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
-
Check the company
-
UK
-
Windsor and Maidenhead
- Company name
- MATRIX GLOBAL SERVICES LIMITED
- Company number
- 03946947
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Mar 2000
Age - 26 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
- 58
- 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
- 65
- 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
- 73
- 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.