Company NameMIPM Limited
Company StatusActive
Company Number08508696
CategoryPrivate Limited Company
Incorporation Date29 April 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nigel William Hubert Lax
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Cadogan Square
London
SW1X 0HU
Director NameStephen Andrew Lawrence
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Jonathan Whittingham
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(7 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Secretary NameMr Robert Graham Park
StatusResigned
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Marcol Associates LLP
60.00%
Ordinary
30 at £1Beta (International) LTD
30.00%
Ordinary
10 at £1Mr Nigel William Hubert Lax
10.00%
Ordinary

Financials

Year2014
Net Worth£505
Cash£25
Current Liabilities£539,887

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 3 days from now)

Charges

23 October 2018Delivered on: 1 November 2018
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
23 October 2018Delivered on: 1 November 2018
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
30 September 2015Delivered on: 7 October 2015
Persons entitled: Longbow Investment No. 3 S.A.R.L.

Classification: A registered charge
Outstanding
30 September 2015Delivered on: 7 October 2015
Persons entitled: Longbow Investment No. 3 S.À R.L.

Classification: A registered charge
Outstanding
16 October 2014Delivered on: 21 October 2014
Persons entitled: Longbow Investment No.3 S. À R.L

Classification: A registered charge
Outstanding
9 May 2013Delivered on: 22 May 2013
Persons entitled: Longbow Investment No.3 S.A.R.L

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 May 2013Delivered on: 22 May 2013
Persons entitled: Longbow Investment No.3 S.A.R.L

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

3 February 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
26 January 2024Satisfaction of charge 085086960006 in full (1 page)
22 January 2024Termination of appointment of Terence Shelby Cole as a director on 2 May 2023 (1 page)
12 June 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
22 February 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
23 May 2022Confirmation statement made on 29 April 2022 with updates (5 pages)
8 February 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
7 May 2021Confirmation statement made on 29 April 2021 with updates (5 pages)
6 May 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
19 August 2020Appointment of Mr Jonathan Whittingham as a director on 10 August 2020 (2 pages)
6 May 2020Confirmation statement made on 29 April 2020 with updates (5 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
1 May 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
3 December 2018Satisfaction of charge 085086960004 in full (1 page)
3 December 2018Satisfaction of charge 085086960003 in full (1 page)
8 November 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
1 November 2018Registration of charge 085086960007, created on 23 October 2018 (23 pages)
1 November 2018Registration of charge 085086960006, created on 23 October 2018 (35 pages)
29 October 2018Satisfaction of charge 085086960002 in full (1 page)
29 October 2018Satisfaction of charge 085086960001 in full (1 page)
29 October 2018Satisfaction of charge 085086960005 in full (1 page)
9 May 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
22 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
2 September 2016Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
2 September 2016Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
13 June 2016Termination of appointment of Robert Graham Park as a secretary on 24 April 2015 (1 page)
13 June 2016Termination of appointment of Robert Graham Park as a secretary on 24 April 2015 (1 page)
13 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 October 2015Registration of charge 085086960004, created on 30 September 2015 (37 pages)
7 October 2015Registration of charge 085086960005, created on 30 September 2015 (38 pages)
7 October 2015Registration of charge 085086960005, created on 30 September 2015 (38 pages)
7 October 2015Registration of charge 085086960004, created on 30 September 2015 (37 pages)
27 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
25 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 October 2014Registration of charge 085086960003, created on 16 October 2014 (26 pages)
21 October 2014Registration of charge 085086960003, created on 16 October 2014 (26 pages)
24 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
22 May 2013Registration of charge 085086960002 (26 pages)
22 May 2013Registration of charge 085086960001 (29 pages)
22 May 2013Registration of charge 085086960002 (26 pages)
22 May 2013Registration of charge 085086960001 (29 pages)
15 May 2013Appointment of Mr Stephen Andrew Lawrence as a director (2 pages)
15 May 2013Appointment of Mr Stephen Andrew Lawrence as a director (2 pages)
29 April 2013Incorporation (35 pages)
29 April 2013Incorporation (35 pages)