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

Mgph Limited CAMBRIDGE


Mgph started in year 1978 as Private Limited Company with registration number 01374269. The Mgph company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Cambridge at Airport House. Postal code: CB5 8RY.

At present there are 6 directors in the the firm, namely Douglas B., Elizabeth R. and Kathryn J. and others. In addition one secretary - Sarah M. - is with the company. 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 - Jonathan B. who worked with the the firm until 30 May 2012.

Mgph Limited Address / Contact

Office Address Airport House
Office Address2 The Airport
Town Cambridge
Post code CB5 8RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01374269
Date of Incorporation Tue, 20th Jun 1978
Industry Development of building projects
End of financial Year 31st December
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Douglas B.

Position: Director

Appointed: 04 January 2023

Elizabeth R.

Position: Director

Appointed: 04 January 2023

Kathryn J.

Position: Director

Appointed: 28 April 2022

Christopher F.

Position: Director

Appointed: 10 November 2016

Richard H.

Position: Director

Appointed: 01 December 2015

Sarah M.

Position: Secretary

Appointed: 30 May 2012

Aubrey B.

Position: Director

Appointed: 01 May 2011

Michael M.

Position: Director

Resigned: 01 October 2016

Emma F.

Position: Director

Appointed: 18 September 2013

Resigned: 16 April 2015

Sarah M.

Position: Director

Appointed: 22 September 2006

Resigned: 05 January 2023

Owen T.

Position: Director

Appointed: 01 March 2002

Resigned: 08 June 2009

William D.

Position: Director

Appointed: 18 November 1996

Resigned: 30 April 2016

Jonathan B.

Position: Director

Appointed: 18 June 1996

Resigned: 31 August 2014

Francis P.

Position: Director

Appointed: 01 August 1991

Resigned: 05 March 2010

Michael B.

Position: Director

Appointed: 01 August 1991

Resigned: 29 November 1996

Peter J.

Position: Director

Appointed: 01 August 1991

Resigned: 28 February 1995

Jonathan B.

Position: Secretary

Appointed: 01 August 1991

Resigned: 30 May 2012

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we found, there is Marshall Of Cambridge (Holdings) Ltd from Cambridge, England. This PSC is classified as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Marshall Of Cambridge (Holdings) Ltd

Airport House The Airport, Cambridge, CB5 8RY, England

Legal authority Companies Acts Of 1985 And 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02051460
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 31st, December 2023
Free Download (23 pages)

Company search

Advertisements