Background WavePink WaveYellow Wave

MGV ENGINEERING LIMITED (08573955)

MGV ENGINEERING LIMITED (08573955) is an active UK company. incorporated on 18 June 2013. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. MGV ENGINEERING LIMITED has been registered for 12 years. Current directors include FLAY, Jonathan Ralph.

Company Number
08573955
Status
active
Type
ltd
Incorporated
18 June 2013
Age
12 years
Address
Gable House, London, N3 3LF
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
FLAY, Jonathan Ralph
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGV ENGINEERING LIMITED

MGV ENGINEERING LIMITED is an active company incorporated on 18 June 2013 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. MGV ENGINEERING LIMITED was registered 12 years ago.(SIC: 46690)

Status

active

Active since 12 years ago

Company No

08573955

LTD Company

Age

12 Years

Incorporated 18 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Gable House 239 Regents Park Road London, N3 3LF,

Previous Addresses

39 Lancaster Way Business Park Ely CB6 3NW England
From: 15 July 2022To: 31 May 2023
Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW England
From: 10 October 2016To: 15 July 2022
8 New Fields, 2 Stinsford Road Nuffield Poole BH17 0NF
From: 18 June 2013To: 10 October 2016
Timeline

2 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Oct 13
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

FLAY, Jonathan Ralph

Active
Ladbroke Road, RedhillRH1 1JU
Born February 1971
Director
Appointed 18 Jun 2013

Persons with significant control

3

Mr Andrey Mekhanik

Active
239 Regents Park Road, LondonN3 3LF
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Igor Alexeevich Glyanenko

Active
239 Regents Park Road, LondonN3 3LF
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Alexander Volov

Active
239 Regents Park Road, LondonN3 3LF
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Capital Allotment Shares
22 October 2013
SH01Allotment of Shares
Incorporation Company
18 June 2013
NEWINCIncorporation