Mig Asset Management Limited

General information

Name:

Mig Asset Management Ltd

Office Address:

136 Hertford Road EN3 5AX Enfield

Number: 10318970

Incorporation date: 2016-08-09

End of financial year: 28 February

Category: Private Limited Company

Status: In Administration

Description

Data updated on:

Based in 136 Hertford Road, Enfield EN3 5AX Mig Asset Management Limited is classified as a Private Limited Company registered under the 10318970 registration number. It's been set up eight years ago. The enterprise's principal business activity number is 68100 and their NACE code stands for Buying and selling of own real estate. The business most recent financial reports provide detailed information about the period up to 2019/08/31 and the most current annual confirmation statement was submitted on 2021/06/15.

The company has one managing director now overseeing this particular limited company, namely Christopher D. who has been carrying out the director's assignments since Tuesday 9th August 2016. This limited company had been guided by Meyrick C. up until four years ago.

Christopher D. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Christopher D.

Role: Director

Appointed: 09 August 2016

Latest update: 9 November 2023

People with significant control

Christopher D.
Notified on 1 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Meyrick C.
Notified on 23 June 2020
Ceased on 1 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Asprey Asset Management Limited
Address: 15 Langton Drive, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8PD, United Kingdom
Legal authority Limited Company
Legal form Companies Act 2006
Country registered England
Place registered England And Wales
Registration number 10305070
Notified on 9 August 2016
Ceased on 14 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 November 2021
Account last made up date 31 August 2019
Confirmation statement next due date 29 June 2022
Confirmation statement last made up date 15 June 2021
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Change of registered address from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2023/07/18 to 136 Hertford Road Enfield Middlesex EN3 5AX (AD01)
filed on: 18th, July 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
7
Company Age

Closest Companies - by postcode