Mirage Centres Limited MILTON KEYNES


Founded in 2006, Mirage Centres, classified under reg no. 05745527 is an active company. Currently registered at Seebeck House 1A Seebeck Place MK5 8FR, Milton Keynes the company has been in the business for 18 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Egemen C., Mark S.. Of them, Mark S. has been with the company the longest, being appointed on 6 July 2018 and Egemen C. has been with the company for the least time - from 31 March 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mirage Centres Limited Address / Contact

Office Address Seebeck House 1A Seebeck Place
Office Address2 Knowlhill
Town Milton Keynes
Post code MK5 8FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05745527
Date of Incorporation Thu, 16th Mar 2006
Industry Gambling and betting activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Egemen C.

Position: Director

Appointed: 31 March 2023

Mark S.

Position: Director

Appointed: 06 July 2018

Stefan B.

Position: Director

Appointed: 06 July 2018

Resigned: 03 April 2023

Borris L.

Position: Director

Appointed: 06 July 2018

Resigned: 31 March 2023

Andrew H.

Position: Director

Appointed: 20 January 2017

Resigned: 25 March 2017

Nicholas H.

Position: Director

Appointed: 20 January 2017

Resigned: 06 July 2018

Byron E.

Position: Director

Appointed: 20 January 2017

Resigned: 07 November 2018

John B.

Position: Secretary

Appointed: 14 July 2006

Resigned: 01 December 2009

Michael S.

Position: Director

Appointed: 16 March 2006

Resigned: 20 January 2017

Dennis S.

Position: Secretary

Appointed: 16 March 2006

Resigned: 20 January 2017

Dennis S.

Position: Director

Appointed: 16 March 2006

Resigned: 20 January 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 2006

Resigned: 16 March 2006

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is William Clark (Holdings) Limited from Milton Keynes, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Merkur Casino Holdings Uk Limited that entered Milton Keynes, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

William Clark (Holdings) Limited

Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 10232984
Notified on 24 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Merkur Casino Holdings Uk Limited

Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

Legal authority The Governing Laws Of The United Kingdom
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 07833708
Notified on 9 March 2017
Ceased on 24 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 17th, April 2023
Free Download (14 pages)

Company search

Advertisements