Company NameMithrasol Ltd
DirectorsJohn Stephen Platts and Ethan John Dempsey
Company StatusActive
Company Number12740704
CategoryPrivate Limited Company
Incorporation Date14 July 2020(3 years, 8 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
SIC 4012Transmission of electricity
SIC 35120Transmission of electricity
Section FConstruction
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr John Stephen Platts
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Tower Millbank
London
SW1P 4QP
Secretary NameMrs Jessica Freckleton
StatusCurrent
Appointed23 October 2020(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressMillbank Tower Millbank
London
SW1P 4QP
Director NameMr Ethan John Dempsey
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed17 May 2021(10 months, 1 week after company formation)
Appointment Duration2 years, 10 months
RoleCo Ceo
Country of ResidenceEngland
Correspondence AddressMillbank Tower Millbank
London
SW1P 4QP

Location

Registered Address60 Petty France
London
SW1H 9EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Filing History

11 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-issue shares 23/10/2020
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-issue shares 23/10/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 November 2020Resolutions
  • RES13 ‐ Re-company business 22/10/2020
(4 pages)
11 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-issue shares 23/10/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-issue shares 23/10/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 November 2020Memorandum and Articles of Association (19 pages)
11 November 2020Resolutions
  • RES13 ‐ Re-company business 23/10/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 November 2020Sub-division of shares on 22 October 2020 (4 pages)
11 November 2020Statement of capital following an allotment of shares on 23 October 2020
  • GBP 35,001.00
(4 pages)
11 November 2020Resolutions
  • RES13 ‐ Re-sub div 22/10/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 November 2020Statement of capital following an allotment of shares on 23 October 2020
  • GBP 35,001
(3 pages)
4 November 2020Appointment of Mrs Jessica Freckleton as a secretary on 23 October 2020 (2 pages)
14 July 2020Incorporation
Statement of capital on 2020-07-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)