Company NameMIO Partners (UK) Limited
Company StatusActive
Company Number06331521
CategoryPrivate Limited Company
Incorporation Date2 August 2007(16 years, 8 months ago)
Previous NamesGlassdrill Limited and MIO Partners (EU) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Casey Lipscomb
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed23 August 2007(3 weeks after company formation)
Appointment Duration16 years, 7 months
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Secretary NameMr Casey Lipscomb
NationalityAmerican
StatusCurrent
Appointed23 August 2007(3 weeks after company formation)
Appointment Duration16 years, 7 months
RoleSecretary
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameMatthew Kelly
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2014(6 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameMr Martino Winckler
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed20 October 2023(16 years, 2 months after company formation)
Appointment Duration5 months, 1 week
RoleChief Executive Officer
Country of ResidenceSpain
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameMr Frank Goveia
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 2007(3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2113 Briarwood Lane
Union
New Jersey 07083
Foreign
Director NameMr Timothy Edward Church
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Scarsdale Villas
London
W8 6PP
Director NameMrs Selina Ann Elwell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(3 weeks after company formation)
Appointment Duration15 years (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameMr John Robert Ivor Spencer Churchill
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2022(15 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 2023)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMio Partners (Uk) Limited Labs House
15 - 19 Bloomsbury Way
London
WC1A 2TH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 August 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 August 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Corporation Service Company (Uk) Limited
5 Churchill Place, 10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40k at £1Mio Group Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£2,737,086
Net Worth£414,857
Cash£60,931
Current Liabilities£2,450,007

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 July 2023 (8 months, 1 week ago)
Next Return Due8 August 2024 (4 months, 1 week from now)

Filing History

7 December 2023Termination of appointment of John Robert Ivor Spencer Churchill as a director on 20 October 2023 (1 page)
6 December 2023Appointment of Mr Martino Winckler as a director on 20 October 2023 (2 pages)
3 August 2023Full accounts made up to 31 December 2022 (21 pages)
25 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
10 January 2023Appointment of Mr John Robert Ivor Spencer Churchill as a director on 1 September 2022 (2 pages)
10 January 2023Termination of appointment of Selina Ann Elwell as a director on 1 September 2022 (1 page)
9 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
29 April 2022Full accounts made up to 31 December 2021 (21 pages)
11 November 2021Registered 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 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
4 August 2021Director's details changed for Matthew Kelly on 19 November 2019 (2 pages)
4 August 2021Director's details changed for Mrs Selina Ann Elwell on 15 October 2019 (2 pages)
24 July 2021Full accounts made up to 31 December 2020 (21 pages)
19 April 2021Change of name notice (2 pages)
19 April 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-03-25
(4 pages)
30 October 2020Full accounts made up to 31 December 2019 (19 pages)
28 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
12 September 2019Registered 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 2019Registered 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 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
20 June 2019Full accounts made up to 31 December 2018 (19 pages)
26 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
15 June 2018Full accounts made up to 31 December 2017 (19 pages)
18 December 2017Amended full accounts made up to 31 December 2016 (20 pages)
18 December 2017Amended full accounts made up to 31 December 2016 (20 pages)
26 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
10 May 2017Full accounts made up to 31 December 2016 (20 pages)
10 May 2017Full accounts made up to 31 December 2016 (20 pages)
13 February 2017Termination of appointment of Timothy Edward Church as a director on 1 January 2017 (1 page)
13 February 2017Termination of appointment of Timothy Edward Church as a director on 1 January 2017 (1 page)
19 August 2016Full accounts made up to 31 December 2015 (21 pages)
19 August 2016Full accounts made up to 31 December 2015 (21 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
22 December 2015Auditor's resignation (1 page)
22 December 2015Auditor's resignation (1 page)
23 September 2015Full accounts made up to 31 December 2014 (17 pages)
23 September 2015Full accounts made up to 31 December 2014 (14 pages)
23 September 2015Full accounts made up to 31 December 2014 (17 pages)
28 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 40,000
(5 pages)
28 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 40,000
(5 pages)
28 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 40,000
(5 pages)
22 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 40,000
(5 pages)
22 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 40,000
(5 pages)
22 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 40,000
(5 pages)
11 July 2014Full accounts made up to 31 December 2013 (17 pages)
11 July 2014Full accounts made up to 31 December 2013 (17 pages)
28 February 2014Termination of appointment of Frank Goveia as a director (1 page)
28 February 2014Appointment of Matthew Kelly as a director (2 pages)
28 February 2014Termination of appointment of Frank Goveia as a director (1 page)
28 February 2014Appointment of Matthew Kelly as a director (2 pages)
21 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 40,000
(6 pages)
21 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 40,000
(6 pages)
21 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 40,000
(6 pages)
12 June 2013Full accounts made up to 31 December 2012 (17 pages)
12 June 2013Full accounts made up to 31 December 2012 (17 pages)
1 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
15 August 2012Full accounts made up to 31 December 2011 (13 pages)
15 August 2012Full accounts made up to 31 December 2011 (13 pages)
25 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 177 & icaap liquidity policy 25/01/2011
(4 pages)
25 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 177 & icaap liquidity policy 25/01/2011
(4 pages)
25 May 2012Statement of capital following an allotment of shares on 25 January 2011
  • GBP 2,586
(4 pages)
25 May 2012Statement of capital following an allotment of shares on 25 January 2011
  • GBP 2,586
(4 pages)
1 May 2012Resolutions
  • RES13 ‐ Re increase auth cap 25/01/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 May 2012Statement of capital following an allotment of shares on 25 January 2011
  • GBP 2,586
(4 pages)
1 May 2012Statement of capital following an allotment of shares on 25 January 2011
  • GBP 2,586
(4 pages)
1 May 2012Resolutions
  • RES13 ‐ Re increase auth cap 25/01/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
26 August 2011Director's details changed for Mr. Casey Lipscomb on 19 August 2011 (2 pages)
26 August 2011Director's details changed for Mr. Casey Lipscomb on 19 August 2011 (2 pages)
26 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
25 August 2011Secretary's details changed for Mr. Casey Lipscomb on 19 August 2011 (1 page)
25 August 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 35,000
(3 pages)
25 August 2011Secretary's details changed for Mr. Casey Lipscomb on 19 August 2011 (1 page)
25 August 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 35,000
(3 pages)
25 July 2011Full accounts made up to 31 December 2010 (13 pages)
25 July 2011Full accounts made up to 31 December 2010 (13 pages)
9 September 2010Full accounts made up to 31 December 2009 (12 pages)
9 September 2010Full accounts made up to 31 December 2009 (12 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for Frank Goveia on 2 August 2010 (2 pages)
4 August 2010Director's details changed for Frank Goveia on 2 August 2010 (2 pages)
4 August 2010Director's details changed for Mr. Casey Lipscomb on 2 August 2010 (2 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for Mr. Casey Lipscomb on 2 August 2010 (2 pages)
4 August 2010Director's details changed for Mr. Casey Lipscomb on 2 August 2010 (2 pages)
4 August 2010Director's details changed for Frank Goveia on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Timothy Edward Church on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Timothy Edward Church on 2 August 2010 (2 pages)
3 August 2010Director's details changed for Timothy Edward Church on 2 August 2010 (2 pages)
8 June 2010Registered office address changed from 30 Kensington Church Street London W8 4HA on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from 30 Kensington Church Street London W8 4HA on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from 30 Kensington Church Street London W8 4HA on 8 June 2010 (2 pages)
19 December 2009Annual return made up to 2 August 2009 with a full list of shareholders (10 pages)
19 December 2009Director's details changed for Selina Elwell on 1 October 2009 (3 pages)
19 December 2009Director's details changed for Selina Elwell on 1 October 2009 (3 pages)
19 December 2009Annual return made up to 2 August 2009 with a full list of shareholders (10 pages)
19 December 2009Director's details changed for Selina Elwell on 1 October 2009 (3 pages)
19 December 2009Annual return made up to 2 August 2009 with a full list of shareholders (10 pages)
17 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
17 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
27 October 2008Return made up to 02/08/08; full list of members (4 pages)
27 October 2008Return made up to 02/08/08; full list of members (4 pages)
4 March 2008Ad 03/03/08\gbp si 35000@1=35000\gbp ic 1/35001\ (1 page)
4 March 2008Ad 03/03/08\gbp si 35000@1=35000\gbp ic 1/35001\ (1 page)
26 February 2008Director appointed mr. Casey lipscomb (1 page)
26 February 2008Director appointed mr. Casey lipscomb (1 page)
25 February 2008Curr ext from 31/08/2008 to 31/12/2008 (1 page)
25 February 2008Curr ext from 31/08/2008 to 31/12/2008 (1 page)
29 January 2008Memorandum and Articles of Association (19 pages)
29 January 2008Memorandum and Articles of Association (19 pages)
1 November 2007New secretary appointed (2 pages)
1 November 2007Registered office changed on 01/11/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 November 2007New secretary appointed (2 pages)
1 November 2007New director appointed (2 pages)
1 November 2007New director appointed (2 pages)
1 November 2007New director appointed (2 pages)
1 November 2007New director appointed (2 pages)
1 November 2007New director appointed (2 pages)
1 November 2007Registered office changed on 01/11/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 November 2007New director appointed (2 pages)
30 October 2007Nc inc already adjusted 23/08/07 (2 pages)
30 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2007Nc inc already adjusted 23/08/07 (2 pages)
30 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2007Company name changed glassdrill LIMITED\certificate issued on 24/10/07 (2 pages)
24 October 2007Company name changed glassdrill LIMITED\certificate issued on 24/10/07 (2 pages)
23 August 2007Director resigned (1 page)
23 August 2007Secretary resigned (1 page)
23 August 2007Secretary resigned (1 page)
23 August 2007Director resigned (1 page)
2 August 2007Incorporation (17 pages)
2 August 2007Incorporation (17 pages)