Company NameMithras Capital Holdings Limited
DirectorBernard Michael Boylan
Company StatusActive
Company Number06086508
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)
Previous NameMithras Private Equity Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameBernard Michael Boylan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2009(2 years, 1 month after company formation)
Appointment Duration15 years
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGolden Cross House 8 Duncannon Street
London
WC2N 4JF
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameMartin Robert Henderson
NationalityBritish
StatusResigned
Appointed06 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR
Director NameAdrian Robert Barnett Johnson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address55 Moorgate
London
EC2R 6PA
Director NameDean Alan McDougall
Date of BirthAugust 1977 (Born 46 years ago)
NationalityNew Zealander
StatusResigned
Appointed19 March 2007(1 month, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 24 August 2007)
RoleAccountant
Correspondence Address69 Moore House
Canary Central Cassilis Road
London
E14 9LN
Director NameMr James Peter Dawes
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2007(6 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Beauval Road
London
SE22 8UQ
Secretary NameBNP Paribas Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 March 2007(1 month, 1 week after company formation)
Appointment Duration11 years, 5 months (resigned 12 September 2018)
Correspondence Address10 Harewood Avenue
London
NW1 6AA

Contact

Websitemithrascapital.com

Location

Registered AddressGolden Cross House
8 Duncannon Street
London
WC2N 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

30k at £1Mithras Investment Trust PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£420,000
Cash£288,000
Current Liabilities£24,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months, 1 week from now)

Filing History

12 December 2023Registered office address changed from 1 Northumberland Avenue London WC2N 5BW England to Golden Cross House 8 Duncannon Street London WC2N 4JF on 12 December 2023 (1 page)
19 June 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
21 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
1 March 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
11 May 2021Accounts for a small company made up to 31 December 2020 (16 pages)
4 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
24 April 2020Accounts for a small company made up to 31 December 2019 (16 pages)
13 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
8 April 2019Group of companies' accounts made up to 31 December 2018 (21 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
13 September 2018Termination of appointment of Bnp Paribas Secretarial Services Limited as a secretary on 12 September 2018 (1 page)
12 September 2018Registered office address changed from 10 Harewood Avenue London NW1 6AA England to 1 Northumberland Avenue London WC2N 5BW on 12 September 2018 (1 page)
27 March 2018Accounts for a small company made up to 31 December 2017 (17 pages)
12 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
11 April 2017Full accounts made up to 31 December 2016 (17 pages)
11 April 2017Full accounts made up to 31 December 2016 (17 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
10 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
14 July 2016Director's details changed for Bernard Michael Boylan on 1 July 2016 (2 pages)
14 July 2016Secretary's details changed for Bnp Paribas Secretarial Services Limited on 1 July 2016 (1 page)
14 July 2016Secretary's details changed for Bnp Paribas Secretarial Services Limited on 1 July 2016 (1 page)
14 July 2016Director's details changed for Bernard Michael Boylan on 1 July 2016 (2 pages)
8 July 2016Registered office address changed from 55 Moorgate London EC2R 6PA to 10 Harewood Avenue London NW1 6AA on 8 July 2016 (1 page)
8 July 2016Registered office address changed from 55 Moorgate London EC2R 6PA to 10 Harewood Avenue London NW1 6AA on 8 July 2016 (1 page)
21 April 2016Full accounts made up to 31 December 2015 (17 pages)
21 April 2016Full accounts made up to 31 December 2015 (17 pages)
12 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 30,000
(3 pages)
12 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 30,000
(3 pages)
23 December 2015Auditor's resignation (1 page)
23 December 2015Auditor's resignation (1 page)
4 December 2015Auditor's resignation (1 page)
4 December 2015Auditor's resignation (1 page)
17 April 2015Full accounts made up to 31 December 2014 (15 pages)
17 April 2015Full accounts made up to 31 December 2014 (15 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 30,000
(3 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 30,000
(3 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 30,000
(3 pages)
20 March 2014Full accounts made up to 31 December 2013 (15 pages)
20 March 2014Full accounts made up to 31 December 2013 (15 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 30,000
(3 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 30,000
(3 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 30,000
(3 pages)
2 April 2013Full accounts made up to 31 December 2012 (15 pages)
2 April 2013Full accounts made up to 31 December 2012 (15 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
5 July 2012Termination of appointment of Adrian Johnson as a director (1 page)
5 July 2012Termination of appointment of Adrian Johnson as a director (1 page)
18 April 2012Full accounts made up to 31 December 2011 (15 pages)
18 April 2012Full accounts made up to 31 December 2011 (15 pages)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
21 December 2011Director's details changed for Bernard Michael Boylan on 2 December 2011 (2 pages)
21 December 2011Director's details changed for Bernard Michael Boylan on 2 December 2011 (2 pages)
21 December 2011Director's details changed for Bernard Michael Boylan on 2 December 2011 (2 pages)
3 June 2011Director's details changed for Adrian Robert Barnett Johnson on 1 June 2011 (2 pages)
3 June 2011Director's details changed for Adrian Robert Barnett Johnson on 1 June 2011 (2 pages)
3 June 2011Director's details changed for Adrian Robert Barnett Johnson on 1 June 2011 (2 pages)
25 March 2011Full accounts made up to 31 December 2010 (15 pages)
25 March 2011Full accounts made up to 31 December 2010 (15 pages)
4 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (14 pages)
4 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (14 pages)
4 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (14 pages)
19 May 2010Full accounts made up to 31 December 2009 (15 pages)
19 May 2010Full accounts made up to 31 December 2009 (15 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (14 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (14 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (14 pages)
20 October 2009Director's details changed for Adrian Robert Barnett Johnson on 12 October 2009 (3 pages)
20 October 2009Director's details changed for Bernard Michael Boylan on 12 October 2009 (3 pages)
20 October 2009Director's details changed for Bernard Michael Boylan on 12 October 2009 (3 pages)
20 October 2009Director's details changed for Adrian Robert Barnett Johnson on 12 October 2009 (3 pages)
19 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 April 2009Full accounts made up to 31 December 2008 (13 pages)
27 April 2009Full accounts made up to 31 December 2008 (13 pages)
7 April 2009Appointment terminated director james dawes (1 page)
7 April 2009Director appointed bernard michael boylan (2 pages)
7 April 2009Appointment terminated director james dawes (1 page)
7 April 2009Director appointed bernard michael boylan (2 pages)
9 March 2009Return made up to 06/02/09; full list of members (5 pages)
9 March 2009Return made up to 06/02/09; full list of members (5 pages)
12 June 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
12 June 2008Full accounts made up to 31 December 2007 (13 pages)
12 June 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
12 June 2008Full accounts made up to 31 December 2007 (13 pages)
11 February 2008Return made up to 06/02/08; full list of members (5 pages)
11 February 2008Return made up to 06/02/08; full list of members (5 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (3 pages)
30 August 2007New director appointed (3 pages)
30 August 2007Director resigned (1 page)
19 April 2007Nc inc already adjusted 27/03/07 (1 page)
19 April 2007Ad 27/03/07--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
19 April 2007Nc inc already adjusted 27/03/07 (1 page)
19 April 2007Ad 27/03/07--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
19 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2007New secretary appointed (3 pages)
29 March 2007Registered office changed on 29/03/07 from: 10 norwich street london EC4A 1BD (1 page)
29 March 2007Memorandum and Articles of Association (12 pages)
29 March 2007Secretary resigned (1 page)
29 March 2007New director appointed (3 pages)
29 March 2007Registered office changed on 29/03/07 from: 10 norwich street london EC4A 1BD (1 page)
29 March 2007New director appointed (3 pages)
29 March 2007Director resigned (1 page)
29 March 2007Memorandum and Articles of Association (12 pages)
29 March 2007Director resigned (1 page)
29 March 2007New director appointed (3 pages)
29 March 2007New director appointed (3 pages)
29 March 2007New secretary appointed (3 pages)
29 March 2007Secretary resigned (1 page)
15 March 2007Company name changed mithras private equity holdings LIMITED\certificate issued on 15/03/07 (2 pages)
15 March 2007Company name changed mithras private equity holdings LIMITED\certificate issued on 15/03/07 (2 pages)
6 February 2007Incorporation (18 pages)
6 February 2007Incorporation (18 pages)