Background WavePink WaveYellow Wave

MGC INVESTMENT HOLDINGS LIMITED (14670716)

MGC INVESTMENT HOLDINGS LIMITED (14670716) is an active UK company. incorporated on 17 February 2023. with registered office in Worcester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MGC INVESTMENT HOLDINGS LIMITED has been registered for 3 years. Current directors include HAWKES, Paul Christopher, STEER, Richard Kenneth.

Company Number
14670716
Status
active
Type
ltd
Incorporated
17 February 2023
Age
3 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAWKES, Paul Christopher, STEER, Richard Kenneth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MGC INVESTMENT HOLDINGS LIMITED

MGC INVESTMENT HOLDINGS LIMITED is an active company incorporated on 17 February 2023 with the registered office located in Worcester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MGC INVESTMENT HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14670716

LTD Company

Age

3 Years

Incorporated 17 February 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 17 October 2024 (1 year ago)
Period: 17 February 2023 - 31 December 2023(11 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
From: 19 February 2025To: 12 August 2025
13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG England
From: 2 August 2024To: 19 February 2025
24 Warminster Road Westbury Wiltshire BA13 3PE England
From: 17 February 2023To: 2 August 2024
Timeline

9 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Feb 23
Funding Round
Apr 23
New Owner
Apr 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HAWKES, Paul Christopher

Active
High Street, WorcesterWR1 2HW
Born March 1975
Director
Appointed 31 Jul 2024

STEER, Richard Kenneth

Active
High Street, WorcesterWR1 2HW
Born October 1964
Director
Appointed 31 Jul 2024

SCUDDER, Vince

Resigned
Warminster Road, WestburyBA13 3PE
Born May 1960
Director
Appointed 17 Feb 2023
Resigned 31 Jul 2024

WAREHAM, Daniel Carl

Resigned
Warminster Road, WestburyBA13 3PE
Born August 1978
Director
Appointed 17 Feb 2023
Resigned 31 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
High Street, WorcesterWR1 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2024

Mr Daniel Carl Wareham

Ceased
Warminster Road, WestburyBA13 3PE
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Feb 2023
Ceased 31 Jul 2024

Mr Vince Scudder

Ceased
Warminster Road, WestburyBA13 3PE
Born May 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Feb 2023
Ceased 31 Jul 2024
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 February 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
19 February 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
14 August 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 August 2024
MAMA
Resolution
7 August 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 August 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 August 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
17 July 2024
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
14 July 2024
RP04SH01RP04SH01
Notification Of A Person With Significant Control
16 April 2024
PSC01Notification of Individual PSC
Confirmation Statement
1 February 2024
CS01Confirmation Statement
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Resolution
24 March 2023
RESOLUTIONSResolutions
Memorandum Articles
24 March 2023
MAMA
Incorporation Company
17 February 2023
NEWINCIncorporation