About

Registered Number: 09709224
Date of Incorporation: 29/07/2015 (8 years and 10 months ago)
Company Status: Active
Registered Address: C/O Ince Gd Corporate Services Limited Aldgate Tower, 2 Leman Street, London, E1 8QN,

 

Material Adverse Change Ltd was registered on 29 July 2015, it's status is listed as "Active". The current directors of Material Adverse Change Ltd are listed as Ryder, Dominic James, Bold, Stephen, Scott Knox Gore, Nicholas Paley at Companies House. Currently we aren't aware of the number of employees at the Material Adverse Change Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYDER, Dominic James 20 September 2019 - 1
SCOTT KNOX GORE, Nicholas Paley 21 September 2019 22 April 2020 1
Secretary Name Appointed Resigned Total Appointments
BOLD, Stephen 29 July 2015 01 May 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 28 September 2020
MA - Memorandum and Articles 28 September 2020
SH08 - Notice of name or other designation of class of shares 28 September 2020
CS01 - N/A 17 September 2020
CH04 - Change of particulars for corporate secretary 20 August 2020
AD01 - Change of registered office address 20 August 2020
RP04CS01 - N/A 19 June 2020
RP04CS01 - N/A 19 June 2020
SH01 - Return of Allotment of shares 22 May 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 May 2020
EW03RSS - N/A 18 May 2020
EW03 - N/A 18 May 2020
EW01RSS - N/A 18 May 2020
EW01 - N/A 18 May 2020
EW02 - N/A 18 May 2020
CH01 - Change of particulars for director 13 May 2020
CH01 - Change of particulars for director 13 May 2020
AP04 - Appointment of corporate secretary 13 May 2020
PSC01 - N/A 13 May 2020
CH01 - Change of particulars for director 13 May 2020
AD01 - Change of registered office address 13 May 2020
TM02 - Termination of appointment of secretary 13 May 2020
ANNOTATION - N/A 22 April 2020
AA - Annual Accounts 30 March 2020
TM01 - Termination of appointment of director 22 March 2020
ANNOTATION - N/A 01 October 2019
AP01 - Appointment of director 29 September 2019
PSC01 - N/A 29 September 2019
PSC07 - N/A 29 September 2019
AP01 - Appointment of director 29 September 2019
CS01 - N/A 06 September 2019
CS01 - N/A 23 July 2019
EH02 - N/A 23 July 2019
EH03 - N/A 23 July 2019
EH01 - N/A 23 July 2019
AA - Annual Accounts 29 March 2019
RESOLUTIONS - N/A 15 November 2018
CS01 - N/A 15 July 2018
AA - Annual Accounts 20 May 2018
RESOLUTIONS - N/A 04 August 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 16 March 2017
RESOLUTIONS - N/A 07 November 2016
CS01 - N/A 06 July 2016
NEWINC - New incorporation documents 29 July 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.