MAMG GROUP SERVICES LIMITED - BRISTOL


Company Profile Company Filings

Overview

MAMG GROUP SERVICES LIMITED is a Private Limited Company from BRISTOL UNITED KINGDOM and has the status: Active.
MAMG GROUP SERVICES LIMITED was incorporated 19 years ago on 13/10/2004 and has the registered number: 05257962. The accounts status is DORMANT and accounts are next due on 31/12/2024.

MAMG GROUP SERVICES LIMITED - BRISTOL

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THIRD FLOOR BROAD QUAY HOUSE
BRISTOL
BS1 4DJ
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
IIC GROUP SERVICES LIMITED (until 03/08/2012)
MILL GROUP SERVICES LIMITED (until 31/01/2006)
SHELFCO (NO. 3011) LIMITED (until 04/01/2005)

Confirmation Statements

Last Statement Next Statement Due
10/10/2023 24/10/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED Corporate Secretary 2018-08-01 CURRENT
MR STEVEN MCGEOWN May 1985 British Director 2023-03-31 CURRENT
JULIA SARAH MCCABE Oct 1970 British Director 2019-01-15 CURRENT
MR ALAN EDWARD BIRCH Mar 1970 British Director 2015-11-17 CURRENT
MR THOMAS BENEDICT SYMES May 1956 British Secretary 2004-12-20 UNTIL 2007-02-27 RESIGNED
MR SIMON NEIL PHILLIPS May 1962 British Director 2004-12-23 UNTIL 2007-02-27 RESIGNED
MR ANDREW CHARLES MUTCH RHODES Jan 1970 British Director 2015-11-17 UNTIL 2017-04-19 RESIGNED
RAJESH SHAH Oct 1972 British Director 2006-06-22 UNTIL 2007-02-27 RESIGNED
MR JONATHAN MICHAEL SIMPSON Jan 1973 British Director 2015-11-17 UNTIL 2023-03-31 RESIGNED
MR THOMAS BENEDICT SYMES May 1956 British Director 2009-01-12 UNTIL 2013-09-02 RESIGNED
MR THOMAS BENEDICT SYMES May 1956 British Director 2008-09-11 UNTIL 2017-03-31 RESIGNED
MR THOMAS BENEDICT SYMES May 1956 British Director 2004-12-20 UNTIL 2007-02-27 RESIGNED
PAUL ANTHONY CARTWRIGHT May 1957 British Director 2004-12-23 UNTIL 2007-02-27 RESIGNED
MR ROBERT DOUGLAS HORNER Sep 1961 British Director 2012-04-26 UNTIL 2015-11-17 RESIGNED
MICHAEL SAUNDERS Mar 1954 British Secretary 2009-01-12 UNTIL 2009-01-12 RESIGNED
MICHAEL SAUNDERS Mar 1954 British Secretary 2009-04-01 UNTIL 2013-05-01 RESIGNED
MICHAEL SAUNDERS Secretary 2015-11-17 UNTIL 2018-07-31 RESIGNED
MR PETER MAXWELL DUDGEON Jun 1955 British Secretary 2007-02-27 UNTIL 2009-01-12 RESIGNED
MR MARK ANTHONY MCDERMENT Oct 1970 British Director 2014-02-07 UNTIL 2017-03-31 RESIGNED
TRILLIUM GROUP LIMITED Corporate Director 2007-02-27 UNTIL 2009-01-12 RESIGNED
WILLIAM FROST Mar 1951 British Director 2008-10-16 UNTIL 2009-01-12 RESIGNED
MR DAVID MAURICE EILBECK Apr 1957 British Director 2005-02-15 UNTIL 2007-02-27 RESIGNED
MR DAVID HUGH SHERIDAN TOPLAS Oct 1955 British Director 2010-04-22 UNTIL 2015-11-17 RESIGNED
PAUL ANTHONY CARTWRIGHT May 1957 British Director 2009-04-01 UNTIL 2017-03-31 RESIGNED
MR ALAN EDWARD BIRCH Mar 1970 British Director 2009-01-12 UNTIL 2009-03-31 RESIGNED
MR DAVID HUGH SHERIDAN TOPLAS Oct 1955 British Director 2004-12-20 UNTIL 2007-02-27 RESIGNED
MR MARK TRUMPER Sep 1969 British Director 2015-11-17 UNTIL 2018-12-31 RESIGNED
JEREMY RUSSELL TILFORD Jan 1956 British Director 2004-12-23 UNTIL 2007-02-27 RESIGNED
SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED Corporate Secretary 2013-05-01 UNTIL 2015-11-17 RESIGNED
MIKJON LIMITED Corporate Nominee Director 2004-10-13 UNTIL 2004-12-20 RESIGNED
TRILLIUM HOLDINGS LIMITED Corporate Director 2007-02-27 UNTIL 2009-01-12 RESIGNED
EPS SECRETARIES LIMITED Corporate Nominee Secretary 2004-10-13 UNTIL 2004-12-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mamg Asset Management Group Limited 2016-04-06 Bristol   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MAMG PROPERTIES LTD BRISTOL UNITED KINGDOM Active FULL 41100 - Development of building projects
NU LOCAL CARE CENTRES (BRADFORD) LIMITED LONDON Active FULL 68209 - Other letting and operating of own or leased real estate
AGECROFT PROPERTIES (NO.2) LIMITED BRISTOL Active FULL 64910 - Financial leasing
HARROW COMMUNITY SCHOOLS PFI LTD MANCHESTER UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
INVESTORS IN EDUCATION LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
INVESTORS IN THE COMMUNITY (GP) II LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
REALISE HEALTH LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
INVESTORS IN HEALTH (C&T1) LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
INVESTORS IN HEALTH (C&T) HOLDINGS LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
IIC (C&T) LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
PPP INFRASTRUCTURE MANAGEMENT LIMITED BIRMINGHAM Active FULL 82990 - Other business support service activities n.e.c.
INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) HOLDING COMPANY LIMITED LEEDS UNITED KINGDOM Active FULL 70100 - Activities of head offices
IIC NORTHAMPTON LIMITED LEEDS UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
MAMG ASSET MANAGEMENT LIMITED BRISTOL UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
INVESTORS IN THE COMMUNITY GROUP LIMITED BRISTOL Active DORMANT 82990 - Other business support service activities n.e.c.
RORY TILFORD PRODUCTIONS LTD ROMNEY MARSH ENGLAND Active MICRO ENTITY 59111 - Motion picture production activities
PLACE BARN PROPERTY LIMITED ROMNEY MARSH UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TACHBROOK1 LIMITED HAYWARDS HEATH UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 68100 - Buying and selling of own real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BAGLAN MOOR HEALTHCARE PLC BRISTOL Active FULL 86101 - Hospital activities
BAGLAN MOOR HEALTHCARE HOLDINGS LIMITED BRISTOL Active FULL 70100 - Activities of head offices
BANDBREEZE LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
API HOLDCO LIMITED BRISTOL Active FULL 70100 - Activities of head offices
ARTEOS GP LIMITED BRISTOL Active FULL 82990 - Other business support service activities n.e.c.
FANDOLI SOLUTIONS LTD BRISTOL ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
DENBOREI SOLUTIONS LTD BRISTOL ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
INEBROSTA SOLUTIONS LTD BRISTOL ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
BEGFALO SOLUTIONS LTD BRISTOL ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
GOMSTI SOLUTIONS LTD BRISTOL ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet