Background WavePink WaveYellow Wave

MCG (VISTA) LTD (08596640)

MCG (VISTA) LTD (08596640) is an active UK company. incorporated on 4 July 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MCG (VISTA) LTD has been registered for 12 years. Current directors include COOPER, Marcus Simon.

Company Number
08596640
Status
active
Type
ltd
Incorporated
4 July 2013
Age
12 years
Address
16 Finchley Road, London, NW8 6EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COOPER, Marcus Simon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCG (VISTA) LTD

MCG (VISTA) LTD is an active company incorporated on 4 July 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. MCG (VISTA) LTD was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08596640

LTD Company

Age

12 Years

Incorporated 4 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

ANASTASIA CONSULTING (UK) LIMITED
From: 4 July 2013To: 17 September 2014
Contact
Address

16 Finchley Road London, NW8 6EB,

Previous Addresses

109 Gloucester Place London W1U 6JW
From: 4 July 2013To: 8 October 2014
Timeline

4 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Jan 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WEST, Benjamin Iain

Active
Finchley Road, LondonNW8 6EB
Secretary
Appointed 08 Oct 2014

COOPER, Marcus Simon

Active
Finchley Road, LondonNW8 6EB
Born February 1966
Director
Appointed 04 Jul 2013

FAIRHALL, Alane Julia

Resigned
Finchley Road, LondonNW8 6EB
Secretary
Appointed 04 Jul 2013
Resigned 08 Oct 2014

Persons with significant control

1

Mr Marcus Simon Cooper

Active
St Johns WoodNW8 6EB
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 October 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 October 2014
TM02Termination of Secretary
Memorandum Articles
24 September 2014
MAMA
Certificate Change Of Name Company
17 September 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 September 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Incorporation Company
4 July 2013
NEWINCIncorporation