London
E14 5HU
Secretary Name | Mr Casey Lipscomb |
---|---|
Nationality | American |
Status | Current |
Appointed | 23 August 2007(3 weeks after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Secretary |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Matthew Kelly |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2014(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Mr Martino Winckler |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 October 2023(16 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Chief Executive Officer |
Country of Residence | Spain |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Mr Frank Goveia |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 2007(3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2113 Briarwood Lane Union New Jersey 07083 Foreign |
Director Name | Mr Timothy Edward Church |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Scarsdale Villas London W8 6PP |
Director Name | Mrs Selina Ann Elwell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(3 weeks after company formation) |
Appointment Duration | 15 years (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Mr John Robert Ivor Spencer Churchill |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2022(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 2023) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Mio Partners (Uk) Limited Labs House 15 - 19 Bloomsbury Way London WC1A 2TH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
40k at £1 | Mio Group Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,737,086 |
Net Worth | £414,857 |
Cash | £60,931 |
Current Liabilities | £2,450,007 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (4 months, 1 week from now) |
7 December 2023 | Termination of appointment of John Robert Ivor Spencer Churchill as a director on 20 October 2023 (1 page) |
---|---|
6 December 2023 | Appointment of Mr Martino Winckler as a director on 20 October 2023 (2 pages) |
3 August 2023 | Full accounts made up to 31 December 2022 (21 pages) |
25 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
10 January 2023 | Appointment of Mr John Robert Ivor Spencer Churchill as a director on 1 September 2022 (2 pages) |
10 January 2023 | Termination of appointment of Selina Ann Elwell as a director on 1 September 2022 (1 page) |
9 August 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
29 April 2022 | Full accounts made up to 31 December 2021 (21 pages) |
11 November 2021 | Registered office address changed from C/O Csc, 25 Canada Square, Level 37 25 Canada Square, Level 37 C/O Csc London E14 5LQ England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 11 November 2021 (1 page) |
4 August 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
4 August 2021 | Director's details changed for Matthew Kelly on 19 November 2019 (2 pages) |
4 August 2021 | Director's details changed for Mrs Selina Ann Elwell on 15 October 2019 (2 pages) |
24 July 2021 | Full accounts made up to 31 December 2020 (21 pages) |
19 April 2021 | Change of name notice (2 pages) |
19 April 2021 | Resolutions
|
30 October 2020 | Full accounts made up to 31 December 2019 (19 pages) |
28 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
12 September 2019 | Registered office address changed from 70 Pall Mall Pall Mall London SW1Y 5ES England to C/O Csc, 25 Canada Square, Level 37 25 Canada Square, Level 37 C/O Csc London E14 5LQ on 12 September 2019 (1 page) |
4 September 2019 | Registered office address changed from C/O Mckinsey & Company Inc 1 Jermyn Street London SW1Y 4UH to 70 Pall Mall Pall Mall London SW1Y 5ES on 4 September 2019 (1 page) |
1 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
20 June 2019 | Full accounts made up to 31 December 2018 (19 pages) |
26 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
15 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
18 December 2017 | Amended full accounts made up to 31 December 2016 (20 pages) |
18 December 2017 | Amended full accounts made up to 31 December 2016 (20 pages) |
26 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
13 February 2017 | Termination of appointment of Timothy Edward Church as a director on 1 January 2017 (1 page) |
13 February 2017 | Termination of appointment of Timothy Edward Church as a director on 1 January 2017 (1 page) |
19 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
22 December 2015 | Auditor's resignation (1 page) |
22 December 2015 | Auditor's resignation (1 page) |
23 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
28 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
22 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
11 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
28 February 2014 | Termination of appointment of Frank Goveia as a director (1 page) |
28 February 2014 | Appointment of Matthew Kelly as a director (2 pages) |
28 February 2014 | Termination of appointment of Frank Goveia as a director (1 page) |
28 February 2014 | Appointment of Matthew Kelly as a director (2 pages) |
21 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
12 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 May 2012 | Resolutions
|
25 May 2012 | Resolutions
|
25 May 2012 | Statement of capital following an allotment of shares on 25 January 2011
|
25 May 2012 | Statement of capital following an allotment of shares on 25 January 2011
|
1 May 2012 | Resolutions
|
1 May 2012 | Statement of capital following an allotment of shares on 25 January 2011
|
1 May 2012 | Statement of capital following an allotment of shares on 25 January 2011
|
1 May 2012 | Resolutions
|
26 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Director's details changed for Mr. Casey Lipscomb on 19 August 2011 (2 pages) |
26 August 2011 | Director's details changed for Mr. Casey Lipscomb on 19 August 2011 (2 pages) |
26 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Secretary's details changed for Mr. Casey Lipscomb on 19 August 2011 (1 page) |
25 August 2011 | Statement of capital following an allotment of shares on 27 January 2011
|
25 August 2011 | Secretary's details changed for Mr. Casey Lipscomb on 19 August 2011 (1 page) |
25 August 2011 | Statement of capital following an allotment of shares on 27 January 2011
|
25 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
25 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Director's details changed for Frank Goveia on 2 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Frank Goveia on 2 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr. Casey Lipscomb on 2 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
4 August 2010 | Director's details changed for Mr. Casey Lipscomb on 2 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr. Casey Lipscomb on 2 August 2010 (2 pages) |
4 August 2010 | Director's details changed for Frank Goveia on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Timothy Edward Church on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Timothy Edward Church on 2 August 2010 (2 pages) |
3 August 2010 | Director's details changed for Timothy Edward Church on 2 August 2010 (2 pages) |
8 June 2010 | Registered office address changed from 30 Kensington Church Street London W8 4HA on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from 30 Kensington Church Street London W8 4HA on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from 30 Kensington Church Street London W8 4HA on 8 June 2010 (2 pages) |
19 December 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (10 pages) |
19 December 2009 | Director's details changed for Selina Elwell on 1 October 2009 (3 pages) |
19 December 2009 | Director's details changed for Selina Elwell on 1 October 2009 (3 pages) |
19 December 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (10 pages) |
19 December 2009 | Director's details changed for Selina Elwell on 1 October 2009 (3 pages) |
19 December 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (10 pages) |
17 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
17 June 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
27 October 2008 | Return made up to 02/08/08; full list of members (4 pages) |
27 October 2008 | Return made up to 02/08/08; full list of members (4 pages) |
4 March 2008 | Ad 03/03/08\gbp si 35000@1=35000\gbp ic 1/35001\ (1 page) |
4 March 2008 | Ad 03/03/08\gbp si 35000@1=35000\gbp ic 1/35001\ (1 page) |
26 February 2008 | Director appointed mr. Casey lipscomb (1 page) |
26 February 2008 | Director appointed mr. Casey lipscomb (1 page) |
25 February 2008 | Curr ext from 31/08/2008 to 31/12/2008 (1 page) |
25 February 2008 | Curr ext from 31/08/2008 to 31/12/2008 (1 page) |
29 January 2008 | Memorandum and Articles of Association (19 pages) |
29 January 2008 | Memorandum and Articles of Association (19 pages) |
1 November 2007 | New secretary appointed (2 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 November 2007 | New secretary appointed (2 pages) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | New director appointed (2 pages) |
1 November 2007 | Registered office changed on 01/11/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 November 2007 | New director appointed (2 pages) |
30 October 2007 | Nc inc already adjusted 23/08/07 (2 pages) |
30 October 2007 | Resolutions
|
30 October 2007 | Nc inc already adjusted 23/08/07 (2 pages) |
30 October 2007 | Resolutions
|
24 October 2007 | Company name changed glassdrill LIMITED\certificate issued on 24/10/07 (2 pages) |
24 October 2007 | Company name changed glassdrill LIMITED\certificate issued on 24/10/07 (2 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
2 August 2007 | Incorporation (17 pages) |
2 August 2007 | Incorporation (17 pages) |