MRSG UK SERVICES LIMITED

Register to unlock more data on OkredoRegister

MRSG UK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09903442

Incorporation date

04/12/2015

Size

Full

Contacts

Registered address

Registered address

1 Fen Court, London EC3M 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2015)
dot icon10/03/2026
Appointment of Ms Hannah Jane Flaxman as a director on 2026-02-23
dot icon05/03/2026
Appointment of Mr Joachim Burcheri as a director on 2026-02-20
dot icon03/03/2026
Termination of appointment of Thomas Eduard Artmann as a director on 2026-03-01
dot icon12/01/2026
Termination of appointment of Danielle Lucy Champion as a director on 2025-12-31
dot icon16/12/2025
Director's details changed for Mr Christian Jozef Wittmann on 2025-12-16
dot icon16/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon15/12/2025
Director's details changed for Mr Christian Jozef Wittmann on 2025-12-15
dot icon12/12/2025
Director's details changed for Mr Christian Wittmann on 2025-12-12
dot icon17/09/2025
Full accounts made up to 2024-12-31
dot icon08/09/2025
Termination of appointment of Christopher Simson as a director on 2025-08-31
dot icon29/04/2025
Appointment of Gareth Kim Hill as a director on 2025-04-25
dot icon04/04/2025
Termination of appointment of Rhonda Joanne Attwood as a director on 2025-03-27
dot icon17/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon01/08/2024
Full accounts made up to 2023-12-31
dot icon18/03/2024
Registered office address changed from St Helens 1 Undershaft London EC3A 8EE United Kingdom to 1 Fen Court London EC3M 5BN on 2024-03-18
dot icon14/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon16/10/2023
Appointment of Danielle Champion as a director on 2023-10-09
dot icon13/09/2023
Appointment of Chika Aghadiuno as a director on 2023-09-01
dot icon12/09/2023
Appointment of Constance Morag Zaremba as a secretary on 2023-09-01
dot icon31/08/2023
Termination of appointment of Timur Coskun as a secretary on 2023-08-31
dot icon31/08/2023
Termination of appointment of Timur Coskun as a director on 2023-08-31
dot icon09/08/2023
Full accounts made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2022-12-03 with updates
dot icon11/01/2023
Appointment of Mrs Laurie Esther Davison as a director on 2023-01-01
dot icon09/01/2023
Termination of appointment of Charles Anthony Edward Burgess as a director on 2022-12-31
dot icon30/08/2022
Full accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2021-12-03 with no updates
dot icon05/09/2021
Full accounts made up to 2020-12-31
dot icon29/04/2021
Appointment of Ms Rhonda Joanne Attwood as a director on 2021-04-26
dot icon12/04/2021
Termination of appointment of Grigoriy Guelfand as a director on 2021-04-06
dot icon24/02/2021
Confirmation statement made on 2020-12-03 with updates
dot icon15/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/12/2019
Appointment of Mr Christian Wittmann as a director on 2019-12-13
dot icon16/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon09/09/2019
Appointment of Mr Charles Anthony Edward Burgess as a director on 2019-08-29
dot icon09/09/2019
Secretary's details changed for Tim Coskun on 2019-09-09
dot icon09/09/2019
Appointment of Mr Christopher Simson as a director on 2019-08-29
dot icon09/09/2019
Appointment of Mr Timur Coskun as a director on 2019-08-29
dot icon04/07/2019
Resolutions
dot icon24/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon07/12/2017
Change of details for Munich Re Holding Company (Uk) Limited as a person with significant control on 2017-02-13
dot icon10/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon01/08/2016
Appointment of Tim Coskun as a secretary on 2016-08-01
dot icon01/08/2016
Termination of appointment of Callidus Secretaries Limited as a secretary on 2016-08-01
dot icon16/06/2016
Secretary's details changed for Callidus Secretaries Limited on 2016-06-01
dot icon31/12/2015
Certificate of change of name
dot icon31/12/2015
Change of name notice
dot icon04/12/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CALLIDUS SECRETARIES LIMITED
Corporate Secretary
04/12/2015 - 01/08/2016
30
Attwood, Rhonda Joanne
Director
26/04/2021 - 27/03/2025
7
Aghadiuno, Chika
Director
01/09/2023 - Present
5
Coskun, Timur
Director
29/08/2019 - 31/08/2023
8
Artmann, Thomas Eduard
Director
04/12/2015 - 01/03/2026
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MRSG UK SERVICES LIMITED

MRSG UK SERVICES LIMITED is an(a) Active company incorporated on 04/12/2015 with the registered office located at 1 Fen Court, London EC3M 5BN. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MRSG UK SERVICES LIMITED?

toggle

MRSG UK SERVICES LIMITED is currently Active. It was registered on 04/12/2015 .

Where is MRSG UK SERVICES LIMITED located?

toggle

MRSG UK SERVICES LIMITED is registered at 1 Fen Court, London EC3M 5BN.

What does MRSG UK SERVICES LIMITED do?

toggle

MRSG UK SERVICES LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for MRSG UK SERVICES LIMITED?

toggle

The latest filing was on 10/03/2026: Appointment of Ms Hannah Jane Flaxman as a director on 2026-02-23.