Background WavePink WaveYellow Wave

MCGEE TRUSTEE LIMITED (12500991)

MCGEE TRUSTEE LIMITED (12500991) is an active UK company. incorporated on 5 March 2020. with registered office in Wembley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MCGEE TRUSTEE LIMITED has been registered for 6 years. Current directors include MCGEE, Brian, MCGEE, John Paul, MCGEE, Michael and 3 others.

Company Number
12500991
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 March 2020
Age
6 years
Address
Unit 8 Wharfside, Wembley, HA0 4PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCGEE, Brian, MCGEE, John Paul, MCGEE, Michael, MORAHAN, Alan Gerard, PAYNE, Garry, SHELDRAKE, Harry John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCGEE TRUSTEE LIMITED

MCGEE TRUSTEE LIMITED is an active company incorporated on 5 March 2020 with the registered office located in Wembley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MCGEE TRUSTEE LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12500991

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 5 March 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Unit 8 Wharfside Rosemont Road Wembley, HA0 4PE,

Previous Addresses

340-342 Athlon Road Wembley Middlesex HA0 1BX England
From: 5 March 2020To: 15 June 2020
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
New Owner
Feb 21
Director Left
Aug 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

HICKEY, Paul

Active
Rosemont Road, WembleyHA0 4PE
Secretary
Appointed 05 Mar 2020

MCGEE, Brian

Active
Rosemont Road, WembleyHA0 4PE
Born March 1964
Director
Appointed 05 Mar 2020

MCGEE, John Paul

Active
Rosemont Road, WembleyHA0 4PE
Born January 1966
Director
Appointed 05 Mar 2020

MCGEE, Michael

Active
Rosemont Road, WembleyHA0 4PE
Born January 1963
Director
Appointed 05 Mar 2020

MORAHAN, Alan Gerard

Active
Rosemont Road, WembleyHA0 4PE
Born April 1960
Director
Appointed 04 Dec 2025

PAYNE, Garry

Active
Rosemont Road, WembleyHA0 4PE
Born July 1972
Director
Appointed 05 Mar 2020

SHELDRAKE, Harry John

Active
Rosemont Road, WembleyHA0 4PE
Born July 1993
Director
Appointed 04 Dec 2025

BLUM, Gordon Lionel

Resigned
Rosemont Road, WembleyHA0 4PE
Born September 1948
Director
Appointed 05 Mar 2020
Resigned 04 Dec 2025

ROBERTSON, Troy

Resigned
Rosemont Road, WembleyHA0 4PE
Born October 1973
Director
Appointed 05 Mar 2020
Resigned 15 Aug 2025

Persons with significant control

4

0 Active
4 Ceased

Mr Paul Hickey

Ceased
Rosemont Road, WembleyHA0 4PE
Born August 1965

Nature of Control

Significant influence or control
Notified 06 Mar 2020
Ceased 06 Mar 2020

Mr John Mcgee

Ceased
Athlon Road, WembleyHA0 1BX
Born January 1966

Nature of Control

Significant influence or control
Notified 05 Mar 2020
Ceased 05 Mar 2020

Mr Michael Mcgee

Ceased
Athlon Road, WembleyHA0 1BX
Born January 1963

Nature of Control

Significant influence or control
Notified 05 Mar 2020
Ceased 05 Mar 2020

Mr Brian Mcgee

Ceased
Athlon Road, WembleyHA0 1BX
Born March 1964

Nature of Control

Significant influence or control
Notified 05 Mar 2020
Ceased 05 Mar 2020
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
12 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
16 February 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
5 March 2020
AA01Change of Accounting Reference Date
Incorporation Company
5 March 2020
NEWINCIncorporation