Company NameMBI3 Limited
Company StatusActive
Company Number11413088
CategoryPrivate Limited Company
Incorporation Date13 June 2018(5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Brian Paul Hutchison
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2018(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressVictory House Cox Lane
Chessington
KT9 1SG
Director NameMr Christopher Lawrenson
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(3 weeks, 1 day after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House Cox Lane
Chessington
KT9 1SG
Director NameMr Dalbir Singh Chana
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(3 weeks, 1 day after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House Cox Lane
Chessington
KT9 1SG
Director NameMr Edward Thomas Kent
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(3 weeks, 1 day after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House Cox Lane
Chessington
KT9 1SG
Director NameMr Dan Christopher Herron
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House Cox Lane
Chessington
KT9 1SG
Director NameMr Roy Andrew Smith
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House Cox Lane
Chessington
KT9 1SG
Director NameMr Michael John Walsh
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(5 years, 9 months after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House Cox Lane
Chessington
KT9 1SG
Director NameMr Shaun Aaron Carvalho
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2018(3 weeks, 1 day after company formation)
Appointment Duration4 years, 11 months (resigned 16 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House Cox Lane
Chessington
KT9 1SG
Director NameMr Robert Brownett
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictory House Cox Lane
Chessington
KT9 1SG

Location

Registered AddressVictory House
Cox Lane
Chessington
KT9 1SG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Charges

15 October 2018Delivered on: 16 October 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 October 2023Micro company accounts made up to 30 December 2022 (3 pages)
3 August 2023Termination of appointment of Shaun Aaron Carvalho as a director on 16 June 2023 (1 page)
3 August 2023Termination of appointment of Robert Brownett as a director on 21 June 2023 (1 page)
13 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 30 December 2021 (2 pages)
15 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
3 September 2021Micro company accounts made up to 30 December 2020 (3 pages)
20 July 2021Confirmation statement made on 12 June 2021 with updates (4 pages)
26 October 2020Memorandum and Articles of Association (26 pages)
26 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 October 2020Appointment of Mr Rob Brownett as a director on 1 October 2020 (2 pages)
2 October 2020Appointment of Mr Dan Herron as a director on 1 October 2020 (2 pages)
2 October 2020Director's details changed for Mr Dalbir Chana on 1 October 2020 (2 pages)
2 October 2020Appointment of Mr Roy Andrew Smith as a director on 1 October 2020 (2 pages)
2 October 2020Statement of capital following an allotment of shares on 1 October 2020
  • GBP 280
(3 pages)
16 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
4 June 2020Current accounting period extended from 30 June 2020 to 30 December 2020 (1 page)
12 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
17 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
8 November 2018Statement of capital following an allotment of shares on 17 October 2018
  • GBP 200
(4 pages)
2 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
16 October 2018Registration of charge 114130880001, created on 15 October 2018 (58 pages)
5 July 2018Appointment of Mr Edward Kent as a director on 5 July 2018 (2 pages)
5 July 2018Appointment of Mr Christopher Lawrenson as a director on 5 July 2018 (2 pages)
5 July 2018Appointment of Mr Shaun Carvalho as a director on 5 July 2018 (2 pages)
5 July 2018Appointment of Mr Dalbir Chana as a director on 5 July 2018 (2 pages)
13 June 2018Incorporation
Statement of capital on 2018-06-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)