About

Registered Number: 07748612
Date of Incorporation: 22/08/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: C/O Hackwood Secretaries Limited, One Silk Street, London, EC2Y 8HQ

 

Mc Gfs Participation Company Ltd was founded on 22 August 2011 and are based in London. The business has no directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 September 2020
CH01 - Change of particulars for director 10 April 2020
AA - Annual Accounts 24 December 2019
AA01 - Change of accounting reference date 16 October 2019
CS01 - N/A 05 September 2019
AP01 - Appointment of director 19 June 2019
TM01 - Termination of appointment of director 19 June 2019
AP01 - Appointment of director 21 January 2019
AP01 - Appointment of director 21 January 2019
AP01 - Appointment of director 18 January 2019
TM01 - Termination of appointment of director 18 January 2019
TM01 - Termination of appointment of director 18 January 2019
TM01 - Termination of appointment of director 18 January 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 04 September 2017
AP01 - Appointment of director 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 07 September 2016
CH01 - Change of particulars for director 20 June 2016
AP01 - Appointment of director 14 April 2016
TM01 - Termination of appointment of director 14 April 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 18 September 2015
TM01 - Termination of appointment of director 27 August 2015
AP01 - Appointment of director 27 August 2015
AP01 - Appointment of director 14 April 2015
TM01 - Termination of appointment of director 13 April 2015
AR01 - Annual Return 05 September 2014
CH01 - Change of particulars for director 05 September 2014
CH01 - Change of particulars for director 05 September 2014
AA - Annual Accounts 19 August 2014
AP01 - Appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 09 September 2013
CH01 - Change of particulars for director 25 July 2013
CH01 - Change of particulars for director 25 July 2013
CH01 - Change of particulars for director 25 April 2013
CH01 - Change of particulars for director 24 April 2013
CH01 - Change of particulars for director 23 April 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 29 August 2012
CH01 - Change of particulars for director 29 August 2012
MG01 - Particulars of a mortgage or charge 05 April 2012
TM01 - Termination of appointment of director 15 March 2012
MG01 - Particulars of a mortgage or charge 09 November 2011
RESOLUTIONS - N/A 02 November 2011
SH01 - Return of Allotment of shares 01 November 2011
AA01 - Change of accounting reference date 12 September 2011
NEWINC - New incorporation documents 22 August 2011

Mortgages & Charges

Description Date Status Charge by
Security agreement 28 March 2012 Outstanding

N/A

Debenture 01 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.