Advanced company searchLink opens in new window

MCGILL AND PARTNERS GROUP LTD

Company number 11872874

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)
08 Aug 2019 AP04 Appointment of Ambant Limited as a secretary on 23 July 2019
16 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2019 SH01 Statement of capital following an allotment of shares on 30 June 2019
  • USD 22,243,875.3
03 Jul 2019 SH01 Statement of capital following an allotment of shares on 30 June 2019
  • USD 22,243,873
02 Jul 2019 SH01 Statement of capital following an allotment of shares on 30 June 2019
  • USD 20,090,092
20 Jun 2019 SH08 Change of share class name or designation
17 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name/sub division/new classes of shares created 23/05/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Jun 2019 SH02 Sub-division of shares on 23 May 2019
03 Jun 2019 TM01 Termination of appointment of Oliver Roebling Panton Corbett as a director on 23 May 2019
03 Jun 2019 TM01 Termination of appointment of Stephen William Cross as a director on 23 May 2019
03 Jun 2019 TM01 Termination of appointment of Denise Garland as a director on 23 May 2019
31 May 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
28 May 2019 AP01 Appointment of Mr Daniel Zilberman as a director on 23 May 2019
28 May 2019 SH01 Statement of capital following an allotment of shares on 23 May 2019
  • USD 20,000,350
28 May 2019 SH01 Statement of capital following an allotment of shares on 23 May 2019
  • USD 20,000,351
28 May 2019 AP01 Appointment of Mr James O'gara as a director on 23 May 2019
28 May 2019 SH01 Statement of capital following an allotment of shares on 22 May 2019
  • USD 350
25 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-23
25 May 2019 SH01 Statement of capital following an allotment of shares on 23 May 2019
  • USD 19,200,350
25 May 2019 PSC01 Notification of Joseph Patrick Landy as a person with significant control on 23 May 2019
25 May 2019 PSC01 Notification of Charles Robert Kaye as a person with significant control on 23 May 2019
25 May 2019 PSC07 Cessation of Stephen Phillip Mcgill as a person with significant control on 23 May 2019
25 May 2019 AP01 Appointment of Mr Dominic James Andrew Casserley as a director on 23 May 2019
25 May 2019 AP01 Appointment of Mr Timothy David Wright as a director on 23 May 2019