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

MGM ADVANTAGE SERVICES LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
08395935
Private Limited Company
Liquidation

Company Overview

About Mgm Advantage Services Ltd
MGM ADVANTAGE SERVICES LIMITED was founded on 2013-02-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Mgm Advantage Services Limited is a Private Limited Company registered in 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
MGM ADVANTAGE SERVICES LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in BN11
 
Previous Names
ICE NEWCO3 LIMITED27/11/2013
Filing Information
Company Number 08395935
Company ID Number 08395935
Date formed 2013-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 31/12/2021
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts FULL
Last Datalog update: 2022-01-09 06:00:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MGM ADVANTAGE SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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.

Company Officers of MGM ADVANTAGE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ABAYOMI KEHINDE AKISANYA
Company Secretary 2016-02-10
DOUGLAS ALLAN BROWN
Director 2018-01-02
JOHN ROBERT CUSINS
Director 2013-11-19
ROBERT CRAIG FAZZINI-JONES
Director 2013-12-02
NATHAN MOSS
Director 2018-01-02
DEREK NIGEL DONALD NETHERTON
Director 2018-01-02
WILLIAM HENRY PROBY
Director 2013-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL EDWARD FAIREY
Director 2013-11-19 2018-01-02
BRIAN JONATHAN MAGNUS
Director 2013-02-08 2018-01-02
JOHN SIMON BERTIE SMITH
Director 2013-11-19 2018-01-02
CHRISTOPHER DAVID MAUND EVANS
Director 2013-12-02 2017-04-30
DIARMUID CUMMINS
Director 2013-02-08 2016-07-26
SIMON JOHN ALLFORD
Company Secretary 2014-05-14 2016-02-10
CHARLES CHRISTOPHER TRESILIAN PENDER
Company Secretary 2013-12-01 2014-05-14
SIMON GREGORY MICHAEL WHITEHEAD
Director 2013-12-02 2014-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS ALLAN BROWN CANADA LIFE PLATFORM LIMITED Director 2018-01-02 CURRENT 2013-02-08 Active
DOUGLAS ALLAN BROWN CANADA LIFE UK HOLDINGS LIMITED Director 2018-01-02 CURRENT 2013-02-07 Active
DOUGLAS ALLAN BROWN CANADA LIFE EUROPEAN REAL ESTATE LIMITED Director 2014-06-01 CURRENT 1999-09-23 Active
DOUGLAS ALLAN BROWN HOTEL OPERATIONS (WALSALL) LIMITED Director 2014-06-01 CURRENT 2009-06-17 Liquidation
DOUGLAS ALLAN BROWN ALBANY LIFE ASSURANCE COMPANY LIMITED Director 2014-06-01 CURRENT 1974-03-25 Active - Proposal to Strike off
DOUGLAS ALLAN BROWN CANADA LIFE (U.K.) LIMITED Director 2014-06-01 CURRENT 1974-04-04 Active
DOUGLAS ALLAN BROWN CANADA LIFE FUND MANAGERS (U.K.) LIMITED Director 2014-06-01 CURRENT 1987-01-19 Active
DOUGLAS ALLAN BROWN CANADA LIFE TRUSTEE SERVICES (U.K.) LIMITED Director 2014-06-01 CURRENT 1987-08-26 Active
DOUGLAS ALLAN BROWN CANADA LIFE GROUP SERVICES (U.K.) LIMITED Director 2014-06-01 CURRENT 1988-05-18 Active
DOUGLAS ALLAN BROWN CANADA LIFE HOLDINGS (U.K.) LIMITED Director 2014-06-01 CURRENT 1995-01-06 Active - Proposal to Strike off
DOUGLAS ALLAN BROWN CANADA LIFE FINANCE (U.K.) LIMITED Director 2014-06-01 CURRENT 2002-07-24 Active
DOUGLAS ALLAN BROWN CANADA LIFE MANAGEMENT (U.K.) LIMITED Director 2014-06-01 CURRENT 1974-05-21 Active - Proposal to Strike off
DOUGLAS ALLAN BROWN CANADA LIFE IRISH OPERATIONS LIMITED Director 2014-06-01 CURRENT 1971-04-19 Active
DOUGLAS ALLAN BROWN CANADA LIFE SERVICES (U.K.) LIMITED Director 2014-06-01 CURRENT 1980-12-18 Active - Proposal to Strike off
DOUGLAS ALLAN BROWN HOTEL OPERATIONS (CARDIFF) LIMITED Director 2014-06-01 CURRENT 2013-12-09 Liquidation
DOUGLAS ALLAN BROWN CANADA LIFE ASSET MANAGEMENT LIMITED Director 2014-05-22 CURRENT 1999-09-23 Active
DOUGLAS ALLAN BROWN CANADA LIFE LIMITED Director 2014-05-22 CURRENT 1970-02-25 Active
DOUGLAS ALLAN BROWN SF PENSION MANAGERS & TRUSTEES LIMITED Director 2012-12-01 CURRENT 1980-04-01 Active
DOUGLAS ALLAN BROWN CLFIS (U.K.) LIMITED Director 2012-10-10 CURRENT 2002-01-18 Active
JOHN ROBERT CUSINS CANADA LIFE PLATFORM LIMITED Director 2013-11-19 CURRENT 2013-02-08 Active
JOHN ROBERT CUSINS CANADA LIFE UK HOLDINGS LIMITED Director 2013-11-19 CURRENT 2013-02-07 Active
JOHN ROBERT CUSINS LUMIN WEALTH MANAGEMENT LIMITED Director 2013-06-17 CURRENT 2010-09-06 Active
JOHN ROBERT CUSINS STRATHDON HOLDINGS LIMITED Director 2013-03-26 CURRENT 1997-04-22 Active
JOHN ROBERT CUSINS STRATHDON MANAGEMENT LIMITED Director 2010-10-26 CURRENT 1999-02-26 Active
ROBERT CRAIG FAZZINI-JONES STONEHAVEN UK LTD Director 2017-05-01 CURRENT 2005-06-22 Active
ROBERT CRAIG FAZZINI-JONES CANADA LIFE HOME FINANCE TRUSTEE LIMITED Director 2016-10-06 CURRENT 2013-05-10 Active
ROBERT CRAIG FAZZINI-JONES CANADA LIFE PLATFORM LIMITED Director 2013-12-02 CURRENT 2013-02-08 Active
ROBERT CRAIG FAZZINI-JONES CANADA LIFE UK HOLDINGS LIMITED Director 2013-12-02 CURRENT 2013-02-07 Active
NATHAN MOSS CANADA LIFE PLATFORM LIMITED Director 2018-01-02 CURRENT 2013-02-08 Active
NATHAN MOSS CANADA LIFE UK HOLDINGS LIMITED Director 2018-01-02 CURRENT 2013-02-07 Active
DEREK NIGEL DONALD NETHERTON CANADA LIFE PLATFORM LIMITED Director 2018-01-02 CURRENT 2013-02-08 Active
DEREK NIGEL DONALD NETHERTON CANADA LIFE UK HOLDINGS LIMITED Director 2018-01-02 CURRENT 2013-02-07 Active
DEREK NIGEL DONALD NETHERTON CANADA LIFE LIMITED Director 2011-10-26 CURRENT 1970-02-25 Active
WILLIAM HENRY PROBY HOWARD DE WALDEN ESTATES HOLDINGS LIMITED Director 2017-12-06 CURRENT 2007-11-28 Active
WILLIAM HENRY PROBY HOWARD DE WALDEN ESTATES LIMITED Director 2017-12-06 CURRENT 1963-11-15 Active
WILLIAM HENRY PROBY CANADA LIFE PLATFORM LIMITED Director 2013-12-02 CURRENT 2013-02-08 Active
WILLIAM HENRY PROBY CANADA LIFE UK HOLDINGS LIMITED Director 2013-12-02 CURRENT 2013-02-07 Active
WILLIAM HENRY PROBY INTERCOUNTY LIMITED Director 1998-02-19 CURRENT 1998-01-06 Active
WILLIAM HENRY PROBY ELTON ESTATES COMPANY LIMITED Director 1991-02-13 CURRENT 1923-01-13 Active
WILLIAM HENRY PROBY ELTON HALL PROPERTIES LIMITED Director 1991-01-30 CURRENT 1971-12-23 Active

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
2024-01-22Voluntary liquidation Statement of receipts and payments to 2023-12-01
2023-02-06Voluntary liquidation Statement of receipts and payments to 2022-12-01
2022-09-02APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID LOGAN
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LOUISE BATEMAN
2021-12-23Voluntary liquidation declaration of solvency
2021-12-23LIQ01Voluntary liquidation declaration of solvency
2021-12-15Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2021-12-15Appointment of a voluntary liquidator
2021-12-15REGISTERED OFFICE CHANGED ON 15/12/21 FROM Canada Life Place High Street Potters Bar EN6 5BA England
2021-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/21 FROM Canada Life Place High Street Potters Bar EN6 5BA England
2021-12-15600Appointment of a voluntary liquidator
2021-12-15LRESSPResolutions passed:
  • Special resolution to wind up on 2021-12-02
2021-12-13Register inspection address changed to Canada Life Place High Street Potters Bar EN6 5BA
2021-12-13Registers moved to registered inspection location of Canada Life Place High Street Potters Bar EN6 5BA
2021-12-13AD03Registers moved to registered inspection location of Canada Life Place High Street Potters Bar EN6 5BA
2021-12-13AD02Register inspection address changed to Canada Life Place High Street Potters Bar EN6 5BA
2021-06-03AP01DIRECTOR APPOINTED MRS KATHRYN LOUISE BATEMAN
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CRAIG FAZZINI-JONES
2021-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/21 FROM 6th Floor 110 Cannon Street London EC4N 6EU United Kingdom
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ALLAN BROWN
2020-08-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-04AP01DIRECTOR APPOINTED MR MATTHEW DAVID LOGAN
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT CUSINS
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-10-04TM02Termination of appointment of Abayomi Kehinde Akisanya on 2019-09-25
2019-10-04AP03Appointment of Ms Lisa Annette Rodriguez as company secretary on 2019-09-25
2019-08-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES
2019-02-21CH01Director's details changed for Mr John Robert Cusins on 2015-07-01
2019-02-12CH01Director's details changed for Mr Derek Nigel Donald Netherton on 2018-01-02
2018-09-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 16900001
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2018-01-03AP01DIRECTOR APPOINTED MR DOUGLAS ALLAN BROWN
2018-01-03AP01DIRECTOR APPOINTED NATHAN MOSS
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MAGNUS
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FAIREY
2018-01-03AP01DIRECTOR APPOINTED DEREK NIGEL DONALD NETHERTON
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-05CH01Director's details changed for Mr Robert Craig Fazzini-Jones on 2017-05-01
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID MAUND EVANS
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 16900001
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CRAIG FAZZINI-JONES / 22/11/2016
2016-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID MAUND EVANS / 22/11/2016
2016-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT CUSINS / 22/11/2016
2016-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2016 FROM MGM HOUSE HEENE ROAD WORTHING WEST SUSSEX BN11 3AT
2016-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SIMON BERTIE SMITH / 22/11/2016
2016-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD FAIREY / 22/11/2016
2016-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR WILLIAM HENRY PROBY / 22/11/2016
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DIARMUID CUMMINS
2016-02-23TM02APPOINTMENT TERMINATED, SECRETARY SIMON ALLFORD
2016-02-23AP03SECRETARY APPOINTED MR ABAYOMI KEHINDE AKISANYA
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 16900001
2016-02-17AR0108/02/16 FULL LIST
2015-11-30AUDAUDITOR'S RESIGNATION
2015-11-23AUDAUDITOR'S RESIGNATION
2015-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CRAIG FAZZINI-JONES / 12/11/2015
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 16900001
2015-03-04AR0108/02/15 FULL LIST
2015-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DIARMUID CUMMINS / 02/03/2015
2015-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JONATHAN MAGNUS / 02/03/2015
2015-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ALLFORD / 02/03/2015
2014-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/11/13
2014-05-23AP03SECRETARY APPOINTED MR SIMON ALLFORD
2014-05-23TM02APPOINTMENT TERMINATED, SECRETARY CHARLES PENDER
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WHITEHEAD
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 16900001
2014-02-28AR0108/02/14 FULL LIST
2014-02-25AA01CURREXT FROM 30/11/2014 TO 31/12/2014
2014-02-25AA01PREVSHO FROM 28/02/2014 TO 30/11/2013
2013-12-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-31SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-12-18AP01DIRECTOR APPOINTED SIMON GREGORY MICHAEL WHITEHEAD
2013-12-12AP01DIRECTOR APPOINTED SIR WILLIAM HENRY PROBY
2013-12-12AP01DIRECTOR APPOINTED ROBERT CRAIG FAZZINI-JONES
2013-12-12AP01DIRECTOR APPOINTED CHRISTOPHER DAVID MAUND EVANS
2013-12-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-04RES01ADOPT ARTICLES 26/11/2013
2013-12-04AP01DIRECTOR APPOINTED MICHAEL EDWARD FAIREY
2013-12-03AP01DIRECTOR APPOINTED MR JOHN ROBERT CUSINS
2013-12-03AP01DIRECTOR APPOINTED MR JOHN SIMON BERTIE SMITH
2013-12-03AP03SECRETARY APPOINTED MR CHARLES CHRISTOPHER TRESILIAN PENDER
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM ONE STANHOPE GATE LONDON W1K 1AF UNITED KINGDOM
2013-11-27RES15CHANGE OF NAME 26/11/2013
2013-11-27CERTNMCOMPANY NAME CHANGED ICE NEWCO3 LIMITED CERTIFICATE ISSUED ON 27/11/13
2013-11-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-27SH0127/11/13 STATEMENT OF CAPITAL GBP 16900001
2013-02-28RES01ADOPT ARTICLES 25/02/2013
2013-02-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to MGM ADVANTAGE SERVICES LIMITED 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 MGM ADVANTAGE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MGM ADVANTAGE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 66290 - Other activities auxiliary to insurance and pension funding

Intangible Assets
Patents
We have not found any records of MGM ADVANTAGE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MGM ADVANTAGE SERVICES LIMITED
Trademarks
We have not found any records of MGM ADVANTAGE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MGM ADVANTAGE SERVICES 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 (66290 - Other activities auxiliary to insurance and pension funding) as MGM ADVANTAGE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MGM ADVANTAGE SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MGM ADVANTAGE SERVICES 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 MGM ADVANTAGE SERVICES 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.