Check the

MATRIX GLOBAL SERVICES LIMITED

Company
MATRIX GLOBAL SERVICES LIMITED (03946947)

MATRIX GLOBAL SERVICES

Phone: +44 (0)2034 570 916
A⁺ rating

ABOUT MATRIX GLOBAL SERVICES LIMITED

Our specialists provide independent insurance due diligence, insurance programme review and specialist financial solutions to the global M&A community, that enable investors to drive added value in their transactions and their portfolio companies.

In the corporate sector, the unique project processes we’ve developed provide businesses around the world, with the clear perspective they need to ensure that their insurance programmes are optimised to deliver better protection, improved broker service and additional premium savings.

Matrix Global Services Limited is Authorised and Regulated by the Financial Conduct Authority.

KEY FINANCES

Year
2017
Assets
£155.94k ▲ £55.7k (55.57 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£98.39k ▲ £20k (25.52 %)
Net Worth
£57.55k ▲ £35.7k (163.37 %)

REGISTRATION INFO

Company name
MATRIX GLOBAL SERVICES LIMITED
Company number
03946947
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Mar 2000
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.matrixglobal.co.uk
Phones
+44 (0)2034 570 916
02034 570 916
Registered Address
WEIRBANK,
MONKEY ISLAND LANE,
BRAY ON THAMES,
BERKSHIRE,
SL6 2ED

ECONOMIC ACTIVITIES

62020
Information technology consultancy activities

LAST EVENTS

27 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 300
12 Aug 2015
Total exemption small company accounts made up to 30 June 2015
20 Apr 2015
Annual return made up to 9 March 2015 with full list of shareholders Statement of capital on 2015-04-20 GBP 300

CHARGES

7 June 2007
Status
Outstanding
Delivered
12 June 2007
Persons entitled
Clydesdale Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

MATRIX GLOBAL SERVICES LIMITED DIRECTORS

Scott Ingham

  Acting
Appointed
09 March 2000
Occupation
Business Consultant
Role
Director
Age
57
Nationality
British
Address
Little Lodge, Horley Lodge Lane, Redhill, Surrey, RH1 5EA
Country Of Residence
United Kingdom
Name
INGHAM, Scott

Karen Janice Valerie Mcqueen

  Resigned
Appointed
25 March 2002
Resigned
10 March 2010
Role
Secretary
Address
Little Lodge, Horley Lodge Lane, Salfords, Surrey, RH1 5EA
Name
MCQUEEN, Karen Janice Valerie

Alan James Pottinger

  Resigned
Appointed
09 March 2000
Resigned
25 March 2002
Role
Secretary
Address
Croft Cottage, Bellingdon, Chesham, Buckinghamshire, HP5 2XW
Name
POTTINGER, Alan James

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
09 March 2000
Resigned
09 March 2000
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Christopher Coomber

  Resigned
Appointed
16 March 2007
Resigned
30 September 2013
Occupation
Finance Director
Role
Director
Age
64
Nationality
British
Address
88 Reed Drive, Royal Earlswood Park, Redhill, Surrey, RH1 6TB
Country Of Residence
United Kingdom
Name
COOMBER, Christopher

Marilyn Dianne Taylor

  Resigned
Appointed
01 May 2007
Resigned
10 March 2010
Occupation
Office Manager
Role
Director
Age
72
Nationality
British
Address
9 Gaveston Close, Byfleet, Surrey, KT14 7HE
Country Of Residence
United Kingdom
Name
TAYLOR, Marilyn Dianne

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
09 March 2000
Resigned
09 March 2000
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.