Company NameMB&C Limited
DirectorMarcel Arthur Ulrich
Company StatusActive
Company Number03777279
CategoryPrivate Limited Company
Incorporation Date26 May 1999(24 years, 11 months ago)
Previous NameCovemile Limited

Business Activity

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

Directors

Director NameMr Marcel Arthur Ulrich
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2013(13 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 150-151 Fleet Street
London
EC4A 2DQ
Secretary NameCinzia Viviani
NationalityItalian
StatusResigned
Appointed26 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8
56 West End Lane
London
NW6 2NE
Secretary NameLisa Jane Newman
NationalityBritish
StatusResigned
Appointed09 May 2000(11 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2003)
RoleCompany Director
Correspondence Address47 Glendower Crescent
Orpington
Kent
BR6 0UP
Director NameFabrizio Rubini
Date of BirthJuly 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed14 September 2001(2 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 September 2006)
RoleAccountant
Correspondence AddressViale Dei Primati Sportivi 88
Rome
Lazio 00144
Italy
Director NameMr Roar Gangdal
Date of BirthAugust 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed19 March 2007(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor
15 Poland Street
London
W1F 8QE
Director NameMr Marcel Arthur Ulrich
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(11 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 15 Poland Street
London
W1F 8QE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 May 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameITER Limited (Corporation)
StatusResigned
Appointed24 June 1999(4 weeks, 1 day after company formation)
Appointment Duration7 years, 2 months (resigned 03 September 2006)
Correspondence Address253 Grays Inn Road
London
WC1X 8QT
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 2003(4 years, 1 month after company formation)
Appointment Duration4 years (resigned 10 August 2007)
Correspondence AddressThird Floor
15 Poland Street
London
W1F 8QE
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed03 September 2006(7 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 March 2007)
Correspondence AddressThird Floor
15 Poland Street
London
W1F 8QE
Secretary NamePoland Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2007(8 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 June 2010)
Correspondence Address15 Poland Street
London
W1F 8QE

Location

Registered AddressSecond Floor
150-151 Fleet Street
London
EC4A 2DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Gower Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,361
Current Liabilities£420

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Filing History

28 June 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
3 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(3 pages)
21 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
3 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(3 pages)
11 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
11 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
13 February 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London London EC4A 3DE on 13 February 2015 (1 page)
13 February 2015Director's details changed for Mr Marcel Arthur Ulrich on 13 February 2015 (2 pages)
2 July 2014Total exemption full accounts made up to 31 May 2014 (10 pages)
2 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
4 July 2013Total exemption full accounts made up to 31 May 2013 (10 pages)
4 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
15 January 2013Appointment of Mr Marcel Arthur Ulrich as a director (2 pages)
8 January 2013Termination of appointment of Marcel Ulrich as a director (1 page)
24 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
23 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
8 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
5 October 2010Compulsory strike-off action has been discontinued (1 page)
4 October 2010Appointment of Mr Marcel Arthur Ulrich as a director (2 pages)
4 October 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
30 June 2010Termination of appointment of Poland Secretaries Limited as a secretary (1 page)
30 June 2010Termination of appointment of Roar Gangdal as a director (1 page)
27 July 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
9 June 2009Return made up to 26/05/09; full list of members (3 pages)
11 August 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
27 June 2008Return made up to 26/05/08; full list of members (3 pages)
15 August 2007New secretary appointed (1 page)
15 August 2007Secretary resigned (1 page)
14 August 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
17 July 2007Return made up to 26/05/07; full list of members (2 pages)
18 May 2007New director appointed (1 page)
19 April 2007Director resigned (1 page)
15 March 2007Registered office changed on 15/03/07 from: third floor 55 gower street london WC1E 6HQ (1 page)
15 March 2007Director's particulars changed (1 page)
15 March 2007Secretary's particulars changed (1 page)
4 September 2006Director resigned (1 page)
4 September 2006New director appointed (1 page)
4 September 2006Director resigned (1 page)
3 August 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
7 June 2006Return made up to 26/05/06; full list of members (2 pages)
24 February 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
29 June 2005Return made up to 26/05/05; full list of members (2 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
4 June 2004Return made up to 26/05/04; full list of members (7 pages)
25 February 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
28 September 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
28 August 2003Return made up to 26/05/03; full list of members (6 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003Registered office changed on 01/08/03 from: 253 grays inn road london WC1X 8QT (1 page)
9 July 2003Secretary resigned (1 page)
8 August 2002Return made up to 26/05/02; full list of members (5 pages)
22 May 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Total exemption full accounts made up to 31 May 2000 (7 pages)
15 November 2001Return made up to 26/05/01; full list of members (6 pages)
9 November 2000Delivery ext'd 3 mth 31/05/00 (2 pages)
2 August 2000Return made up to 26/05/00; full list of members (6 pages)
27 July 2000New secretary appointed (2 pages)
19 July 2000Secretary resigned (1 page)
17 August 1999New director appointed (2 pages)
2 August 1999Registered office changed on 02/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
2 August 1999Secretary resigned (1 page)
2 August 1999New secretary appointed (2 pages)
2 August 1999Director resigned (1 page)
30 June 1999Company name changed covemile LIMITED\certificate issued on 01/07/99 (2 pages)
26 May 1999Incorporation (13 pages)