MARYGO UK LIMITED
LONDON NEWINCCO 1134 LIMITED

Hellopages » Greater London » Ealing » W3 6RT

Company number 07828479
Status Active
Incorporation Date 31 October 2011
Company Type Private Limited Company
Address HOLIDAY INN LONDON WEST, 4 PORTAL WAY, LONDON, W3 6RT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 28 September 2016 with updates; Registered office address changed from 90 High Holborn London WC1V 6XX to Holiday Inn London West 4 Portal Way London W3 6RT on 24 August 2016. The most likely internet sites of MARYGO UK LIMITED are www.marygouk.co.uk, and www.marygo-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. The distance to to Brentford Rail Station is 3.1 miles; to Barnes Bridge Rail Station is 3.4 miles; to Battersea Park Rail Station is 5.7 miles; to Balham Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marygo Uk Limited is a Private Limited Company. The company registration number is 07828479. Marygo Uk Limited has been working since 31 October 2011. The present status of the company is Active. The registered address of Marygo Uk Limited is Holiday Inn London West 4 Portal Way London W3 6rt. . MAVRIDIS, Alexandros is a Secretary of the company. SAAD, Bassel is a Director of the company. SAAD, Karim is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Director MACKIE, Christopher Alan has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MAVRIDIS, Alexandros
Appointed Date: 27 December 2012

Director
SAAD, Bassel
Appointed Date: 30 November 2011
56 years old

Director
SAAD, Karim
Appointed Date: 30 November 2011
59 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 30 November 2011
Appointed Date: 31 October 2011

Director
MACKIE, Christopher Alan
Resigned: 30 November 2011
Appointed Date: 31 October 2011
65 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 30 November 2011
Appointed Date: 31 October 2011

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 30 November 2011
Appointed Date: 31 October 2011

Persons With Significant Control

Mr Bassel Sami Saad Mosaad Saad
Notified on: 1 May 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARYGO UK LIMITED Events

26 Oct 2016
Total exemption full accounts made up to 31 December 2015
03 Oct 2016
Confirmation statement made on 28 September 2016 with updates
24 Aug 2016
Registered office address changed from 90 High Holborn London WC1V 6XX to Holiday Inn London West 4 Portal Way London W3 6RT on 24 August 2016
13 Oct 2015
Total exemption full accounts made up to 31 December 2014
01 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1

...
... and 17 more events
07 Dec 2011
Termination of appointment of Olswang Directors 2 Limited as a director
07 Dec 2011
Termination of appointment of Olswang Directors 1 Limited as a director
02 Dec 2011
Company name changed newincco 1134 LIMITED\certificate issued on 02/12/11
  • RES15 ‐ Change company name resolution on 2011-11-30

02 Dec 2011
Change of name notice
31 Oct 2011
Incorporation

MARYGO UK LIMITED Charges

21 October 2014
Charge code 0782 8479 0003
Delivered: 27 October 2014
Status: Outstanding
Persons entitled: Gatehouse Bank PLC
Description: By way of first legal mortgage, 1000 £1 shares in mango…
21 October 2014
Charge code 0782 8479 0002
Delivered: 27 October 2014
Status: Outstanding
Persons entitled: Gatehouse Bank PLC
Description: Assignment by way of security, all rights, title and…
29 February 2012
Debenture
Delivered: 2 March 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…