Background WavePink WaveYellow Wave

MGREF 1 GP LIMITED (09299753)

MGREF 1 GP LIMITED (09299753) is an active UK company. incorporated on 6 November 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MGREF 1 GP LIMITED has been registered for 11 years. Current directors include DADEJ, Maksymilian, DUFFY, Jonathan Brazier, MCGOVERN, Christopher James.

Company Number
09299753
Status
active
Type
ltd
Incorporated
6 November 2014
Age
11 years
Address
Ropemaker Place, London, EC2Y 9HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DADEJ, Maksymilian, DUFFY, Jonathan Brazier, MCGOVERN, Christopher James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGREF 1 GP LIMITED

MGREF 1 GP LIMITED is an active company incorporated on 6 November 2014 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. MGREF 1 GP LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09299753

LTD Company

Age

11 Years

Incorporated 6 November 2014

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 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

UK GREEN INVESTMENT (OSW) GP LIMITED
From: 6 November 2014To: 14 August 2019
Contact
Address

Ropemaker Place 28 Ropemaker Street London, EC2Y 9HD,

Previous Addresses

C/O Uk Green Investment (Osw) Gp Limited 13th Floor 21-24 Millbank Tower Millbank London SW1P 4QP United Kingdom
From: 6 November 2014To: 17 August 2017
Timeline

28 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Joined
Feb 16
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Dec 19
Director Joined
Apr 21
Director Left
Apr 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Owner Exit
Aug 22
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

TAN, Dominic

Active
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 17 Aug 2017

DADEJ, Maksymilian

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born April 1987
Director
Appointed 02 Oct 2024

DUFFY, Jonathan Brazier

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born May 1977
Director
Appointed 15 Dec 2023

MCGOVERN, Christopher James

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1985
Director
Appointed 22 Apr 2021

LOAN, Michael

Resigned
21-24 Millbank Tower, LondonSW1P 4QP
Secretary
Appointed 25 Sept 2015
Resigned 17 Aug 2017

MCVICAR, Euan Forbes

Resigned
144 Morrison Street, EdinburghEH3 8EX
Secretary
Appointed 06 Nov 2014
Resigned 25 Sept 2015

DYCKHOFF, James Christopher

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1977
Director
Appointed 17 Aug 2017
Resigned 11 Dec 2023

HARRISON, Leigh Peter

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born April 1976
Director
Appointed 17 Aug 2017
Resigned 22 Apr 2021

HOGAN, Philip

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1973
Director
Appointed 17 Aug 2017
Resigned 13 Dec 2023

KINGSBURY, Shaun Patrick

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born November 1966
Director
Appointed 06 Nov 2014
Resigned 17 Aug 2017

KNOTT, Peter Richard Andrew

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born March 1964
Director
Appointed 06 Nov 2014
Resigned 17 Aug 2017

MANSLEY, Robert James

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born July 1974
Director
Appointed 27 Jan 2016
Resigned 17 Aug 2017

MCVICAR, Euan Forbes

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born September 1972
Director
Appointed 06 Nov 2014
Resigned 17 Aug 2017

NORTHAM, Edward Patrick

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born October 1968
Director
Appointed 06 Nov 2014
Resigned 17 Aug 2017

RAKOWSKI, Arthur

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1957
Director
Appointed 17 Aug 2017
Resigned 04 Dec 2019

TILSTONE, David Paul

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1969
Director
Appointed 17 Aug 2017
Resigned 26 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2021

Green Investment Group Management Limited

Ceased
Lothian Road, EdinburghEH3 9WJ

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 Dec 2021
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Legacy
19 February 2024
ANNOTATIONANNOTATION
Legacy
19 February 2024
ANNOTATIONANNOTATION
Legacy
19 February 2024
ANNOTATIONANNOTATION
Legacy
19 February 2024
ANNOTATIONANNOTATION
Legacy
19 February 2024
ANNOTATIONANNOTATION
Legacy
19 February 2024
ANNOTATIONANNOTATION
Legacy
19 February 2024
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
30 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Resolution
14 August 2019
RESOLUTIONSResolutions
Change Of Name Notice
14 August 2019
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 November 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 November 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
16 November 2017
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 May 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
24 November 2015
AP03Appointment of Secretary
Mortgage Charge Whole Release With Charge Number
3 November 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 November 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 November 2015
MR05Certification of Charge
Termination Secretary Company With Name Termination Date
21 October 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2015
MR01Registration of a Charge
Move Registers To Sail Company With New Address
9 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 November 2014
AD02Notification of Single Alternative Inspection Location
Incorporation Company
6 November 2014
NEWINCIncorporation