Advanced company searchLink opens in new window

MSI CORPORATE CAPITAL LIMITED

Company number 03905004

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)
04 Oct 2018 AA Full accounts made up to 31 December 2017
11 Sep 2018 TM02 Termination of appointment of David Alexander Casement as a secretary on 16 August 2018
11 Sep 2018 TM01 Termination of appointment of David Alexander Casement as a director on 16 August 2018
08 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
20 Nov 2017 AP01 Appointment of Mr Martin Thomas Burke as a director on 6 October 2017
17 Nov 2017 TM01 Termination of appointment of Richard Emlyn Heppell as a director on 6 October 2017
02 Oct 2017 AA Full accounts made up to 31 December 2016
23 May 2017 AP01 Appointment of Mr David Alexander Casement as a director on 2 January 2017
23 May 2017 TM01 Termination of appointment of John Maxwell Percy Taylor as a director on 31 December 2016
23 May 2017 TM01 Termination of appointment of Kenichi Fukuhara as a director on 31 December 2016
23 May 2017 TM01 Termination of appointment of John Todd Young as a director on 31 December 2016
23 May 2017 TM01 Termination of appointment of Christopher David Forbes as a director on 31 December 2016
21 Apr 2017 AD01 Registered office address changed from 2nd Floor 25 Fenchurch Avenue London EC3M 5AD to The Leadenhall Building 122 Leadenhall Street London EC3V 4AG on 21 April 2017
20 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
20 Jan 2017 TM01 Termination of appointment of Andrew Mckee as a director on 19 December 2016
01 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Iti is resolved that the directors are authorised to excerside all powers of the company to approve entering into interavailability arrangements for funds at lloyds as required by the arrangement. 10/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jun 2016 AP01 Appointment of Mr Richard Emlyn Heppell as a director on 7 June 2016
05 May 2016 TM01 Termination of appointment of Philip Richard Pearce as a director on 30 April 2016
30 Mar 2016 AA Full accounts made up to 31 December 2015
27 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 5,200,000
27 Jan 2016 MR01 Registration of charge 039050040038, created on 26 January 2016
24 Jul 2015 AA Full accounts made up to 31 December 2014
04 Feb 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 5,200,000
16 Sep 2014 AA Full accounts made up to 31 December 2013
20 Aug 2014 MISC Section 519