Active
Company Information for MRG HOLDINGS LIMITED
6TH FLOOR, 33 GLASSHOUSE STREET, LONDON, W1B 5DG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MRG HOLDINGS LIMITED | |
Legal Registered Office | |
6TH FLOOR 33 GLASSHOUSE STREET LONDON W1B 5DG Other companies in IP32 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
GERHARD ENGLEDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BJORN SCHLOSSER |
Director | ||
REMI MARTIN |
Company Secretary | ||
REMI MARTIN |
Director | ||
LORETTA VICTORIA MATHISON |
Company Secretary | ||
THOMAS HOWARD GROVER |
Director | ||
LORETTA VICTORIA MATHISON |
Director | ||
WILLIAM ARTHUR MATHISON |
Director | ||
TERENCE WILLIAM ROBINSON |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WYCHEM LIMITED | Director | 2018-01-31 | CURRENT | 1969-06-13 | Active | |
WYCHEM HOLDING LIMITED | Director | 2018-01-31 | CURRENT | 2016-06-14 | Active | |
CALACHEM HOLDING LIMITED | Director | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
ALLIED HCG HOLDINGS LIMITED | Director | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/12/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
SH19 | Statement of capital on 2022-05-25 GBP 180,533 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 16/05/22 | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THORSTEN SPRANK | |
REGISTERED OFFICE CHANGED ON 14/01/22 FROM Eldo House Kempson Way Bury St Edmunds Suffolk IP32 7AR | ||
CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/22 FROM Eldo House Kempson Way Bury St Edmunds Suffolk IP32 7AR | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AP01 | DIRECTOR APPOINTED MR THORSTEN SPRANK | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BJORN SCHLOSSER | |
AP01 | DIRECTOR APPOINTED MR GERHARD ENGLEDER | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 355533 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES | |
TM02 | Termination of appointment of Remi Martin on 2016-05-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REMI MARTIN | |
AP01 | DIRECTOR APPOINTED MR BJORN SCHLOSSER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 355533 | |
AR01 | 16/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 355533 | |
AR01 | 16/12/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/14 FROM 87 Whiting Street Bury St Edmunds Suffolk IP33 1PD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 355533 | |
AR01 | 16/12/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 16/12/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Remi Martin as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LORETTA MATHISON | |
AP01 | DIRECTOR APPOINTED REMI MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORETTA MATHISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS GROVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM MATHISON | |
AA01 | PREVSHO FROM 30/06/2013 TO 31/12/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 16/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM ROBINSON / 14/03/2011 | |
AR01 | 16/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AR01 | 16/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HOWARD GROVER / 16/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARTHUR MATHISON / 16/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LORETTA VICTORIA MATHISON / 16/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM ROBINSON / 16/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
287 | REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/01/06 FROM: MARKET HOUSE, 10 MARKET WALK SAFFRON WALDEN ESSEX CB10 1JZ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/06/05 | |
123 | NC INC ALREADY ADJUSTED 29/04/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | £ NC 10000/1000000 29/0 | |
88(2)R | AD 29/04/05--------- £ SI 53330@1=53330 £ IC 302203/355533 | |
88(2)R | AD 29/04/05--------- £ SI 302202@1=302202 £ IC 1/302203 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2002-04-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
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
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 29214900 | Aromatic 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
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MRG HOLDINGS LIMITED | Event Date | 2002-04-24 |
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. | |||
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. |