London
EC4M 8AB
Director Name | Mr Bart Gregan Edgar |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2017(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Paternoster House 65 St. Paul's Churchy London EC4M 8AB |
Secretary Name | Ms Catriona Ann Fletcher |
---|---|
Status | Current |
Appointed | 15 December 2017(32 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 6th Floor, Paternoster House 65 St. Paul's Churchy London EC4M 8AB |
Director Name | Mr Gervais Peter Englesbe Williams |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2019(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Senior Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Paternoster House 65 St. Paul's Churchy London EC4M 8AB |
Director Name | Mr Ian West |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2020(34 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Paternoster House 65 St. Paul's Churchy London EC4M 8AB |
Director Name | Mr Gregor Alexander Craig |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Paternoster House 65 St. Paul's Churchy London EC4M 8AB |
Director Name | Mrs Elizabeth Mary Rooney |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 21 July 1999) |
Role | Co Director/Secretary |
Correspondence Address | 24 New Lane Hill Tilehurst Reading Berkshire RG30 4JP |
Director Name | Mr Michael Joseph Rooney |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 October 1997) |
Role | Co Director |
Correspondence Address | 24 New Lane Hill Tilehurst Reading Berkshire RG3 4JP |
Secretary Name | Mrs Elizabeth Mary Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 24 New Lane Hill Tilehurst Reading Berkshire RG30 4JP |
Director Name | Mr Martin Robert Gray |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 23 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22a Marchmont Road Wallington Surrey SM6 9NU |
Director Name | Peter James Gray |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barn Farm Willingford Lane Brightling East Sussex TN32 5HN |
Director Name | Tom Foulery McGrath |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Farm House Burcot Farm Burcot Oxfordshire OX14 3DL |
Secretary Name | Mr Martin Robert Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22a Marchmont Road Wallington Surrey SM6 9NU |
Director Name | Mr Alan Digby Simon Liddle |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Downs House Lower Road, Chilton Didcot Oxfordshire OX11 0RR |
Director Name | Mr Steven John Bentley Carr |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 October 2007) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Siddle Hill Icknield Road Goring On Thames Oxfordshire RG8 0DG |
Director Name | Nicholas Holmes Greenwood |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(22 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Paternoster House 65 St. Paul's Churchy London EC4M 8AB |
Director Name | Mr Alastair Bruce McIntosh |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(22 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 July 2008) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Higher Tripp Farm Watchet Somerset TA23 0LW |
Secretary Name | Roger Andrew Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(22 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 December 2017) |
Role | Company Director |
Correspondence Address | 6th Floor, Paternoster House 65 St. Paul's Churchy London EC4M 8AB |
Director Name | Mr Martin Robert Gray |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Moorgate London EC2R 6BH |
Director Name | Mr Colin Rutherford |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(24 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-14 Duke Street Reading Berkshire RG1 4RU |
Director Name | Mr Colin Rutherford |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(24 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-14 Duke Street Reading Berkshire RG1 4RU |
Director Name | Mr Anthony John Moore |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10-14 Duke Street Reading Berkshire RG1 4RU |
Director Name | Mrs Melanie Claire Kennard |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 July 2014) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Moorgate London EC2R 6BH |
Director Name | Mr Ian Robert Dighe |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Paternoster House 65 St. Paul's Churchy London EC4M 8AB |
Director Name | Mr Robert Edwards Clarke |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Paternoster House 65 St. Paul's Churchy London EC4M 8AB |
Director Name | Mr David James Barron |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(27 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Paternoster House 65 St. Paul's Churchy London EC4M 8AB |
Website | mamfundsplc.com |
---|---|
Telephone | 0118 9528900 |
Telephone region | Reading |
Registered Address | 6th Floor, Paternoster House 65 St. Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
7.4k at £1 | Miton Group Service Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,469,535 |
Gross Profit | £11,232,736 |
Net Worth | £5,908,586 |
Cash | £8,137,369 |
Current Liabilities | £4,343,130 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
21 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Full accounts made up to 30 September 2022 (20 pages) |
8 July 2022 | Second filing of Confirmation Statement dated 22 July 2016 (7 pages) |
23 June 2022 | Confirmation statement made on 16 June 2022 with updates (3 pages) |
14 March 2022 | Full accounts made up to 30 September 2021 (20 pages) |
6 August 2021 | Director's details changed for Mr Bart Gregan Edgar on 5 August 2021 (2 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
16 February 2021 | Full accounts made up to 30 September 2020 (21 pages) |
19 January 2021 | Memorandum and Articles of Association (27 pages) |
19 January 2021 | Statement of company's objects (2 pages) |
19 January 2021 | Resolutions
|
21 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
16 June 2020 | Full accounts made up to 31 December 2019 (18 pages) |
23 April 2020 | Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page) |
24 March 2020 | Appointment of Mr Gregor Alexander Craig as a director on 16 March 2020 (2 pages) |
12 February 2020 | Appointment of Mr Ian West as a director on 11 February 2020 (2 pages) |
15 November 2019 | Termination of appointment of David James Barron as a director on 15 November 2019 (1 page) |
12 November 2019 | Appointment of Mr Gervais Peter Englesbe Williams as a director on 4 November 2019 (2 pages) |
12 August 2019 | Director's details changed for Mr Bart Gregan Edgar on 29 July 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
10 June 2019 | Full accounts made up to 31 December 2018 (18 pages) |
30 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
21 May 2018 | Full accounts made up to 31 December 2017 (18 pages) |
1 January 2018 | Appointment of Ms Catriona Ann Fletcher as a secretary on 15 December 2017 (2 pages) |
1 January 2018 | Termination of appointment of Roger Andrew Bennett as a secretary on 15 December 2017 (1 page) |
1 January 2018 | Termination of appointment of Roger Andrew Bennett as a secretary on 15 December 2017 (1 page) |
1 January 2018 | Appointment of Ms Catriona Ann Fletcher as a secretary on 15 December 2017 (2 pages) |
30 November 2017 | Termination of appointment of Ian Robert Dighe as a director on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Ian Robert Dighe as a director on 30 November 2017 (1 page) |
26 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
1 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
10 May 2017 | Appointment of Mr Bart Gregan Edgar as a director on 9 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Bart Gregan Edgar as a director on 9 May 2017 (2 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates
|
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
21 March 2016 | Termination of appointment of Nicholas Holmes Greenwood as a director on 21 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Nicholas Holmes Greenwood as a director on 21 March 2016 (1 page) |
12 November 2015 | Termination of appointment of Robert Edwards Clarke as a director on 28 September 2015 (1 page) |
12 November 2015 | Termination of appointment of Robert Edwards Clarke as a director on 28 September 2015 (1 page) |
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
16 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
16 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
2 April 2015 | Registered office address changed from 51 Moorgate London EC2R 6BH to 6Th Floor, Paternoster House 65 St. Paul's Churchyard London EC4M 8AB on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 51 Moorgate London EC2R 6BH to 6Th Floor, Paternoster House 65 St. Paul's Churchyard London EC4M 8AB on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 51 Moorgate London EC2R 6BH to 6Th Floor, Paternoster House 65 St. Paul's Churchyard London EC4M 8AB on 2 April 2015 (1 page) |
23 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
22 July 2014 | Termination of appointment of Melanie Claire Kennard as a director on 14 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Martin Robert Gray as a director on 30 June 2014 (1 page) |
22 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Termination of appointment of Martin Robert Gray as a director on 30 June 2014 (1 page) |
22 July 2014 | Termination of appointment of Melanie Claire Kennard as a director on 14 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Melanie Claire Kennard as a director on 14 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Melanie Claire Kennard as a director on 14 July 2014 (1 page) |
17 June 2014 | Appointment of Mr Piers Godfrey Harrison as a director (2 pages) |
17 June 2014 | Appointment of Mr Piers Godfrey Harrison as a director (2 pages) |
11 June 2014 | Appointment of Mr David James Barron as a director (2 pages) |
11 June 2014 | Appointment of Mr David James Barron as a director (2 pages) |
23 May 2014 | Director's details changed for Mr Martin Robert Gray on 1 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr Martin Robert Gray on 1 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr Martin Robert Gray on 1 May 2014 (2 pages) |
8 April 2014 | Registered office address changed from 10-14 Duke Street Reading Berkshire RG1 4RU on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 10-14 Duke Street Reading Berkshire RG1 4RU on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 10-14 Duke Street Reading Berkshire RG1 4RU on 8 April 2014 (1 page) |
23 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
26 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
15 April 2013 | Director's details changed for Nicholas Holmes Greenwood on 12 April 2013 (2 pages) |
15 April 2013 | Director's details changed for Nicholas Holmes Greenwood on 12 April 2013 (2 pages) |
12 April 2013 | Secretary's details changed for Roger Andrew Bennett on 12 April 2013 (1 page) |
12 April 2013 | Secretary's details changed for Roger Andrew Bennett on 12 April 2013 (1 page) |
3 October 2012 | Appointment of Mr Robert Edwards Clarke as a director (2 pages) |
3 October 2012 | Appointment of Mr Robert Edwards Clarke as a director (2 pages) |
10 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
2 March 2012 | Termination of appointment of Alan Liddle as a director (1 page) |
2 March 2012 | Termination of appointment of Alan Liddle as a director (1 page) |
6 February 2012 | Termination of appointment of Anthony Moore as a director (1 page) |
6 February 2012 | Termination of appointment of Anthony Moore as a director (1 page) |
15 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (8 pages) |
15 August 2011 | Termination of appointment of Colin Rutherford as a director (1 page) |
15 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (8 pages) |
15 August 2011 | Termination of appointment of Colin Rutherford as a director (1 page) |
16 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
26 May 2011 | Appointment of Mr Ian Dighe as a director (2 pages) |
26 May 2011 | Appointment of Mr Ian Dighe as a director (2 pages) |
16 March 2011 | Appointment of Mrs Melanie Claire Kennard as a director (2 pages) |
16 March 2011 | Appointment of Mrs Melanie Claire Kennard as a director (2 pages) |
16 February 2011 | Termination of appointment of Colin Rutherford as a director (1 page) |
16 February 2011 | Termination of appointment of Colin Rutherford as a director (1 page) |
8 October 2010 | Registered office address changed from 23 Cathedral Yard Exeter Devon EX1 1HB on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from 23 Cathedral Yard Exeter Devon EX1 1HB on 8 October 2010 (2 pages) |
8 October 2010 | Registered office address changed from 23 Cathedral Yard Exeter Devon EX1 1HB on 8 October 2010 (2 pages) |
29 September 2010 | Director's details changed for Mr Martin Robert Gray on 1 January 2010 (3 pages) |
29 September 2010 | Director's details changed for Mr Martin Robert Gray on 1 January 2010 (3 pages) |
29 September 2010 | Director's details changed for Mr Martin Robert Gray on 1 January 2010 (3 pages) |
21 July 2010 | Appointment of Mr Colin Rutherford as a director (2 pages) |
21 July 2010 | Director's details changed for Mr Martin Robert Gray on 1 January 2010 (2 pages) |
21 July 2010 | Appointment of Mr Anthony John Moore as a director (2 pages) |
21 July 2010 | Appointment of Mr Anthony John Moore as a director (2 pages) |
21 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Director's details changed for Nicholas Holmes Greenwood on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Nicholas Holmes Greenwood on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Martin Robert Gray on 1 January 2010 (2 pages) |
21 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Appointment of Mr Colin Rutherford as a director (2 pages) |
21 July 2010 | Director's details changed for Mr Martin Robert Gray on 1 January 2010 (2 pages) |
21 July 2010 | Director's details changed for Nicholas Holmes Greenwood on 1 January 2010 (2 pages) |
14 July 2010 | Appointment of Mr Colin Rutherford as a director (3 pages) |
14 July 2010 | Appointment of Mr Colin Rutherford as a director (3 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
8 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
8 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
9 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from 82 saint john street london EC1M 4JN (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from 82 saint john street london EC1M 4JN (1 page) |
8 February 2009 | Location of debenture register (1 page) |
8 February 2009 | Return made up to 23/07/08; full list of members (6 pages) |
8 February 2009 | Location of debenture register (1 page) |
8 February 2009 | Return made up to 23/07/08; full list of members (6 pages) |
8 February 2009 | Location of register of members (1 page) |
8 February 2009 | Location of register of members (1 page) |
10 July 2008 | Appointment terminated director tom mcgrath (1 page) |
10 July 2008 | Director appointed martin robert gray (2 pages) |
10 July 2008 | Appointment terminated director alastair mcintosh (1 page) |
10 July 2008 | Appointment terminated director tom mcgrath (1 page) |
10 July 2008 | Appointment terminated director alastair mcintosh (1 page) |
10 July 2008 | Director appointed martin robert gray (2 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
6 February 2008 | Company name changed mitonoptimal uk LIMITED\certificate issued on 06/02/08 (2 pages) |
6 February 2008 | Company name changed mitonoptimal uk LIMITED\certificate issued on 06/02/08 (2 pages) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | Secretary resigned;director resigned (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | Secretary resigned;director resigned (1 page) |
11 December 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
11 December 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
8 November 2007 | Resolutions
|
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Resolutions
|
8 November 2007 | Director resigned (1 page) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | New secretary appointed (2 pages) |
20 July 2007 | Return made up to 25/06/07; no change of members
|
20 July 2007 | Return made up to 25/06/07; no change of members
|
9 July 2007 | Full accounts made up to 28 February 2007 (18 pages) |
9 July 2007 | Full accounts made up to 28 February 2007 (18 pages) |
6 September 2006 | Return made up to 25/06/06; full list of members
|
6 September 2006 | Return made up to 25/06/06; full list of members
|
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
4 July 2006 | Full accounts made up to 28 February 2006 (17 pages) |
4 July 2006 | Full accounts made up to 28 February 2006 (17 pages) |
10 January 2006 | Resolutions
|
10 January 2006 | Resolutions
|
22 December 2005 | Company name changed miton investments LIMITED\certificate issued on 22/12/05 (2 pages) |
22 December 2005 | Company name changed miton investments LIMITED\certificate issued on 22/12/05 (2 pages) |
14 October 2005 | Return made up to 25/06/05; full list of members
|
14 October 2005 | Return made up to 25/06/05; full list of members
|
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
27 May 2005 | Full accounts made up to 28 February 2005 (14 pages) |
27 May 2005 | Full accounts made up to 28 February 2005 (14 pages) |
25 May 2005 | Ad 01/04/05--------- £ si 2400@1=2400 £ ic 5002/7402 (2 pages) |
25 May 2005 | Ad 01/04/05--------- £ si 2400@1=2400 £ ic 5002/7402 (2 pages) |
9 September 2004 | Return made up to 25/06/04; full list of members (6 pages) |
9 September 2004 | Return made up to 25/06/04; full list of members (6 pages) |
23 June 2004 | Full accounts made up to 29 February 2004 (16 pages) |
23 June 2004 | Full accounts made up to 29 February 2004 (16 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: 1 peterborough road harrow middlesex HA1 2AX (1 page) |
22 December 2003 | Registered office changed on 22/12/03 from: 1 peterborough road harrow middlesex HA1 2AX (1 page) |
25 November 2003 | Auditor's resignation (1 page) |
25 November 2003 | Auditor's resignation (1 page) |
2 September 2003 | Return made up to 25/06/03; full list of members
|
2 September 2003 | Return made up to 25/06/03; full list of members
|
15 June 2003 | Full accounts made up to 28 February 2003 (16 pages) |
15 June 2003 | Full accounts made up to 28 February 2003 (16 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
29 August 2002 | Return made up to 25/06/02; full list of members (7 pages) |
29 August 2002 | Return made up to 25/06/02; full list of members (7 pages) |
3 July 2002 | Full accounts made up to 28 February 2002 (14 pages) |
3 July 2002 | Full accounts made up to 28 February 2002 (14 pages) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | New secretary appointed (2 pages) |
9 August 2001 | Return made up to 25/06/01; full list of members (6 pages) |
9 August 2001 | Return made up to 25/06/01; full list of members (6 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
29 June 2001 | Full accounts made up to 28 February 2001 (14 pages) |
29 June 2001 | Full accounts made up to 28 February 2001 (14 pages) |
10 July 2000 | Return made up to 25/06/00; full list of members
|
10 July 2000 | Return made up to 25/06/00; full list of members
|
10 July 2000 | Full accounts made up to 29 February 2000 (16 pages) |
10 July 2000 | Full accounts made up to 29 February 2000 (16 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
15 July 1999 | Return made up to 25/06/99; no change of members (4 pages) |
15 July 1999 | Return made up to 25/06/99; no change of members (4 pages) |
29 June 1999 | Full accounts made up to 28 February 1999 (16 pages) |
29 June 1999 | Full accounts made up to 28 February 1999 (16 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 pages) |
25 July 1998 | Return made up to 25/06/98; full list of members
|
25 July 1998 | Return made up to 25/06/98; full list of members
|
2 July 1998 | Full accounts made up to 28 February 1998 (16 pages) |
2 July 1998 | Full accounts made up to 28 February 1998 (16 pages) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
27 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
27 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
30 June 1997 | Full accounts made up to 28 February 1997 (16 pages) |
30 June 1997 | Full accounts made up to 28 February 1997 (16 pages) |
3 August 1996 | Return made up to 25/06/96; full list of members (6 pages) |
3 August 1996 | Return made up to 25/06/96; full list of members (6 pages) |
25 June 1996 | Full accounts made up to 29 February 1996 (16 pages) |
25 June 1996 | Full accounts made up to 29 February 1996 (16 pages) |
14 July 1995 | Return made up to 25/06/95; no change of members (4 pages) |
14 July 1995 | Return made up to 25/06/95; no change of members (4 pages) |
19 June 1995 | Full accounts made up to 28 February 1995 (16 pages) |
19 June 1995 | Full accounts made up to 28 February 1995 (16 pages) |
22 May 1995 | New director appointed (2 pages) |
22 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
6 March 1991 | Director resigned;new director appointed (2 pages) |
6 March 1991 | Director resigned;new director appointed (2 pages) |
6 July 1989 | Secretary resigned;new secretary appointed (2 pages) |
6 July 1989 | Secretary resigned;new secretary appointed (2 pages) |
22 February 1989 | Return made up to 18/07/88; full list of members (4 pages) |
22 February 1989 | Return made up to 18/07/88; full list of members (4 pages) |
16 February 1989 | Annual return made up to 17/08/87 (4 pages) |
16 February 1989 | Annual return made up to 17/08/87 (4 pages) |
4 September 1987 | (4 pages) |
4 September 1987 | Accounts for a small company made up to 28 February 1987 (4 pages) |
4 June 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
4 June 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
23 September 1985 | Incorporation (16 pages) |
23 September 1985 | Incorporation (16 pages) |