MWC INVESTMENTS LIMITED
LONDON FRANKIE CAT LIMITED

Hellopages » Greater London » Westminster » W1S 4AW

Company number 08843321
Status Active
Incorporation Date 13 January 2014
Company Type Private Limited Company
Address 5TH FLOOR 24, OLD BOND STREET, LONDON, W1S 4AW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 1,000 ; Current accounting period extended from 31 December 2015 to 30 June 2016. The most likely internet sites of MWC INVESTMENTS LIMITED are www.mwcinvestments.co.uk, and www.mwc-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. Mwc Investments Limited is a Private Limited Company. The company registration number is 08843321. Mwc Investments Limited has been working since 13 January 2014. The present status of the company is Active. The registered address of Mwc Investments Limited is 5th Floor 24 Old Bond Street London W1s 4aw. . CONSTABLE, Jamie is a Secretary of the company. WARD, Peter is a Secretary of the company. RJP SECRETARIES LIMITED is a Secretary of the company. KERR, Sonia May is a Director of the company. OBS 24 LLP is a Director of the company. Secretary RJP SECRETARIES LIMITED has been resigned. Director CONSTABLE, Jamie Christopher has been resigned. Director WARD, Peter Martin has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CONSTABLE, Jamie
Appointed Date: 13 January 2014

Secretary
WARD, Peter
Appointed Date: 13 January 2014

Secretary
RJP SECRETARIES LIMITED
Appointed Date: 18 February 2015

Director
KERR, Sonia May
Appointed Date: 10 February 2015
47 years old

Director
OBS 24 LLP
Appointed Date: 13 January 2014

Resigned Directors

Secretary
RJP SECRETARIES LIMITED
Resigned: 13 January 2014
Appointed Date: 13 January 2014

Director
CONSTABLE, Jamie Christopher
Resigned: 18 February 2015
Appointed Date: 13 January 2014
61 years old

Director
WARD, Peter Martin
Resigned: 18 February 2015
Appointed Date: 13 January 2014
65 years old

Persons With Significant Control

Mr Jamie Christopher Constable
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael William Cantillon
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Obs 24 Llp
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

Rcapital Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Credit Enhancement Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MWC INVESTMENTS LIMITED Events

27 Jan 2017
Confirmation statement made on 13 January 2017 with updates
27 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000

08 Oct 2015
Current accounting period extended from 31 December 2015 to 30 June 2016
08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
08 Oct 2015
Previous accounting period shortened from 31 January 2015 to 31 December 2014
...
... and 10 more events
04 Mar 2015
Appointment of Rjp Secretaries Limited as a secretary on 18 February 2015
02 Mar 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1

21 Feb 2015
Registration of charge 088433210001, created on 18 February 2015
15 Dec 2014
Termination of appointment of Rjp Secretaries Limited as a secretary on 13 January 2014
13 Jan 2014
Incorporation
Statement of capital on 2014-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

MWC INVESTMENTS LIMITED Charges

18 February 2015
Charge code 0884 3321 0001
Delivered: 21 February 2015
Status: Outstanding
Persons entitled: Beechbrook Mezzanine Ii Jersey Limited
Description: Contains fixed charge…