Background WavePink WaveYellow Wave

MBA & COMPANY GROUP LIMITED (08351960)

MBA & COMPANY GROUP LIMITED (08351960) is an active UK company. incorporated on 8 January 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MBA & COMPANY GROUP LIMITED has been registered for 13 years. Current directors include BRENNAN, Anthony Paul, DHILLON, Sandeep.

Company Number
08351960
Status
active
Type
ltd
Incorporated
8 January 2013
Age
13 years
Address
9 Marshalsea Road, London, SE1 1EP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRENNAN, Anthony Paul, DHILLON, Sandeep
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBA & COMPANY GROUP LIMITED

MBA & COMPANY GROUP LIMITED is an active company incorporated on 8 January 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MBA & COMPANY GROUP LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08351960

LTD Company

Age

13 Years

Incorporated 8 January 2013

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 15 July 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Small Company

Next Due

Due by 31 December 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 8 January 2025 (1 year ago)
Submitted on 9 January 2025 (1 year ago)

Next Due

Due by 22 January 2026
For period ending 8 January 2026
Contact
Address

9 Marshalsea Road London, SE1 1EP,

Previous Addresses

137 Southbank House Black Prince Road Albert Embankment London SE1 7SJ
From: 29 July 2013To: 26 June 2014
62 Wilson Street London EC2A 2BU England
From: 8 January 2013To: 29 July 2013
Timeline

56 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Jan 13
Funding Round
Feb 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Jan 14
Director Left
Jan 14
Funding Round
Mar 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Dec 14
Funding Round
Jan 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Jan 16
Funding Round
Mar 16
Funding Round
Jul 16
Funding Round
Oct 16
Loan Secured
Jan 17
Funding Round
May 17
Funding Round
Jul 17
Director Joined
Sept 17
Director Left
Sept 17
Funding Round
Sept 17
Funding Round
Nov 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Director Left
Jan 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Jun 18
Funding Round
Jun 18
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Funding Round
Apr 19
Funding Round
Jul 19
Director Left
Sept 19
Director Joined
Sept 19
Loan Cleared
Jan 20
Funding Round
May 20
Loan Secured
Oct 20
Loan Secured
Dec 22
Director Left
Jun 23
Owner Exit
Aug 24
Funding Round
Aug 24
Director Left
Mar 26
23
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BRENNAN, Anthony Paul

Active
Westbourne Gardens, LondonW2 5NS
Born June 1963
Director
Appointed 01 Oct 2018

DHILLON, Sandeep

Active
Marshalsea Road, LondonSE1 1EP
Born January 1980
Director
Appointed 19 Sept 2018

CALLAGHAN, Daniel

Resigned
Wilson Street, LondonEC2A 2BU
Born November 1981
Director
Appointed 08 Jan 2013
Resigned 15 Aug 2017

CARENZO, Mathieu

Resigned
Marshalsea Road, LondonSE1 1EP
Born August 1975
Director
Appointed 25 Jan 2013
Resigned 14 Dec 2017

COKER, Jonathan Edgar

Resigned
Marshalsea Road, LondonSE1 1EP
Born July 1981
Director
Appointed 04 Feb 2015
Resigned 13 Nov 2018

COKER, Jonathan Edgar

Resigned
Marshalsea Road, LondonSE1 1EP
Born July 1981
Director
Appointed 07 Feb 2013
Resigned 26 Mar 2014

FERGUSON, Victoria

Resigned
Kensington Square, LondonW8 5EP
Born May 1978
Director
Appointed 13 Nov 2018
Resigned 23 Jun 2023

KELLY, David, Dr

Resigned
Great Suffolk Street, LondonSE1 0BL
Born September 1965
Director
Appointed 18 Feb 2013
Resigned 01 Oct 2018

LOCKWOOD, Gregory Kilborn

Resigned
Glasshouse Street, LondonW1B 5DF
Born January 1962
Director
Appointed 19 Dec 2013
Resigned 27 Aug 2019

MORGAN, Alan William

Resigned
W14
Born October 1951
Director
Appointed 26 Mar 2014
Resigned 04 Feb 2015

RAMAN, Pradeep

Resigned
Southbank House, LondonSE1 7SJ
Born May 1982
Director
Appointed 07 Feb 2013
Resigned 19 Dec 2013

RICCOBONI, Adam David

Resigned
Southbank House, LondonSE1 7SJ
Born December 1981
Director
Appointed 25 Jan 2013
Resigned 06 Nov 2014

SMITH, Freddie Joseph

Resigned
Marshalsea Road, LondonSE1 1EP
Born August 1989
Director
Appointed 27 Aug 2019
Resigned 26 Feb 2026

VAN CALSTER, Olivier Jacques Guy

Resigned
Marshalsea Road, LondonSE1 1EP
Born March 1971
Director
Appointed 15 Aug 2017
Resigned 13 Nov 2018

CABIEDES AND PARTNERS, SCR

Resigned
Paseo De La Castellana, Madrid
Corporate director
Appointed 25 Jan 2013
Resigned 10 Dec 2015

Persons with significant control

1

0 Active
1 Ceased
Kensington Square, LondonW8 5EP

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jul 2024
Fundings
Financials
Latest Activities

Filing History

109

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Gazette Notice Voluntary
4 November 2025
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
30 October 2025
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
23 October 2025
DS01DS01
Dissolved Compulsory Strike Off Suspended
11 June 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Capital Allotment Shares
28 August 2024
SH01Allotment of Shares
Resolution
7 August 2024
RESOLUTIONSResolutions
Resolution
7 August 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
5 August 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
4 July 2024
MAMA
Resolution
4 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
15 June 2020
AAAnnual Accounts
Capital Allotment Shares
14 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 January 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
19 August 2019
SH10Notice of Particulars of Variation
Resolution
26 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Resolution
12 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 July 2018
AAAnnual Accounts
Capital Allotment Shares
25 June 2018
SH01Allotment of Shares
Capital Allotment Shares
25 June 2018
SH01Allotment of Shares
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Second Filing Capital Allotment Shares
6 December 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 December 2017
RP04SH01RP04SH01
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Capital Allotment Shares
29 November 2017
SH01Allotment of Shares
Resolution
17 October 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Capital Allotment Shares
14 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Accounts With Accounts Type Group
6 September 2017
AAAnnual Accounts
Capital Allotment Shares
12 July 2017
SH01Allotment of Shares
Capital Allotment Shares
2 May 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
12 January 2017
RP04SH01RP04SH01
Capital Allotment Shares
21 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
29 September 2016
AAAnnual Accounts
Second Filing Of Director Appointment With Name
22 August 2016
RP04AP01RP04AP01
Capital Allotment Shares
7 July 2016
SH01Allotment of Shares
Resolution
31 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Resolution
21 January 2015
RESOLUTIONSResolutions
Resolution
21 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
13 January 2015
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Capital Allotment Shares
6 March 2014
SH01Allotment of Shares
Memorandum Articles
6 March 2014
MEM/ARTSMEM/ARTS
Resolution
6 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Appoint Corporate Director Company With Name
3 September 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 July 2013
AD01Change of Registered Office Address
Capital Allotment Shares
22 February 2013
SH01Allotment of Shares
Resolution
21 February 2013
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
8 January 2013
NEWINCIncorporation