Background WavePink WaveYellow Wave

MISS GROUP HOLDINGS LIMITED (10797206)

MISS GROUP HOLDINGS LIMITED (10797206) is a dissolved UK company. incorporated on 1 June 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. MISS GROUP HOLDINGS LIMITED has been registered for 8 years. Current directors include BJORKLUND, Frederik, KANETEG, Mattias, KERSWELL, Mark Henry and 1 others.

Company Number
10797206
Status
dissolved
Type
ltd
Incorporated
1 June 2017
Age
8 years
Address
184 Shepherds Bush Road, London, W6 7NL
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
BJORKLUND, Frederik, KANETEG, Mattias, KERSWELL, Mark Henry, MALE, Philip Stewart
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MISS GROUP HOLDINGS LIMITED

MISS GROUP HOLDINGS LIMITED is an dissolved company incorporated on 1 June 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. MISS GROUP HOLDINGS LIMITED was registered 8 years ago.(SIC: 63110)

Status

dissolved

Active since 8 years ago

Company No

10797206

LTD Company

Age

8 Years

Incorporated 1 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 19 November 2020 (5 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 29 July 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

184 Shepherds Bush Road London, W6 7NL,

Previous Addresses

Regency Court 62-66 Deansgate Manchester M3 2EN United Kingdom
From: 1 June 2017To: 28 February 2020
Timeline

35 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Jan 18
Loan Cleared
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Funding Round
Aug 18
Share Issue
Aug 18
Owner Exit
Sept 18
Funding Round
Nov 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Mar 19
Loan Secured
Jul 19
Director Joined
Jul 19
Loan Secured
Oct 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Loan Secured
Mar 20
Funding Round
Mar 20
Loan Secured
Apr 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Capital Update
Dec 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
5
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BJORKLUND, Frederik

Active
Luntmakargatan, Stockholm11351
Born October 1988
Director
Appointed 01 Jun 2017

KANETEG, Mattias

Active
Vanadisvagen, Stockholm11346
Born August 1974
Director
Appointed 01 Jun 2017

KERSWELL, Mark Henry

Active
62-66 Deansgate, ManchesterM3 2EN
Born June 1967
Director
Appointed 01 Jul 2019

MALE, Philip Stewart

Active
Shepherds Bush Road, LondonW6 7NL
Born September 1966
Director
Appointed 27 Jul 2018

MEHTA, Pinesh

Resigned
Shepherds Bush Road, LondonW6 7NL
Born October 1981
Director
Appointed 27 Jul 2018
Resigned 20 Feb 2020

Persons with significant control

4

1 Active
3 Ceased
Box 14055, 104 40 Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2020
York Buildings, LondonWC2N 6JU

Nature of Control

Significant influence or control
Notified 27 Jul 2018
Ceased 20 Feb 2020
Stockholm

Nature of Control

Ownership of shares 50 to 75 percent
Notified 20 Jun 2017
Ceased 20 Feb 2020

Mattias Kaneteg

Ceased
Vanadisvagen, Stockholm11346
Born August 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2017
Ceased 20 Jun 2017
Fundings
Financials
Latest Activities

Filing History

63

Gazette Dissolved Voluntary
22 February 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
7 December 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 November 2021
DS01DS01
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 April 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Legacy
20 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2020
SH19Statement of Capital
Legacy
20 December 2020
CAP-SSCAP-SS
Resolution
20 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2020
MR01Registration of a Charge
Capital Allotment Shares
25 March 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Resolution
6 March 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
29 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 February 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
28 February 2020
AD01Change of Registered Office Address
Memorandum Articles
20 February 2020
MAMA
Resolution
14 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Resolution
16 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 July 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2019
MR01Registration of a Charge
Capital Allotment Shares
20 November 2018
SH01Allotment of Shares
Change To A Person With Significant Control
31 October 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
21 August 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 August 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
20 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
Incorporation Company
1 June 2017
NEWINCIncorporation