Mscm Limited HIGH WYCOMBE


Founded in 1999, Mscm, classified under reg no. 03874977 is an active company. Currently registered at Mscm Subsea Technology & Development Facility Coronation Road HP12 3TA, High Wycombe the company has been in the business for twenty five years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 4 directors, namely Martin M., Kim W. and Neil R. and others. Of them, Mark L. has been with the company the longest, being appointed on 30 November 2010 and Martin M. has been with the company for the least time - from 1 June 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mscm Limited Address / Contact

Office Address Mscm Subsea Technology & Development Facility Coronation Road
Office Address2 Cressex Business Park
Town High Wycombe
Post code HP12 3TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03874977
Date of Incorporation Thu, 11th Nov 1999
Industry Manufacture of other special-purpose machinery n.e.c.
Industry Manufacture of pumps
End of financial Year 31st December
Company age 25 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 Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Martin M.

Position: Director

Appointed: 01 June 2020

Kim W.

Position: Director

Appointed: 01 January 2012

Neil R.

Position: Director

Appointed: 24 January 2011

Mark L.

Position: Director

Appointed: 30 November 2010

Terence B.

Position: Director

Appointed: 24 January 2011

Resigned: 31 March 2014

Keith H.

Position: Director

Appointed: 01 February 2000

Resigned: 01 October 2000

Ronald C.

Position: Director

Appointed: 11 November 1999

Resigned: 31 March 2014

Patrick C.

Position: Director

Appointed: 11 November 1999

Resigned: 26 November 2019

Eric B.

Position: Director

Appointed: 11 November 1999

Resigned: 11 November 1999

Patrick C.

Position: Secretary

Appointed: 11 November 1999

Resigned: 26 November 2019

Margaret D.

Position: Secretary

Appointed: 11 November 1999

Resigned: 11 November 1999

People with significant control

The list of persons with significant control that own or have control over the company is made up of 6 names. As we researched, there is Mark L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ann M. This PSC owns 75,01-100% shares. Then there is John M., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Mark L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ann M.

Notified on 23 July 2023
Ceased on 24 January 2024
Nature of control: 75,01-100% shares

John M.

Notified on 20 March 2018
Ceased on 23 July 2023
Nature of control: 75,01-100% shares

Matthew M.

Notified on 6 April 2016
Ceased on 20 March 2018
Nature of control: 25-50% shares

Stephen W.

Notified on 6 April 2016
Ceased on 20 March 2018
Nature of control: 25-50% shares

Mark L.

Notified on 6 April 2016
Ceased on 27 February 2017
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 9th, October 2023
Free Download (35 pages)

Company search

Advertisements