Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MRG HOLDINGS LIMITED
Company Information for

MRG HOLDINGS LIMITED

6TH FLOOR, 33 GLASSHOUSE STREET, LONDON, W1B 5DG,
Company Registration Number
05315200
Private Limited Company
Active

Company Overview

About Mrg Holdings Ltd
MRG HOLDINGS LIMITED was founded on 2004-12-16 and has its registered office in London. The organisation's status is listed as "Active". Mrg Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MRG HOLDINGS LIMITED
 
Legal Registered Office
6TH FLOOR
33 GLASSHOUSE STREET
LONDON
W1B 5DG
Other companies in IP32
 
Filing Information
Company Number 05315200
Company ID Number 05315200
Date formed 2004-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts FULL
Last Datalog update: 2025-02-05 07:07:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MRG HOLDINGS LIMITED
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 MRG HOLDINGS LIMITED
The following companies were found which have the same name as MRG HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MRG HOLDINGS INC. Prince Edward Island Unknown Company formed on the 2010-12-31
MRG Holdings LLC 4926 Kitchell Way Fort Collins CO 80524 Good Standing Company formed on the 2008-03-12
MRG HOLDINGS, LLC 400 E CENTRE PARK BLVD STE 101 DESOTO TX 75115 Active Company formed on the 2015-06-08
MRG HOLDINGS LLC 1325 E 26th street Norfolk VA 23504 Active Company formed on the 2015-09-16
MRG HOLDINGS, LLC. 5910 LANDERBROOK DR SUITE 200 CLEVELAND OH 44124 Active Company formed on the 2006-03-16
MRG HOLDINGS PRIVATE LIMITED 17 COMMUNITY CENTRE NEW FRIENDS COLONY NEW DELHI Delhi DORMANT Company formed on the 1995-02-09
MRG HOLDINGS PTY LTD Active Company formed on the 2010-10-07
Mrg Holdings Co-Investment, LLC Delaware Unknown
Mrg Holdings, Inc. Delaware Unknown
Mrg Holdings Corp. Delaware Unknown
MRG HOLDINGS, LLC 4925 BEACH RIVER ROAD WINDERMERE FL 34786 Inactive Company formed on the 2007-01-30
MRG HOLDINGS, INC. 2730 CENTRAL AVE ST PETERSBURG FL 33712 Inactive Company formed on the 1997-10-29
MRG HOLDINGS LLC Georgia Unknown
MRG HOLDINGS LLC Michigan UNKNOWN
MRG HOLDINGS LLC New Jersey Unknown
MRG HOLDINGS (QLD) PTY LTD Active Company formed on the 2019-05-15
MRG HOLDINGS (QLD) PTY LTD Active Company formed on the 2019-05-15
MRG HOLDINGS INC North Carolina Unknown
MRG HOLDINGS, LLC 3141 KERNAN LAKE CIRCLE JACKSONVILLE FL 32246 Active Company formed on the 2019-12-04
MRG HOLDINGS LLC Arkansas Unknown

Company Officers of MRG HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GERHARD ENGLEDER
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
BJORN SCHLOSSER
Director 2016-05-05 2018-01-31
REMI MARTIN
Company Secretary 2012-11-30 2016-05-05
REMI MARTIN
Director 2012-11-30 2016-05-05
LORETTA VICTORIA MATHISON
Company Secretary 2004-12-16 2012-11-30
THOMAS HOWARD GROVER
Director 2004-12-16 2012-11-30
LORETTA VICTORIA MATHISON
Director 2004-12-16 2012-11-30
WILLIAM ARTHUR MATHISON
Director 2004-12-16 2012-11-30
TERENCE WILLIAM ROBINSON
Director 2004-12-16 2012-11-30
SDG SECRETARIES LIMITED
Nominated Secretary 2004-12-16 2004-12-16
SDG REGISTRARS LIMITED
Nominated Director 2004-12-16 2004-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERHARD ENGLEDER WYCHEM LIMITED Director 2018-01-31 CURRENT 1969-06-13 Active
GERHARD ENGLEDER WYCHEM HOLDING LIMITED Director 2018-01-31 CURRENT 2016-06-14 Active
GERHARD ENGLEDER CALACHEM HOLDING LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
GERHARD ENGLEDER ALLIED HCG HOLDINGS LIMITED Director 2015-11-20 CURRENT 2015-11-20 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
2025-01-21CONFIRMATION STATEMENT MADE ON 16/12/24, WITH NO UPDATES
2024-09-30FULL ACCOUNTS MADE UP TO 31/12/23
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-18CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-09-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-25SH19Statement of capital on 2022-05-25 GBP 180,533
2022-05-25SH20Statement by Directors
2022-05-25CAP-SSSolvency Statement dated 16/05/22
2022-05-25RES13Resolutions passed:
  • Cancel share prem a/c 16/05/2022
  • Resolution of reduction in issued share capital
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR THORSTEN SPRANK
2022-01-14REGISTERED OFFICE CHANGED ON 14/01/22 FROM Eldo House Kempson Way Bury St Edmunds Suffolk IP32 7AR
2022-01-14CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES
2022-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/22 FROM Eldo House Kempson Way Bury St Edmunds Suffolk IP32 7AR
2021-12-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-08AP01DIRECTOR APPOINTED MR THORSTEN SPRANK
2021-06-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-03-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-03-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR BJORN SCHLOSSER
2018-03-05AP01DIRECTOR APPOINTED MR GERHARD ENGLEDER
2018-01-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-03-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 355533
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-06-13TM02Termination of appointment of Remi Martin on 2016-05-05
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR REMI MARTIN
2016-06-13AP01DIRECTOR APPOINTED MR BJORN SCHLOSSER
2016-02-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 355533
2016-02-02AR0116/12/15 ANNUAL RETURN FULL LIST
2015-03-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 355533
2015-02-11AR0116/12/14 ANNUAL RETURN FULL LIST
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/14 FROM 87 Whiting Street Bury St Edmunds Suffolk IP33 1PD
2014-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 355533
2014-01-14AR0116/12/13 ANNUAL RETURN FULL LIST
2013-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-16AR0116/12/12 ANNUAL RETURN FULL LIST
2013-01-14AP03Appointment of Remi Martin as company secretary
2013-01-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY LORETTA MATHISON
2013-01-14AP01DIRECTOR APPOINTED REMI MARTIN
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE ROBINSON
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR LORETTA MATHISON
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GROVER
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MATHISON
2013-01-08AA01PREVSHO FROM 30/06/2013 TO 31/12/2012
2012-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-01-12AR0116/12/11 FULL LIST
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM ROBINSON / 14/03/2011
2011-01-07AR0116/12/10 FULL LIST
2010-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-01-13AR0116/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HOWARD GROVER / 16/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARTHUR MATHISON / 16/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / LORETTA VICTORIA MATHISON / 16/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM ROBINSON / 16/12/2009
2009-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-07-30287REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST
2009-04-13AUDAUDITOR'S RESIGNATION
2009-02-11363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-02-14363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-01-17363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-10-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-18288cDIRECTOR'S PARTICULARS CHANGED
2006-04-24363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2006-01-18287REGISTERED OFFICE CHANGED ON 18/01/06 FROM: MARKET HOUSE, 10 MARKET WALK SAFFRON WALDEN ESSEX CB10 1JZ
2006-01-17288bSECRETARY RESIGNED
2006-01-17288bDIRECTOR RESIGNED
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-02225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/06/05
2005-06-06123NC INC ALREADY ADJUSTED 29/04/05
2005-06-06RES12VARYING SHARE RIGHTS AND NAMES
2005-06-06RES04£ NC 10000/1000000 29/0
2005-06-0688(2)RAD 29/04/05--------- £ SI 53330@1=53330 £ IC 302203/355533
2005-06-0688(2)RAD 29/04/05--------- £ SI 302202@1=302202 £ IC 1/302203
2005-05-14395PARTICULARS OF MORTGAGE/CHARGE
2005-02-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-21288aNEW DIRECTOR APPOINTED
2005-02-21288aNEW DIRECTOR APPOINTED
2005-02-21288aNEW DIRECTOR APPOINTED
2004-12-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MRG HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2002-04-24
Fines / Sanctions
No fines or sanctions have been issued against MRG HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-05-14 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MRG HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of MRG HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MRG HOLDINGS LIMITED
Trademarks
We have not found any records of MRG HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MRG HOLDINGS LIMITED. 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 (64209 - Activities of other holding companies n.e.c.) as MRG HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where MRG HOLDINGS LIMITED 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.
Import/Export of Goods
Goods imported/exported by MRG HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-02-0129214900Aromatic monoamines and derivatives; salts thereof (excl. aniline, toluidines, diphenylamine, 1-naphthylamine "alpha-naphthylamine", 2-naphthylamine "beta-naphthylamine" and their derivatives, and salts thereof, and amfetamine "INN", benzfetamine "INN", dexamfetamine "INN", etilamfetamine "INN", fencamfamine "INN", lefetamine "INN", levamfetamine "INN", mefenorex "INN" and phentermine "INN", and salts thereof)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyMRG HOLDINGS LIMITEDEvent Date2002-04-24
Notice is hereby given that the Final Meeting of Creditors will be held at Plumtree Court, London EC4A 4HT, on 30 May 2002, at 10.30 am, to be followed at 11.00 am by the Final Meeting of Shareholders. The purpose of the Meetings, which are called under the provisions of section 146 of the Insolvency Act 1986, is to receive the Liquidators report of the winding-up, and to determine whether the Liquidators should be released in accordance with the provisions of section 174 of the Insolvency Act 1986. Creditors wishing to vote at the Meeting must complete and lodge with the Liquidators at the above address a form of proxy (Form 8.4), unless they are individuals attending the Meeting personally, or are Companies authorising a representative under the provisions of section 245 of the Companies Act 1985. All Creditors who wish to vote at the Meeting, whether in person, by proxy or in some other way, must lodge with the Liquidators a proof of debt (Form 4.25). Proxies and, when they have not already been submitted, proofs should be lodged with the Liquidators at the address above before 12.00 noon on 29 May 2002. The Liquidators give notice as required by Rules 4.186 and 11.7 of the Insolvency Rules 1986 that there will be no further Dividend paid to the Creditors of the Company, and that all funds realised have (after the costs and expenses of the liquidation) been distributed to the Creditors. M C Batten, Joint Liquidator 19 April 2002.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MRG HOLDINGS LIMITED 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 MRG HOLDINGS LIMITED any grants or awards.
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.