Background WavePink WaveYellow Wave

MGI HOLDINGS & INVESTMENTS LIMITED (13272935)

MGI HOLDINGS & INVESTMENTS LIMITED (13272935) is an active UK company. incorporated on 17 March 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. MGI HOLDINGS & INVESTMENTS LIMITED has been registered for 5 years. Current directors include JAIN, Ashish.

Company Number
13272935
Status
active
Type
ltd
Incorporated
17 March 2021
Age
5 years
Address
13 Hanover Square, London, W1S 1HN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JAIN, Ashish
SIC Codes
68100, 68209, 68320, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGI HOLDINGS & INVESTMENTS LIMITED

MGI HOLDINGS & INVESTMENTS LIMITED is an active company incorporated on 17 March 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. MGI HOLDINGS & INVESTMENTS LIMITED was registered 5 years ago.(SIC: 68100, 68209, 68320, 82990)

Status

active

Active since 5 years ago

Company No

13272935

LTD Company

Age

5 Years

Incorporated 17 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

13 Hanover Square London, W1S 1HN,

Previous Addresses

128 City Road London EC1V 2NX United Kingdom
From: 10 June 2022To: 28 March 2023
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 17 March 2021To: 10 June 2022
Timeline

2 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Loan Secured
Dec 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

JAIN, Ashish

Active
City Road, LondonEC1V 2NX
Secretary
Appointed 17 Mar 2021

JAIN, Ashish

Active
Hanover Square, LondonW1S 1HN
Born May 1983
Director
Appointed 17 Mar 2021

Persons with significant control

1

Mr Ashish Jain

Active
Hanover Square, LondonW1S 1HN
Born May 1983

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
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 17 Mar 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
14 June 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
14 June 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 June 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
8 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Gazette Notice Compulsory
7 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
17 March 2021
NEWINCIncorporation