Company NameMu-Alit Ltd
Company StatusActive
Company Number08972038
CategoryPrivate Limited Company
Incorporation Date2 April 2014(10 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Ceris Mary Gardner
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2014(2 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Christopher Smith
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2014(2 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameViscount John Clive Mackintosh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2017(3 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Roger Mark Uvedale Lambert
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(4 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Secretary NameBreams Secretaries Limited (Corporation)
StatusCurrent
Appointed02 April 2014(same day as company formation)
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Anthony Richard Godwin Cane
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Michael D'Arcy Benson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY

Location

Registered AddressFloor 8, 71
Queen Victoria Street
London
EC4V 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Rivington Trustees LTD & Wood Street Trustees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,697
Gross Profit£3,697
Net Worth£20,003,959
Cash£14,740
Current Liabilities£739

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

6 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
25 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
10 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
2 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
4 November 2019Notification of John Clive Mackintosh as a person with significant control on 4 July 2017 (2 pages)
1 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 January 2019Cessation of Michael D'arcy Benson as a person with significant control on 31 December 2018 (1 page)
4 January 2019Termination of appointment of Michael D'arcy Benson as a director on 31 December 2018 (1 page)
27 December 2018Confirmation statement made on 27 December 2018 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 July 2018Appointment of Mr Roger Mark Uvedale Lambert as a director on 1 July 2018 (2 pages)
13 July 2018Notification of Roger Mark Uvedale Lambert as a person with significant control on 1 July 2018 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 27 December 2017 with no updates (3 pages)
3 November 2017Appointment of Viscount Mackintosh of Halifax John Clive Mackintosh as a director on 4 July 2017 (2 pages)
3 November 2017Appointment of Viscount Mackintosh of Halifax John Clive Mackintosh as a director on 4 July 2017 (2 pages)
10 August 2017Cessation of Anthony Richard Godwin Cane as a person with significant control on 9 May 2017 (1 page)
10 August 2017Cessation of Anthony Richard Godwin Cane as a person with significant control on 9 May 2017 (1 page)
17 May 2017Termination of appointment of Anthony Richard Godwin Cane as a director on 9 May 2017 (1 page)
17 May 2017Termination of appointment of Anthony Richard Godwin Cane as a director on 9 May 2017 (1 page)
21 February 2017Confirmation statement made on 17 January 2017 with updates (11 pages)
21 February 2017Confirmation statement made on 17 January 2017 with updates (11 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
25 August 2016Director's details changed for The Hon Michael D'arcy Benson on 24 August 2016 (2 pages)
25 August 2016Director's details changed for The Hon Michael D'arcy Benson on 24 August 2016 (2 pages)
24 August 2016Secretary's details changed for Breams Registrars and Nominees Limited on 22 August 2016 (1 page)
24 August 2016Director's details changed for Mr Anthony Richard Godwin Cane on 24 August 2016 (2 pages)
24 August 2016Director's details changed for Mr Anthony Richard Godwin Cane on 24 August 2016 (2 pages)
24 August 2016Secretary's details changed for Breams Registrars and Nominees Limited on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 22 August 2016 (1 page)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 20,501,000
(7 pages)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 20,501,000
(7 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
16 December 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
16 December 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
16 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 November 2015Statement of capital following an allotment of shares on 20 October 2015
  • GBP 20,501,000
(6 pages)
10 November 2015Statement of capital following an allotment of shares on 20 October 2015
  • GBP 20,501,000
(6 pages)
23 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 20,001,000
(6 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
23 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 20,001,000
(6 pages)
23 March 2015Memorandum and Articles of Association (17 pages)
23 March 2015Memorandum and Articles of Association (17 pages)
23 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
19 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 08/10/2014.
(6 pages)
19 March 2015Second filing of AR01 previously delivered to Companies House made up to 17 January 2015 (18 pages)
19 March 2015Second filing of AR01 previously delivered to Companies House made up to 17 January 2015 (18 pages)
19 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 08/10/2014.
(6 pages)
13 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000

Statement of capital on 2015-03-19
  • GBP 1,000
(7 pages)
13 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000

Statement of capital on 2015-03-19
  • GBP 1,000
(7 pages)
22 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Create a new class of share 08/10/2014
(17 pages)
22 October 2014Resolutions
  • RES13 ‐ Create a new class of share 08/10/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
14 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01WAS registered on 19/03/2015.
(4 pages)
14 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01WAS registered on 19/03/2015.
(4 pages)
14 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01WAS registered on 19/03/2015.
(4 pages)
17 July 2014Appointment of Mr Christopher Smith as a director on 4 June 2014 (2 pages)
17 July 2014Appointment of Ms Ceris Mary Gardner as a director on 4 June 2014 (2 pages)
17 July 2014Appointment of Ms Ceris Mary Gardner as a director on 4 June 2014 (2 pages)
17 July 2014Appointment of Ms Ceris Mary Gardner as a director on 4 June 2014 (2 pages)
17 July 2014Appointment of Mr Christopher Smith as a director on 4 June 2014 (2 pages)
17 July 2014Appointment of Mr Christopher Smith as a director on 4 June 2014 (2 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)