Background WavePink WaveYellow Wave

MGM HOLDINGS LIMITED (10520183)

MGM HOLDINGS LIMITED (10520183) is an active UK company. incorporated on 12 December 2016. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MGM HOLDINGS LIMITED has been registered for 9 years. Current directors include EATON, Glen Philip, HOLLIDAY, Michael Stuart, PARMAR, Meera.

Company Number
10520183
Status
active
Type
ltd
Incorporated
12 December 2016
Age
9 years
Address
19 New Road, Milton Keynes, MK17 0JH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EATON, Glen Philip, HOLLIDAY, Michael Stuart, PARMAR, Meera
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGM HOLDINGS LIMITED

MGM HOLDINGS LIMITED is an active company incorporated on 12 December 2016 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MGM HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10520183

LTD Company

Age

9 Years

Incorporated 12 December 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 December 2025 (5 months ago)
Submitted on 19 December 2025 (5 months ago)

Next Due

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

19 New Road Drayton Parslow Milton Keynes, MK17 0JH,

Previous Addresses

2 Liscombe West, Liscombe Park Soulbury Leighton Buzzard LU7 0JL United Kingdom
From: 12 December 2016To: 25 September 2023
Timeline

4 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Jun 18
Owner Exit
Dec 18
Director Left
Oct 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

EATON, Glen Philip

Active
New Road, Milton KeynesMK17 0JH
Born September 1976
Director
Appointed 12 Dec 2016

HOLLIDAY, Michael Stuart

Active
New Road, Milton KeynesMK17 0JH
Born May 1978
Director
Appointed 12 Dec 2016

PARMAR, Meera

Active
Liscombe West, Liscombe Park, Leighton BuzzardLU7 0JL
Born June 1988
Director
Appointed 12 Dec 2016

PARMAR, Rajesh Kumar

Resigned
Harrovian Business Village, HarrowHA1 3EX
Born March 1956
Director
Appointed 14 Jun 2018
Resigned 26 Oct 2020

Persons with significant control

3

2 Active
1 Ceased
Liscombe Park, Leighton BuzzardLU7 0JL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Apr 2017
Liscombe West, Liscombe Park, Leighton BuzzardLU7 0JL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Dec 2016
Ceased 30 Apr 2017
7 Jardine House, Harrovian Business Village, HarrowHA5 5NE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
21 December 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
12 December 2016
NEWINCIncorporation