London
EC2A 1AG
Director Name | Mr Matthew Robert Peacock |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2021(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Mitie Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 November 2011(same day as company formation) |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Martyn Alexander Freeman |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Director Name | John Spencer Sheridan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Director Name | Mr Richard Friend Allan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 September 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Whaddon Grove Farm Whaddon Wiltshire BA14 6NR |
Director Name | Mr Julian Spencer Tomlin |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Director Name | Mr Robert David Forsyth |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 27 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Harlequin Office Park, Fieldfare Emersons Green Bristol BS16 7FN |
Director Name | Mr Richard John Blumberger |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Matthew Idle |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2019(7 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Simon Charles Kirkpatrick |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2020(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 The Shard 32 London Bridge Street London SE1 9SG |
Website | mitie.com |
---|---|
Email address | [email protected] |
Telephone | 0117 9708800 |
Telephone region | Bristol |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
586.5k at £1 | Mitie Investments LTD 99.55% Ordinary A |
---|---|
75k at £0.01 | Stuart Bellew 0.13% Ordinary B |
45k at £0.01 | Howard John Evans 0.08% Ordinary B |
50k at £0.01 | Luis Lopes 0.08% Ordinary B |
50k at £0.01 | Scott James Hughes 0.08% Ordinary B |
25k at £0.01 | Robert Ian Cattell 0.04% Ordinary B |
10k at £0.01 | John Spencer Sheridan 0.02% Ordinary B |
10k at £0.01 | Richard Couzens 0.02% Ordinary B |
1 at £1 | Mitie Group PLC 0.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £5,265,000 |
Gross Profit | £636,000 |
Net Worth | £823,000 |
Cash | £615,000 |
Current Liabilities | £1,299,000 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
30 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 August 2022 | Return of final meeting in a members' voluntary winding up (9 pages) |
10 November 2021 | Register inspection address has been changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG (2 pages) |
11 October 2021 | Appointment of a voluntary liquidator (3 pages) |
11 October 2021 | Declaration of solvency (5 pages) |
11 October 2021 | Registered office address changed from Level 12 the Shard 32 London Bridge Street London England SE1 9SG England to 30 Finsbury Square London EC2A 1AG on 11 October 2021 (2 pages) |
11 October 2021 | Resolutions
|
29 September 2021 | Solvency Statement dated 28/09/21 (1 page) |
29 September 2021 | Statement by Directors (1 page) |
29 September 2021 | Statement of capital on 29 September 2021
|
29 September 2021 | Resolutions
|
31 August 2021 | Termination of appointment of Simon Charles Kirkpatrick as a director on 27 August 2021 (1 page) |
26 August 2021 | Appointment of Mr Matthew Robert Peacock as a director on 26 August 2021 (2 pages) |
13 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
13 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
13 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (256 pages) |
13 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (15 pages) |
9 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
18 March 2020 | Resolutions
|
27 February 2020 | Director's details changed for Simon Charles Kirkpatrick on 30 January 2020 (2 pages) |
31 January 2020 | Termination of appointment of Matthew Idle as a director on 29 January 2020 (1 page) |
31 January 2020 | Appointment of Simon Charles Kirkpatrick as a director on 30 January 2020
|
27 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
27 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
27 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (27 pages) |
27 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (170 pages) |
9 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
24 January 2019 | Appointment of Matthew Idle as a director on 18 January 2019 (2 pages) |
24 January 2019 | Termination of appointment of Richard John Blumberger as a director on 18 January 2019 (1 page) |
15 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
15 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (35 pages) |
4 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
4 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (210 pages) |
9 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
10 May 2018 | Change of details for Mitie Investments Limited as a person with significant control on 10 May 2018 (2 pages) |
10 May 2018 | Registered office address changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN to Level 12 the Shard 32 London Bridge Street London England SE1 9SG on 10 May 2018 (1 page) |
6 April 2018 | Appointment of Mr Peter John Goddard Dickinson as a director on 4 April 2018 (2 pages) |
27 February 2018 | Director's details changed for Mr Richard John Blumberger on 12 February 2018 (2 pages) |
15 February 2018 | Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018 (1 page) |
18 January 2018 | Full accounts made up to 31 March 2017 (32 pages) |
23 November 2017 | Termination of appointment of John Spencer Sheridan as a director on 6 October 2017 (1 page) |
23 November 2017 | Termination of appointment of John Spencer Sheridan as a director on 6 October 2017 (1 page) |
15 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
27 April 2017 | Termination of appointment of Robert David Forsyth as a director on 27 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Julian Spencer Tomlin as a director on 19 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Robert David Forsyth as a director on 27 April 2017 (1 page) |
27 April 2017 | Termination of appointment of Julian Spencer Tomlin as a director on 19 April 2017 (1 page) |
26 April 2017 | Appointment of Mr Richard John Blumberger as a director on 19 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Richard John Blumberger as a director on 19 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Martyn Alexander Freeman as a director on 19 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Martyn Alexander Freeman as a director on 19 April 2017 (1 page) |
7 December 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
24 August 2016 | Full accounts made up to 31 March 2016 (28 pages) |
24 August 2016 | Full accounts made up to 31 March 2016 (28 pages) |
27 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
17 August 2015 | Full accounts made up to 31 March 2015 (23 pages) |
17 August 2015 | Full accounts made up to 31 March 2015 (23 pages) |
1 May 2015 | Appointment of Mr Julian Spencer Tomlin as a director on 27 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Julian Spencer Tomlin as a director on 27 April 2015 (2 pages) |
1 May 2015 | Appointment of Robert David Forsyth as a director on 27 April 2015 (2 pages) |
1 May 2015 | Appointment of Robert David Forsyth as a director on 27 April 2015 (2 pages) |
12 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
1 September 2014 | Full accounts made up to 31 March 2014 (24 pages) |
1 September 2014 | Full accounts made up to 31 March 2014 (24 pages) |
25 April 2014 | Director's details changed for Martyn Alexander Freeman on 25 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Martyn Alexander Freeman on 25 April 2014 (2 pages) |
31 March 2014 | Director's details changed for Martyn Alexander Freeman on 27 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Martyn Alexander Freeman on 27 March 2014 (2 pages) |
7 February 2014 | Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 (1 page) |
7 February 2014 | Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from 8 Monarch Court, the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from 8 Monarch Court, the Brooms Emersons Green Bristol BS16 7FH on 20 January 2014 (1 page) |
5 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
2 October 2013 | Termination of appointment of Richard Allan as a director (1 page) |
2 October 2013 | Termination of appointment of Richard Allan as a director (1 page) |
27 August 2013 | Full accounts made up to 31 March 2013 (16 pages) |
27 August 2013 | Full accounts made up to 31 March 2013 (16 pages) |
6 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Statement of capital following an allotment of shares on 20 July 2012
|
21 August 2012 | Statement of capital following an allotment of shares on 20 July 2012
|
23 February 2012 | Appointment of Richard Friend Allan as a director (2 pages) |
23 February 2012 | Appointment of Richard Friend Allan as a director (2 pages) |
13 February 2012 | Resolutions
|
13 February 2012 | Resolutions
|
9 February 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
9 February 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
9 February 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
9 February 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
9 February 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
9 February 2012 | Appointment of John Spencer Sheridan as a director (2 pages) |
9 February 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
9 February 2012 | Appointment of John Spencer Sheridan as a director (2 pages) |
4 November 2011 | Incorporation (19 pages) |
4 November 2011 | Incorporation (19 pages) |