Background WavePink WaveYellow Wave

MGE FOOD COMPANY LIMITED (10350133)

MGE FOOD COMPANY LIMITED (10350133) is an active UK company. incorporated on 27 August 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MGE FOOD COMPANY LIMITED has been registered for 9 years. Current directors include BOND, Gary, MCCABE, Susan Heuisler, Ms..

Company Number
10350133
Status
active
Type
ltd
Incorporated
27 August 2016
Age
9 years
Address
Nations House, London, W1U 1QS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOND, Gary, MCCABE, Susan Heuisler, Ms.
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGE FOOD COMPANY LIMITED

MGE FOOD COMPANY LIMITED is an active company incorporated on 27 August 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MGE FOOD COMPANY LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10350133

LTD Company

Age

9 Years

Incorporated 27 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

Nations House 103 Wigmore Street London, W1U 1QS,

Timeline

8 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Apr 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MEISTER, Liron

Active
103 Wigmore Street, LondonW1U 1QS
Secretary
Appointed 20 Nov 2018

BOND, Gary

Active
103 Wigmore Street, LondonW1U 1QS
Born September 1960
Director
Appointed 27 Aug 2016

MCCABE, Susan Heuisler, Ms.

Active
103 Wigmore Street, LondonW1U 1QS
Born November 1968
Director
Appointed 22 May 2023

CHRISTENSEN, Kaeshia Diane

Resigned
103 Wigmore Street, LondonW1U 1QS
Secretary
Appointed 27 Aug 2016
Resigned 15 May 2018

TAHERI KOUTENAEI, Azin

Resigned
103 Wigmore Street, LondonW1U 1QS
Secretary
Appointed 15 May 2018
Resigned 25 Jul 2018

DECOUVELAERE, Eric Jean-Alfred

Resigned
103 Wigmore Street, LondonW1U 1QS
Born August 1964
Director
Appointed 27 Aug 2016
Resigned 28 Feb 2019

JONES, Richard Anthony

Resigned
103 Wigmore Street, LondonW1U 1QS
Born August 1963
Director
Appointed 27 Aug 2016
Resigned 22 Jul 2021

LEE, Richard Michael

Resigned
103 Wigmore Street, LondonW1U 1QS
Born January 1965
Director
Appointed 22 Jul 2021
Resigned 22 May 2023

NELSON, Adrian James

Resigned
103 Wigmore Street, LondonW1U 1QS
Born June 1963
Director
Appointed 28 Feb 2019
Resigned 24 Apr 2020

Persons with significant control

1

Mcarthurglen Uk Limited

Active
103 Wigmore Street, LondonW1U 1WH

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Significant influence or control
Notified 27 Aug 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Legacy
13 March 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Small
25 March 2019
AAMDAAMD
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 November 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
30 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 May 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 January 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Incorporation Company
27 August 2016
NEWINCIncorporation