Company NameManagement & Capital Gain Group Ltd
DirectorVladislav Neskoromnyy
Company StatusActive
Company Number06228340
CategoryPrivate Limited Company
Incorporation Date26 April 2007(17 years ago)
Previous NameManagement Capital Gain Group Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Vladislav Neskoromnyy
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2014(6 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Sanderling Close
East Tilbury
Tilbury
Essex
RM18 8FF
Director NameMr Yuriy Kosov
Date of BirthJune 1961 (Born 63 years ago)
NationalityRussian
StatusResigned
Appointed26 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressFlat 214
22/24 Ovchinnikovskaya Naberezhnaya
Moscow
115035
Russian Federation
Director NameNatalia Smirnova
Date of BirthMay 1984 (Born 40 years ago)
NationalityRussian
StatusResigned
Appointed14 June 2011(4 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 14 June 2011)
RoleCompany Director
Country of ResidenceRussia
Correspondence AddressFlat 16, 55 Izmaylovskiy Boulevard
Moscow
105264
Russia
Director NameAnzhelika Kosova
Date of BirthNovember 1987 (Born 36 years ago)
NationalityRussian Federation
StatusResigned
Appointed20 March 2014(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address222 Waterman Building 14 Westferry Road
London
E14 8NG
Secretary NameLaw Firm Limited (Corporation)
StatusResigned
Appointed26 April 2007(same day as company formation)
Correspondence Address2nd Floor Queens House
180 Tottenham Court Road
London
W1T 7PD

Contact

Websitemcggroup.co.uk

Location

Registered Address43 Sanderling Close
East Tilbury
Tilbury
Essex
RM18 8FF
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Anzhelika Kosova
50.00%
Ordinary
500 at £1Vladislav Neskoromnyy
50.00%
Ordinary

Financials

Year2014
Net Worth-£848
Cash£1,443

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return31 May 2023 (11 months, 3 weeks ago)
Next Return Due14 June 2024 (3 weeks, 6 days from now)

Filing History

23 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
13 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
14 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
14 June 2022Director's details changed for Mr. Vladislav Neskoromnyy on 1 June 2022 (2 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
14 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
19 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
1 June 2020Elect to keep the directors' residential address register information on the public register (1 page)
1 June 2020Registered office address changed from 17 Ensign House Admirals Way London E14 9XQ England to 43 Sanderling Close East Tilbury Tilbury Essex RM18 8FF on 1 June 2020 (1 page)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
9 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
8 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
27 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(3 pages)
6 June 2016Termination of appointment of Anzhelika Kosova as a director on 24 May 2016 (1 page)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000
(3 pages)
6 June 2016Termination of appointment of Anzhelika Kosova as a director on 24 May 2016 (1 page)
25 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(4 pages)
25 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(4 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 April 2015Registered office address changed from Suite 12 2Nd Floor Queens House 180 Tottenham Court Road London W1T 7PD to 17 Ensign House Admirals Way London E14 9XQ on 25 April 2015 (1 page)
25 April 2015Registered office address changed from Suite 12 2Nd Floor Queens House 180 Tottenham Court Road London W1T 7PD to 17 Ensign House Admirals Way London E14 9XQ on 25 April 2015 (1 page)
8 April 2015Termination of appointment of Yuriy Kosov as a director on 1 April 2015 (1 page)
8 April 2015Termination of appointment of Yuriy Kosov as a director on 1 April 2015 (1 page)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(4 pages)
8 April 2015Termination of appointment of Yuriy Kosov as a director on 1 April 2015 (1 page)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(4 pages)
8 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(4 pages)
23 February 2015Termination of appointment of Law Firm Limited as a secretary on 23 February 2015 (1 page)
23 February 2015Termination of appointment of Law Firm Limited as a secretary on 23 February 2015 (1 page)
3 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(6 pages)
2 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(6 pages)
24 March 2014Appointment of Anzhelika Kosova as a director (3 pages)
24 March 2014Appointment of Vladislav Neskoromnyy as a director (3 pages)
24 March 2014Appointment of Vladislav Neskoromnyy as a director (3 pages)
24 March 2014Appointment of Anzhelika Kosova as a director (3 pages)
31 May 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 May 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
24 January 2013Total exemption full accounts made up to 30 April 2012 (9 pages)
2 May 2012Termination of appointment of Natalia Smirnova as a director (1 page)
2 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
2 May 2012Termination of appointment of Natalia Smirnova as a director (1 page)
5 December 2011Amended accounts made up to 30 April 2011 (8 pages)
5 December 2011Amended accounts made up to 30 April 2011 (8 pages)
15 November 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
15 November 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
12 July 2011Appointment of Natalia Smirnova as a director (3 pages)
12 July 2011Appointment of Natalia Smirnova as a director (3 pages)
29 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
29 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
28 May 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
28 May 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
6 May 2010Director's details changed for Yuriy Kosov on 1 October 2009 (2 pages)
6 May 2010Secretary's details changed for Law Firm Limited on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Yuriy Kosov on 1 October 2009 (2 pages)
6 May 2010Secretary's details changed for Law Firm Limited on 1 October 2009 (2 pages)
6 May 2010Secretary's details changed for Law Firm Limited on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Yuriy Kosov on 1 October 2009 (2 pages)
3 December 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
3 December 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
7 May 2009Return made up to 26/04/09; full list of members (3 pages)
7 May 2009Return made up to 26/04/09; full list of members (3 pages)
19 January 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
19 January 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
8 October 2008Company name changed management capital gain group LTD\certificate issued on 09/10/08 (3 pages)
8 October 2008Company name changed management capital gain group LTD\certificate issued on 09/10/08 (3 pages)
4 June 2008Return made up to 26/04/08; full list of members (3 pages)
4 June 2008Return made up to 26/04/08; full list of members (3 pages)
26 April 2007Incorporation (14 pages)
26 April 2007Incorporation (14 pages)