Company NameMIP Holdings Ltd
DirectorsApinder Singh Ghura and Amarjit Singh Grewal
Company StatusActive
Company Number12981062
CategoryPrivate Limited Company
Incorporation Date28 October 2020(3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Apinder Singh Ghura
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence AddressFirst Floor, Centro One 39 Plender Street
London
NW1 0DT
Director NameMr Amarjit Singh Grewal
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Centro One 39 Plender Street
London
NW1 0DT

Location

Registered AddressSecond Floor, Centro 1
39 Plender Street
London
NW1 0DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

4 October 2021Delivered on: 4 October 2021
Persons entitled: GB Europe Management Services Limited (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

1 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
21 March 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (57 pages)
10 January 2023Group of companies' accounts made up to 30 June 2022 (57 pages)
6 December 2022Registered office address changed from Units 1-10 116-118 Bury New Road Manchester M8 8EB United Kingdom to Second Floor, Centro 1 39 Plender Street London NW1 0DT on 6 December 2022 (1 page)
22 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
25 April 2022Director's details changed for Mr Amarjit Singh Grewal on 25 April 2022 (2 pages)
25 April 2022Change of details for Mr Amarjit Singh Grewal as a person with significant control on 25 April 2022 (2 pages)
25 April 2022Director's details changed for Mr Apinder Singh Ghura on 25 April 2022 (2 pages)
25 April 2022Change of details for Mr Apinder Singh Ghura as a person with significant control on 25 April 2022 (2 pages)
6 December 2021Confirmation statement made on 27 October 2021 with updates (4 pages)
10 November 2021Micro company accounts made up to 30 June 2021 (3 pages)
10 November 2021Previous accounting period shortened from 31 October 2021 to 30 June 2021 (1 page)
21 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub division 03/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 October 2021Memorandum and Articles of Association (25 pages)
19 October 2021Statement of capital following an allotment of shares on 4 October 2021
  • GBP 143,061.4
(3 pages)
12 October 2021Sub-division of shares on 3 October 2021 (4 pages)
4 October 2021Registration of charge 129810620001, created on 4 October 2021 (48 pages)
28 October 2020Incorporation
Statement of capital on 2020-10-28
  • GBP 100
(32 pages)