Background WavePink WaveYellow Wave

MGL2 LIMITED (06234510)

MGL2 LIMITED (06234510) is an active UK company. incorporated on 2 May 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MGL2 LIMITED has been registered for 18 years. Current directors include FISHER, Darren, NORTH, Piers Michael, REACH DIRECTORS LIMITED.

Company Number
06234510
Status
active
Type
ltd
Incorporated
2 May 2007
Age
18 years
Address
One Canada Square, London, E14 5AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FISHER, Darren, NORTH, Piers Michael, REACH DIRECTORS LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGL2 LIMITED

MGL2 LIMITED is an active company incorporated on 2 May 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. MGL2 LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06234510

LTD Company

Age

18 Years

Incorporated 2 May 2007

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 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

One Canada Square Canary Wharf London, E14 5AP,

Timeline

17 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
Mar 10
Director Joined
May 13
Director Joined
May 13
Capital Update
Oct 13
Director Left
Nov 14
Director Left
Jan 15
Capital Update
Jan 17
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Mar 25
Director Left
Mar 25
Capital Update
Dec 25
3
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

REACH SECRETARIES LIMITED

Active
Canada Square, LondonE14 5AP
Corporate secretary
Appointed 02 May 2007

FISHER, Darren

Active
Canary Wharf, LondonE14 5AP
Born May 1966
Director
Appointed 14 Feb 2023

NORTH, Piers Michael

Active
Canary Wharf, LondonE14 5AP
Born January 1976
Director
Appointed 31 Mar 2025

REACH DIRECTORS LIMITED

Active
Canada Square, LondonE14 5AP
Corporate director
Appointed 02 May 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 02 May 2007
Resigned 02 May 2007

FOX, Simon Richard

Resigned
One Canada Square, LondonE14 5AP
Born March 1961
Director
Appointed 31 May 2013
Resigned 16 Aug 2019

FULLER, Simon Jeremy Ian

Resigned
Canary Wharf, LondonE14 5AP
Born July 1977
Director
Appointed 01 Mar 2019
Resigned 31 Dec 2022

HOLLINSHEAD, Mark Thomas

Resigned
One Canada Square, LondonE14 5AP
Born June 1960
Director
Appointed 31 May 2013
Resigned 12 Dec 2014

MULLEN, James Joseph

Resigned
One Canada Square, LondonE14 5AP
Born June 1970
Director
Appointed 16 Aug 2019
Resigned 31 Mar 2025

VAGHELA, Vijay Kumar Lakhman Meghji

Resigned
One Canada Square, LondonE14 5AP
Born October 1966
Director
Appointed 17 Mar 2010
Resigned 30 Jun 2019

VICKERS, Paul Andrew

Resigned
One Canada Square, LondonE14 5AP
Born January 1960
Director
Appointed 26 Sept 2008
Resigned 17 Nov 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 02 May 2007
Resigned 02 May 2007

Persons with significant control

1

Canary Wharf, LondonE14 5AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Capital Statement Capital Company With Date Currency Figure
9 December 2025
SH19Statement of Capital
Legacy
9 December 2025
SH20SH20
Legacy
9 December 2025
CAP-SSCAP-SS
Resolution
9 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Change Corporate Director Company With Change Date
14 May 2018
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
14 May 2018
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
11 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Resolution
6 January 2017
RESOLUTIONSResolutions
Legacy
6 January 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 January 2017
SH19Statement of Capital
Legacy
6 January 2017
CAP-SSCAP-SS
Resolution
6 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Legacy
25 October 2013
SH20SH20
Legacy
25 October 2013
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
25 October 2013
SH19Statement of Capital
Resolution
25 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Corporate Secretary Company With Change Date
4 May 2011
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
4 May 2011
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Memorandum Articles
13 August 2010
MEM/ARTSMEM/ARTS
Resolution
10 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Resolution
12 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
14 May 2009
363aAnnual Return
Legacy
11 December 2008
363aAnnual Return
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
2 July 2007
88(2)R88(2)R
Statement Of Affairs
22 June 2007
SASA
Legacy
22 June 2007
88(2)R88(2)R
Legacy
15 June 2007
225Change of Accounting Reference Date
Legacy
15 June 2007
88(2)R88(2)R
Legacy
15 June 2007
123Notice of Increase in Nominal Capital
Resolution
15 June 2007
RESOLUTIONSResolutions
Resolution
15 June 2007
RESOLUTIONSResolutions
Resolution
15 June 2007
RESOLUTIONSResolutions
Resolution
15 June 2007
RESOLUTIONSResolutions
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Incorporation Company
2 May 2007
NEWINCIncorporation