Background WavePink WaveYellow Wave

MKC INVESTMENT MANAGEMENT LIMITED (13475203)

MKC INVESTMENT MANAGEMENT LIMITED (13475203) is an active UK company. incorporated on 24 June 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. MKC INVESTMENT MANAGEMENT LIMITED has been registered for 4 years. Current directors include CLARK, James Roy, COWLAND, Daniel James, ELING, Richard James and 2 others.

Company Number
13475203
Status
active
Type
ltd
Incorporated
24 June 2021
Age
4 years
Address
Walsingham House, London, EC3N 4AH
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
CLARK, James Roy, COWLAND, Daniel James, ELING, Richard James, GRIERSON, Morven Sara, ROSE, Dominic John Wynyard
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MKC INVESTMENT MANAGEMENT LIMITED

MKC INVESTMENT MANAGEMENT LIMITED is an active company incorporated on 24 June 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. MKC INVESTMENT MANAGEMENT LIMITED was registered 4 years ago.(SIC: 66300)

Status

active

Active since 4 years ago

Company No

13475203

LTD Company

Age

4 Years

Incorporated 24 June 2021

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 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Walsingham House 35 Seething Lane London, EC3N 4AH,

Previous Addresses

10-13 Lovat Lane London EC3R 8DN United Kingdom
From: 22 March 2022To: 1 February 2023
C/O Cabot Square Capital Llp One Connaught Place London United Kingdom W2 2ET United Kingdom
From: 24 June 2021To: 22 March 2022
Timeline

18 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
New Owner
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
Nov 22
Funding Round
May 23
Director Joined
Jun 23
Director Left
Jun 23
Funding Round
May 24
Funding Round
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Loan Secured
Oct 24
Loan Secured
Jul 25
Funding Round
Jul 25
5
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

CLARK, James Roy

Active
LondonW1K 7DA
Born February 1958
Director
Appointed 20 Jun 2023

COWLAND, Daniel James

Active
35 Seething Lane, LondonEC3N 4AH
Born February 1974
Director
Appointed 09 Jul 2024

ELING, Richard James

Active
35 Seething Lane, LondonEC3N 4AH
Born December 1978
Director
Appointed 09 Jul 2024

GRIERSON, Morven Sara

Active
35 Seething Lane, LondonEC3N 4AH
Born January 1977
Director
Appointed 14 Dec 2021

ROSE, Dominic John Wynyard

Active
35 Seething Lane, LondonEC3N 4AH
Born November 1984
Director
Appointed 14 Dec 2021

ATHILL, Frederick Engell

Resigned
35 Seething Lane, LondonEC3N 4AH
Born June 1986
Director
Appointed 24 Jun 2021
Resigned 20 Jun 2023

SHAH, Sonal

Resigned
35 Seething Lane, LondonEC3N 4AH
Born June 1975
Director
Appointed 14 Dec 2021
Resigned 09 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
LondonW2 2ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2021
Ceased 24 Jun 2021

Mr John Van Deventer

Active
One Connaught Place, LondonW2 2ET
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jun 2021
Fundings
Financials
Latest Activities

Filing History

40

Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Capital Allotment Shares
1 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Auditors Resignation Company
13 March 2025
AUDAUD
Resolution
27 October 2024
RESOLUTIONSResolutions
Memorandum Articles
27 October 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2024
MR01Registration of a Charge
Change To A Person With Significant Control
7 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Capital Allotment Shares
3 May 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
7 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
24 June 2021
AA01Change of Accounting Reference Date
Incorporation Company
24 June 2021
NEWINCIncorporation