Background WavePink WaveYellow Wave

THE MCG GROUP INTERNATIONAL LIMITED (02885936)

THE MCG GROUP INTERNATIONAL LIMITED (02885936) is an active UK company. incorporated on 10 January 1994. with registered office in Uxbridge. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. THE MCG GROUP INTERNATIONAL LIMITED has been registered for 32 years.

Company Number
02885936
Status
active
Type
ltd
Incorporated
10 January 1994
Age
32 years
Address
3 Brook Business Centre, Uxbridge, UB8 2FX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MCG GROUP INTERNATIONAL LIMITED

THE MCG GROUP INTERNATIONAL LIMITED is an active company incorporated on 10 January 1994 with the registered office located in Uxbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. THE MCG GROUP INTERNATIONAL LIMITED was registered 32 years ago.(SIC: 78109)

Status

active

Active since 32 years ago

Company No

02885936

LTD Company

Age

32 Years

Incorporated 10 January 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

MCG AVIATION LIMITED
From: 25 August 2020To: 26 August 2020
THE MCG GROUP INTERNATIONAL LIMITED
From: 6 August 2020To: 25 August 2020
MCG AEROSPACE LIMITED
From: 28 May 2020To: 6 August 2020
MCGINLEY AVIATION & AEROSPACE LIMITED
From: 7 January 2020To: 28 May 2020
MCGINLEY SYSTEMS INTERNATIONAL LIMITED
From: 4 August 1998To: 7 January 2020
SYSTEMS INTERNATIONAL (UK) LIMITED
From: 18 February 1994To: 4 August 1998
IDEALFIELD LIMITED
From: 10 January 1994To: 18 February 1994
Contact
Address

3 Brook Business Centre Cowley Mill Road Uxbridge, UB8 2FX,

Previous Addresses

56 Clarendon Road Watford Hertfordshire WD17 1DA
From: 15 November 2016To: 29 January 2026
C/O Evans Mockler Limited 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ
From: 3 February 2015To: 15 November 2016
Jws Hopper Hill Road Scarborough Business Park Scarborough YO11 3YS
From: 15 April 2013To: 3 February 2015
, Jws Hopper Hill Road, Scarborough Business Park, Scarborough, YO11 3YS, England
From: 15 April 2013To: 15 April 2013
, Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU
From: 10 January 1994To: 15 April 2013
Timeline

39 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jan 94
Director Left
May 12
Director Joined
Nov 12
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Joined
Dec 16
Director Joined
Jan 17
Director Left
Jan 17
Loan Secured
Jun 17
Loan Secured
Oct 18
Loan Cleared
Dec 18
Loan Secured
Dec 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Apr 19
Director Joined
Sept 20
Director Left
Feb 21
Owner Exit
Oct 21
Owner Exit
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Dec 23
Director Left
Jan 24
Director Joined
Jan 24
Loan Secured
May 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Secured
May 25
Director Left
Mar 26
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

155

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 October 2023
RP04CS01RP04CS01
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Memorandum Articles
3 December 2021
MAMA
Resolution
3 December 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Small
11 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Resolution
26 August 2020
RESOLUTIONSResolutions
Resolution
25 August 2020
RESOLUTIONSResolutions
Resolution
6 August 2020
RESOLUTIONSResolutions
Resolution
28 May 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Resolution
7 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Gazette Filings Brought Up To Date
27 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Gazette Notice Compulsory
23 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
12 March 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
6 March 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
6 August 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
25 June 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 April 2013
AD01Change of Registered Office Address
Legacy
2 February 2013
MG01MG01
Legacy
1 February 2013
MG01MG01
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Termination Secretary Company With Name
24 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Legacy
21 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Small
29 October 2008
AAAnnual Accounts
Legacy
29 March 2008
363aAnnual Return
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
11 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 April 2007
AAAnnual Accounts
Legacy
13 April 2007
363sAnnual Return (shuttle)
Legacy
30 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 July 2006
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288cChange of Particulars
Accounts With Accounts Type Small
26 August 2005
AAAnnual Accounts
Legacy
23 August 2005
287Change of Registered Office
Legacy
8 June 2005
288cChange of Particulars
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2004
AAAnnual Accounts
Legacy
7 January 2004
88(2)R88(2)R
Legacy
4 September 2003
395Particulars of Mortgage or Charge
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2003
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
20 July 2001
225Change of Accounting Reference Date
Legacy
11 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 July 2001
AAAnnual Accounts
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
30 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 June 1999
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 August 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
21 June 1998
AAAnnual Accounts
Legacy
21 June 1998
363sAnnual Return (shuttle)
Legacy
9 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 1997
AAAnnual Accounts
Resolution
15 May 1997
RESOLUTIONSResolutions
Legacy
11 November 1996
363sAnnual Return (shuttle)
Legacy
6 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
24 March 1994
RESOLUTIONSResolutions
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
287Change of Registered Office
Certificate Change Of Name Company
17 February 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 January 1994
NEWINCIncorporation