Background WavePink WaveYellow Wave

MBH GROUP (UK) LIMITED (06227148)

MBH GROUP (UK) LIMITED (06227148) is an active UK company. incorporated on 25 April 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MBH GROUP (UK) LIMITED has been registered for 18 years. Current directors include CARING, Patricia, CARING, Richard Allan, ROBINSON, Christopher John.

Company Number
06227148
Status
active
Type
ltd
Incorporated
25 April 2007
Age
18 years
Address
26-28 Conway Street, London, W1T 6BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARING, Patricia, CARING, Richard Allan, ROBINSON, Christopher John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBH GROUP (UK) LIMITED

MBH GROUP (UK) LIMITED is an active company incorporated on 25 April 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MBH GROUP (UK) LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06227148

LTD Company

Age

18 Years

Incorporated 25 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 5 January 2025 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 January 2024 - 5 January 2025(14 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 6 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

NEWINCCO 700 LIMITED
From: 25 April 2007To: 18 May 2007
Contact
Address

26-28 Conway Street London, W1T 6BQ,

Previous Addresses

, C/O Alan Wong, 26-28 Conway Street, London, W1T 6BQ, England
From: 12 December 2016To: 14 July 2020
, C/O Peter Silva, 26-28 Conway Street, London, W1T 6BQ
From: 17 October 2014To: 12 December 2016
, 26-28 Conway Street, London, W1T 6BQ, England
From: 17 October 2014To: 17 October 2014
, C/O Icd - Birley Group, 26-28 Conway Street, London, W1T 6BQ
From: 8 May 2013To: 17 October 2014
, C/O Caprice Holdings Ltd, Royalty House 72-74 Dean Street, London, W1D 3SG, United Kingdom
From: 25 May 2012To: 8 May 2013
, 26-28 Conway Street, London, W1T 6BQ
From: 25 April 2007To: 25 May 2012
Timeline

32 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Dec 11
Director Left
May 12
Director Joined
Jul 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Oct 14
Director Joined
Oct 14
Loan Secured
Dec 14
Loan Cleared
May 15
Director Joined
Jun 16
Director Left
Jun 16
Loan Secured
Jan 19
Loan Secured
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
May 20
New Owner
May 20
Director Left
Jun 20
Director Left
Oct 20
Loan Secured
May 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
May 22
Director Joined
Jul 22
Director Joined
Aug 22
Loan Secured
Dec 22
Director Left
Jan 23
Loan Secured
Jun 24
Loan Secured
May 25
Loan Secured
Dec 25
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

ROBINSON, Christopher

Active
Conway Street, LondonW1T 6BQ
Secretary
Appointed 04 Oct 2019

CARING, Patricia

Active
Conway Street, LondonW1T 6BQ
Born October 1981
Director
Appointed 04 Jul 2022

CARING, Richard Allan

Active
Conway Street, LondonW1T 6BQ
Born June 1948
Director
Appointed 18 May 2007

ROBINSON, Christopher John

Active
Conway Street, LondonW1T 6BQ
Born March 1969
Director
Appointed 04 Oct 2019

AFZAL, Humera

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 16 Aug 2022
Resigned 13 Dec 2022

LAWRENCE, James Wyndham Stuart

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 01 Sept 2014
Resigned 04 Oct 2019

LAWRENCE, James Wyndham Stuart

Resigned
169 Oatland Drive, WeybridgeKT13 9JY
Secretary
Appointed 18 May 2007
Resigned 08 May 2013

LITTLE, Scott

Resigned
72-74 Dean Street, LondonW1D 3SG
Secretary
Appointed 08 May 2013
Resigned 31 Aug 2014

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 25 Apr 2007
Resigned 18 May 2007

AFZAL, Humera

Resigned
Conway Street, LondonW1T 6BQ
Born June 1977
Director
Appointed 16 Aug 2022
Resigned 13 Dec 2022

COPPERTHWAITE, Lisa Maria

Resigned
17 Chapel House Street, LondonE14 3AS
Born July 1963
Director
Appointed 18 May 2007
Resigned 31 Aug 2012

COWLEY, Nicholas Robert John

Resigned
Conway Street, LondonW1T 6BQ
Born May 1966
Director
Appointed 31 May 2016
Resigned 01 Jul 2020

HOLBROOK, Jane Susan

Resigned
Conway Street, LondonW1T 6BQ
Born March 1964
Director
Appointed 01 Aug 2011
Resigned 30 Apr 2012

LAWRENCE, James Wyndham Stuart

Resigned
169 Oatland Drive, WeybridgeKT13 9JY
Born December 1970
Director
Appointed 18 May 2007
Resigned 04 Oct 2019

MACEACHERN, Ian James Alan

Resigned
Conway Street, LondonW1T 6BQ
Born February 1979
Director
Appointed 01 Sept 2014
Resigned 31 May 2016

NEWELL, Lilly

Resigned
Conway Street, LondonW1T 6BQ
Born March 1974
Director
Appointed 31 Aug 2012
Resigned 23 Sept 2020

SHERRINGTON, James David

Resigned
Conway Street, LondonW1T 6BQ
Born September 1976
Director
Appointed 23 Jul 2012
Resigned 08 Aug 2014

OLSWANG DIRECTORS 1 LIMITED

Resigned
Seventh Floor, LondonWC1V 6XX
Corporate nominee director
Appointed 25 Apr 2007
Resigned 18 May 2007

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 25 Apr 2007
Resigned 18 May 2007

Persons with significant control

3

2 Active
1 Ceased
The Esplanade, JerseyJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 25 Mar 2020

Richard Allan Caring

Active
Conway Street, LondonW1T 6BQ
Born June 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Conway Street, LondonW1T 6BQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2025
AAAnnual Accounts
Accounts With Accounts Type Group
22 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Second Filing Notification Of A Person With Significant Control
28 March 2025
RP04PSC01RP04PSC01
Notification Of A Person With Significant Control
21 March 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Change To A Person With Significant Control
15 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Group
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Change To A Person With Significant Control
19 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
18 October 2022
AP03Appointment of Secretary
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
30 August 2022
PSC04Change of PSC Details
Second Filing Notification Of A Person With Significant Control
22 August 2022
RP04PSC01RP04PSC01
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
21 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
30 April 2020
AAAnnual Accounts
Accounts With Accounts Type Group
29 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
5 January 2019
AAAnnual Accounts
Annual Return Company With Made Up Date
16 November 2018
AR01AR01
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 April 2018
AAAnnual Accounts
Administrative Restoration Company
20 April 2018
RT01RT01
Gazette Dissolved Compulsory
20 February 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
27 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Group
6 July 2015
AAAnnual Accounts
Accounts With Accounts Type Group
30 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
20 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Termination Secretary Company With Name
8 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 May 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 November 2012
AAAnnual Accounts
Legacy
20 November 2012
MG02MG02
Legacy
20 November 2012
MG02MG02
Legacy
14 November 2012
MG01MG01
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Account Reference Date Company Current Extended
6 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Group
21 December 2009
AAAnnual Accounts
Resolution
18 June 2009
RESOLUTIONSResolutions
Resolution
16 June 2009
RESOLUTIONSResolutions
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Group
28 December 2008
AAAnnual Accounts
Legacy
21 December 2008
363aAnnual Return
Legacy
15 December 2008
225Change of Accounting Reference Date
Legacy
5 September 2008
363aAnnual Return
Legacy
20 August 2008
287Change of Registered Office
Resolution
18 October 2007
RESOLUTIONSResolutions
Legacy
1 August 2007
88(2)R88(2)R
Legacy
12 July 2007
123Notice of Increase in Nominal Capital
Resolution
12 July 2007
RESOLUTIONSResolutions
Resolution
12 July 2007
RESOLUTIONSResolutions
Legacy
12 July 2007
123Notice of Increase in Nominal Capital
Resolution
12 July 2007
RESOLUTIONSResolutions
Resolution
12 July 2007
RESOLUTIONSResolutions
Legacy
18 June 2007
395Particulars of Mortgage or Charge
Legacy
18 June 2007
395Particulars of Mortgage or Charge
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 May 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 April 2007
NEWINCIncorporation