Company NameMulberry Agent Limited
DirectorEmma Katherine Gilks
Company StatusActive
Company Number10201743
CategoryPrivate Limited Company
Incorporation Date26 May 2016(7 years, 11 months ago)
Previous NameTME Finco (UK) Limited

Business Activity

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

Directors

Director NameEmma Katherine Gilks
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2023(6 years, 10 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bentinck Street
London
W1U 2EU
Director NameMr Matthew John Lenczner
Date of BirthMarch 1979 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed26 May 2016(same day as company formation)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address20 Bentinck Street
London
W1U 2EU
Director NameJonathan Barlow Rosen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 2016(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address20 Bentinck Street
London
W1U 2EU
Director NameMr Thomas Andrew Mitchell
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(8 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Bentinck Street
London
W1U 2EU
Director NameMr Oliver Morris
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2021(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 2023)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressHarbour Reach La Rue De Carteret
St. Helier
Jersey
JE2 4HR

Location

Registered Address20 Bentinck Street
London
W1U 2EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

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

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

8 June 2016Delivered on: 13 June 2016
Persons entitled: U.S. Bank Trustees Limited, as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

8 January 2024Accounts for a small company made up to 31 March 2023 (16 pages)
5 July 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
19 April 2023Termination of appointment of Oliver Morris as a director on 5 April 2023 (1 page)
19 April 2023Appointment of Emma Katherine Gilks as a director on 5 April 2023 (2 pages)
30 December 2022Accounts for a small company made up to 31 March 2022 (15 pages)
30 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
21 December 2021Accounts for a small company made up to 31 March 2021 (16 pages)
13 October 2021Director's details changed for Mr Oliver Morris on 1 October 2021 (2 pages)
8 October 2021Appointment of Mr Oliver Morris as a director on 1 October 2021 (2 pages)
8 October 2021Termination of appointment of Thomas Andrew Mitchell as a director on 30 September 2021 (1 page)
2 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
24 December 2020Full accounts made up to 31 March 2020 (14 pages)
28 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (14 pages)
30 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (14 pages)
20 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (13 pages)
9 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
27 January 2017Termination of appointment of Jonathan Barlow Rosen as a director on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Matthew John Lenczner as a director on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Jonathan Barlow Rosen as a director on 27 January 2017 (1 page)
27 January 2017Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
27 January 2017Appointment of Thomas Andrew Mitchell as a director on 27 January 2017 (2 pages)
27 January 2017Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
27 January 2017Company name changed tme finco (uk) LIMITED\certificate issued on 27/01/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
27 January 2017Company name changed tme finco (uk) LIMITED\certificate issued on 27/01/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
27 January 2017Appointment of Thomas Andrew Mitchell as a director on 27 January 2017 (2 pages)
27 January 2017Termination of appointment of Matthew John Lenczner as a director on 27 January 2017 (1 page)
21 November 2016Satisfaction of charge 102017430001 in full (4 pages)
21 November 2016Satisfaction of charge 102017430001 in full (4 pages)
13 June 2016Registration of charge 102017430001, created on 8 June 2016 (39 pages)
13 June 2016Registration of charge 102017430001, created on 8 June 2016 (39 pages)
26 May 2016Incorporation
Statement of capital on 2016-05-26
  • USD 1
(34 pages)
26 May 2016Incorporation
Statement of capital on 2016-05-26
  • USD 1
(34 pages)