Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MGA HOLDINGS (UK) LIMITED
Company Information for

MGA HOLDINGS (UK) LIMITED

Ground Floor, 123 Pall Mall, St James's, London, SW1Y 5EA,
Company Registration Number
03383651
Private Limited Company
Active

Company Overview

About Mga Holdings (uk) Ltd
MGA HOLDINGS (UK) LIMITED was founded on 1997-06-09 and has its registered office in London. The organisation's status is listed as "Active". Mga Holdings (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MGA HOLDINGS (UK) LIMITED
 
Legal Registered Office
Ground Floor, 123 Pall Mall
St James's
London
SW1Y 5EA
Other companies in W1S
 
Filing Information
Company Number 03383651
Company ID Number 03383651
Date formed 1997-06-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-06-06
Return next due 2025-06-20
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-13 17:28:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MGA HOLDINGS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MGA HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
LINCOLN ADMINISTRATION LIMITED
Company Secretary 2018-07-31
SUSAN MARY HOLLYMAN
Director 2018-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
FINCHLEY SECRETARIES LIMITED
Company Secretary 2008-12-31 2018-07-31
ADRIANNE ROCHELLE TROOSTWYK
Director 2017-07-03 2018-07-31
JOHN ALEXANDER TROOSTWYK
Director 2008-12-31 2018-07-31
NICHOLAS HENRY THOM
Director 2012-09-13 2017-07-03
ANDREW MORAY STUART
Director 2009-10-01 2012-09-13
MATTHEW CHARLES STOKES
Director 2008-12-31 2009-10-01
DELAWARE MANAGEMENT COMPANY LIMITED
Company Secretary 2006-09-26 2008-12-31
ANDREW RICHARD LAMB
Director 2006-09-26 2008-12-31
PRIVATE FUNDING & SECURITIES LTD
Director 2006-09-26 2008-12-31
DELAWARE MANAGEMENT COMPANY LIMITED
Company Secretary 2004-08-13 2006-07-04
DELAWARE (DIRECTORS) LIMITED
Director 2004-08-13 2006-07-04
PRIVATE FUNDING & SECURITIES LTD
Director 2004-08-13 2006-07-04
DEGAS SECRETARIES LIMITED
Company Secretary 1997-06-09 2004-08-13
DEGAS DIRECTORS LIMITED
Director 1997-06-09 2004-08-13
MICHAEL THOMAS GORDON
Director 2003-06-10 2004-08-13
MICHAEL PRICE
Director 1999-10-08 2003-06-10
JULIE LIK LING PANG
Director 1997-06-09 1999-10-08
CHALFEN SECRETARIES LIMITED
Company Secretary 1997-06-09 1997-06-09
CHALFEN SECRETARIES LIMITED
Nominated Secretary 1997-06-09 1997-06-09
CHALFEN NOMINEES LIMITED
Nominated Director 1997-06-09 1997-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MARY HOLLYMAN CTFO LIMITED Director 2018-06-15 CURRENT 2018-06-15 Active - Proposal to Strike off
SUSAN MARY HOLLYMAN CLIO HOLDINGS LIMITED Director 2018-06-08 CURRENT 2018-06-08 Active
SUSAN MARY HOLLYMAN PRO MUSCLE PRODUCTS LIMITED Director 2018-03-29 CURRENT 2018-02-26 Active - Proposal to Strike off
SUSAN MARY HOLLYMAN DIGITAL DEVELOPMENT GLOBAL SYSTEMS LTD Director 2018-02-16 CURRENT 2018-02-05 Active
SUSAN MARY HOLLYMAN JAMED INTERNATIONAL LIMITED Director 2018-01-04 CURRENT 2018-01-04 Active
SUSAN MARY HOLLYMAN PROMERITUM LIMITED Director 2017-12-14 CURRENT 2012-12-10 Active - Proposal to Strike off
SUSAN MARY HOLLYMAN BOTANICALS TODAY LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active - Proposal to Strike off
SUSAN MARY HOLLYMAN CLAXI LIMITED Director 2017-11-09 CURRENT 2014-02-13 Dissolved 2018-09-11
SUSAN MARY HOLLYMAN SOUL SHERADO LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
SUSAN MARY HOLLYMAN OYSTER TECHNOLOGIES LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active
SUSAN MARY HOLLYMAN EUROPEAN TECHNOLOGY LTD Director 2017-05-04 CURRENT 2004-04-05 Liquidation
SUSAN MARY HOLLYMAN LUNAROCK LIMITED Director 2017-05-04 CURRENT 2007-05-16 Liquidation
SUSAN MARY HOLLYMAN AN1MEDIA LTD Director 2017-03-02 CURRENT 2014-08-12 Dissolved 2018-06-12
SUSAN MARY HOLLYMAN AS & FIRR HOLDING LTD Director 2016-12-21 CURRENT 2016-12-21 Active
SUSAN MARY HOLLYMAN GREAT ESTATE INVEST LTD Director 2016-10-05 CURRENT 2016-10-05 Active - Proposal to Strike off
SUSAN MARY HOLLYMAN FERYEL LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
SUSAN MARY HOLLYMAN JIPSAW LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active
SUSAN MARY HOLLYMAN LEGENCY LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active
SUSAN MARY HOLLYMAN FRIMBEY BUSINESS LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active - Proposal to Strike off
SUSAN MARY HOLLYMAN GLADROCK LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
SUSAN MARY HOLLYMAN CLOVES LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active
SUSAN MARY HOLLYMAN DESIGN SURFACES LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
SUSAN MARY HOLLYMAN ALINFEEX LIMITED Director 2016-01-30 CURRENT 2006-11-21 Dissolved 2018-01-16
SUSAN MARY HOLLYMAN AYREADY HOLDING LIMITED Director 2015-12-31 CURRENT 2007-03-21 Dissolved 2017-10-10
SUSAN MARY HOLLYMAN ASPECT ESSENTIALS LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active
SUSAN MARY HOLLYMAN TRESDON LIMITED Director 2015-10-19 CURRENT 2006-11-22 Dissolved 2018-01-16
SUSAN MARY HOLLYMAN LIGHTPRO INTERMEDIARIES LTD. Director 2015-10-02 CURRENT 2014-06-17 Active - Proposal to Strike off
SUSAN MARY HOLLYMAN VOGA BUSINESS LIMITED Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2016-04-12
SUSAN MARY HOLLYMAN MENTMORE GOLF CORPORATE LTD Director 2015-07-01 CURRENT 2015-07-01 Liquidation
SUSAN MARY HOLLYMAN SIOKRI CAPITAL (UK) LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
SUSAN MARY HOLLYMAN EQUIDIA LIMITED Director 2015-01-30 CURRENT 2003-11-07 Active - Proposal to Strike off
SUSAN MARY HOLLYMAN SAMEAJ HOLDING LIMITED Director 2015-01-07 CURRENT 2015-01-07 Active - Proposal to Strike off
SUSAN MARY HOLLYMAN DIRECT RESPONSE HEALTH & BEAUTY LTD Director 2014-12-08 CURRENT 2013-05-10 Dissolved 2015-08-04
SUSAN MARY HOLLYMAN METROGENIX LIMITED Director 2014-12-08 CURRENT 2013-12-13 Dissolved 2015-11-10
SUSAN MARY HOLLYMAN ANNEX MARKETING LIMITED Director 2014-12-08 CURRENT 2013-12-27 Dissolved 2015-11-10
SUSAN MARY HOLLYMAN DREZDEN LIMITED Director 2014-12-08 CURRENT 2013-12-13 Dissolved 2015-11-10
SUSAN MARY HOLLYMAN TESLA ADVANCED LIMITED Director 2014-12-08 CURRENT 2013-12-27 Dissolved 2015-11-10
SUSAN MARY HOLLYMAN HOTH LIMITED Director 2014-12-08 CURRENT 2014-01-28 Dissolved 2016-01-12
SUSAN MARY HOLLYMAN BESPIN LIMITED Director 2014-12-08 CURRENT 2014-01-28 Dissolved 2016-01-12
SUSAN MARY HOLLYMAN ANSION LIMITED Director 2014-12-08 CURRENT 2014-03-13 Dissolved 2016-01-12
SUSAN MARY HOLLYMAN FELUCIA LIMITED Director 2014-12-08 CURRENT 2014-03-14 Dissolved 2016-01-12
SUSAN MARY HOLLYMAN ELDONBRIX HOLDING LIMITED Director 2014-10-02 CURRENT 2014-10-02 Active
SUSAN MARY HOLLYMAN ELLEVAL LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
SUSAN MARY HOLLYMAN ZTAR FOUR LIMITED Director 2014-08-28 CURRENT 2014-08-28 Dissolved 2016-02-23
SUSAN MARY HOLLYMAN JOISAB LIMITED Director 2014-05-30 CURRENT 2014-05-30 Dissolved 2016-02-23
SUSAN MARY HOLLYMAN ORIENTAL CAPITAL INVEST LIMITED Director 2014-05-04 CURRENT 2012-05-04 Active - Proposal to Strike off
SUSAN MARY HOLLYMAN HOWARD ENTERTAINMENT LTD Director 2014-05-01 CURRENT 2014-05-01 Active - Proposal to Strike off
SUSAN MARY HOLLYMAN BABOKER LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active - Proposal to Strike off
SUSAN MARY HOLLYMAN MORNINGATE LIMITED Director 2014-04-01 CURRENT 2014-04-01 Dissolved 2017-06-13
SUSAN MARY HOLLYMAN MOSHIKORIKO LIMITED Director 2014-03-25 CURRENT 2014-03-25 Dissolved 2017-08-15
SUSAN MARY HOLLYMAN PV ENTERTAINMENT LIMITED Director 2014-03-24 CURRENT 2014-03-24 Dissolved 2017-07-11
SUSAN MARY HOLLYMAN BLACK BRIDGE WATER LIMITED Director 2014-02-18 CURRENT 2014-02-18 Dissolved 2017-10-24
SUSAN MARY HOLLYMAN NINA FINE ART LTD. Director 2013-10-09 CURRENT 2013-10-09 Active
SUSAN MARY HOLLYMAN SYSTEMATIC PROCESSING LIMITED Director 2013-05-03 CURRENT 2010-04-08 Active - Proposal to Strike off
SUSAN MARY HOLLYMAN SHAGUIL LIMITED Director 2012-10-23 CURRENT 2012-10-23 Active - Proposal to Strike off
SUSAN MARY HOLLYMAN STREAMDATES LIMITED Director 2012-09-07 CURRENT 2010-04-16 Dissolved 2017-03-07
SUSAN MARY HOLLYMAN INFORMATION COMPLIANCE & BUSINESS INTELLIGENCE LIMITED Director 2012-06-26 CURRENT 2012-06-26 Active - Proposal to Strike off
SUSAN MARY HOLLYMAN SPORTS AND ENTERTAINMENTS LIMITED Director 2011-12-30 CURRENT 1999-08-13 Active - Proposal to Strike off
SUSAN MARY HOLLYMAN JOVITA CORPORATION LIMITED Director 2011-11-09 CURRENT 2011-09-14 Active - Proposal to Strike off
SUSAN MARY HOLLYMAN UK MILLENNIUM INVESTMENTS LIMITED Director 2011-07-21 CURRENT 2011-07-21 Active
SUSAN MARY HOLLYMAN WORLD AVIATION CONSULTANT LTD Director 2011-03-31 CURRENT 2004-07-05 Dissolved 2013-11-26
SUSAN MARY HOLLYMAN COMMERCIAL AVIATION LIMITED Director 2011-03-31 CURRENT 2001-07-12 Dissolved 2013-10-22
SUSAN MARY HOLLYMAN DOWDEN INVESTMENTS LTD. Director 2010-11-22 CURRENT 2004-07-09 Active - Proposal to Strike off
SUSAN MARY HOLLYMAN MONTYVILLE TOURS LIMITED Director 2010-10-01 CURRENT 2006-01-13 Dissolved 2015-12-01
SUSAN MARY HOLLYMAN BARKPINE LIMITED Director 2010-10-01 CURRENT 2002-02-27 Dissolved 2017-10-24
SUSAN MARY HOLLYMAN CHARNARY LIMITED Director 2010-10-01 CURRENT 2003-12-05 Active - Proposal to Strike off
SUSAN MARY HOLLYMAN SAGITARIO INVESTMENTS LIMITED Director 2010-10-01 CURRENT 2006-04-21 Active
SUSAN MARY HOLLYMAN GLOBALWIDE CONSULTANCY SERVICES LIMITED Director 2010-10-01 CURRENT 1998-08-07 Active
SUSAN MARY HOLLYMAN UZVARA PIC LIMITED Director 2010-09-03 CURRENT 2010-09-03 Dissolved 2018-05-15
SUSAN MARY HOLLYMAN AVP FINANCIAL LIMITED Director 2010-07-30 CURRENT 2010-07-30 Liquidation
SUSAN MARY HOLLYMAN TUCKER & WARD LIMITED Director 2010-01-04 CURRENT 1997-05-30 Dissolved 2014-04-01
SUSAN MARY HOLLYMAN MOONBERRY LIMITED Director 2010-01-04 CURRENT 2005-04-14 Active - Proposal to Strike off
SUSAN MARY HOLLYMAN SHARPE & MITCHELL LIMITED Director 2010-01-04 CURRENT 2000-12-13 Active
SUSAN MARY HOLLYMAN ELDRIDGE & SONS LIMITED Director 2010-01-04 CURRENT 1997-05-30 Active - Proposal to Strike off
SUSAN MARY HOLLYMAN BIO TECHNOLOGY LTD Director 2009-11-27 CURRENT 2007-07-02 Liquidation
SUSAN MARY HOLLYMAN ANOPEX LTD Director 2009-09-23 CURRENT 2009-01-19 Active
SUSAN MARY HOLLYMAN VINTAGEWAY LIMITED Director 2009-06-29 CURRENT 2006-01-13 Dissolved 2014-09-30
SUSAN MARY HOLLYMAN IRON IDEAS LTD Director 2008-09-19 CURRENT 2006-11-21 Dissolved 2017-08-22
SUSAN MARY HOLLYMAN BRICKFENCE LIMITED Director 2008-09-19 CURRENT 2007-02-21 Active
SUSAN MARY HOLLYMAN HIGH PERFORMANCE RACE LIMITED Director 2007-04-13 CURRENT 2007-04-13 Dissolved 2017-11-17
SUSAN MARY HOLLYMAN EGIE LIMITED Director 2007-02-05 CURRENT 2007-02-05 Active - Proposal to Strike off
SUSAN MARY HOLLYMAN RIVOPHARM (UK) LIMITED Director 2006-11-01 CURRENT 2006-11-01 Active
SUSAN MARY HOLLYMAN TAPEDON LIMITED Director 2006-04-20 CURRENT 2006-01-10 Dissolved 2015-03-10
SUSAN MARY HOLLYMAN GROSVENOR SECRETARIES LIMITED Director 2005-01-25 CURRENT 1996-11-05 Active
SUSAN MARY HOLLYMAN DOLMER NOMINEES LIMITED Director 2005-01-25 CURRENT 1996-11-21 Active - Proposal to Strike off
SUSAN MARY HOLLYMAN LEDINGTON NOMINEES LIMITED Director 2005-01-25 CURRENT 1996-11-21 Active - Proposal to Strike off
SUSAN MARY HOLLYMAN AQUATIC DEEPWATER LIMITED Director 2002-10-11 CURRENT 2002-10-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-13CONFIRMATION STATEMENT MADE ON 06/06/24, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-20Register inspection address changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to Ground Floor 123 Pall Mall St James's London SW1Y 5EA
2023-06-28REGISTERED OFFICE CHANGED ON 28/06/23 FROM 9 Perseverance Works Kingsland Road London E2 8DD England
2023-06-14CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2020-09-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2020-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/20 FROM 9 Perseverence Works Kingsland Road London E2 8DD England
2020-03-04CH04SECRETARY'S DETAILS CHNAGED FOR LINCOLN ADMINISTRATION LIMITED on 2020-01-31
2020-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/20 FROM 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA England
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-03-11AA01Previous accounting period extended from 30/12/18 TO 31/12/18
2018-08-09AD03Registers moved to registered inspection location of 25 Southampton Buildings London WC2A 1AL
2018-08-08AD02Register inspection address changed to 25 Southampton Buildings London WC2A 1AL
2018-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/18 FROM Palladium House 1-4 Argyll Street London W1F 7LD England
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TROOSTWYK
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ADRIANNE TROOSTWYK
2018-08-08TM02Termination of appointment of Finchley Secretaries Limited on 2018-07-31
2018-08-08AP04Appointment of Lincoln Administration Limited as company secretary on 2018-07-31
2018-08-08AP01DIRECTOR APPOINTED MS SUSAN MARY HOLLYMAN
2018-07-04AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-06-21CC04Statement of company's objects
2018-06-21CERT10Certificate of re-registration from Public Limited Company to Private
2018-06-21MARRe-registration of memorandum and articles of association
2018-06-21RES02Resolutions passed:
  • Resolution of re-registration
2018-06-21RR02Re-registration from a public company to a private limited company
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2018-04-04CH04SECRETARY'S DETAILS CHNAGED FOR FINCHLEY SECRETARIES LIMITED on 2018-03-15
2018-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/18 FROM 2 Woodberry Grove Winnington House London N12 0DR England
2017-07-12AAFULL ACCOUNTS MADE UP TO 30/12/16
2017-07-05AP01DIRECTOR APPOINTED MRS ADRIANNE ROCHELLE TROOSTWYK
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HENRY THOM
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-04-27AUDAUDITOR'S RESIGNATION
2016-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/16 FROM Royalty House 32 Sackville Street London W1S 3EA
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 600000
2016-08-15AR0109/06/16 ANNUAL RETURN FULL LIST
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/12/15
2015-07-09AAFULL ACCOUNTS MADE UP TO 30/12/14
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 600000
2015-06-12AR0109/06/15 FULL LIST
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 600000
2014-07-03AR0109/06/14 FULL LIST
2014-06-30AAFULL ACCOUNTS MADE UP TO 30/12/13
2013-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/12
2013-06-18AR0109/06/13 FULL LIST
2012-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/11
2012-10-19AP01DIRECTOR APPOINTED NICHOLAS HENRY THOM
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART
2012-06-28AR0109/06/12 FULL LIST
2011-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/10
2011-07-08AR0109/06/11 NO CHANGES
2011-07-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINCHLEY SECRETARIES LIMITED / 19/10/2010
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER TROOSTWYK / 01/06/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MORAY STUART / 01/06/2011
2010-10-02AAFULL ACCOUNTS MADE UP TO 30/12/09
2010-07-05AA01PREVSHO FROM 31/12/2009 TO 30/12/2009
2010-06-14AR0109/06/10 FULL LIST
2009-10-27AP01DIRECTOR APPOINTED ANDREW MORAY STUART
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STOKES
2009-08-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-16363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-03-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-19AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/06
2009-02-12288aDIRECTOR APPOINTED MATTHEW CHARLES STOKES
2009-02-12288aDIRECTOR APPOINTED JOHN ALEXANDER TROOSTWYK
2009-02-12288aSECRETARY APPOINTED FINCHLEY SECRETARIES LIMITED
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR PRIVATE FUNDING & SECURITIES LTD
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR ANDREW LAMB
2009-02-12288bAPPOINTMENT TERMINATED SECRETARY DELAWARE MANAGEMENT COMPANY LIMITED
2009-02-12287REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 10 SAVILLE COURT SAVILLE PLACE CLIFTON BRISTOL BS8 4EJ
2008-07-11363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-07-11287REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 10 SAVILLE COURT SAVILLE PLACE CLIFTON BRISTOL BS8 4EJ
2008-07-11287REGISTERED OFFICE CHANGED ON 11/07/2008 FROM 11 SAVILLE COURT SAVILLE PLACE CLIFTON BRISTOL BS8 4EJ
2008-07-10288cDIRECTOR'S CHANGE OF PARTICULARS / PRIVATE FUNDING & SECURITIES LTD / 01/10/2007
2008-07-10288cSECRETARY'S CHANGE OF PARTICULARS / DELAWARE MANAGEMENT COMPANY LIMITED / 01/10/2007
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-08-08288cSECRETARY'S PARTICULARS CHANGED
2007-08-08288cDIRECTOR'S PARTICULARS CHANGED
2007-08-08287REGISTERED OFFICE CHANGED ON 08/08/07 FROM: SUITE 10A SAVILLE COURT SAVILLE PLACE CLIFTON BRISTOL BS8 4EJ
2007-08-08363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2006-10-17288aNEW SECRETARY APPOINTED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-07-20288bDIRECTOR RESIGNED
2006-07-20288bDIRECTOR RESIGNED
2006-07-20288bSECRETARY RESIGNED
2006-06-29363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-06-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-21288cDIRECTOR'S PARTICULARS CHANGED
2005-11-17288cDIRECTOR'S PARTICULARS CHANGED
2005-10-24287REGISTERED OFFICE CHANGED ON 24/10/05 FROM: TRYM LODGE 1 HENBURY ROAD WESTBURY ON TRYM BRISTOL AVON BS9 3HQ
2005-10-19288cSECRETARY'S PARTICULARS CHANGED
2005-08-23363aRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-07-26244DELIVERY EXT'D 3 MTH 31/12/04
2005-07-07288cDIRECTOR'S PARTICULARS CHANGED
2004-11-04288bDIRECTOR RESIGNED
2004-11-04287REGISTERED OFFICE CHANGED ON 04/11/04 FROM: 4TH FLOOR 28 KINGSWAY LONDON WC2B 6JR
2004-11-04288bSECRETARY RESIGNED
2004-11-04288aNEW SECRETARY APPOINTED
2004-11-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MGA HOLDINGS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MGA HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MGA HOLDINGS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MGA HOLDINGS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of MGA HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MGA HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of MGA HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MGA HOLDINGS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MGA HOLDINGS (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MGA HOLDINGS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MGA HOLDINGS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MGA HOLDINGS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.