Background WavePink WaveYellow Wave

MGA UNION LIMITED (07587110)

MGA UNION LIMITED (07587110) is an active UK company. incorporated on 1 April 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. MGA UNION LIMITED has been registered for 15 years. Current directors include DEL CARLO, Marco Adriano.

Company Number
07587110
Status
active
Type
ltd
Incorporated
1 April 2011
Age
15 years
Address
49 Rodwell Road, London, SE22 9LE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
DEL CARLO, Marco Adriano
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGA UNION LIMITED

MGA UNION LIMITED is an active company incorporated on 1 April 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. MGA UNION LIMITED was registered 15 years ago.(SIC: 66220)

Status

active

Active since 15 years ago

Company No

07587110

LTD Company

Age

15 Years

Incorporated 1 April 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

CHERRY INSURANCE LIMITED
From: 1 April 2011To: 4 November 2015
Contact
Address

49 Rodwell Road London, SE22 9LE,

Previous Addresses

52 Holmdene Avenue London SE24 9LE
From: 1 April 2011To: 8 May 2019
Timeline

7 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
May 11
Funding Round
May 11
Owner Exit
Mar 21
Director Left
Mar 21
Funding Round
May 23
Owner Exit
Mar 26
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DEL CARLO, Marco Adriano

Active
Rodwell Road, LondonSE22 9LE
Born February 1970
Director
Appointed 01 Apr 2011

BAILEY, Thomas William

Resigned
Rodwell Road, LondonSE22 9LE
Born July 1971
Director
Appointed 01 Apr 2011
Resigned 06 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
Rodwell Road, LondonSE22 9LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2026

Mr Marco Adriano Del Carlo

Ceased
Rodwell Road, LondonSE22 9LE
Born February 1970

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
Ceased 01 Apr 2026

Mr Thomas William Bailey

Ceased
East Street, WaterloovillePO7 4RY
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Mar 2021
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Capital Allotment Shares
16 May 2023
SH01Allotment of Shares
Accounts Amended With Accounts Type Micro Entity
13 April 2023
AAMDAAMD
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 January 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Certificate Change Of Name Company
4 November 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2012
AR01AR01
Capital Allotment Shares
23 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
22 May 2011
AP01Appointment of Director
Incorporation Company
1 April 2011
NEWINCIncorporation