Company NameMCM Investments (Uk & Ire) Ltd
Company StatusActive
Company Number10380363
CategoryPrivate Limited Company
Incorporation Date16 September 2016(7 years, 7 months ago)
Previous NamesTimec 1589 Limited and MCM Property Investments UK Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameClaire Watson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(1 month, 2 weeks after company formation)
Appointment Duration7 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Director NameMr Ian Watson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(1 month, 2 weeks after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Director NameMr Mark Watson
Date of BirthDecember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(1 year after company formation)
Appointment Duration6 years, 6 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address3 Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Director NameMr Craig Watson
Date of BirthMay 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMuckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed16 September 2016(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered Address3 Keel Row
The Watermark
Gateshead
Tyne And Wear
NE11 9SZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

9 November 2023Change of share class name or designation (2 pages)
6 November 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 November 2023Memorandum and Articles of Association (28 pages)
15 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
5 January 2023Group of companies' accounts made up to 31 March 2022 (34 pages)
16 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
6 April 2022Group of companies' accounts made up to 31 March 2021 (35 pages)
15 September 2021Confirmation statement made on 15 September 2021 with updates (6 pages)
28 July 2021Memorandum and Articles of Association (28 pages)
28 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 July 2021Statement of capital following an allotment of shares on 9 July 2021
  • GBP 1,002.03
(7 pages)
16 July 2021Statement of capital on 16 July 2021
  • GBP 1,002.00
  • ANNOTATION Clarification This form is a second filing of the SH19 registered on 21/06/2021
(3 pages)
21 June 2021Statement of capital on 21 June 2021
  • GBP 10.02
  • ANNOTATION Clarification a second filed SH19 was registered on 16/07/2021
(3 pages)
21 June 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 June 2021Statement by Directors (1 page)
10 June 2021Solvency Statement dated 27/05/21 (1 page)
27 May 2021Group of companies' accounts made up to 31 March 2020 (33 pages)
15 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
29 June 2020Second filing for the appointment of Claire Watson as a director (3 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (12 pages)
21 October 2019Appointment of Mr Craig Watson as a director on 21 October 2019 (2 pages)
16 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (13 pages)
25 September 2018Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
25 September 2018Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
25 September 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
20 August 2018Registered office address changed from Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ United Kingdom to 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ on 20 August 2018 (1 page)
31 July 2018Change of details for Mr Ian Watson as a person with significant control on 10 January 2018 (2 pages)
31 July 2018Cessation of Claire Watson as a person with significant control on 10 January 2018 (1 page)
19 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-19
(3 pages)
8 February 2018Change of share class name or designation (2 pages)
22 January 2018Statement of capital following an allotment of shares on 10 January 2018
  • GBP 1,002.03
(4 pages)
22 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
3 October 2017Appointment of Mr Mark Watson as a director on 2 October 2017 (2 pages)
3 October 2017Appointment of Mr Mark Watson as a director on 2 October 2017 (2 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (6 pages)
15 September 2017Cessation of Muckle Director Limited as a person with significant control on 1 November 2016 (1 page)
15 September 2017Notification of Claire Watson as a person with significant control on 15 September 2017 (2 pages)
15 September 2017Notification of Ian Watson as a person with significant control on 15 September 2017 (2 pages)
15 September 2017Notification of Ian Watson as a person with significant control on 1 November 2016 (2 pages)
15 September 2017Notification of Claire Watson as a person with significant control on 1 November 2016 (2 pages)
15 September 2017Cessation of Muckle Director Limited as a person with significant control on 15 September 2017 (1 page)
15 September 2017Confirmation statement made on 15 September 2017 with updates (6 pages)
20 December 2016Statement of capital following an allotment of shares on 12 November 2016
  • GBP 2
(5 pages)
20 December 2016Statement of capital following an allotment of shares on 12 November 2016
  • GBP 2
(5 pages)
9 December 2016Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
9 December 2016Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
6 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
6 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
23 November 2016Change of share class name or designation (2 pages)
23 November 2016Change of share class name or designation (2 pages)
2 November 2016Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ on 2 November 2016 (1 page)
2 November 2016Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Hadrian Offices 3 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ on 2 November 2016 (1 page)
1 November 2016Appointment of Mr Ian Watson as a director on 1 November 2016 (2 pages)
1 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
1 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
1 November 2016Termination of appointment of Muckle Secretary Limited as a secretary on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Andrew John Davison as a director on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Andrew John Davison as a director on 1 November 2016 (1 page)
1 November 2016Appointment of Claire Watson as a director on 1 November 2016 (2 pages)
1 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 2
(3 pages)
1 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 2
(3 pages)
1 November 2016Appointment of Claire Watson as a director on 1 November 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 29/06/2020.
(3 pages)
1 November 2016Termination of appointment of Muckle Secretary Limited as a secretary on 1 November 2016 (1 page)
1 November 2016Appointment of Mr Ian Watson as a director on 1 November 2016 (2 pages)
16 September 2016Incorporation
Statement of capital on 2016-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
16 September 2016Incorporation
Statement of capital on 2016-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)