Based in London, Mbcl Holdings Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are 10 directors listed as Amin, Jaynisha, Crockett, Timothy Rolland, Flatt, Paul David, Lewis, Harold Eugene, Tolan, Simon Bernard, Verster, Grant John, Keen, Victoria, Tolan, Simon Bernard, Quinlan, Michael Henry, Smith, Colin David for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROCKETT, Timothy Rolland | 24 June 2019 | - | 1 |
FLATT, Paul David | 01 November 2016 | - | 1 |
LEWIS, Harold Eugene | 24 June 2019 | - | 1 |
TOLAN, Simon Bernard | 01 December 2003 | - | 1 |
VERSTER, Grant John | 01 November 2013 | - | 1 |
QUINLAN, Michael Henry | 01 December 2003 | 28 September 2016 | 1 |
SMITH, Colin David | 01 November 2016 | 24 June 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AMIN, Jaynisha | 01 November 2016 | - | 1 |
KEEN, Victoria | 01 November 2016 | 09 March 2017 | 1 |
TOLAN, Simon Bernard | 28 September 2016 | 14 September 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 August 2020 | |
AA - Annual Accounts | 18 December 2019 | |
PARENT_ACC - N/A | 18 December 2019 | |
AGREEMENT2 - N/A | 18 December 2019 | |
GUARANTEE2 - N/A | 18 December 2019 | |
CS01 - N/A | 11 October 2019 | |
PSC07 - N/A | 10 October 2019 | |
PSC07 - N/A | 10 October 2019 | |
MR04 - N/A | 01 July 2019 | |
AP01 - Appointment of director | 27 June 2019 | |
AP01 - Appointment of director | 27 June 2019 | |
TM01 - Termination of appointment of director | 27 June 2019 | |
RESOLUTIONS - N/A | 25 April 2019 | |
MA - Memorandum and Articles | 25 April 2019 | |
MR01 - N/A | 04 April 2019 | |
AA - Annual Accounts | 09 January 2019 | |
AGREEMENT2 - N/A | 09 January 2019 | |
GUARANTEE2 - N/A | 09 January 2019 | |
PARENT_ACC - N/A | 04 January 2019 | |
GUARANTEE2 - N/A | 04 January 2019 | |
AGREEMENT2 - N/A | 04 January 2019 | |
CS01 - N/A | 13 August 2018 | |
AA - Annual Accounts | 08 January 2018 | |
CS01 - N/A | 18 September 2017 | |
PSC02 - N/A | 18 September 2017 | |
TM02 - Termination of appointment of secretary | 18 September 2017 | |
AA - Annual Accounts | 31 July 2017 | |
TM02 - Termination of appointment of secretary | 10 March 2017 | |
AA01 - Change of accounting reference date | 22 February 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 09 January 2017 | |
RESOLUTIONS - N/A | 24 November 2016 | |
AD01 - Change of registered office address | 09 November 2016 | |
AP03 - Appointment of secretary | 09 November 2016 | |
AP03 - Appointment of secretary | 09 November 2016 | |
AP01 - Appointment of director | 09 November 2016 | |
AP01 - Appointment of director | 09 November 2016 | |
MR04 - N/A | 05 October 2016 | |
MR04 - N/A | 05 October 2016 | |
AP03 - Appointment of secretary | 28 September 2016 | |
TM02 - Termination of appointment of secretary | 28 September 2016 | |
TM01 - Termination of appointment of director | 28 September 2016 | |
AA - Annual Accounts | 31 August 2016 | |
CS01 - N/A | 11 August 2016 | |
CS01 - N/A | 26 July 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 February 2016 | |
AR01 - Annual Return | 21 July 2015 | |
AA - Annual Accounts | 06 June 2015 | |
AR01 - Annual Return | 27 October 2014 | |
AP01 - Appointment of director | 23 October 2014 | |
AD01 - Change of registered office address | 22 September 2014 | |
AA - Annual Accounts | 21 July 2014 | |
AR01 - Annual Return | 26 July 2013 | |
AA - Annual Accounts | 18 July 2013 | |
AR01 - Annual Return | 10 August 2012 | |
AA - Annual Accounts | 31 July 2012 | |
AA - Annual Accounts | 09 August 2011 | |
AR01 - Annual Return | 28 July 2011 | |
AA - Annual Accounts | 24 September 2010 | |
AD01 - Change of registered office address | 22 September 2010 | |
AD01 - Change of registered office address | 22 September 2010 | |
AR01 - Annual Return | 19 August 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 August 2010 | |
363a - Annual Return | 19 August 2009 | |
AA - Annual Accounts | 02 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 March 2009 | |
363a - Annual Return | 04 August 2008 | |
AA - Annual Accounts | 05 April 2008 | |
AA - Annual Accounts | 13 August 2007 | |
363a - Annual Return | 06 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 August 2007 | |
363a - Annual Return | 18 September 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363s - Annual Return | 22 July 2005 | |
AA - Annual Accounts | 24 December 2004 | |
363s - Annual Return | 11 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 June 2004 | |
225 - Change of Accounting Reference Date | 05 May 2004 | |
395 - Particulars of a mortgage or charge | 07 April 2004 | |
395 - Particulars of a mortgage or charge | 25 March 2004 | |
287 - Change in situation or address of Registered Office | 11 December 2003 | |
288b - Notice of resignation of directors or secretaries | 11 December 2003 | |
288b - Notice of resignation of directors or secretaries | 11 December 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 December 2003 | |
288a - Notice of appointment of directors or secretaries | 11 December 2003 | |
288a - Notice of appointment of directors or secretaries | 11 December 2003 | |
CERTNM - Change of name certificate | 01 December 2003 | |
NEWINC - New incorporation documents | 21 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 March 2019 | Fully Satisfied |
N/A |
Debenture | 18 March 2004 | Fully Satisfied |
N/A |
Debenture | 18 March 2004 | Fully Satisfied |
N/A |