MCS ASSET MANAGEMENT LIMITED - OXFORD


Company Profile Company Filings

Overview

MCS ASSET MANAGEMENT LIMITED is a Private Limited Company from OXFORD and has the status: Active.
MCS ASSET MANAGEMENT LIMITED was incorporated 23 years ago on 20/11/2000 and has the registered number: 04110883. The accounts status is FULL and accounts are next due on 30/04/2025.

MCS ASSET MANAGEMENT LIMITED - OXFORD

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2023 30/04/2025

Registered Office

MAGDALEN COLLEGE SCHOOL
OXFORD
OXFORDSHIRE
OX4 1DZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/12/2023 17/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TOBY MATTHEW GEORGE JOHN BEAUMONT Jul 1975 British Director 2017-12-01 CURRENT
MISS HELEN LAURA PIKE Mar 1973 British Director 2016-08-15 CURRENT
MRS ALEXANDRA HELEN WEST Secretary 2020-08-01 CURRENT
MR ANTHONY JACK PITCHERS May 1949 British Director 2013-05-01 UNTIL 2014-12-11 RESIGNED
MR JASON DAVID CLARKE Secretary 2020-01-01 UNTIL 2020-07-31 RESIGNED
MR TOBY MATTHEW GEORGE JOHN BEAUMONT Secretary 2017-12-01 UNTIL 2019-12-31 RESIGNED
DR NICHOLAS ANTHONY CARTER Nov 1952 British Secretary 2004-01-06 UNTIL 2013-05-01 RESIGNED
MR TIMOTHY MICHAEL KNOWLES Secretary 2015-08-29 UNTIL 2017-12-01 RESIGNED
MICHAEL HOWARD KEFFORD Dec 1946 British Secretary 2000-11-20 UNTIL 2004-01-06 RESIGNED
MR ANTHONY JACK PITCHERS Secretary 2013-05-01 UNTIL 2014-12-11 RESIGNED
JOHN PERCIVAL LEIGHFIELD Apr 1938 British Director 2000-11-29 UNTIL 2003-02-10 RESIGNED
MR ANDREW TIMOTHY SMYTH Secretary 2014-12-12 UNTIL 2015-08-28 RESIGNED
MR ANDREW TIMOTHY SMYTH Mar 1954 British Director 2014-12-12 UNTIL 2015-08-28 RESIGNED
ALPHA DIRECT LIMITED Corporate Nominee Director 2000-11-20 UNTIL 2000-11-20 RESIGNED
SIR MICHAEL ADDISON JOHN WHEELER BOOTH Feb 1934 British Director 2004-01-02 UNTIL 2010-11-17 RESIGNED
MR MICHAEL JOHN PEAGRAM Apr 1943 British Director 2000-11-29 UNTIL 2007-02-23 RESIGNED
JOHN ANTHONY PARSONS Feb 1938 British Director 2001-05-10 UNTIL 2004-04-26 RESIGNED
DR NICHOLAS ANTHONY CARTER Nov 1952 British Director 2004-01-06 UNTIL 2013-05-01 RESIGNED
MR TIMOTHY MICHAEL KNOWLES Dec 1959 British Director 2008-02-28 UNTIL 2017-12-01 RESIGNED
MICHAEL HOWARD KEFFORD Dec 1946 British Director 2000-11-20 UNTIL 2004-01-06 RESIGNED
DR TIMOTHY RODERICK HANDS Mar 1956 British Director 2008-02-28 UNTIL 2016-08-28 RESIGNED
ANDREW DAVID HALLS Jan 1959 British Director 2000-11-20 UNTIL 2008-01-01 RESIGNED
ALPHA SECRETARIAL LIMITED Corporate Nominee Secretary 2000-11-20 UNTIL 2000-11-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Magdalen College School Oxford Ltd 2016-04-06 Oxford   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST.SWITHUNS SCHOOL(WINCHESTER) WINCHESTER Active GROUP 85200 - Primary education
ST. MARY'S SCHOOL (CALNE) CALNE, Active GROUP 85590 - Other education n.e.c.
BEDALES SCHOOL HAMPSHIRE Active FULL 85310 - General secondary education
MAGDALEN COLLEGE SCHOOL OXFORD LIMITED OXFORD Active GROUP 85200 - Primary education
INVESCO PERPETUAL EUROPEAN ABSOLUTE RETURN TRUST PLC Dissolved... FULL 6523 - Other financial intermediation
LINCOLN COLLEGE ENTERPRISES LIMITED OXFORD Active FULL 41100 - Development of building projects
CZECH, MORAVIAN AND SLOVAK CHEMICALS LIMITED NEWBURY Dissolved... SMALL 20590 - Manufacture of other chemical products n.e.c.
HOLLIDAY INTERNATIONAL LIMITED HUDDERSFIELD Active FULL 64209 - Activities of other holding companies n.e.c.
WINETRADERS (UK) LIMITED WITNEY Active TOTAL EXEMPTION FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
AFRICA MATTERS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
THE GURKHA WELFARE TRUST SALISBURY Active GROUP 86210 - General medical practice activities
OUR LADY'S ABINGDON TRUSTEES LIMITED OXFORDSHIRE Active TOTAL EXEMPTION FULL 85200 - Primary education
LINCOLN COLLEGE TRADING LIMITED OXFORD Active FULL 55100 - Hotels and similar accommodation
THE OXFORD EVANGELICAL PASTORATE OXFORD ENGLAND Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
BROADHALFPENNY DOWN PRESERVATION TRUST SOUTHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
BRIXTON HILL COURT RTM COMPANY LIMITED ORPINGTON ENGLAND Active DORMANT 98000 - Residents property management
OXFORD FESTIVAL OF THE ARTS OXFORD Dissolved... MICRO ENTITY 90040 - Operation of arts facilities
MAGDALEN COLLEGE SCHOOL INTERNATIONAL LIMITED OXFORD UNITED KINGDOM Active FULL 85310 - General secondary education
OXFORD SCHOOLS BUS PARTNERSHIP LTD OXFORD ENGLAND Active TOTAL EXEMPTION FULL 49390 - Other passenger land transport

Free Reports Available

Report Date Filed Date of Report Assets
MCS_ASSET_MANAGEMENT_LIMI - Accounts 2024-01-23 31-07-2023 £-41,832 equity
MCS_ASSET_MANAGEMENT_LIMI - Accounts 2022-12-21 31-07-2022 £-40,380 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MAGDALEN COLLEGE SCHOOL OXFORD LIMITED OXFORD Active GROUP 85200 - Primary education
MAGDALEN COLLEGE SCHOOL INTERNATIONAL LIMITED OXFORD UNITED KINGDOM Active FULL 85310 - General secondary education
OXFORD SCHOOLS BUS PARTNERSHIP LTD OXFORD ENGLAND Active TOTAL EXEMPTION FULL 49390 - Other passenger land transport
HEADINGTON AND MCS BUS PARTNERSHIP LIMITED OXFORD UNITED KINGDOM Active NO ACCOUNTS FILED 49390 - Other passenger land transport