Background WavePink WaveYellow Wave

MGG HEALTH LIMITED (07880625)

MGG HEALTH LIMITED (07880625) is an active UK company. incorporated on 13 December 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MGG HEALTH LIMITED has been registered for 14 years. Current directors include THOMAS, Phillip Gary, WATSON, Rebecca Jane, RSS GLOBAL LIMITED.

Company Number
07880625
Status
active
Type
ltd
Incorporated
13 December 2011
Age
14 years
Address
33 Soho Square, London, W1D 3QU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
THOMAS, Phillip Gary, WATSON, Rebecca Jane, RSS GLOBAL LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGG HEALTH LIMITED

MGG HEALTH LIMITED is an active company incorporated on 13 December 2011 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. MGG HEALTH LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07880625

LTD Company

Age

14 Years

Incorporated 13 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 11 January 2026 (3 months ago)
Period: 1 April 2024 - 28 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 29 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

MEDACS GLOBAL GROUP LIMITED
From: 23 December 2015To: 24 January 2025
IMPELLAM HEALTHCARE HOLDINGS LTD
From: 21 July 2015To: 23 December 2015
MEDACS HEALTHCARE GROUP LIMITED
From: 6 February 2013To: 21 July 2015
TEGRUS HOLDINGS LIMITED
From: 26 July 2012To: 6 February 2013
MEDACS HEALTHCARE GROUP LIMITED
From: 15 December 2011To: 26 July 2012
TMF CAS 5 LIMITED
From: 13 December 2011To: 15 December 2011
Contact
Address

33 Soho Square London, W1D 3QU,

Previous Addresses

800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA
From: 25 January 2012To: 9 March 2023
5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
From: 13 December 2011To: 25 January 2012
Timeline

51 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Loan Secured
Mar 14
Director Joined
Jun 14
Director Left
Aug 14
Loan Secured
Nov 14
Director Joined
Apr 15
Loan Secured
Jul 15
Loan Secured
Nov 15
Director Joined
Aug 16
Director Left
Aug 16
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Left
Nov 18
Director Joined
Mar 19
Loan Secured
Mar 19
Director Joined
Mar 20
Director Left
Oct 20
Loan Secured
Dec 21
Funding Round
Oct 22
Owner Exit
Mar 23
Loan Secured
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Loan Secured
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Joined
Mar 23
Director Left
Jan 24
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Funding Round
May 24
Director Joined
May 24
Share Issue
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
4
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

THOMAS, Phillip Gary

Active
Soho Square, LondonW1D 3QU
Born December 1978
Director
Appointed 18 Apr 2024

WATSON, Rebecca Jane

Active
Soho Square, LondonW1D 3QU
Born April 1969
Director
Appointed 03 Mar 2023

RSS GLOBAL LIMITED

Active
Soho Square, LondonW1D 3QU
Corporate director
Appointed 22 May 2024

WATSON, Rebecca Jane

Resigned
800 The Boulevard, LutonLU1 3BA
Secretary
Appointed 12 Jan 2012
Resigned 05 Mar 2023

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Floor, LondonEC4A 3AE
Corporate secretary
Appointed 13 Dec 2011
Resigned 12 Jan 2012

BRIANT, Timothy

Resigned
The Boulevard, LutonLU1 3BA
Born April 1970
Director
Appointed 20 Feb 2020
Resigned 03 Mar 2023

BURCHALL, Andrew Jeremy

Resigned
800 The Boulevard, LutonLU1 3BA
Born May 1964
Director
Appointed 12 Jan 2012
Resigned 31 Jul 2014

FADIL, Susan Carol

Resigned
5th Floor, LondonEC4A 3AE
Born September 1966
Director
Appointed 13 Dec 2011
Resigned 12 Jan 2012

MARSH, Nigel Philip

Resigned
The Boulevard, LutonLU1 3BA
Born October 1962
Director
Appointed 11 Mar 2019
Resigned 11 Aug 2020

MEE, Darren

Resigned
The Boulevard, LutonLU1 3BA
Born July 1965
Director
Appointed 20 Apr 2015
Resigned 28 Jul 2016

MEHTA, Michael Subodh

Resigned
Soho Square, LondonW1D 3QU
Born December 1967
Director
Appointed 03 Mar 2023
Resigned 31 Dec 2023

MUNRO, Ian James

Resigned
Soho Square, LondonW1D 3QU
Born June 1977
Director
Appointed 27 Mar 2024
Resigned 05 Apr 2024

MUNRO, Ian James

Resigned
Soho Square, LondonW1D 3QU
Born June 1977
Director
Appointed 03 Mar 2023
Resigned 27 Mar 2024

RAMUS, Tristan Nicholas

Resigned
Soho Square, LondonW1D 3QU
Born September 1972
Director
Appointed 03 Mar 2023
Resigned 24 May 2024

ROBERTSON, Julia

Resigned
The Boulevard, LutonLU1 3BA
Born November 1958
Director
Appointed 30 Jun 2014
Resigned 03 Mar 2023

WATSON, Rebecca Jane

Resigned
800 The Boulevard, LutonLU1 3BA
Born April 1969
Director
Appointed 12 Jan 2012
Resigned 03 Mar 2023

WEBB, Jamie Benjamin

Resigned
Soho Square, LondonW1D 3QU
Born January 1974
Director
Appointed 03 Mar 2023
Resigned 24 May 2024

WILFORD, Alison Louise

Resigned
The Boulevard, LutonLU1 3BA
Born February 1965
Director
Appointed 28 Jul 2016
Resigned 31 Oct 2018

Persons with significant control

2

1 Active
1 Ceased
Soho Square, LondonW1D 3QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2023
The Boulevard, LutonLU1 3BA

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 03 Mar 2023
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2026
AAAnnual Accounts
Legacy
11 January 2026
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Legacy
3 December 2025
AGREEMENT2AGREEMENT2
Legacy
1 December 2025
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
24 January 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Memorandum Articles
4 June 2024
MAMA
Capital Alter Shares Subdivision
4 June 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 June 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
4 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
31 May 2024
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
31 May 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 October 2023
TM02Termination of Secretary
Move Registers To Sail Company With New Address
3 August 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
3 August 2023
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
15 March 2023
MAMA
Resolution
15 March 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
13 March 2023
CC04CC04
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
23 January 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Capital Allotment Shares
25 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Move Registers To Sail Company With New Address
23 January 2020
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
23 December 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Certificate Change Of Name Company
23 December 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Statement Of Companys Objects
20 November 2015
CC04CC04
Memorandum Articles
20 November 2015
MAMA
Resolution
20 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2015
MR01Registration of a Charge
Certificate Change Of Name Company
21 July 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Legacy
28 February 2013
MG01MG01
Certificate Change Of Name Company
6 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 February 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Legacy
28 August 2012
MG01MG01
Certificate Change Of Name Company
26 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 July 2012
CONNOTConfirmation Statement Notification
Legacy
11 February 2012
MG01MG01
Move Registers To Sail Company
1 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
1 February 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
26 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 January 2012
TM02Termination of Secretary
Capital Allotment Shares
25 January 2012
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 January 2012
TM01Termination of Director
Certificate Change Of Name Company
15 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 December 2011
CONNOTConfirmation Statement Notification
Incorporation Company
13 December 2011
NEWINCIncorporation