Company NameMBM Capital Investments Limited
Company StatusActive
Company Number07376667
CategoryPrivate Limited Company
Incorporation Date15 September 2010(13 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Oliver Thomas Breach
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hill Street
Mayfair
London
W1J 5LB
Director NameMr James Desmond Marshall
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hill Street
Mayfair
London
W1J 5LB
Director NameMr Timothy Richard Mole
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hill Street
Mayfair
London
W1J 5LB

Location

Registered Address3 Hill Street
Mayfair
London
W1J 5LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

373 at £0.01Mr Phillip Botes
7.50%
Ordinary
249 at £0.01Courtney Manton
5.01%
Ordinary
249 at £0.01Mr Paul Breach
5.01%
Ordinary
1.4k at £0.01Mr James Desmond Marshall
27.16%
Ordinary
1.4k at £0.01Mr Oliver Thomas Breach
27.16%
Ordinary
1.4k at £0.01Mr Timothy Richard Mole
27.16%
Ordinary
25 at £0.01Laura Shipley
0.50%
Ordinary
25 at £0.01Mr Paul Shipley
0.50%
Ordinary

Financials

Year2014
Net Worth-£10,674
Cash£496,397
Current Liabilities£1,389,298

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due25 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End25 September

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

16 September 2023Compulsory strike-off action has been discontinued (1 page)
13 September 2023Micro company accounts made up to 30 September 2022 (3 pages)
13 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
12 September 2023Compulsory strike-off action has been suspended (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
15 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
10 September 2022Compulsory strike-off action has been discontinued (1 page)
9 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
27 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
24 September 2021Compulsory strike-off action has been discontinued (1 page)
23 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
11 September 2021Compulsory strike-off action has been suspended (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
16 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
24 September 2019Micro company accounts made up to 30 September 2018 (2 pages)
23 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
7 September 2019Compulsory strike-off action has been discontinued (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
17 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
17 September 2018Micro company accounts made up to 30 September 2017 (2 pages)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
29 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
29 September 2017Change of details for Mr Oliver Thomas Breach as a person with significant control on 15 September 2017 (2 pages)
29 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
29 September 2017Change of details for Mr Timothy Richard Mole as a person with significant control on 15 September 2017 (2 pages)
29 September 2017Change of details for Mr James Desmond Marshall as a person with significant control on 15 September 2017 (2 pages)
29 September 2017Change of details for Mr Oliver Thomas Breach as a person with significant control on 15 September 2017 (2 pages)
29 September 2017Change of details for Mr James Desmond Marshall as a person with significant control on 15 September 2017 (2 pages)
29 September 2017Change of details for Mr Timothy Richard Mole as a person with significant control on 15 September 2017 (2 pages)
22 September 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 September 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 June 2017Previous accounting period shortened from 26 September 2016 to 25 September 2016 (1 page)
23 June 2017Previous accounting period shortened from 26 September 2016 to 25 September 2016 (1 page)
21 November 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
23 September 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 September 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 June 2016Previous accounting period shortened from 27 September 2015 to 26 September 2015 (1 page)
24 June 2016Previous accounting period shortened from 27 September 2015 to 26 September 2015 (1 page)
22 December 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 December 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 49.71
(5 pages)
6 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 49.71
(5 pages)
22 September 2015Previous accounting period shortened from 28 September 2014 to 27 September 2014 (1 page)
22 September 2015Previous accounting period shortened from 28 September 2014 to 27 September 2014 (1 page)
29 June 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
29 June 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
19 November 2014Director's details changed for Mr James Desmond Marshall on 10 September 2014 (2 pages)
19 November 2014Director's details changed for Mr James Desmond Marshall on 10 September 2014 (2 pages)
19 November 2014Director's details changed for Mr Oliver Thomas Breach on 10 September 2014 (2 pages)
19 November 2014Director's details changed for Mr Oliver Thomas Breach on 10 September 2014 (2 pages)
19 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 49.71
(5 pages)
19 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 49.71
(5 pages)
19 November 2014Director's details changed for Mr Timothy Richard Mole on 10 September 2014 (2 pages)
19 November 2014Director's details changed for Mr Timothy Richard Mole on 10 September 2014 (2 pages)
1 October 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 July 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (3 pages)
3 July 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (3 pages)
5 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 49.71
(6 pages)
5 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 49.71
(6 pages)
31 July 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 49.71
(4 pages)
31 July 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 49.71
(4 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
13 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 August 2012Statement of capital following an allotment of shares on 27 October 2010
  • GBP 4,500
(4 pages)
7 August 2012Statement of capital following an allotment of shares on 27 October 2010
  • GBP 4,500
(4 pages)
19 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
21 April 2011Registered office address changed from 42 Berkeley Square Mayfair London W1J 5AW on 21 April 2011 (1 page)
21 April 2011Registered office address changed from 42 Berkeley Square Mayfair London W1J 5AW on 21 April 2011 (1 page)
11 November 2010Sub-division of shares on 27 October 2010 (5 pages)
11 November 2010Registered office address changed from 5 Deansway Worcester WR1 2JG England on 11 November 2010 (2 pages)
11 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 660,000
(4 pages)
11 November 2010Resolutions
  • RES13 ‐ Subdivide 27/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
11 November 2010Sub-division of shares on 27 October 2010 (5 pages)
11 November 2010Resolutions
  • RES13 ‐ Subdivide 27/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
11 November 2010Registered office address changed from 5 Deansway Worcester WR1 2JG England on 11 November 2010 (2 pages)
11 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 660,000
(4 pages)
17 September 2010Director's details changed for Mr Timothy Richard Mole on 16 September 2010 (2 pages)
17 September 2010Director's details changed for Mr Timothy Richard Mole on 16 September 2010 (2 pages)
15 September 2010Incorporation (23 pages)
15 September 2010Incorporation (23 pages)