Company NameMIM International Limited
DirectorsRobert Clyde and Angela Mary Tully
Company StatusDissolved
Company Number01700890
CategoryPrivate Limited Company
Incorporation Date21 February 1983(41 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRobert Clyde
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1999(16 years, 10 months after company formation)
Appointment Duration24 years, 3 months
RoleChartered Secretary
Correspondence Address62 Farleigh Road
Warlingham
Surrey
CR6 9EB
Director NameAngela Mary Tully
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1999(16 years, 10 months after company formation)
Appointment Duration24 years, 3 months
RoleSecretary
Correspondence Address9 Lulworth Close
Rayners Lane
Harrow
Middlesex
HA2 9NR
Secretary NameInvesco Asset Management Limited (Corporation)
StatusCurrent
Appointed31 May 1992(9 years, 3 months after company formation)
Appointment Duration31 years, 10 months
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameDavid Campbell Gillan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 1998)
RoleInvestment Manager
Correspondence Address62 Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AF
Director NameNicholas Anthony Donat Johnson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 December 1992)
RoleInvestment Manager
Correspondence Address47 Doughty Street
London
WC1N 2LF
Director NameDonald Walker
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(9 years, 3 months after company formation)
Appointment Duration2 months (resigned 31 July 1992)
RoleInvestment Adviser
Correspondence Address24 Cotswold Avenue
Ipswich
Suffolk
IP1 4LL
Director NameMr Simon Charles Grist Stevens
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 September 1993)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBlagdon House
Milford
Surrey
GU8 5BX
Director NameGraeme John Proudfoot
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(10 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 December 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFoxley
Perry Green
Much Hadham
Hertfordshire
SG10 6EF
Director NamePhilip Richard Ehrmann
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(10 years, 7 months after company formation)
Appointment Duration2 years (resigned 21 September 1995)
RoleInvestment Manager
Correspondence AddressArgosy Burtons Lane
Little Chalfont
Buckinghamshire
HP8 4BL
Director NameMr Tristan Patrick Alan Hillgarth
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(12 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 December 1999)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address66 Bedford Gardens
London
W8 7EH

Location

Registered Address11 Devonshire Square
London
EC2M 4YR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£250,000

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 October 2003Dissolved (1 page)
29 July 2003Return of final meeting in a members' voluntary winding up (4 pages)
25 June 2003Liquidators statement of receipts and payments (5 pages)
3 January 2003Liquidators statement of receipts and payments (5 pages)
3 July 2002Liquidators statement of receipts and payments (5 pages)
2 January 2002Liquidators statement of receipts and payments (5 pages)
27 June 2001Liquidators statement of receipts and payments (5 pages)
8 January 2001Liquidators statement of receipts and payments (5 pages)
6 January 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 2000Declaration of solvency (3 pages)
6 January 2000Appointment of a voluntary liquidator (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
9 August 1999Return made up to 31/05/99; no change of members (5 pages)
6 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
19 January 1999Director resigned (1 page)
3 February 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
12 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1997Director's particulars changed (1 page)
24 July 1997Return made up to 31/05/97; full list of members (7 pages)
21 March 1997Accounts made up to 31 December 1996 (9 pages)
1 July 1996Return made up to 31/05/96; full list of members (6 pages)
11 April 1996Accounts made up to 31 December 1995 (9 pages)
26 September 1995Director resigned;new director appointed (6 pages)
4 July 1995Return made up to 31/05/95; no change of members (10 pages)
4 May 1995Accounts made up to 31 December 1994 (9 pages)