About

Registered Number: 10299064
Date of Incorporation: 27/07/2016 (7 years and 9 months ago)
Company Status: Active
Registered Address: Cordy House 91 Curtain Road, Shoreditch, London, EC2A 3BS,

 

Having been setup in 2016, Mcd Investments Ltd have registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Mcd Investments Ltd. The companies directors are listed as Hicks, Malcolm Wayne, Dillon, Thomas Joseph, Hicks, Malcolm Wayne, Hilton-johnson, Julian Crispin, Ko, Thomas Ching-yue, Krulewitch, Jerome Nathan, Matusinec, Karen Ann, Mullens, Brian John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DILLON, Thomas Joseph 01 January 2019 - 1
HICKS, Malcolm Wayne 16 October 2017 - 1
HILTON-JOHNSON, Julian Crispin 16 October 2017 28 February 2020 1
KO, Thomas Ching-Yue 16 October 2017 31 December 2018 1
KRULEWITCH, Jerome Nathan 27 July 2016 16 October 2017 1
MATUSINEC, Karen Ann 27 July 2016 16 October 2017 1
MULLENS, Brian John 27 July 2016 16 October 2017 1
Secretary Name Appointed Resigned Total Appointments
HICKS, Malcolm Wayne 27 July 2016 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AP01 - Appointment of director 20 August 2020
TM01 - Termination of appointment of director 20 August 2020
MR01 - N/A 30 March 2020
AP01 - Appointment of director 28 February 2020
TM01 - Termination of appointment of director 28 February 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 13 August 2019
CH01 - Change of particulars for director 05 August 2019
AP01 - Appointment of director 23 January 2019
TM01 - Termination of appointment of director 23 January 2019
RESOLUTIONS - N/A 19 October 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 October 2018
SH19 - Statement of capital 19 October 2018
CAP-SS - N/A 19 October 2018
CS01 - N/A 08 August 2018
CS01 - N/A 08 August 2018
PSC05 - N/A 08 August 2018
PSC02 - N/A 08 August 2018
AA - Annual Accounts 02 May 2018
SH01 - Return of Allotment of shares 20 December 2017
AP01 - Appointment of director 03 November 2017
AP01 - Appointment of director 03 November 2017
TM01 - Termination of appointment of director 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
AP01 - Appointment of director 01 November 2017
PSC05 - N/A 02 August 2017
CS01 - N/A 01 August 2017
PSC07 - N/A 01 August 2017
PSC02 - N/A 01 August 2017
SH01 - Return of Allotment of shares 17 January 2017
SH01 - Return of Allotment of shares 05 December 2016
AA01 - Change of accounting reference date 16 August 2016
NEWINC - New incorporation documents 27 July 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.