Company NameMIHS No.2 Limited
DirectorsMark Neil Steinberg and Niki Maxine Cole
Company StatusActive
Company Number11145188
CategoryPrivate Limited Company
Incorporation Date11 January 2018(6 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMrs Niki Maxine Cole
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2023(5 years, 5 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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

Accounts

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

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

13 September 2023Group of companies' accounts made up to 31 December 2022 (37 pages)
30 June 2023Cessation of Niki Cole as a person with significant control on 29 June 2023 (1 page)
29 June 2023Appointment of Mrs Niki Cole as a director on 29 June 2023 (2 pages)
29 June 2023Notification of Niki Cole as a person with significant control on 29 June 2023 (2 pages)
29 June 2023Termination of appointment of Terence Shelby Cole as a director on 29 June 2023 (1 page)
29 June 2023Cessation of Terence Shelby Cole as a person with significant control on 29 June 2023 (1 page)
25 January 2023Confirmation statement made on 10 January 2023 with updates (5 pages)
11 October 2022Group of companies' accounts made up to 31 December 2021 (39 pages)
1 February 2022Confirmation statement made on 10 January 2022 with updates (5 pages)
23 December 2021Group of companies' accounts made up to 31 December 2020 (43 pages)
8 February 2021Confirmation statement made on 10 January 2021 with updates (5 pages)
14 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 December 2020Statement of capital following an allotment of shares on 27 November 2020
  • GBP 1,100
(3 pages)
23 January 2020Confirmation statement made on 10 January 2020 with updates (5 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 January 2019Confirmation statement made on 10 January 2019 with updates (5 pages)
9 April 2018Statement of capital following an allotment of shares on 23 March 2018
  • GBP 1,000
(3 pages)
30 January 2018Current accounting period shortened from 30 June 2019 to 31 December 2018 (3 pages)
18 January 2018Director's details changed for Mr Mark Neil Steinberg on 12 January 2018 (2 pages)
18 January 2018Change of details for Mr Mark Neil Steinberg as a person with significant control on 12 January 2018 (2 pages)
11 January 2018Current accounting period extended from 31 January 2019 to 30 June 2019 (1 page)
11 January 2018Incorporation
Statement of capital on 2018-01-11
  • GBP 2
(50 pages)
11 January 2018Incorporation
Statement of capital on 2018-01-11
  • GBP 2
(50 pages)
11 January 2018Current accounting period extended from 31 January 2019 to 30 June 2019 (1 page)