MG SPV NO.1 LIMITED
EGHAM

Hellopages » Surrey » Runnymede » TW20 9LF

Company number 09411214
Status Active
Incorporation Date 28 January 2015
Company Type Private Limited Company
Address CENTRUM HOUSE, 36 STATION ROAD, EGHAM, SURREY, ENGLAND, TW20 9LF
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Registered office address changed from 90 Lillie Road London SW6 7SR England to Centrum House 36 Station Road Egham Surrey TW20 9LF on 1 March 2017; Confirmation statement made on 28 January 2017 with updates; Appointment of Mr Adam Davey Walker as a director on 21 December 2016. The most likely internet sites of MG SPV NO.1 LIMITED are www.mgspvno1.co.uk, and www.mg-spv-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. The distance to to Feltham Rail Station is 6.1 miles; to Byfleet & New Haw Rail Station is 6.2 miles; to Bagshot Rail Station is 7.6 miles; to Burnham (Berks) Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mg Spv No 1 Limited is a Private Limited Company. The company registration number is 09411214. Mg Spv No 1 Limited has been working since 28 January 2015. The present status of the company is Active. The registered address of Mg Spv No 1 Limited is Centrum House 36 Station Road Egham Surrey England Tw20 9lf. . DYER, Jeremy Grahame is a Director of the company. GLENN, Peter is a Director of the company. SLATER, Jonathan is a Director of the company. WALKER, Adam Davey is a Director of the company. Director CALLAGHAN, Daniel John has been resigned. Director SIMPSON, Richard Grant has been resigned. The company operates in "Production of electricity".


Current Directors

Director
DYER, Jeremy Grahame
Appointed Date: 21 December 2016
62 years old

Director
GLENN, Peter
Appointed Date: 21 December 2016
61 years old

Director
SLATER, Jonathan
Appointed Date: 21 December 2016
58 years old

Director
WALKER, Adam Davey
Appointed Date: 21 December 2016
59 years old

Resigned Directors

Director
CALLAGHAN, Daniel John
Resigned: 21 December 2016
Appointed Date: 28 January 2015
62 years old

Director
SIMPSON, Richard Grant
Resigned: 21 December 2016
Appointed Date: 28 January 2015
53 years old

Persons With Significant Control

Fifty Id Re Limited
Notified on: 22 December 2016
Nature of control: Ownership of shares – 75% or more

MG SPV NO.1 LIMITED Events

01 Mar 2017
Registered office address changed from 90 Lillie Road London SW6 7SR England to Centrum House 36 Station Road Egham Surrey TW20 9LF on 1 March 2017
14 Feb 2017
Confirmation statement made on 28 January 2017 with updates
12 Jan 2017
Appointment of Mr Adam Davey Walker as a director on 21 December 2016
12 Jan 2017
Appointment of Mr Jonathan Slater as a director on 21 December 2016
11 Jan 2017
Appointment of Mr Peter Glenn as a director on 21 December 2016
...
... and 11 more events
12 Jan 2016
Registered office address changed from The Studio Trevissome Park Chiverton Cross Truro Cornwall TR4 8UN England to 49 Welbeck Street London W1G 9XN on 12 January 2016
23 Apr 2015
Registration of charge 094112140001, created on 17 April 2015
23 Apr 2015
Registration of charge 094112140002, created on 17 April 2015
26 Feb 2015
Current accounting period shortened from 31 January 2016 to 31 December 2015
28 Jan 2015
Incorporation
Statement of capital on 2015-01-28
  • GBP 100

MG SPV NO.1 LIMITED Charges

17 April 2015
Charge code 0941 1214 0002
Delivered: 23 April 2015
Status: Satisfied on 3 January 2017
Persons entitled: Funding Knight Services Limited
Description: Contains fixed charge…
17 April 2015
Charge code 0941 1214 0001
Delivered: 23 April 2015
Status: Satisfied on 3 January 2017
Persons entitled: Funding Knight Services Limited
Description: L/H land k/a land lying to the north east of east balsden…