Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANAGEMENT CONSULTING GROUP PLC
Company Information for

MANAGEMENT CONSULTING GROUP PLC

ST PAUL'S HOUSE 4TH FLOOR 10, WARWICK LANE, LONDON, EC4M 7BP,
Company Registration Number
01000608
Public Limited Company
Active

Company Overview

About Management Consulting Group Plc
MANAGEMENT CONSULTING GROUP PLC was founded on 1971-01-22 and has its registered office in London. The organisation's status is listed as "Active". Management Consulting Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MANAGEMENT CONSULTING GROUP PLC
 
Legal Registered Office
ST PAUL'S HOUSE 4TH FLOOR 10
WARWICK LANE
LONDON
EC4M 7BP
Other companies in EC4M
 
Telephone020 8939 7700
 
Filing Information
Company Number 01000608
Company ID Number 01000608
Date formed 1971-01-22
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts GROUP
Last Datalog update: 2023-08-06 10:33:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANAGEMENT CONSULTING GROUP PLC
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.
Companies with same name MANAGEMENT CONSULTING GROUP PLC
The following companies were found which have the same name as MANAGEMENT CONSULTING GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MANAGEMENT CONSULTING GROUP OVERSEAS LIMITED ST PAUL'S HOUSE 4TH FLOOR 10 WARWICK LANE LONDON EC4M 7BP Active Company formed on the 1987-09-29
MANAGEMENT CONSULTING GROUP OF NEW YORK, INC. PO BOX 637 Suffolk ST JAMES NY 117800637 Active Company formed on the 1998-09-09
MANAGEMENT CONSULTING GROUP INTERNATIONAL, LLC 46 GULF STREAM LAS VEGAS NV 89113 Permanently Revoked Company formed on the 2000-11-13
MANAGEMENT CONSULTING GROUP INC. 202 SOUTH MINNESOTA STREET CARSON CITY NV 89703 Active Company formed on the 2005-12-22
MANAGEMENT CONSULTING GROUP PRIVATE LIMITED. 96 FREE PRESS HOUSE FREE PRESS JOURNAL ROAD NARIMAN POINT MUMBAI Maharashtra 400021 STRIKE OFF Company formed on the 2008-04-21
MANAGEMENT CONSULTING GROUP PTY LTD NSW 2074 Active Company formed on the 2016-01-18
MANAGEMENT CONSULTING GROUP LTD. Ontario Unknown
MANAGEMENT CONSULTING GROUP, INC. 343 ALMERIA AVENUE CORAL GABLES FL 33134 Inactive Company formed on the 1999-12-06
MANAGEMENT CONSULTING GROUP OF TAMPA BAY, INC. 6802 FOREST POINT WAY RIVERVIEW FL 33578 Inactive Company formed on the 2010-10-19
MANAGEMENT CONSULTING GROUP, INC. 6474 S.W. 129TH AVENUE MIAMI FL 33183 Inactive Company formed on the 1995-03-30
MANAGEMENT CONSULTING GROUP, INC. 1934 54TH TERRACE SOUTH, SUITE #3 ST. PETERSBURG FL 33712 Inactive Company formed on the 1980-11-17
MANAGEMENT CONSULTING GROUP, INC. 12698 NW 10TH WAY MIAMI FL 33182 Inactive Company formed on the 1997-01-17
MANAGEMENT CONSULTING GROUP, INC. 630 TUSCARORA TRAIL MAITLAND FL Inactive Company formed on the 1974-01-16
MANAGEMENT CONSULTING GROUP, INC. 6102 WEBB ROAD TAMPA FL Inactive Company formed on the 1992-09-10
MANAGEMENT CONSULTING GROUP INC Delaware Unknown
MANAGEMENT CONSULTING GROUP ASSURANCE SERVICES PC Georgia Unknown
MANAGEMENT CONSULTING GROUP INC Georgia Unknown
MANAGEMENT CONSULTING GROUP INCORPORATED California Unknown
MANAGEMENT CONSULTING GROUP INCORPORATED California Unknown
MANAGEMENT CONSULTING GROUP INCORPORATED New Jersey Unknown

Company Officers of MANAGEMENT CONSULTING GROUP PLC

Current Directors
Officer Role Date Appointed
PRISM COSEC LIMITED
Company Secretary 2017-08-30
MARCO CAPELLO
Director 2010-06-18
FIONA MARGARET SWIFT CZERNIAWSKA
Director 2017-03-10
EMILIO DI SPIEZIO SARDO
Director 2010-06-18
PAMELA HACKETT
Director 2018-07-18
NICHOLAS SIMON STAGG
Director 2009-10-21
JULIAN DAVID WALDRON
Director 2008-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DAVID COMRAS
Director 2017-05-30 2018-05-09
CHARLES WILLIAM ANSLEY
Company Secretary 2007-04-27 2017-08-30
ALAN JOHN BARBER
Director 2005-04-26 2016-12-31
NIGEL LESLIE HALKES
Director 2015-12-18 2016-12-31
STEPHEN ALAN FERRISS
Director 2006-03-03 2016-06-20
LUIZ CARVALHO
Director 2008-03-19 2014-03-05
JANET COHEN
Director 2003-08-11 2011-04-19
MIGUEL BOURDEAU DE FONTENAY
Director 2008-03-19 2009-11-10
JEAN PAUL BOLDUC
Director 1996-09-20 2009-10-21
FREDERICK STEVEN HITCHCOCK
Company Secretary 1997-07-01 2007-04-27
MARK ANDREW CURRIE
Director 2005-03-01 2006-10-13
ROBERT GERARD CARA
Director 1995-12-08 2003-04-15
PAUL GEORGE
Director 2000-01-01 2003-04-15
BERNARD DOMINIQUE FOURNIER
Director 1998-12-10 2000-04-18
MALCOLM KEITH HUGHES
Director 1994-10-17 1999-08-02
ROBERT GERARD CARA
Company Secretary 1996-09-23 1997-07-01
MICHAEL DAMIEN CONNOLE
Company Secretary 1996-09-18 1996-09-23
GILLIAN EILEEN SWITALSKI
Company Secretary 1993-12-06 1996-09-18
DENISE ROSEMARY COLLIS
Director 1996-02-08 1996-08-31
KARL DANIELS
Director 1994-07-18 1996-05-28
DAVID ALAN GILL
Director 1993-06-04 1995-12-08
CAMPBELL FRASER
Director 1991-06-13 1995-05-23
WILLIAM DENMAN EBERLE
Director 1991-06-13 1994-05-23
PAUL GEORGE DUMOND
Company Secretary 1992-10-27 1993-12-06
JOSEPH MARC BUJOLD
Director 1991-06-13 1993-06-04
NEIL HAMILTON
Director 1991-06-13 1993-06-04
CATHY LASHER
Company Secretary 1991-06-13 1992-10-27
THOMAS JOSEPH HOHN
Director 1991-06-13 1992-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRISM COSEC LIMITED SR TECHNICS UK LIMITED Company Secretary 2018-08-20 CURRENT 1919-04-25 Active
PRISM COSEC LIMITED POSELANE LIMITED Company Secretary 2018-08-20 CURRENT 1987-05-08 Active
PRISM COSEC LIMITED LACTALIS (UK) LIMITED Company Secretary 2018-08-20 CURRENT 1981-08-04 Active
PRISM COSEC LIMITED CONVATEC LIMITED Company Secretary 2018-08-20 CURRENT 1977-04-21 Active
PRISM COSEC LIMITED B.C.A. DIRECT LIMITED Company Secretary 2018-08-20 CURRENT 1996-08-30 Active
PRISM COSEC LIMITED ARCUS INVESTMENT LIMITED Company Secretary 2018-08-20 CURRENT 1998-06-11 Active
PRISM COSEC LIMITED CYCLADIC CAPITAL MANAGEMENT LIMITED Company Secretary 2018-08-20 CURRENT 2002-05-24 Active
PRISM COSEC LIMITED PUMA HERITAGE LIMITED Company Secretary 2018-08-20 CURRENT 2012-11-07 Active
PRISM COSEC LIMITED AIR PARTNER AVIATION SERVICES LIMITED Company Secretary 2018-07-31 CURRENT 1999-11-10 Active
PRISM COSEC LIMITED AVIATION COMPLIANCE LIMITED Company Secretary 2018-07-31 CURRENT 2008-03-27 Active - Proposal to Strike off
PRISM COSEC LIMITED CROSSFORGE LIMITED Company Secretary 2018-07-27 CURRENT 1976-12-13 Active
PRISM COSEC LIMITED YOURFLOORS LIMITED Company Secretary 2018-07-27 CURRENT 2000-04-05 Active
PRISM COSEC LIMITED TILECO LIMITED Company Secretary 2018-07-27 CURRENT 2000-09-27 Liquidation
PRISM COSEC LIMITED SURFACE TILES LIMITED Company Secretary 2018-07-27 CURRENT 2003-03-04 Liquidation
PRISM COSEC LIMITED TILECO (2012) BIDCO LIMITED Company Secretary 2018-07-27 CURRENT 2012-09-25 Liquidation
PRISM COSEC LIMITED ASA INTERNATIONAL GROUP PLC Company Secretary 2018-05-30 CURRENT 2018-05-14 Active
PRISM COSEC LIMITED ISLINGTON WHARF MANAGEMENT LIMITED Company Secretary 2018-03-22 CURRENT 2007-06-06 Active
PRISM COSEC LIMITED ISLINGTON WHARF (PHASE 2) MANAGEMENT LIMITED Company Secretary 2018-03-22 CURRENT 2014-08-01 Active
PRISM COSEC LIMITED ARISTA LABORATORIES EUROPE LIMITED Company Secretary 2017-12-21 CURRENT 2002-12-12 Active
PRISM COSEC LIMITED MPAC MACHINERY LIMITED Company Secretary 2017-12-21 CURRENT 1973-09-06 Active
PRISM COSEC LIMITED MPAC TOBACCO MACHINERY LIMITED Company Secretary 2017-12-21 CURRENT 1979-06-15 Active
PRISM COSEC LIMITED MPAC OVERSEAS HOLDINGS LIMITED Company Secretary 2017-12-21 CURRENT 1969-10-30 Active
PRISM COSEC LIMITED MPAC MACHINE COMPANY LIMITED Company Secretary 2017-12-21 CURRENT 1963-12-20 Active
PRISM COSEC LIMITED THRISSELL LIMITED Company Secretary 2017-12-21 CURRENT 1982-09-29 Active
PRISM COSEC LIMITED MOLMAC ENGINEERING LIMITED Company Secretary 2017-12-21 CURRENT 1984-11-22 Active
PRISM COSEC LIMITED HARTSVALE LIMITED Company Secretary 2017-12-21 CURRENT 1966-01-17 Active
PRISM COSEC LIMITED MPAC ITCM LIMITED Company Secretary 2017-12-21 CURRENT 2002-07-25 Active
PRISM COSEC LIMITED MPAC GROUP PLC Company Secretary 2017-12-21 CURRENT 1912-10-18 Active
PRISM COSEC LIMITED MPAC CORPORATE SERVICES LIMITED Company Secretary 2017-12-21 CURRENT 1998-10-29 Active
PRISM COSEC LIMITED LEICESTERSHIRE NURSERIES LIMITED Company Secretary 2017-11-01 CURRENT 2013-05-17 Active - Proposal to Strike off
PRISM COSEC LIMITED CHILDSCOPE EARLY YEARS EDUCATION LIMITED Company Secretary 2017-11-01 CURRENT 2001-08-23 Active - Proposal to Strike off
PRISM COSEC LIMITED MAGIC NURSERIES LIMITED Company Secretary 2017-11-01 CURRENT 2002-05-22 Active - Proposal to Strike off
PRISM COSEC LIMITED CHILDSPACE LIMITED Company Secretary 2017-11-01 CURRENT 2004-04-14 Active - Proposal to Strike off
PRISM COSEC LIMITED MAGIC NURSERIES `A` LIMITED Company Secretary 2017-11-01 CURRENT 2004-05-25 Active - Proposal to Strike off
PRISM COSEC LIMITED THE CHILDCARE CORPORATION LIMITED Company Secretary 2017-11-01 CURRENT 2000-12-11 Active
PRISM COSEC LIMITED GRANDIR UK LIMITED Company Secretary 2017-11-01 CURRENT 2016-12-12 Active
PRISM COSEC LIMITED CONTOURGLOBAL LIMITED Company Secretary 2017-10-24 CURRENT 2017-09-26 Active
PRISM COSEC LIMITED SCANDIT LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
PRISM COSEC LIMITED ALFA FINANCIAL SOFTWARE HOLDINGS PLC Company Secretary 2017-05-04 CURRENT 2017-04-06 Active
PRISM COSEC LIMITED COLARB CAPITAL PLC Company Secretary 2017-03-07 CURRENT 2015-03-13 Liquidation
PRISM COSEC LIMITED XPS PENSIONS GROUP PLC Company Secretary 2017-02-06 CURRENT 2012-11-02 Active
PRISM COSEC LIMITED HOLLYWOOD BOWL GROUP PLC Company Secretary 2016-09-29 CURRENT 2016-06-13 Active
PRISM COSEC LIMITED REGIUS GOLD LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Active
PRISM COSEC LIMITED EVRAZ PLC Company Secretary 2016-02-01 CURRENT 2011-09-23 Active
PRISM COSEC LIMITED FEVERTREE DRINKS PLC Company Secretary 2015-05-07 CURRENT 2013-02-22 Active
PRISM COSEC LIMITED SANDSIV GROUP LIMITED Company Secretary 2014-11-21 CURRENT 2014-06-03 Active
PRISM COSEC LIMITED CLEAN FUEL TECHNOLOGY LIMITED Company Secretary 2013-10-23 CURRENT 2013-10-23 Active
PRISM COSEC LIMITED REGIUS RESOURCES GROUP LIMITED Company Secretary 2013-10-04 CURRENT 2013-10-04 Active
PRISM COSEC LIMITED REGIUS SYNFUELS LIMITED Company Secretary 2013-09-30 CURRENT 2012-11-12 Active
PRISM COSEC LIMITED IW NOMINEE LIMITED Company Secretary 2012-12-03 CURRENT 2012-12-03 Active
PRISM COSEC LIMITED WATERSIDE PLACES (NOMINEE ONE) LIMITED Company Secretary 2012-10-11 CURRENT 2012-10-11 Active
PRISM COSEC LIMITED WATERSIDE PLACES (GENERAL PARTNER) LIMITED Company Secretary 2009-06-16 CURRENT 2002-01-29 Active
PRISM COSEC LIMITED WATERSIDE PLACES (GP NOMINEE) LIMITED Company Secretary 2009-06-16 CURRENT 2006-03-30 Active
PRISM COSEC LIMITED SILS LIMITED Company Secretary 2009-03-02 CURRENT 2001-09-19 Active
PRISM COSEC LIMITED CARL ZEISS VISION UK LIMITED Company Secretary 2009-03-02 CURRENT 1993-07-23 Active
PRISM COSEC LIMITED FRESNILLO MANAGEMENT SERVICES LIMITED Company Secretary 2008-05-13 CURRENT 2008-01-24 Active
PRISM COSEC LIMITED FRESNILLO PLC Company Secretary 2008-04-15 CURRENT 2007-08-15 Active
PRISM COSEC LIMITED BEST OF THE BEST PLC Company Secretary 2008-03-17 CURRENT 1999-04-20 Active
MARCO CAPELLO THE PRIVATE CLINIC - SURGICAL LIMITED Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2015-07-21
MARCO CAPELLO THE PRIVATE CLINIC HAIR TRANSPLANT LIMITED Director 2011-02-02 CURRENT 2011-02-02 Dissolved 2015-07-21
MARCO CAPELLO THE SLEEP DISORDER CLINIC LIMITED Director 2008-03-13 CURRENT 1995-08-10 Dissolved 2015-12-01
MARCO CAPELLO PRIVATE CLINIC PRODUCTS.CO.UK LIMITED Director 2008-02-01 CURRENT 2000-08-29 Active
MARCO CAPELLO THE PRIVATE CLINIC GROUP LIMITED Director 2007-11-30 CURRENT 2007-06-26 Active
FIONA MARGARET SWIFT CZERNIAWSKA SOURCE INFORMATION SERVICES LIMITED Director 2007-11-28 CURRENT 2007-11-28 Active
EMILIO DI SPIEZIO SARDO THE PRIVATE CLINIC HAIR TRANSPLANT LIMITED Director 2011-02-02 CURRENT 2011-02-02 Dissolved 2015-07-21
NICHOLAS SIMON STAGG PROUDFOOT TRUSTEES LIMITED Director 2017-07-26 CURRENT 1999-10-04 Active
NICHOLAS SIMON STAGG MANAGEMENT CONSULTANCY GROUP LIMITED Director 2010-07-20 CURRENT 1982-03-25 Dissolved 2013-12-31
NICHOLAS SIMON STAGG VIADUCT CONSULTING LIMITED Director 2010-07-20 CURRENT 2007-07-16 Dissolved 2015-03-24
NICHOLAS SIMON STAGG MCG OVERSEAS HOLDINGS LIMITED Director 2010-07-20 CURRENT 2008-09-05 Dissolved 2017-11-14
NICHOLAS SIMON STAGG ALEXANDER PROUDFOOT COMPANY OF EUROPE LIMITED Director 2010-07-20 CURRENT 1972-05-18 Active - Proposal to Strike off
NICHOLAS SIMON STAGG MANAGEMENT CONSULTING GROUP OVERSEAS LIMITED Director 2010-07-20 CURRENT 1987-09-29 Active
NICHOLAS SIMON STAGG MCG COMPANY NO 1 LTD Director 2010-07-20 CURRENT 2003-09-12 Active
NICHOLAS SIMON STAGG MCG COMPANY NO 4 LIMITED Director 2010-07-20 CURRENT 2004-04-30 Active - Proposal to Strike off
NICHOLAS SIMON STAGG ALEXANDER PROUDFOOT (EUROPE) LIMITED Director 2010-07-20 CURRENT 1989-12-13 Active
NICHOLAS SIMON STAGG KURT SALMON ASSOCIATES LIMITED Director 2010-07-20 CURRENT 1959-11-03 Active - Proposal to Strike off

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
2024-03-06APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMON STAGG
2023-07-24CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES
2023-07-24Notification of a person with significant control statement
2023-06-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-08-02CH01Director's details changed for Mr Marco Capello on 2022-08-02
2022-07-20SH10Particulars of variation of rights attached to shares
2022-07-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2022-07-18MEM/ARTSARTICLES OF ASSOCIATION
2022-07-15SH0130/06/22 STATEMENT OF CAPITAL GBP 21716639.43
2022-07-05APPOINTMENT TERMINATED, DIRECTOR PAMELA HACKETT
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA HACKETT
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-10-21RP04SH01Second filing of capital allotment of shares GBP19,639,517.97
2021-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-04RP04SH01Second filing of capital allotment of shares GBP19,631,698.71
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES
2021-05-28CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2021-04-03AD02Register inspection address changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
2021-03-13SH0125/02/21 STATEMENT OF CAPITAL GBP 19631686.24
2021-03-13SH10Particulars of variation of rights attached to shares
2021-03-03MEM/ARTSARTICLES OF ASSOCIATION
2021-03-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-06-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution of adoption of Articles of Association
2020-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN DAVID WALDRON
2019-11-19CH01Director's details changed for Mr Emilio Di Spiezio Sardo on 2019-11-19
2019-09-09AUDAUDITOR'S RESIGNATION
2019-07-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-07RP04CS01Second filing of Confirmation Statement dated 13/06/2018
2018-09-10CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2018-08-20
2018-07-23LATEST SOC23/07/18 STATEMENT OF CAPITAL;GBP 15165284.24
2018-07-23SH0119/07/18 STATEMENT OF CAPITAL GBP 15165284.24
2018-07-18AP01DIRECTOR APPOINTED PAMELA HACKETT
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID COMRAS
2017-09-08TM02Termination of appointment of Charles William Ansley on 2017-08-30
2017-09-07AP04Appointment of Prism Cosec Limited as company secretary on 2017-08-30
2017-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/17 FROM 10 Fleet Place London EC4M 7RB
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 5111368.57
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-06-17AP01DIRECTOR APPOINTED MR MICHAEL DAVID COMRAS
2017-04-03AP01DIRECTOR APPOINTED FIONA MARGARET SWIFT CZERNIAWSKA
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BARBER
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HALKES
2017-01-03SH0125/10/16 STATEMENT OF CAPITAL GBP 84636047.49
2017-01-03SH0123/11/16 STATEMENT OF CAPITAL GBP 84645199.21
2017-01-03SH0127/06/16 STATEMENT OF CAPITAL GBP 84618958.63
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN POVEY
2016-12-07SH19Statement of capital on 2016-12-07 GBP 5,111,368.57
2016-12-07CERT16REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2016-12-07OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2016-12-02RES13OTHER COMPANY BUSINESS 21/10/2016
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FERRISS
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 84617014.55
2016-06-30AR0113/06/16 NO MEMBER LIST
2016-06-27RES13COMPANY BUSINESS 20/06/2016
2016-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-24SH0107/06/16 STATEMENT OF CAPITAL GBP 84617014.55
2016-06-13SH0120/05/16 STATEMENT OF CAPITAL GBP 84612857.18
2016-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 84598436.96
2016-03-16SH0108/02/16 STATEMENT OF CAPITAL GBP 84598436.96
2016-02-26SH0129/01/16 STATEMENT OF CAPITAL GBP 84573023.40
2016-02-19AP01DIRECTOR APPOINTED NIGEL LESLIE HALKES
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHIHEB MAHJOUB
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMON
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 84538110.35
2015-11-23SH0106/10/15 STATEMENT OF CAPITAL GBP 84538110.35
2015-07-06AR0113/06/15 NO MEMBER LIST
2015-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-11RES13COMPANY BUSINESS 22/04/2015
2015-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-19CC04STATEMENT OF COMPANY'S OBJECTS
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 84517840.59
2014-09-18AR0113/06/14 NO MEMBER LIST
2014-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HENRY SIMON / 01/05/2014
2014-07-11SH0113/05/14 STATEMENT OF CAPITAL GBP 84517840.59
2014-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-05-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR LUIZ CARVALHO
2013-10-24SH03RETURN OF PURCHASE OF OWN SHARES 15/10/13 TREASURY CAPITAL GBP 24276.2
2013-10-04SH03RETURN OF PURCHASE OF OWN SHARES 11/09/13 TREASURY CAPITAL GBP 23576.2
2013-10-04SH03RETURN OF PURCHASE OF OWN SHARES 18/09/13 TREASURY CAPITAL GBP 22276.2
2013-09-25SH03RETURN OF PURCHASE OF OWN SHARES 23/08/13 TREASURY CAPITAL GBP 20976.2
2013-09-03SH03RETURN OF PURCHASE OF OWN SHARES 20/08/13 TREASURY CAPITAL GBP 20476.2
2013-07-15AR0113/06/13 NO MEMBER LIST
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID WALDRON / 12/04/2013
2013-07-12SH0425/06/13 TREASURY CAPITAL GBP 18486.2
2013-06-17SH03RETURN OF PURCHASE OF OWN SHARES 22/05/13 TREASURY CAPITAL GBP 22317.72
2013-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-14SH03RETURN OF PURCHASE OF OWN SHARES 29/04/13 TREASURY CAPITAL GBP 20567.72
2013-04-26RES12VARYING SHARE RIGHTS AND NAMES
2013-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID WALDRON / 12/04/2013
2013-04-23SH03RETURN OF PURCHASE OF OWN SHARES 10/04/13 TREASURY CAPITAL GBP 17567.72
2013-02-12SH03RETURN OF PURCHASE OF OWN SHARES 22/01/13 TREASURY CAPITAL GBP 14817.72
2013-01-29SH03RETURN OF PURCHASE OF OWN SHARES 18/01/13 TREASURY CAPITAL GBP 14017.72
2013-01-07SH03RETURN OF PURCHASE OF OWN SHARES 27/12/12 TREASURY CAPITAL GBP 12617.72
2012-12-27SH03RETURN OF PURCHASE OF OWN SHARES 12/12/12 TREASURY CAPITAL GBP 8617.72
2012-12-12SH03RETURN OF PURCHASE OF OWN SHARES 03/12/12 TREASURY CAPITAL GBP 5297.72
2012-12-04SH03RETURN OF PURCHASE OF OWN SHARES 27/11/12 TREASURY CAPITAL GBP 2460.78
2012-11-28SH03RETURN OF PURCHASE OF OWN SHARES 13/11/12 TREASURY CAPITAL GBP 688.75
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO CAPELLO / 10/09/2012
2012-07-06AR0113/06/12 FULL LIST
2012-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-11RES13MAY CALL MEETINGS OTHER THAN AGMS 19/04/2012
2012-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-28SH0110/01/12 STATEMENT OF CAPITAL GBP 84504340.59
2012-03-28SH0129/12/11 STATEMENT OF CAPITAL GBP 84477764.07
2012-03-28SH0129/06/11 STATEMENT OF CAPITAL GBP 84050114.08
2012-03-22SH0125/10/11 STATEMENT OF CAPITAL GBP 84060652.73
2012-03-22SH0128/09/11 STATEMENT OF CAPITAL GBP 84060079.49
2012-03-22SH0118/08/11 STATEMENT OF CAPITAL GBP 84057819.28
2012-03-22SH0128/07/11 STATEMENT OF CAPITAL GBP 84055240.76
2012-03-22SH0130/11/11 STATEMENT OF CAPITAL GBP 84068636.90
2012-03-20SH0126/05/11 STATEMENT OF CAPITAL GBP 84033059.74
2012-03-20SH0128/04/11 STATEMENT OF CAPITAL GBP 84031026.26
2012-03-20SH0131/03/11 STATEMENT OF CAPITAL GBP 84003420.36
2012-03-20SH0125/02/11 STATEMENT OF CAPITAL GBP 84000295.73
2011-12-20AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK WIETECHA
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALAN FERRISS / 08/07/2011
2011-07-15AR0113/06/11 BULK LIST
2011-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JANET COHEN
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARCO CAPELLO
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG SMITH
2010-11-10AP01DIRECTOR APPOINTED CHRISTOPHER JOHN POVEY
2010-07-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO
2010-07-14AD02SAIL ADDRESS CREATED
2010-07-14AP01DIRECTOR APPOINTED MARCO CAPELLO
2010-07-14AP01DIRECTOR APPOINTED EMILIO DI SPIEZIO SARDO
2010-07-08AR0113/06/10 FULL LIST
2010-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-06RES13TERMS IN PROSPECTUS IS HEREBY APPROVED 17/06/2010
2010-05-27SH0102/05/08 STATEMENT OF CAPITAL GBP 82847740.25
2010-05-27SH0120/05/08 STATEMENT OF CAPITAL GBP 82847740.25
2010-05-27SH0115/08/08 STATEMENT OF CAPITAL GBP 82847740.25
2010-05-27SH0120/08/08 STATEMENT OF CAPITAL GBP 82847740.25
2010-05-27SH0122/08/08 STATEMENT OF CAPITAL GBP 82847740.25
2010-05-27SH0129/08/08 STATEMENT OF CAPITAL GBP 82847740.25
2010-05-27SH0102/09/08 STATEMENT OF CAPITAL GBP 91132014.25
2010-05-27RES01ADOPT ARTICLES 21/04/2010
2010-05-27SH02SUB-DIVISION 20/04/10
2010-05-26SH0129/04/08 STATEMENT OF CAPITAL GBP 40200.757505
2010-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-18SH0129/09/09 STATEMENT OF CAPITAL GBP 0.25
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to MANAGEMENT CONSULTING GROUP PLC 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 MANAGEMENT CONSULTING GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2007-06-11 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT FOR THE SECURED PARTIES)
CHARGE OVER SHARES 2007-06-11 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT FOR THE SECURED PARTIES)
CHARGE OVER SHARES 2007-06-11 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT FOR THE SECURED PARTIES)
CHARGE OVER SHARES 2006-08-31 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT FOR THE SECURED PARTIES)(IN SUCH CAPACITY, THE "SECURITYAGENT")
MORTGAGE DEBENTURE 2001-03-13 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1995-12-04 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1995-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE 1994-05-16 Satisfied MIDLAND BANK PLC
SECURITY AGREEMENT AS AMENDED BY SECOND AMENDMENT TO LOAN AGREEMENT AND FIRST AMENDMENT TO SECURITY AGREEMENT 1994-02-14 Satisfied SUN BANK , NATIONAL ASSOCIATION
SECURITY AGREEMENT EXECUTED OUTSIDE THE UNITED KINGDOM AND COMPRISING PROPERTY SITUATED OUTSIDE THE UNITED KINGDOM 1994-01-19 Satisfied SUN BANK, NATIONAL ASSOCIATION
CHARGE ON CASH 1992-12-10 Satisfied NORDBANKEN, LONDON BRANCH
CHARGE ON CASH 1992-02-06 Satisfied NORDBANKEN UK LIMITED
SECURITY AGREEMENT 1990-03-09 Satisfied SAMUEL MONTAGU & CO LIMITED
CHARGE ON CASH 1990-03-09 Satisfied SAMUEL MONTAGU & CO LIMITED
SECURITY AGREEMENT 1988-05-17 Satisfied SAMUEL MONTAGU & CO LIMITED AS AGENT FOR THE BANKS
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 MANAGEMENT CONSULTING GROUP PLC

Intangible Assets
Patents
We have not found any records of MANAGEMENT CONSULTING GROUP PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks

Trademark applications by MANAGEMENT CONSULTING GROUP PLC

MANAGEMENT CONSULTING GROUP PLC is the Owner at publication for the trademark KURT SALMON ™ (86013830) through the USPTO on the 2013-07-18
Color is not claimed as a feature of the mark.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED DCG MEDIA LIMITED 2001-06-22 Outstanding

We have found 1 mortgage charges which are owed to MANAGEMENT CONSULTING GROUP PLC

Income
Government Income
We have not found government income sources for MANAGEMENT CONSULTING GROUP PLC. 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 (70229 - Management consultancy activities other than financial management) as MANAGEMENT CONSULTING GROUP PLC are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where MANAGEMENT CONSULTING GROUP PLC 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 MANAGEMENT CONSULTING GROUP PLC 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 MANAGEMENT CONSULTING GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name MMC
Listed Since 01-Dec-87
Market Sector Support Services
Market Sub Sector Business Support Services
Market Capitalisation £123.564M
Shares Issues 494,254,223.00
Share Type ORD GBP0.01
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.