Background WavePink WaveYellow Wave

M G INVESTMENTS LTD (04434718)

M G INVESTMENTS LTD (04434718) is an active UK company. incorporated on 9 May 2002. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. M G INVESTMENTS LTD has been registered for 23 years. Current directors include GERSON, Peter Daniel, GERSON, Simon John.

Company Number
04434718
Status
active
Type
ltd
Incorporated
9 May 2002
Age
23 years
Address
2 Downland Close, London, N20 9LZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GERSON, Peter Daniel, GERSON, Simon John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M G INVESTMENTS LTD

M G INVESTMENTS LTD is an active company incorporated on 9 May 2002 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. M G INVESTMENTS LTD was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04434718

LTD Company

Age

23 Years

Incorporated 9 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

BLUE INSTALLATIONS LTD
From: 9 May 2002To: 8 April 2009
Contact
Address

2 Downland Close Whetstone London, N20 9LZ,

Timeline

2 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
May 02
Owner Exit
May 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GERSON, Anthony Charles Raphael

Active
2 Downland Close, LondonN20 9LZ
Secretary
Appointed 09 May 2002

GERSON, Peter Daniel

Active
2 Downland Close, LondonN20 9LZ
Born April 1969
Director
Appointed 09 May 2002

GERSON, Simon John

Active
2 Downland Close, LondonN20 9LZ
Born April 1969
Director
Appointed 09 May 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 09 May 2002
Resigned 09 May 2002

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 09 May 2002
Resigned 09 May 2002

Persons with significant control

2

1 Active
1 Ceased
Downland Close, LondonN20 9LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 09 May 2017
Downland Close, LondonN20 9LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 May 2016
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Legacy
15 June 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2017
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 April 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Move Registers To Sail Company
12 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 May 2010
AD02Notification of Single Alternative Inspection Location
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Full
15 May 2009
AAAnnual Accounts
Certificate Change Of Name Company
7 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 2007
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
10 March 2005
287Change of Registered Office
Legacy
27 May 2004
363aAnnual Return
Accounts With Accounts Type Full
10 March 2004
AAAnnual Accounts
Legacy
1 June 2003
363aAnnual Return
Legacy
22 August 2002
225Change of Accounting Reference Date
Legacy
10 July 2002
88(2)R88(2)R
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Incorporation Company
9 May 2002
NEWINCIncorporation