London
WC2N 4JF
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Belmont Close Wickford Essex SS12 0HR |
Director Name | Adrian Robert Barnett Johnson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 55 Moorgate London EC2R 6PA |
Director Name | Dean Alan McDougall |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 March 2007(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 August 2007) |
Role | Accountant |
Correspondence Address | 69 Moore House Canary Central Cassilis Road London E14 9LN |
Director Name | Mr James Peter Dawes |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Beauval Road London SE22 8UQ |
Secretary Name | BNP Paribas Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2007(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 5 months (resigned 12 September 2018) |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Website | mithrascapital.com |
---|
Registered Address | Golden Cross House 8 Duncannon Street London WC2N 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
30k at £1 | Mithras Investment Trust PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £420,000 |
Cash | £288,000 |
Current Liabilities | £24,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
12 December 2023 | Registered 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 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
21 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
1 March 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
11 May 2021 | Accounts for a small company made up to 31 December 2020 (16 pages) |
4 March 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
24 April 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
13 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
8 April 2019 | Group of companies' accounts made up to 31 December 2018 (21 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
13 September 2018 | Termination of appointment of Bnp Paribas Secretarial Services Limited as a secretary on 12 September 2018 (1 page) |
12 September 2018 | Registered 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 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
11 April 2017 | Full accounts made up to 31 December 2016 (17 pages) |
11 April 2017 | Full accounts made up to 31 December 2016 (17 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
10 February 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
14 July 2016 | Director's details changed for Bernard Michael Boylan on 1 July 2016 (2 pages) |
14 July 2016 | Secretary's details changed for Bnp Paribas Secretarial Services Limited on 1 July 2016 (1 page) |
14 July 2016 | Secretary's details changed for Bnp Paribas Secretarial Services Limited on 1 July 2016 (1 page) |
14 July 2016 | Director's details changed for Bernard Michael Boylan on 1 July 2016 (2 pages) |
8 July 2016 | Registered office address changed from 55 Moorgate London EC2R 6PA to 10 Harewood Avenue London NW1 6AA on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from 55 Moorgate London EC2R 6PA to 10 Harewood Avenue London NW1 6AA on 8 July 2016 (1 page) |
21 April 2016 | Full accounts made up to 31 December 2015 (17 pages) |
21 April 2016 | Full accounts made up to 31 December 2015 (17 pages) |
12 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
23 December 2015 | Auditor's resignation (1 page) |
23 December 2015 | Auditor's resignation (1 page) |
4 December 2015 | Auditor's resignation (1 page) |
4 December 2015 | Auditor's resignation (1 page) |
17 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
20 March 2014 | Full accounts made up to 31 December 2013 (15 pages) |
20 March 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
2 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
5 July 2012 | Termination of appointment of Adrian Johnson as a director (1 page) |
5 July 2012 | Termination of appointment of Adrian Johnson as a director (1 page) |
18 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Director's details changed for Bernard Michael Boylan on 2 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Bernard Michael Boylan on 2 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Bernard Michael Boylan on 2 December 2011 (2 pages) |
3 June 2011 | Director's details changed for Adrian Robert Barnett Johnson on 1 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Adrian Robert Barnett Johnson on 1 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Adrian Robert Barnett Johnson on 1 June 2011 (2 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
25 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (14 pages) |
4 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (14 pages) |
4 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (14 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (14 pages) |
5 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (14 pages) |
5 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (14 pages) |
20 October 2009 | Director's details changed for Adrian Robert Barnett Johnson on 12 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Bernard Michael Boylan on 12 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Bernard Michael Boylan on 12 October 2009 (3 pages) |
20 October 2009 | Director's details changed for Adrian Robert Barnett Johnson on 12 October 2009 (3 pages) |
19 October 2009 | Resolutions
|
19 October 2009 | Resolutions
|
27 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 April 2009 | Appointment terminated director james dawes (1 page) |
7 April 2009 | Director appointed bernard michael boylan (2 pages) |
7 April 2009 | Appointment terminated director james dawes (1 page) |
7 April 2009 | Director appointed bernard michael boylan (2 pages) |
9 March 2009 | Return made up to 06/02/09; full list of members (5 pages) |
9 March 2009 | Return made up to 06/02/09; full list of members (5 pages) |
12 June 2008 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page) |
12 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
12 June 2008 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page) |
12 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
11 February 2008 | Return made up to 06/02/08; full list of members (5 pages) |
11 February 2008 | Return made up to 06/02/08; full list of members (5 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (3 pages) |
30 August 2007 | New director appointed (3 pages) |
30 August 2007 | Director resigned (1 page) |
19 April 2007 | Nc inc already adjusted 27/03/07 (1 page) |
19 April 2007 | Ad 27/03/07--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
19 April 2007 | Nc inc already adjusted 27/03/07 (1 page) |
19 April 2007 | Ad 27/03/07--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
19 April 2007 | Resolutions
|
19 April 2007 | Resolutions
|
29 March 2007 | New secretary appointed (3 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: 10 norwich street london EC4A 1BD (1 page) |
29 March 2007 | Memorandum and Articles of Association (12 pages) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | New director appointed (3 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: 10 norwich street london EC4A 1BD (1 page) |
29 March 2007 | New director appointed (3 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | Memorandum and Articles of Association (12 pages) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | New director appointed (3 pages) |
29 March 2007 | New director appointed (3 pages) |
29 March 2007 | New secretary appointed (3 pages) |
29 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Company name changed mithras private equity holdings LIMITED\certificate issued on 15/03/07 (2 pages) |
15 March 2007 | Company name changed mithras private equity holdings LIMITED\certificate issued on 15/03/07 (2 pages) |
6 February 2007 | Incorporation (18 pages) |
6 February 2007 | Incorporation (18 pages) |