Mrm Global Limited (registration number SC221952) is a private limited company established on 2001-08-07 in Scotland. This firm is located at 1 Lochrin Square, 92-94 Fountainbridge, Edinburgh EH3 9QA. Changed on 2019-01-21, the previous name this business used was Managed Response Marketing Limited. Mrm Global Limited is operating under SIC code: 62012 that means "business and domestic software development".

Company details

Name Mrm Global Limited
Number SC221952
Date of Incorporation: August 7, 2001
End of financial year: 31 December
Address: 1 Lochrin Square, 92-94 Fountainbridge, Edinburgh, EH3 9QA
SIC code: 62012 - Business and domestic software development

When it comes to the 4 directors that can be found in this particular firm, we can name: Robert M. (appointed on 07 October 2022), Euan B. (appointment date: 27 August 2020), Andrew F. (appointed on 27 August 2020). 1 secretary is there as well: Robert M. (appointed on 28 September 2022). The official register reports 3 persons of significant control, namely: Bgf Gp Limited is located at York Buildings, WC2N 6JU London, England. This corporate PSC has 1/2 or less of shares, 1/2 or less of voting rights. Craig L. has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights, Anne L. has over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2014-01-31 2015-01-31 2016-01-31 2017-01-31 2018-01-31 2019-01-31
Current Assets 295,371 309,331 380,644 426,783 536,260 713,135
Total Assets Less Current Liabilities 244,286 233,988 258,992 315,445 175,977 231,332
Number Shares Allotted - 100 25 - - -
Shareholder Funds 225,594 231,901 258,992 - - -
Tangible Fixed Assets 72,178 43,718 16,281 - - -

People with significant control

Bgf Gp Limited
27 August 2020
Address 13-15 York Buildings, London, England, WC2N 6JU, United Kingdom
Legal authority United Kingdom
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 10657217
Nature of control: 25-50% voting rights
25-50% shares
Craig L.
9 November 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
Anne L.
9 April 2016 - 9 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
(AA) Small company accounts made up to 2022/12/31
filed on: 12th, December 2023 | accounts
Free Download (14 pages)