Company NameMediator Consulting Ltd
DirectorElie Riachi
Company StatusActive
Company Number10782120
CategoryPrivate Limited Company
Incorporation Date22 May 2017(6 years, 11 months ago)
Previous NameManta Capital Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Elie Riachi
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed22 May 2017(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN

Location

Registered Address107 Flat 2
107 Oxford Gardens
London
W10 6NF
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month from now)

Filing History

7 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
16 May 2023Change of details for Mr Elie Riachi as a person with significant control on 30 April 2023 (2 pages)
15 May 2023Change of details for Mr Elie Riachi as a person with significant control on 30 April 2023 (2 pages)
23 January 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
1 June 2022Confirmation statement made on 21 May 2022 with updates (4 pages)
10 May 2022Director's details changed for Mr Elie Riachi on 10 May 2022 (2 pages)
10 May 2022Change of details for Mr Elie Riachi as a person with significant control on 10 May 2022 (2 pages)
10 May 2022Change of details for Mr Elie Riachi as a person with significant control on 10 May 2022 (2 pages)
10 May 2022Director's details changed for Mr Elie Riachi on 10 May 2022 (2 pages)
13 April 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
21 May 2021Confirmation statement made on 21 May 2021 with updates (4 pages)
25 April 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
22 May 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
11 February 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
31 January 2020Registered office address changed from 121 Ledbury Road London W11 2AQ England to 107 Flat 2 107 Oxford Gardens London Uk W10 6NF on 31 January 2020 (1 page)
8 July 2019Registered office address changed from 45 Sloane Gardens Flat 2 London SW1W 8ED United Kingdom to 121 Ledbury Road London W11 2AQ on 8 July 2019 (1 page)
4 June 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
7 February 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
5 June 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
23 April 2018Current accounting period extended from 31 May 2018 to 30 September 2018 (1 page)
16 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-16
(3 pages)
16 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-16
(3 pages)
22 May 2017Incorporation
Statement of capital on 2017-05-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 May 2017Incorporation
Statement of capital on 2017-05-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)