Company NameMypos Partners Ltd
Company StatusActive
Company Number10908404
CategoryPrivate Limited Company
Incorporation Date10 August 2017(6 years, 8 months ago)

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 70210Public relations and communications activities

Directors

Director NameMr Irfan Rasmally
Date of BirthDecember 1980 (Born 43 years ago)
NationalityMauritian
StatusCurrent
Appointed10 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceBulgaria
Correspondence Address20 Kentish Town Road
London
NW1 9NX
Director NameMr Dimitrichka Georgieva Ilieva
Date of BirthMay 1984 (Born 40 years ago)
NationalityBulgarian
StatusCurrent
Appointed01 October 2023(6 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceBulgaria
Correspondence AddressDunne & Waterman Hamilton House
1 Temple Avenue
London
EC4Y 0HA
Director NameMr Maksim Nikolaevich Kochnev
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBulgarian
StatusCurrent
Appointed01 October 2023(6 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceBulgaria
Correspondence AddressDunne & Waterman Hamilton House
1 Temple Avenue
London
EC4Y 0HA
Director NameMr Stefan Nikolaev Stankov
Date of BirthJune 1990 (Born 33 years ago)
NationalityBulgarian
StatusCurrent
Appointed01 October 2023(6 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceBulgaria
Correspondence AddressDunne & Waterman Hamilton House
1 Temple Avenue
London
EC4Y 0HA
Director NameMr Jean Didier Marius Beaubois
Date of BirthMay 1976 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 2023(6 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressDunne & Waterman Hamilton House
1 Temple Avenue
London
EC4Y 0HA

Location

Registered AddressDunne & Waterman Hamilton House
1 Temple Avenue
London
EC4Y 0HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Filing History

25 October 2023Appointment of Mr Jean Didier Marius Beaubois as a director on 1 October 2023 (2 pages)
24 October 2023Appointment of Mr Maksim Nikolaevich Kochnev as a director on 1 October 2023 (2 pages)
24 October 2023Appointment of Mr Stefan Nikolaev Stankov as a director on 1 October 2023 (2 pages)
24 October 2023Appointment of Mr Dimitrichka Georgieva Ilieva as a director on 1 October 2023 (2 pages)
17 October 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 October 2023Full accounts made up to 31 December 2022 (30 pages)
11 October 2023Statement of capital following an allotment of shares on 22 September 2023
  • GBP 4,565,615
(3 pages)
5 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
3 October 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
20 September 2022Full accounts made up to 31 December 2021 (28 pages)
21 September 2021Full accounts made up to 31 December 2020 (25 pages)
2 September 2021Confirmation statement made on 22 August 2021 with updates (4 pages)
23 December 2020Full accounts made up to 31 December 2019 (24 pages)
3 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
4 August 2020Registered office address changed from 36 Whitefriars Street London EC4Y 8BQ United Kingdom to Dunne & Waterman Hamilton House 1 Temple Avenue London EC4Y 0HA on 4 August 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 September 2019Notification of Mypos World Ltd as a person with significant control on 10 August 2017 (2 pages)
17 September 2019Cessation of Irfan Rasmally as a person with significant control on 16 August 2019 (1 page)
10 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
10 September 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 September 2018Change of details for Mr Irfan Rasmally as a person with significant control on 24 September 2018 (2 pages)
22 August 2018Registered office address changed from 20 Kentish Town Road London NW1 9NX England to 36 Whitefriars Street London EC4Y 8BQ on 22 August 2018 (1 page)
22 August 2018Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
9 August 2018Confirmation statement made on 9 August 2018 with updates (5 pages)
12 March 2018Director's details changed for Mr Irfan Rasmally on 6 March 2018 (2 pages)
12 March 2018Change of details for Mr Irfan Rasmally as a person with significant control on 6 March 2018 (2 pages)
10 August 2017Incorporation
Statement of capital on 2017-08-10
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
10 August 2017Incorporation
Statement of capital on 2017-08-10
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)