Mwc Investments Limited

General information

Name:

Mwc Investments Ltd

Office Address:

10 Elton Way WD25 8HH Watford

Number: 08843321

Incorporation date: 2014-01-13

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mwc Investments Limited is located at Watford at 10 Elton Way. You can find this business by referencing its postal code - WD25 8HH. This enterprise has been in business on the English market for ten years. The company is registered under the number 08843321 and its last known status is active. The current name is Mwc Investments Limited. The company's former associates may remember this company as Frankie Cat, which was used up till 2015-09-17. The company's registered with SIC code 82990, that means Other business support service activities not elsewhere classified. The firm's latest accounts describe the period up to 2022-10-31 and the most recent annual confirmation statement was filed on 2023-01-06.

At the moment, this particular firm is directed by 1 director: Brian M., who was assigned to lead the company in 2020. Since 2020 Gerard M., had been functioning as a director for this specific firm until the resignation in February 2024. Additionally another director, including Michael C. quit in July 2020.

  • Previous company's names
  • Mwc Investments Limited 2015-09-17
  • Frankie Cat Limited 2014-01-13

Financial data based on annual report

Company staff

Brian M.

Role: Director

Appointed: 17 July 2020

Latest update: 13 February 2024

People with significant control

The companies that control this firm are as follows: Mwc Investments Ii Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Watford at Elton Way, WD25 8HH, Hertfordshire and was registered as a PSC under the registration number 11564510.

Mwc Investments Ii Limited
Address: 10 Elton Way, Watford, Hertfordshire, WD25 8HH, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11564510
Notified on 17 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael C.
Notified on 6 April 2016
Ceased on 17 July 2020
Nature of control:
substantial control or influence
Obs 24 Llp
Address: 5th Floor 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom
Legal authority British
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc374115
Notified on 6 April 2016
Ceased on 25 September 2018
Nature of control:
right to manage directors
Jamie C.
Notified on 6 April 2016
Ceased on 25 September 2018
Nature of control:
substantial control or influence
Credit Enhancement Limited
Address: 5th Floor 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03772950
Notified on 6 April 2016
Ceased on 25 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rcapital Nominees Limited
Address: 5th Floor 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05146620
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 20 January 2024
Confirmation statement last made up date 06 January 2023
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 13 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 September 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director appointment termination date: Thursday 1st February 2024 (TM01)
filed on: 1st, February 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

5th Floor 24 Old Bond Street

Post code:

W1S 4AW

City / Town:

London

Accountant/Auditor,
2014

Name:

Rjp Llp

Address:

2 Ac Court High Street

Post code:

KT7 0SR

City / Town:

Thames Ditton

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
10
Company Age

Closest Companies - by postcode