: 20 October 1992

Resigned: 22 January 1993

Joseph H.

Position: Director

Appointed: 20 October 1992

Resigned: 22 October 1992

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats researched, there is Mgl2 Limited from London, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mgl2 Limited

One Canada Square Canary Wharf, London, E14 5AP, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 6234510
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Sun, 25th Dec 2022
filed on: 26th, September 2023
Free Download (4 pages)

Company search

Advertisements