MGA CAPITAL LIMITED
COLCHESTER GAUSS MANAGEMENT LIMITED

Hellopages » Essex » Colchester » CO5 9HE
Company number 06701370
Status Active
Incorporation Date 18 September 2008
Company Type Private Limited Company
Address UNIT 2 KILDEGAARD BUSINESS PARK EASTHORPE ROAD, EASTHORPE, COLCHESTER, ESSEX, ENGLAND, CO5 9HE
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 9 st. Clare Street London EC3N 1LQ to Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE on 3 June 2016. The most likely internet sites of MGA CAPITAL LIMITED are www.mgacapital.co.uk, and www.mga-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Mga Capital Limited is a Private Limited Company. The company registration number is 06701370. Mga Capital Limited has been working since 18 September 2008. The present status of the company is Active. The registered address of Mga Capital Limited is Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex England Co5 9he. . HANNAM, Patricia Joan is a Secretary of the company. HERBERT, Andrew Charles is a Director of the company. PYE, David John is a Director of the company. READINGS, Nicholas Beresford is a Director of the company. Director GRAVES, Karen Elizabeth has been resigned. Director MCALISTER, Stuart has been resigned. Director SANDEMAN, Angus William has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
HANNAM, Patricia Joan
Appointed Date: 01 November 2014

Director
HERBERT, Andrew Charles
Appointed Date: 18 September 2008
63 years old

Director
PYE, David John
Appointed Date: 02 February 2015
78 years old

Director
READINGS, Nicholas Beresford
Appointed Date: 29 June 2012
73 years old

Resigned Directors

Director
GRAVES, Karen Elizabeth
Resigned: 21 January 2011
Appointed Date: 17 June 2009
60 years old

Director
MCALISTER, Stuart
Resigned: 31 May 2013
Appointed Date: 18 September 2008
67 years old

Director
SANDEMAN, Angus William
Resigned: 06 October 2014
Appointed Date: 29 June 2012
62 years old

Persons With Significant Control

Mr Andrew Charles Herbert
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

MGA CAPITAL LIMITED Events

29 Sep 2016
Confirmation statement made on 19 September 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Jun 2016
Registered office address changed from 9 st. Clare Street London EC3N 1LQ to Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE on 3 June 2016
01 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 65,000

01 Oct 2015
Satisfaction of charge 1 in full
...
... and 32 more events
15 Jul 2009
Accounting reference date extended from 30/09/2009 to 31/12/2009
11 Jul 2009
Director appointed karen elizabeth graves
12 Nov 2008
Memorandum and Articles of Association
06 Nov 2008
Company name changed gauss management LIMITED\certificate issued on 07/11/08
18 Sep 2008
Incorporation

MGA CAPITAL LIMITED Charges

26 July 2010
Debenture
Delivered: 30 July 2010
Status: Satisfied on 1 October 2015
Persons entitled: Amlin UK on Behalf of Syndicate 2001
Description: Floating charge over the bank account held with national…