MGM ADVANTAGE SERVICES LIMITED
LONDON ICE NEWCO3 LIMITED

Hellopages » City of London » City of London » EC4N 6EU
Company number 08395935
Status Active
Incorporation Date 8 February 2013
Company Type Private Limited Company
Address 6TH FLOOR, 110 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6EU
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Director's details changed for Mr Robert Craig Fazzini-Jones on 22 November 2016; Director's details changed for Mr John Simon Bertie Smith on 22 November 2016. The most likely internet sites of MGM ADVANTAGE SERVICES LIMITED are www.mgmadvantageservices.co.uk, and www.mgm-advantage-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mgm Advantage Services Limited is a Private Limited Company. The company registration number is 08395935. Mgm Advantage Services Limited has been working since 08 February 2013. The present status of the company is Active. The registered address of Mgm Advantage Services Limited is 6th Floor 110 Cannon Street London United Kingdom Ec4n 6eu. . AKISANYA, Abayomi Kehinde is a Secretary of the company. CUSINS, John Robert is a Director of the company. EVANS, Christopher David Maund is a Director of the company. FAIREY, Michael Edward is a Director of the company. FAZZINI-JONES, Robert Craig is a Director of the company. MAGNUS, Brian Jonathan is a Director of the company. PROBY, William Henry, Sir is a Director of the company. SMITH, John Simon Bertie is a Director of the company. Secretary ALLFORD, Simon John has been resigned. Secretary PENDER, Charles Christopher Tresilian has been resigned. Director CUMMINS, Diarmuid has been resigned. Director WHITEHEAD, Simon Gregory Michael has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
AKISANYA, Abayomi Kehinde
Appointed Date: 10 February 2016

Director
CUSINS, John Robert
Appointed Date: 19 November 2013
54 years old

Director
EVANS, Christopher David Maund
Appointed Date: 02 December 2013
69 years old

Director
FAIREY, Michael Edward
Appointed Date: 19 November 2013
77 years old

Director
FAZZINI-JONES, Robert Craig
Appointed Date: 02 December 2013
50 years old

Director
MAGNUS, Brian Jonathan
Appointed Date: 08 February 2013
59 years old

Director
PROBY, William Henry, Sir
Appointed Date: 02 December 2013
76 years old

Director
SMITH, John Simon Bertie
Appointed Date: 19 November 2013
61 years old

Resigned Directors

Secretary
ALLFORD, Simon John
Resigned: 10 February 2016
Appointed Date: 14 May 2014

Secretary
PENDER, Charles Christopher Tresilian
Resigned: 14 May 2014
Appointed Date: 01 December 2013

Director
CUMMINS, Diarmuid
Resigned: 26 July 2016
Appointed Date: 08 February 2013
57 years old

Director
WHITEHEAD, Simon Gregory Michael
Resigned: 30 April 2014
Appointed Date: 02 December 2013
63 years old

Persons With Significant Control

Mgm Advantage Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MGM ADVANTAGE SERVICES LIMITED Events

23 Feb 2017
Confirmation statement made on 8 February 2017 with updates
22 Nov 2016
Director's details changed for Mr Robert Craig Fazzini-Jones on 22 November 2016
22 Nov 2016
Director's details changed for Mr John Simon Bertie Smith on 22 November 2016
22 Nov 2016
Director's details changed for Mr Christopher David Maund Evans on 22 November 2016
22 Nov 2016
Director's details changed for Mr John Robert Cusins on 22 November 2016
...
... and 35 more events
27 Nov 2013
Company name changed ice NEWCO3 LIMITED\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-26

27 Nov 2013
Change of name notice
27 Nov 2013
Statement of capital following an allotment of shares on 27 November 2013
  • GBP 16,900,001

28 Feb 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Feb 2013
Incorporation