Company NameMstream Limited
Company StatusActive
Company Number07170246
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Martin John Mills
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2010(2 weeks after company formation)
Appointment Duration14 years, 1 month
RoleInsurance Underwiter
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Stuart Mark Rouse
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2015(5 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address150 Leadenhall Street
London
EC3V 4QT
Director NameMr Colin William Thompson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2015(5 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Roberto Amati
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Stuart James Russell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor
40 Lime Street
London
EC3M 7AW
Secretary NameMr Gordon David Spencer Jones
StatusResigned
Appointed03 March 2010(6 days after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2013)
RoleCompany Director
Correspondence Address32 Heycroft Way
Nayland
Colchester
Essex
CO6 4LF
Director NameMr Gordon David Spencer Jones
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(4 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 05 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address145 Leadenhall Street
London
EC3V 4QT
Director NameMr Ian Michael Whistondale
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(4 weeks, 1 day after company formation)
Appointment Duration8 years (resigned 26 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Simon John McVey
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(4 weeks, 1 day after company formation)
Appointment Duration8 years, 3 months (resigned 27 June 2018)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB
Director NameMr Timothy Crispin Fitzgerald Coles
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(5 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 November 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address150 Leadenhall Street
London
EC3V 4QT
Secretary NameMiss Kelly Louise Cambridge
StatusResigned
Appointed16 December 2015(5 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 July 2019)
RoleCompany Director
Correspondence Address150 Leadenhall Street
London
EC3V 4QT
Director NameMr Michael Alan Sibthorpe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(8 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-56 Leadenhall Street
London
EC3A 2EB

Contact

Websitemstream.co.uk
Telephone020 76262272
Telephone regionLondon

Location

Registered Address52-56 Leadenhall Street
London
EC3A 2EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

79 at £1Simon J. Mcvey
9.39%
Ordinary
603 at £1Martin J. Mills
71.70%
Ordinary
159 at £1Ian M. Whistondale
18.91%
Ordinary

Financials

Year2014
Net Worth£3,063,176
Cash£562
Current Liabilities£463,336

Accounts

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

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

6 October 2021Delivered on: 12 October 2021
Persons entitled: Wilmington Trust (London) Limited (as Security Agent)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
26 March 2019Delivered on: 28 March 2019
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Please see instruments for further details.
Outstanding
10 July 2017Delivered on: 11 July 2017
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
19 March 2010Delivered on: 24 March 2010
Satisfied on: 23 October 2015
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

11 November 2020Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 3 November 2020 (1 page)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (13 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
15 July 2019Termination of appointment of Kelly Louise Cambridge as a secretary on 15 July 2019 (1 page)
25 June 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
28 March 2019Registration of charge 071702460003, created on 26 March 2019 (70 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
25 February 2019Termination of appointment of Michael Alan Sibthorpe as a director on 22 February 2019 (1 page)
12 July 2018Termination of appointment of Simon John Mcvey as a director on 27 June 2018 (1 page)
15 June 2018Accounts for a small company made up to 31 December 2017 (19 pages)
12 April 2018Appointment of Mr Michael Alan Sibthorpe as a director on 1 April 2018 (2 pages)
29 March 2018Termination of appointment of Ian Michael Whistondale as a director on 26 March 2018 (1 page)
19 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (20 pages)
4 October 2017Full accounts made up to 31 December 2016 (20 pages)
18 September 2017Registered office address changed from 150 Leadenhall Street London EC3V 4QT England to 52-56 Leadenhall Street London EC3A 2EB on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 150 Leadenhall Street London EC3V 4QT England to 52-56 Leadenhall Street London EC3A 2EB on 18 September 2017 (1 page)
3 August 2017Memorandum and Articles of Association (10 pages)
3 August 2017Resolutions
  • RES13 ‐ "The transaction documents" 07/07/2017
(4 pages)
3 August 2017Memorandum and Articles of Association (10 pages)
3 August 2017Resolutions
  • RES13 ‐ "The transaction documents" 07/07/2017
(4 pages)
11 July 2017Registration of charge 071702460002, created on 10 July 2017 (72 pages)
11 July 2017Registration of charge 071702460002, created on 10 July 2017 (72 pages)
31 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (21 pages)
11 October 2016Full accounts made up to 31 December 2015 (21 pages)
17 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 841
(9 pages)
17 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 841
(9 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
22 December 2015Appointment of Miss Kelly Louise Cambridge as a secretary on 16 December 2015 (2 pages)
22 December 2015Registered office address changed from 145 Leadenhall Street London EC3V 4QT to 150 Leadenhall Street London EC3V 4QT on 22 December 2015 (1 page)
22 December 2015Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 16 December 2015 (2 pages)
22 December 2015Appointment of Mr Stuart Mark Rouse as a director on 16 December 2015 (2 pages)
22 December 2015Appointment of Mr Colin William Thompson as a director on 16 December 2015 (2 pages)
22 December 2015Appointment of Mr Colin William Thompson as a director on 16 December 2015 (2 pages)
22 December 2015Appointment of Miss Kelly Louise Cambridge as a secretary on 16 December 2015 (2 pages)
22 December 2015Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 16 December 2015 (2 pages)
22 December 2015Appointment of Mr Stuart Mark Rouse as a director on 16 December 2015 (2 pages)
22 December 2015Registered office address changed from 145 Leadenhall Street London EC3V 4QT to 150 Leadenhall Street London EC3V 4QT on 22 December 2015 (1 page)
3 November 2015Second filing of AR01 previously delivered to Companies House made up to 25 February 2014 (20 pages)
3 November 2015Second filing of AR01 previously delivered to Companies House made up to 25 February 2011 (20 pages)
3 November 2015Second filing of AR01 previously delivered to Companies House made up to 25 February 2012 (20 pages)
3 November 2015Second filing of AR01 previously delivered to Companies House made up to 25 February 2013 (20 pages)
3 November 2015Second filing of AR01 previously delivered to Companies House made up to 25 February 2015 (21 pages)
3 November 2015Second filing of AR01 previously delivered to Companies House made up to 25 February 2015 (21 pages)
3 November 2015Second filing of AR01 previously delivered to Companies House made up to 25 February 2012 (20 pages)
3 November 2015Second filing of AR01 previously delivered to Companies House made up to 25 February 2014 (20 pages)
3 November 2015Second filing of AR01 previously delivered to Companies House made up to 25 February 2011 (20 pages)
3 November 2015Second filing of AR01 previously delivered to Companies House made up to 25 February 2013 (20 pages)
23 October 2015Satisfaction of charge 1 in full (1 page)
23 October 2015Satisfaction of charge 1 in full (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2,251,778.000395

Statement of capital on 2015-11-03
  • GBP 841
  • ANNOTATION Clarification a second filed AR01 was registered on 03/11/2015
(5 pages)
20 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2,251,778.000395

Statement of capital on 2015-11-03
  • GBP 841
  • ANNOTATION Clarification a second filed AR01 was registered on 03/11/2015
(5 pages)
20 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2,251,778.000395
(4 pages)
12 November 2014Purchase of own shares. (3 pages)
12 November 2014Purchase of own shares. (3 pages)
30 October 2014Cancellation of shares. Statement of capital on 30 September 2014
  • GBP 2,251,778
(4 pages)
30 October 2014Cancellation of shares. Statement of capital on 30 September 2014
  • GBP 2,251,778
(4 pages)
22 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 October 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 April 2014Register(s) moved to registered office address (1 page)
2 April 2014Register(s) moved to registered office address (1 page)
2 April 2014Register inspection address has been changed from C/O G D S Jones 32 Heycroft Way Nayland Colchester Suffolk CO6 4LF United Kingdom (1 page)
2 April 2014Register inspection address has been changed from C/O G D S Jones 32 Heycroft Way Nayland Colchester Suffolk CO6 4LF United Kingdom (1 page)
2 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2,677,501
  • ANNOTATION Clarification a second filed AR01 was registered on 03/11/2015
(5 pages)
2 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2,677,501
  • ANNOTATION Clarification a second filed AR01 was registered on 03/11/2015
(5 pages)
2 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2,677,501
(4 pages)
1 November 2013Termination of appointment of Gordon Jones as a secretary (1 page)
1 November 2013Termination of appointment of Gordon Jones as a secretary (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 September 2013Termination of appointment of Gordon Jones as a director (1 page)
7 September 2013Termination of appointment of Gordon Jones as a director (1 page)
12 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/11/2015
(7 pages)
12 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/11/2015
(7 pages)
19 February 2013Registered office address changed from 40 Lime Street London EC3M 7AW England on 19 February 2013 (1 page)
19 February 2013Registered office address changed from , 40 Lime Street, London, EC3M 7AW, England on 19 February 2013 (1 page)
19 February 2013Registered office address changed from , 40 Lime Street, London, EC3M 7AW, England on 19 February 2013 (1 page)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/11/2015
(8 pages)
6 March 2012Register inspection address has been changed (1 page)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/11/2015
(8 pages)
6 March 2012Register(s) moved to registered inspection location (1 page)
6 March 2012Register inspection address has been changed (1 page)
6 March 2012Register(s) moved to registered inspection location (1 page)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 March 2011Annual return made up to 25 February 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/11/2015
(7 pages)
7 March 2011Annual return made up to 25 February 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/11/2015
(7 pages)
7 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
29 December 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
29 December 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
19 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 2,677,501
(4 pages)
19 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 2,677,501
(4 pages)
19 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 2,677,501
(4 pages)
29 March 2010Appointment of Mr Ian Michael Whistondale as a director (2 pages)
29 March 2010Appointment of Mr Ian Michael Whistondale as a director (2 pages)
26 March 2010Appointment of Mr Gordon David Spencer Jones as a director (2 pages)
26 March 2010Appointment of Mr Simon John Mcvey as a director (2 pages)
26 March 2010Appointment of Mr Simon John Mcvey as a director (2 pages)
26 March 2010Termination of appointment of Stuart Russell as a director (1 page)
26 March 2010Appointment of Mr Gordon David Spencer Jones as a director (2 pages)
26 March 2010Termination of appointment of Stuart Russell as a director (1 page)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 March 2010Appointment of Mr Martin John Mills as a director (2 pages)
11 March 2010Appointment of Mr Martin John Mills as a director (2 pages)
3 March 2010Registered office address changed from , 9th Floor, 40 Lime Street, London, EC3M 7AW, England on 3 March 2010 (1 page)
3 March 2010Registered office address changed from , 9th Floor, 40 Lime Street, London, EC3M 7AW, England on 3 March 2010 (1 page)
3 March 2010Registered office address changed from , 9th Floor, 40 Lime Street, London, EC3M 7AW, England on 3 March 2010 (1 page)
3 March 2010Registered office address changed from 9Th Floor 40 Lime Street London EC3M 7AW England on 3 March 2010 (1 page)
3 March 2010Appointment of Mr Gordon David Spencer Jones as a secretary (1 page)
3 March 2010Appointment of Mr Gordon David Spencer Jones as a secretary (1 page)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)