Company NameMb Partners Limited
Company StatusActive
Company Number06945477
CategoryPrivate Limited Company
Incorporation Date26 June 2009(14 years, 9 months ago)
Previous Name2MB Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mark Blundell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(1 week after company formation)
Appointment Duration14 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinter Wells
Croydon Road
Arrington
Hertfordshire
SG8 0DJ
Director NameMr Ian Michael Childs
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2013(4 years after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Director NameMr Theodoros Paphitis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2013(4 years after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Secretary NameMrs Kirsten Lawton
StatusCurrent
Appointed06 April 2018(8 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Director NameMr Alexander Thomas Watts
Date of BirthNovember 1993 (Born 30 years ago)
NationalityEnglish
StatusCurrent
Appointed04 October 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Director NameMs Karen Denise Zachary
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(14 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Brookside
East Barnet
Barnet
Hertfordshire
EN4 8TS
Director NameMrs Deborah Tracy Blundell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(1 week after company formation)
Appointment Duration3 years, 12 months (resigned 01 July 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWinter Wells Croydon Road
Arrington
Royston
Herts
SG8 0DJ
Secretary NameAnn Elizabeth Mantz
StatusResigned
Appointed04 July 2013(4 years after company formation)
Appointment Duration4 years, 9 months (resigned 06 April 2018)
RoleCompany Director
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Director NameMr Robin Bramwell Fenwick
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2016(7 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Dartnell Park Road
West Byfleet
Surrey
KT14 6PR

Location

Registered Address1 St Georges Road
Wimbledon
London
SW19 4DR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1k at £1Mark Blundell
47.06%
Ordinary
567 at £1Ian Childs
26.47%
Ordinary
567 at £1Theodoros Paphitis
26.47%
Ordinary

Financials

Year2014
Net Worth£174,669
Cash£157,429
Current Liabilities£67,943

Accounts

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

Returns

Latest Return26 June 2023 (9 months ago)
Next Return Due10 July 2024 (3 months, 1 week from now)

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
6 December 2017Director's details changed for Mr Theodoros Paphitis on 19 December 2016 (2 pages)
6 December 2017Director's details changed for Mr Theodoros Paphitis on 19 December 2016 (2 pages)
6 December 2017Director's details changed for Mr Theodoros Paphitis on 19 December 2016 (2 pages)
5 December 2017Secretary's details changed for Ann Elizabeth Mantz on 19 December 2016 (1 page)
10 July 2017Director's details changed for Ian Michael Childs on 10 July 2017 (2 pages)
27 June 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
26 June 2017Notification of Mark Blundell as a person with significant control on 6 April 2016 (2 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Registered office address changed from 22-24 Worple Road London SW19 4DD to 1 st Georges Road Wimbledon London SW19 4DR on 19 December 2016 (1 page)
20 October 2016Appointment of Mr Robin Bramwell Fenwick as a director on 25 September 2016 (2 pages)
6 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 2,142
(7 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2,142
(6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2,142
(7 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 July 2013Appointment of Ian Michael Childs as a director (2 pages)
19 July 2013Registered office address changed from the Malt House 27 Kneesworth Street Royston Hertfordshire SG8 5AB England on 19 July 2013 (1 page)
19 July 2013Appointment of Theodoros Paphitis as a director (2 pages)
19 July 2013Appointment of Ann Elizabeth Mantz as a secretary (2 pages)
15 July 2013Statement of capital following an allotment of shares on 4 July 2013
  • GBP 2,142
(4 pages)
15 July 2013Statement of capital following an allotment of shares on 4 July 2013
  • GBP 2,142
(4 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 July 2013Company name changed 2MB holdings LIMITED\certificate issued on 05/07/13
  • RES15 ‐ Change company name resolution on 2013-07-04
(2 pages)
5 July 2013Change of name notice (2 pages)
2 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 1,008
(3 pages)
2 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 1,008
(3 pages)
1 July 2013Termination of appointment of Deborah Blundell as a director (1 page)
29 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
24 January 2012Registered office address changed from 76 New Cavendish Street London W1G 9TB United Kingdom on 24 January 2012 (1 page)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 July 2010Capitals not rolled up (2 pages)
16 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
20 October 2009Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
11 July 2009Director appointed deborah tracy blundell (2 pages)
11 July 2009Director appointed mark blundell (2 pages)
26 June 2009Incorporation (20 pages)
26 June 2009Appointment terminated director michael clifford (1 page)