London
EC1R 5HL
Director Name | MBC Bm Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 March 2024(4 years, 6 months after company formation) |
Appointment Duration | 1 month |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Mr Anthony Richard Morpeth |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Director Name | Mr Daniel James Rubin |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2019(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Secretary Name | Mr Keith Brian Partridge |
---|---|
Status | Resigned |
Appointed | 18 September 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
Registered Address | 3 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 2 weeks from now) |
25 March 2024 | Resolutions
|
---|---|
19 March 2024 | Termination of appointment of Anthony Richard Morpeth as a director on 16 March 2024 (1 page) |
19 March 2024 | Cessation of Mbc Bm Limited as a person with significant control on 19 March 2024 (1 page) |
19 March 2024 | Appointment of Mr Quintin Gervase Dalgish Bull as a director on 16 March 2024 (2 pages) |
19 March 2024 | Registered office address changed from Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ England to 3 Coldbath Square London EC1R 5HL on 19 March 2024 (1 page) |
19 March 2024 | Notification of Mbc Bm Limited as a person with significant control on 16 March 2024 (2 pages) |
19 March 2024 | Appointment of Mbc Bm Limited as a director on 16 March 2024 (2 pages) |
19 March 2024 | Termination of appointment of Keith Brian Partridge as a secretary on 16 March 2024 (1 page) |
19 March 2024 | Cessation of Glenmore Holdings Ltd as a person with significant control on 16 March 2024 (1 page) |
19 March 2024 | Termination of appointment of Daniel James Rubin as a director on 16 March 2024 (1 page) |
19 March 2024 | Notification of Wb (Newton Abbot) Limited as a person with significant control on 16 March 2024 (2 pages) |
15 March 2024 | Statement of capital following an allotment of shares on 14 March 2024
|
18 September 2023 | Confirmation statement made on 17 September 2023 with updates (5 pages) |
6 September 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
18 July 2023 | Statement of capital following an allotment of shares on 14 July 2023
|
18 May 2023 | Statement of capital following an allotment of shares on 17 May 2023
|
9 May 2023 | Statement of capital following an allotment of shares on 5 May 2023
|
21 December 2022 | Statement of capital following an allotment of shares on 20 December 2022
|
20 September 2022 | Confirmation statement made on 17 September 2022 with updates (4 pages) |
13 July 2022 | Statement of capital following an allotment of shares on 11 July 2022
|
10 June 2022 | Statement of capital following an allotment of shares on 10 June 2022
|
19 May 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
29 March 2022 | Statement of capital following an allotment of shares on 29 March 2022
|
28 March 2022 | Statement of capital following an allotment of shares on 25 March 2022
|
11 February 2022 | Statement of capital following an allotment of shares on 11 February 2022
|
9 February 2022 | Statement of capital following an allotment of shares on 8 February 2022
|
18 January 2022 | Statement of capital following an allotment of shares on 14 January 2022
|
17 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
25 June 2021 | Change of details for Glenmore Holdings Ltd as a person with significant control on 14 June 2021 (2 pages) |
14 June 2021 | Registered office address changed from 38 Wigmore Street London W1U 2RU England to Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ on 14 June 2021 (1 page) |
12 March 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
17 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
4 November 2019 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
30 September 2019 | Resolutions
|
18 September 2019 | Incorporation Statement of capital on 2019-09-18
|