Advanced company searchLink opens in new window

MANAGEMENT CONSULTING GROUP PLC

Company number 01000608

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2018 AP01 Appointment of Pamela Hackett as a director on 18 July 2018
27 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares) was registered on 07/01/2019.
13 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
10 May 2018 TM01 Termination of appointment of Michael David Comras as a director on 9 May 2018
08 Sep 2017 TM02 Termination of appointment of Charles William Ansley as a secretary on 30 August 2017
07 Sep 2017 AP04 Appointment of Prism Cosec Limited as a secretary on 30 August 2017
04 Sep 2017 AD01 Registered office address changed from 10 Fleet Place London EC4M 7RB to St Paul's House 4th Floor 10 Warwick Lane London EC4M 7BP on 4 September 2017
30 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
26 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
19 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The company be and is generally and unconditionally authorised to make one or more market purchases provided that; the minimum aggregate number of ordinary shares authorised be purchased is 51,113,000. the minimum price which may be paid for an ordinary share is 1P. that the company may call general meetings on not less than 14 clear days' notice during the period from the date of the passing of the resolution until 14 days until the conclusion of the next annual general meeting of the company. 30/05/2017
  • RES10 ‐ Resolution of allotment of securities
17 Jun 2017 AP01 Appointment of Mr Michael David Comras as a director on 30 May 2017
03 Apr 2017 AP01 Appointment of Fiona Margaret Swift Czerniawska as a director on 10 March 2017
12 Jan 2017 TM01 Termination of appointment of Alan John Barber as a director on 31 December 2016
12 Jan 2017 TM01 Termination of appointment of Nigel Leslie Halkes as a director on 31 December 2016
03 Jan 2017 SH01 Statement of capital following an allotment of shares on 25 October 2016
  • GBP 84,636,047.49
03 Jan 2017 SH01 Statement of capital following an allotment of shares on 23 November 2016
  • GBP 84,645,199.21
03 Jan 2017 SH01 Statement of capital following an allotment of shares on 27 June 2016
  • GBP 84,618,958.63
12 Dec 2016 TM01 Termination of appointment of Christopher John Povey as a director on 17 November 2016
07 Dec 2016 SH19 Statement of capital on 7 December 2016
  • GBP 5,111,368.57
07 Dec 2016 CERT16 Certificate of reduction of issued capital and share premium
07 Dec 2016 OC138 Reduction of iss capital and minute (oc)
02 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 21/10/2016
10 Aug 2016 TM01 Termination of appointment of Stephen Alan Ferriss as a director on 20 June 2016
30 Jun 2016 AR01 Annual return made up to 13 June 2016 no member list
Statement of capital on 2016-06-30
  • GBP 84,617,014.55
27 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 20/06/2016
  • RES10 ‐ Resolution of allotment of securities