Company NameMishcon Capital Partners (I) Limited
DirectorsNicholas Mark Davis and Westlex Nominees Limited
Company StatusActive
Company Number03870265
CategoryPrivate Limited Company
Incorporation Date2 November 1999(24 years, 6 months ago)
Previous NameMislex (257) Limited

Business Activity

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

Directors

Director NameMr Nicholas Mark Davis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2010(10 years, 10 months after company formation)
Appointment Duration13 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Director NameWestlex Nominees Limited (Corporation)
StatusCurrent
Appointed02 November 1999(same day as company formation)
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH
Secretary NameWestlex Registrars Limited (Corporation)
StatusCurrent
Appointed02 November 1999(same day as company formation)
Correspondence AddressAfrica House 70 Kingsway
London
WC2B 6AH

Location

Registered AddressAfrica House
70 Kingsway
London
WC2B 6AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Westlex Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

31 August 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
30 August 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
10 March 2016Secretary's details changed for Westlex Registrars Limited on 24 December 2015 (1 page)
10 March 2016Director's details changed for Mr Nicholas Mark Davis on 10 March 2016 (2 pages)
10 March 2016Director's details changed for Westlex Nominees Limited on 24 December 2015 (1 page)
16 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(5 pages)
24 December 2015Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD to Africa House 70 Kingsway London WC2B 6AH on 24 December 2015 (1 page)
24 August 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
16 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(6 pages)
16 August 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
30 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(6 pages)
20 August 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
19 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
20 August 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
3 February 2012Register(s) moved to registered inspection location (1 page)
3 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
3 February 2012Register inspection address has been changed (1 page)
18 August 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
15 June 2011Second filing of AR01 previously delivered to Companies House made up to 27 January 2011 (16 pages)
23 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 15/06/2011.
(15 pages)
20 September 2010Appointment of Nicholas Mark Davis as a director (3 pages)
26 April 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
19 February 2010Annual return made up to 27 January 2010 (14 pages)
21 April 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
8 April 2009Return made up to 27/01/09; no change of members (6 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
29 January 2008Return made up to 27/01/08; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
2 March 2007Return made up to 27/01/07; full list of members (6 pages)
5 April 2006Return made up to 27/01/06; full list of members (6 pages)
11 January 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
11 February 2005Return made up to 27/01/05; full list of members (6 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
4 February 2004Return made up to 27/01/04; full list of members (6 pages)
22 August 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
6 February 2003Secretary's particulars changed (1 page)
6 February 2003Return made up to 27/01/03; full list of members (6 pages)
6 February 2003Director's particulars changed (1 page)
20 May 2002Registered office changed on 20/05/02 from: 21 southampton row, london, WC1B 5HS (1 page)
6 March 2002Total exemption full accounts made up to 30 November 2000 (6 pages)
13 February 2002Return made up to 06/02/02; full list of members (6 pages)
19 December 2000Return made up to 02/11/00; full list of members (6 pages)
4 March 2000Company name changed mislex (257) LIMITED\certificate issued on 06/03/00 (2 pages)
2 November 1999Incorporation (17 pages)