Company NameMBSS Capital Services Limited
Company StatusDissolved
Company Number08061053
CategoryPrivate Limited Company
Incorporation Date8 May 2012(11 years, 11 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Stephen Anthony Sales
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 46-48 Grosvenor Gardens
London
SW1W 0EB

Location

Registered Address3rd Floor 46-48 Grosvenor Gardens
London
SW1W 0EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

2 at £1Mbss Capital Cayman LTD
66.67%
Redeemable
1 at £1Mbss Capital Cayman LTD
33.33%
Ordinary

Financials

Year2014
Net Worth-£6,733
Cash£4,505
Current Liabilities£562,839

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 August 2017Change of details for Mr Massimo Bertoli as a person with significant control on 17 July 2017 (2 pages)
27 July 2017Registered office address changed from 4th Floor Foxglove House 166 Piccadilly London Greater London W1J 9EF to 3rd Floor 46-48 Grosvenor Gardens London SW1W 0EB on 27 July 2017 (1 page)
27 July 2017Director's details changed for Stephen Anthony Sales on 17 July 2017 (2 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
22 May 2017Director's details changed for Stephen Anthony Sales on 24 August 2016 (2 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
2 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3
(4 pages)
15 March 2016Register(s) moved to registered inspection location Reading Bridge House 4th Floor George Street Reading RG1 8LS (1 page)
7 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3
(4 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3
(4 pages)
13 May 2015Register inspection address has been changed to Reading Bridge House 4th Floor George Street Reading RG1 8LS (1 page)
23 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3
(14 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3
(14 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
11 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (13 pages)
11 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (13 pages)
26 October 2012Director's details changed for Stephen Anthony Sales on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Stephen Anthony Sales on 1 October 2012 (2 pages)
23 October 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
18 October 2012Registered office address changed from the Barn Ightham Court Fen Pond Road Ightham TN15 9JF United Kingdom on 18 October 2012 (2 pages)
18 October 2012Statement of capital following an allotment of shares on 10 October 2012
  • GBP 3
(4 pages)
18 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 May 2012Incorporation (19 pages)