Company NameMHC International Limited
DirectorMichael Hopkins
Company StatusActive
Company Number02263853
CategoryPrivate Limited Company
Incorporation Date1 June 1988(35 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Michael Hopkins
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(3 years after company formation)
Appointment Duration32 years, 10 months
RoleEconomist
Country of ResidenceSwitzerland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Secretary NameDr Michael Hopkins
NationalityBritish
StatusCurrent
Appointed26 June 1991(3 years after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMrs Elizabeth Hopkins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(3 years after company formation)
Appointment Duration7 years, 6 months (resigned 01 January 1999)
RoleSecretary
Correspondence Address4 Rue Schaub
1202 Geneva
Foreign
Director NameMr Ivor Jeremy Hopkins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(10 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 September 2011)
RoleCorporate Social Responsibility Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameJawahir Hopkins-Adam
Date of BirthDecember 1949 (Born 74 years ago)
NationalitySomali
StatusResigned
Appointed12 March 2012(23 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 September 2017)
RoleInternational Humanitarian Advisor
Country of ResidenceCh Switzerland
Correspondence Address4 Rue Schaub
1211 Geneva 7
Geneva
Ch 1202
Switzerland

Contact

Websitemhcinternational.com

Location

Registered Address2nd Floor
168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dr Michael Hopkins
50.00%
Ordinary
1 at £1Ms Jawahir Hopkins-adam
50.00%
Ordinary

Financials

Year2014
Net Worth-£33,844
Cash£3,539
Current Liabilities£38,379

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

28 April 2011Delivered on: 4 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
28 February 2023Accounts for a dormant company made up to 31 May 2022 (8 pages)
28 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
10 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
30 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
27 August 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
29 July 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
19 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
23 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
8 March 2018Change of details for Dr Michael Hopkins as a person with significant control on 8 March 2018 (2 pages)
8 March 2018Cessation of Jawahir Hopkins-Adam as a person with significant control on 27 October 2017 (1 page)
26 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
22 September 2017Termination of appointment of Jawahir Hopkins-Adam as a director on 7 September 2017 (1 page)
22 September 2017Termination of appointment of Jawahir Hopkins-Adam as a director on 7 September 2017 (1 page)
25 July 2017Notification of Jawahir Hopkins-Adam as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Michael Hopkins as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
25 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
25 July 2017Notification of Michael Hopkins as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Jawahir Hopkins-Adam as a person with significant control on 6 April 2016 (2 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
8 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(5 pages)
9 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(5 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
10 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
14 August 2013Director's details changed for Jawahir Hopkins-Adam on 26 June 2013 (2 pages)
14 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
14 August 2013Director's details changed for Jawahir Hopkins-Adam on 26 June 2013 (2 pages)
14 August 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
16 March 2012Appointment of Jawahir Hopkins-Adam as a director (3 pages)
16 March 2012Appointment of Jawahir Hopkins-Adam as a director (3 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 October 2011Termination of appointment of Ivor Hopkins as a director (2 pages)
18 October 2011Termination of appointment of Ivor Hopkins as a director (2 pages)
1 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
7 July 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 7 July 2010 (1 page)
7 July 2010Director's details changed for Ivor Jeremy Hopkins on 26 June 2010 (2 pages)
7 July 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 7 July 2010 (1 page)
7 July 2010Director's details changed for Ivor Jeremy Hopkins on 26 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Michael Hopkins on 26 June 2010 (2 pages)
6 July 2010Secretary's details changed for Dr Michael Hopkins on 26 June 2010 (1 page)
6 July 2010Secretary's details changed for Dr Michael Hopkins on 26 June 2010 (1 page)
6 July 2010Director's details changed for Mr Michael Hopkins on 26 June 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 September 2009Return made up to 26/06/09; full list of members (4 pages)
2 September 2009Return made up to 26/06/09; full list of members (4 pages)
10 August 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 July 2008Return made up to 26/06/08; full list of members (4 pages)
10 July 2008Return made up to 26/06/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 July 2007Location of debenture register (1 page)
2 July 2007Return made up to 26/06/07; full list of members (2 pages)
2 July 2007Return made up to 26/06/07; full list of members (2 pages)
2 July 2007Registered office changed on 02/07/07 from: colechurch house one london bridge walk london SE1 2SX (1 page)
2 July 2007Registered office changed on 02/07/07 from: colechurch house one london bridge walk london SE1 2SX (1 page)
2 July 2007Location of debenture register (1 page)
2 July 2007Location of register of members (1 page)
2 July 2007Location of register of members (1 page)
27 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
31 July 2006Return made up to 26/06/06; full list of members (2 pages)
31 July 2006Return made up to 26/06/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
1 July 2005Return made up to 26/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 01/07/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 July 2005Return made up to 26/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 01/07/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
26 July 2004Return made up to 26/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 July 2004Return made up to 26/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
26 March 2004Total exemption small company accounts made up to 31 May 2002 (4 pages)
26 March 2004Total exemption small company accounts made up to 31 May 2002 (4 pages)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
9 July 2003Return made up to 26/06/03; full list of members (7 pages)
9 July 2003Return made up to 26/06/03; full list of members (7 pages)
9 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2002Return made up to 26/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
21 November 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
24 October 2001Return made up to 26/06/01; full list of members (6 pages)
24 October 2001Return made up to 26/06/01; full list of members (6 pages)
27 July 2000Return made up to 26/06/00; full list of members (6 pages)
27 July 2000Return made up to 26/06/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
14 July 1999Return made up to 26/06/99; full list of members (6 pages)
14 July 1999Return made up to 26/06/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (2 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999New director appointed (2 pages)
16 September 1998Company name changed\certificate issued on 16/09/98 (3 pages)
16 September 1998Company name changed\certificate issued on 16/09/98 (3 pages)
30 July 1998Return made up to 26/06/98; full list of members (6 pages)
30 July 1998Return made up to 26/06/98; full list of members (6 pages)
19 February 1998Accounts for a small company made up to 31 May 1997 (1 page)
19 February 1998Accounts for a small company made up to 31 May 1997 (1 page)
8 July 1997Return made up to 26/06/97; full list of members (6 pages)
8 July 1997Return made up to 26/06/97; full list of members (6 pages)
20 May 1997Accounts for a small company made up to 31 May 1996 (4 pages)
20 May 1997Accounts for a small company made up to 31 May 1996 (4 pages)
18 July 1996Return made up to 26/06/96; full list of members (6 pages)
18 July 1996Return made up to 26/06/96; full list of members (6 pages)
15 February 1996Accounts for a small company made up to 31 May 1995 (4 pages)
15 February 1996Accounts for a small company made up to 31 May 1995 (4 pages)
12 July 1995Return made up to 26/06/95; full list of members (6 pages)
12 July 1995Return made up to 26/06/95; full list of members (6 pages)
1 June 1988Incorporation (11 pages)
1 June 1988Incorporation (11 pages)