Company NameMiton Asset Management Limited
Company StatusActive
Company Number01949322
CategoryPrivate Limited Company
Incorporation Date23 September 1985(38 years, 7 months ago)
Previous NamesMiton Investments Limited and Mitonoptimal UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Piers Godfrey Harrison
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2013(27 years, 11 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Paternoster House 65 St. Paul's Churchy
London
EC4M 8AB
Director NameMr Bart Gregan Edgar
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2017(31 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor, Paternoster House 65 St. Paul's Churchy
London
EC4M 8AB
Secretary NameMs Catriona Ann Fletcher
StatusCurrent
Appointed15 December 2017(32 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address6th Floor, Paternoster House 65 St. Paul's Churchy
London
EC4M 8AB
Director NameMr Gervais Peter Englesbe Williams
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2019(34 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleSenior Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Paternoster House 65 St. Paul's Churchy
London
EC4M 8AB
Director NameMr Ian West
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(34 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Paternoster House 65 St. Paul's Churchy
London
EC4M 8AB
Director NameMr Gregor Alexander Craig
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(34 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Paternoster House 65 St. Paul's Churchy
London
EC4M 8AB
Director NameMrs Elizabeth Mary Rooney
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(5 years, 9 months after company formation)
Appointment Duration8 years (resigned 21 July 1999)
RoleCo Director/Secretary
Correspondence Address24 New Lane Hill
Tilehurst
Reading
Berkshire
RG30 4JP
Director NameMr Michael Joseph Rooney
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(5 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 October 1997)
RoleCo Director
Correspondence Address24 New Lane Hill
Tilehurst
Reading
Berkshire
RG3 4JP
Secretary NameMrs Elizabeth Mary Rooney
NationalityBritish
StatusResigned
Appointed25 June 1991(5 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address24 New Lane Hill
Tilehurst
Reading
Berkshire
RG30 4JP
Director NameMr Martin Robert Gray
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(9 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 23 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a Marchmont Road
Wallington
Surrey
SM6 9NU
Director NamePeter James Gray
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(13 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn Farm Willingford Lane
Brightling
East Sussex
TN32 5HN
Director NameTom Foulery McGrath
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(15 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Farm House
Burcot Farm
Burcot
Oxfordshire
OX14 3DL
Secretary NameMr Martin Robert Gray
NationalityBritish
StatusResigned
Appointed30 April 2002(16 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a Marchmont Road
Wallington
Surrey
SM6 9NU
Director NameMr Alan Digby Simon Liddle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2003(17 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDowns House
Lower Road, Chilton
Didcot
Oxfordshire
OX11 0RR
Director NameMr Steven John Bentley Carr
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(19 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 October 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressSiddle Hill
Icknield Road
Goring On Thames
Oxfordshire
RG8 0DG
Director NameNicholas Holmes Greenwood
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(22 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 21 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Paternoster House 65 St. Paul's Churchy
London
EC4M 8AB
Director NameMr Alastair Bruce McIntosh
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(22 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 July 2008)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressHigher Tripp Farm
Watchet
Somerset
TA23 0LW
Secretary NameRoger Andrew Bennett
NationalityBritish
StatusResigned
Appointed23 October 2007(22 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 15 December 2017)
RoleCompany Director
Correspondence Address6th Floor, Paternoster House 65 St. Paul's Churchy
London
EC4M 8AB
Director NameMr Martin Robert Gray
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(22 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Moorgate
London
EC2R 6BH
Director NameMr Colin Rutherford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(24 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-14 Duke Street
Reading
Berkshire
RG1 4RU
Director NameMr Colin Rutherford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(24 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-14 Duke Street
Reading
Berkshire
RG1 4RU
Director NameMr Anthony John Moore
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(24 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10-14 Duke Street
Reading
Berkshire
RG1 4RU
Director NameMrs Melanie Claire Kennard
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(25 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 July 2014)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Moorgate
London
EC2R 6BH
Director NameMr Ian Robert Dighe
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(25 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Paternoster House 65 St. Paul's Churchy
London
EC4M 8AB
Director NameMr Robert Edwards Clarke
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(26 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Paternoster House 65 St. Paul's Churchy
London
EC4M 8AB
Director NameMr David James Barron
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(27 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Paternoster House 65 St. Paul's Churchy
London
EC4M 8AB

Contact

Websitemamfundsplc.com
Telephone0118 9528900
Telephone regionReading

Location

Registered Address6th Floor, Paternoster House
65 St. Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

7.4k at £1Miton Group Service Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,469,535
Gross Profit£11,232,736
Net Worth£5,908,586
Cash£8,137,369
Current Liabilities£4,343,130

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

21 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
23 March 2023Full accounts made up to 30 September 2022 (20 pages)
8 July 2022Second filing of Confirmation Statement dated 22 July 2016 (7 pages)
23 June 2022Confirmation statement made on 16 June 2022 with updates (3 pages)
14 March 2022Full accounts made up to 30 September 2021 (20 pages)
6 August 2021Director's details changed for Mr Bart Gregan Edgar on 5 August 2021 (2 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
16 February 2021Full accounts made up to 30 September 2020 (21 pages)
19 January 2021Memorandum and Articles of Association (27 pages)
19 January 2021Statement of company's objects (2 pages)
19 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
16 June 2020Full accounts made up to 31 December 2019 (18 pages)
23 April 2020Current accounting period shortened from 31 December 2020 to 30 September 2020 (1 page)
24 March 2020Appointment of Mr Gregor Alexander Craig as a director on 16 March 2020 (2 pages)
12 February 2020Appointment of Mr Ian West as a director on 11 February 2020 (2 pages)
15 November 2019Termination of appointment of David James Barron as a director on 15 November 2019 (1 page)
12 November 2019Appointment of Mr Gervais Peter Englesbe Williams as a director on 4 November 2019 (2 pages)
12 August 2019Director's details changed for Mr Bart Gregan Edgar on 29 July 2019 (2 pages)
25 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
10 June 2019Full accounts made up to 31 December 2018 (18 pages)
30 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
21 May 2018Full accounts made up to 31 December 2017 (18 pages)
1 January 2018Appointment of Ms Catriona Ann Fletcher as a secretary on 15 December 2017 (2 pages)
1 January 2018Termination of appointment of Roger Andrew Bennett as a secretary on 15 December 2017 (1 page)
1 January 2018Termination of appointment of Roger Andrew Bennett as a secretary on 15 December 2017 (1 page)
1 January 2018Appointment of Ms Catriona Ann Fletcher as a secretary on 15 December 2017 (2 pages)
30 November 2017Termination of appointment of Ian Robert Dighe as a director on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Ian Robert Dighe as a director on 30 November 2017 (1 page)
26 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
1 June 2017Full accounts made up to 31 December 2016 (20 pages)
1 June 2017Full accounts made up to 31 December 2016 (20 pages)
10 May 2017Appointment of Mr Bart Gregan Edgar as a director on 9 May 2017 (2 pages)
10 May 2017Appointment of Mr Bart Gregan Edgar as a director on 9 May 2017 (2 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (psc) was registered on 08/07/2022.
(6 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
10 May 2016Full accounts made up to 31 December 2015 (17 pages)
10 May 2016Full accounts made up to 31 December 2015 (17 pages)
21 March 2016Termination of appointment of Nicholas Holmes Greenwood as a director on 21 March 2016 (1 page)
21 March 2016Termination of appointment of Nicholas Holmes Greenwood as a director on 21 March 2016 (1 page)
12 November 2015Termination of appointment of Robert Edwards Clarke as a director on 28 September 2015 (1 page)
12 November 2015Termination of appointment of Robert Edwards Clarke as a director on 28 September 2015 (1 page)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 7,402
(5 pages)
29 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 7,402
(5 pages)
16 June 2015Full accounts made up to 31 December 2014 (20 pages)
16 June 2015Full accounts made up to 31 December 2014 (20 pages)
2 April 2015Registered 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 2015Registered 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 2015Registered 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 2014Full accounts made up to 31 December 2013 (20 pages)
23 September 2014Full accounts made up to 31 December 2013 (20 pages)
22 July 2014Termination of appointment of Melanie Claire Kennard as a director on 14 July 2014 (1 page)
22 July 2014Termination of appointment of Martin Robert Gray as a director on 30 June 2014 (1 page)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 7,402
(7 pages)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 7,402
(7 pages)
22 July 2014Termination of appointment of Martin Robert Gray as a director on 30 June 2014 (1 page)
22 July 2014Termination of appointment of Melanie Claire Kennard as a director on 14 July 2014 (1 page)
14 July 2014Termination of appointment of Melanie Claire Kennard as a director on 14 July 2014 (1 page)
14 July 2014Termination of appointment of Melanie Claire Kennard as a director on 14 July 2014 (1 page)
17 June 2014Appointment of Mr Piers Godfrey Harrison as a director (2 pages)
17 June 2014Appointment of Mr Piers Godfrey Harrison as a director (2 pages)
11 June 2014Appointment of Mr David James Barron as a director (2 pages)
11 June 2014Appointment of Mr David James Barron as a director (2 pages)
23 May 2014Director's details changed for Mr Martin Robert Gray on 1 May 2014 (2 pages)
23 May 2014Director's details changed for Mr Martin Robert Gray on 1 May 2014 (2 pages)
23 May 2014Director's details changed for Mr Martin Robert Gray on 1 May 2014 (2 pages)
8 April 2014Registered office address changed from 10-14 Duke Street Reading Berkshire RG1 4RU on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 10-14 Duke Street Reading Berkshire RG1 4RU on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 10-14 Duke Street Reading Berkshire RG1 4RU on 8 April 2014 (1 page)
23 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
26 June 2013Full accounts made up to 31 December 2012 (21 pages)
26 June 2013Full accounts made up to 31 December 2012 (21 pages)
15 April 2013Director's details changed for Nicholas Holmes Greenwood on 12 April 2013 (2 pages)
15 April 2013Director's details changed for Nicholas Holmes Greenwood on 12 April 2013 (2 pages)
12 April 2013Secretary's details changed for Roger Andrew Bennett on 12 April 2013 (1 page)
12 April 2013Secretary's details changed for Roger Andrew Bennett on 12 April 2013 (1 page)
3 October 2012Appointment of Mr Robert Edwards Clarke as a director (2 pages)
3 October 2012Appointment of Mr Robert Edwards Clarke as a director (2 pages)
10 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
14 June 2012Full accounts made up to 31 December 2011 (23 pages)
14 June 2012Full accounts made up to 31 December 2011 (23 pages)
2 March 2012Termination of appointment of Alan Liddle as a director (1 page)
2 March 2012Termination of appointment of Alan Liddle as a director (1 page)
6 February 2012Termination of appointment of Anthony Moore as a director (1 page)
6 February 2012Termination of appointment of Anthony Moore as a director (1 page)
15 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (8 pages)
15 August 2011Termination of appointment of Colin Rutherford as a director (1 page)
15 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (8 pages)
15 August 2011Termination of appointment of Colin Rutherford as a director (1 page)
16 June 2011Full accounts made up to 31 December 2010 (23 pages)
16 June 2011Full accounts made up to 31 December 2010 (23 pages)
26 May 2011Appointment of Mr Ian Dighe as a director (2 pages)
26 May 2011Appointment of Mr Ian Dighe as a director (2 pages)
16 March 2011Appointment of Mrs Melanie Claire Kennard as a director (2 pages)
16 March 2011Appointment of Mrs Melanie Claire Kennard as a director (2 pages)
16 February 2011Termination of appointment of Colin Rutherford as a director (1 page)
16 February 2011Termination of appointment of Colin Rutherford as a director (1 page)
8 October 2010Registered office address changed from 23 Cathedral Yard Exeter Devon EX1 1HB on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from 23 Cathedral Yard Exeter Devon EX1 1HB on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from 23 Cathedral Yard Exeter Devon EX1 1HB on 8 October 2010 (2 pages)
29 September 2010Director's details changed for Mr Martin Robert Gray on 1 January 2010 (3 pages)
29 September 2010Director's details changed for Mr Martin Robert Gray on 1 January 2010 (3 pages)
29 September 2010Director's details changed for Mr Martin Robert Gray on 1 January 2010 (3 pages)
21 July 2010Appointment of Mr Colin Rutherford as a director (2 pages)
21 July 2010Director's details changed for Mr Martin Robert Gray on 1 January 2010 (2 pages)
21 July 2010Appointment of Mr Anthony John Moore as a director (2 pages)
21 July 2010Appointment of Mr Anthony John Moore as a director (2 pages)
21 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Nicholas Holmes Greenwood on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Nicholas Holmes Greenwood on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Mr Martin Robert Gray on 1 January 2010 (2 pages)
21 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
21 July 2010Appointment of Mr Colin Rutherford as a director (2 pages)
21 July 2010Director's details changed for Mr Martin Robert Gray on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Nicholas Holmes Greenwood on 1 January 2010 (2 pages)
14 July 2010Appointment of Mr Colin Rutherford as a director (3 pages)
14 July 2010Appointment of Mr Colin Rutherford as a director (3 pages)
24 May 2010Full accounts made up to 31 December 2009 (20 pages)
24 May 2010Full accounts made up to 31 December 2009 (20 pages)
8 July 2009Return made up to 25/06/09; full list of members (5 pages)
8 July 2009Return made up to 25/06/09; full list of members (5 pages)
9 June 2009Full accounts made up to 31 December 2008 (20 pages)
9 June 2009Full accounts made up to 31 December 2008 (20 pages)
26 February 2009Registered office changed on 26/02/2009 from 82 saint john street london EC1M 4JN (1 page)
26 February 2009Registered office changed on 26/02/2009 from 82 saint john street london EC1M 4JN (1 page)
8 February 2009Location of debenture register (1 page)
8 February 2009Return made up to 23/07/08; full list of members (6 pages)
8 February 2009Location of debenture register (1 page)
8 February 2009Return made up to 23/07/08; full list of members (6 pages)
8 February 2009Location of register of members (1 page)
8 February 2009Location of register of members (1 page)
10 July 2008Appointment terminated director tom mcgrath (1 page)
10 July 2008Director appointed martin robert gray (2 pages)
10 July 2008Appointment terminated director alastair mcintosh (1 page)
10 July 2008Appointment terminated director tom mcgrath (1 page)
10 July 2008Appointment terminated director alastair mcintosh (1 page)
10 July 2008Director appointed martin robert gray (2 pages)
18 June 2008Full accounts made up to 31 December 2007 (20 pages)
18 June 2008Full accounts made up to 31 December 2007 (20 pages)
6 February 2008Company name changed mitonoptimal uk LIMITED\certificate issued on 06/02/08 (2 pages)
6 February 2008Company name changed mitonoptimal uk LIMITED\certificate issued on 06/02/08 (2 pages)
4 February 2008New director appointed (3 pages)
4 February 2008Secretary resigned;director resigned (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (3 pages)
4 February 2008Secretary resigned;director resigned (1 page)
11 December 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
11 December 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
8 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 November 2007Director resigned (1 page)
8 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 November 2007Director resigned (1 page)
7 November 2007New secretary appointed (2 pages)
7 November 2007New secretary appointed (2 pages)
20 July 2007Return made up to 25/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2007Return made up to 25/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2007Full accounts made up to 28 February 2007 (18 pages)
9 July 2007Full accounts made up to 28 February 2007 (18 pages)
6 September 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
4 July 2006Full accounts made up to 28 February 2006 (17 pages)
4 July 2006Full accounts made up to 28 February 2006 (17 pages)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 December 2005Company name changed miton investments LIMITED\certificate issued on 22/12/05 (2 pages)
22 December 2005Company name changed miton investments LIMITED\certificate issued on 22/12/05 (2 pages)
14 October 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 October 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
27 May 2005Full accounts made up to 28 February 2005 (14 pages)
27 May 2005Full accounts made up to 28 February 2005 (14 pages)
25 May 2005Ad 01/04/05--------- £ si 2400@1=2400 £ ic 5002/7402 (2 pages)
25 May 2005Ad 01/04/05--------- £ si 2400@1=2400 £ ic 5002/7402 (2 pages)
9 September 2004Return made up to 25/06/04; full list of members (6 pages)
9 September 2004Return made up to 25/06/04; full list of members (6 pages)
23 June 2004Full accounts made up to 29 February 2004 (16 pages)
23 June 2004Full accounts made up to 29 February 2004 (16 pages)
22 December 2003Registered office changed on 22/12/03 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
22 December 2003Registered office changed on 22/12/03 from: 1 peterborough road harrow middlesex HA1 2AX (1 page)
25 November 2003Auditor's resignation (1 page)
25 November 2003Auditor's resignation (1 page)
2 September 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 September 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 June 2003Full accounts made up to 28 February 2003 (16 pages)
15 June 2003Full accounts made up to 28 February 2003 (16 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
29 August 2002Return made up to 25/06/02; full list of members (7 pages)
29 August 2002Return made up to 25/06/02; full list of members (7 pages)
3 July 2002Full accounts made up to 28 February 2002 (14 pages)
3 July 2002Full accounts made up to 28 February 2002 (14 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002New secretary appointed (2 pages)
9 August 2001Return made up to 25/06/01; full list of members (6 pages)
9 August 2001Return made up to 25/06/01; full list of members (6 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
29 June 2001Full accounts made up to 28 February 2001 (14 pages)
29 June 2001Full accounts made up to 28 February 2001 (14 pages)
10 July 2000Return made up to 25/06/00; full list of members
  • 363(287) ‐ Registered office changed on 10/07/00
(6 pages)
10 July 2000Return made up to 25/06/00; full list of members
  • 363(287) ‐ Registered office changed on 10/07/00
(6 pages)
10 July 2000Full accounts made up to 29 February 2000 (16 pages)
10 July 2000Full accounts made up to 29 February 2000 (16 pages)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
15 July 1999Return made up to 25/06/99; no change of members (4 pages)
15 July 1999Return made up to 25/06/99; no change of members (4 pages)
29 June 1999Full accounts made up to 28 February 1999 (16 pages)
29 June 1999Full accounts made up to 28 February 1999 (16 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
25 July 1998Return made up to 25/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1998Return made up to 25/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1998Full accounts made up to 28 February 1998 (16 pages)
2 July 1998Full accounts made up to 28 February 1998 (16 pages)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
27 July 1997Return made up to 25/06/97; no change of members (4 pages)
27 July 1997Return made up to 25/06/97; no change of members (4 pages)
30 June 1997Full accounts made up to 28 February 1997 (16 pages)
30 June 1997Full accounts made up to 28 February 1997 (16 pages)
3 August 1996Return made up to 25/06/96; full list of members (6 pages)
3 August 1996Return made up to 25/06/96; full list of members (6 pages)
25 June 1996Full accounts made up to 29 February 1996 (16 pages)
25 June 1996Full accounts made up to 29 February 1996 (16 pages)
14 July 1995Return made up to 25/06/95; no change of members (4 pages)
14 July 1995Return made up to 25/06/95; no change of members (4 pages)
19 June 1995Full accounts made up to 28 February 1995 (16 pages)
19 June 1995Full accounts made up to 28 February 1995 (16 pages)
22 May 1995New director appointed (2 pages)
22 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
6 March 1991Director resigned;new director appointed (2 pages)
6 March 1991Director resigned;new director appointed (2 pages)
6 July 1989Secretary resigned;new secretary appointed (2 pages)
6 July 1989Secretary resigned;new secretary appointed (2 pages)
22 February 1989Return made up to 18/07/88; full list of members (4 pages)
22 February 1989Return made up to 18/07/88; full list of members (4 pages)
16 February 1989Annual return made up to 17/08/87 (4 pages)
16 February 1989Annual return made up to 17/08/87 (4 pages)
4 September 1987 (4 pages)
4 September 1987Accounts for a small company made up to 28 February 1987 (4 pages)
4 June 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
4 June 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 September 1985Incorporation (16 pages)
23 September 1985Incorporation (16 pages)