MULLENLOWE GROUP LIMITED
Overview
| Company Name | MULLENLOWE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00506057 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MULLENLOWE GROUP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is MULLENLOWE GROUP LIMITED located?
| Registered Office Address | Bankside 3 90-100 Southwark Street SE1 0SW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MULLENLOWE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOWE & PARTNERS WORLDWIDE LIMITED | Dec 21, 2001 | Dec 21, 2001 |
| LOWE LINTAS & PARTNERS WORLDWIDE LIMITED | Jan 20, 2000 | Jan 20, 2000 |
| AMMIRATI PURIS LINTAS WORLDWIDE LIMITED | Mar 08, 1996 | Mar 08, 1996 |
| LINTAS INTERNATIONAL LIMITED | Mar 11, 1988 | Mar 11, 1988 |
| S S C & B-LINTAS INTERNATIONAL LIMITED | Mar 27, 1952 | Mar 27, 1952 |
What are the latest accounts for MULLENLOWE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MULLENLOWE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Aug 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 13, 2025 |
| Overdue | No |
What are the latest filings for MULLENLOWE GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Mark Alan Watkins as a director on Feb 26, 2026 | 2 pages | AP01 | ||
Termination of appointment of Alison Jane Gosling as a director on Feb 26, 2026 | 1 pages | TM01 | ||
Registered office address changed from 135 Bishopsgate London EC2M 3TP England to Bankside 3 90-100 Southwark Street London SE1 0SW on Jan 21, 2026 | 1 pages | AD01 | ||
Termination of appointment of Derek John Coleman as a director on Oct 07, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Aug 13, 2025 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from C-Space 37-45 City Road London EC1Y 1AT England to 135 Bishopsgate London EC2M 3TP | 1 pages | AD02 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 30 pages | AA | ||
legacy | 70 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Alan Edward Bell as a director on Jul 10, 2025 | 2 pages | AP01 | ||
Appointment of Mr Jose Miguel Sokoloff Gutierezz as a director on Jul 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Hugh Martin Lee Doherty as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Change of details for Lowe International Limited as a person with significant control on Jun 30, 2025 | 2 pages | PSC05 | ||
Registered office address changed from C-Space 37-45 City Road London EC1Y 1AT England to 135 Bishopsgate London EC2M 3TP on Jun 30, 2025 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 30 pages | AA | ||
legacy | 67 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Aug 13, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 32 pages | AA | ||
legacy | 62 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Aug 15, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of MULLENLOWE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEAN, Louise | Secretary | 90-100 Southwark Street SE1 0SW London Bankside 3 England | British | 88994320002 | ||||||
| BELL, Alan Edward | Director | 90-100 Southwark Street SE1 0SW London Bankside 3 England | United Kingdom | British | 333501990001 | |||||
| SOKOLOFF GUTIEREZZ, Jose Miguel | Director | 90-100 Southwark Street SE1 0SW London Bankside 3 England | United Kingdom | Colombian,British | 338903660001 | |||||
| WATKINS, Mark Alan | Director | 90-100 Southwark Street SE1 0SW London Bankside 3 England | England | British | 347707460001 | |||||
| COLEMAN, Derek John | Secretary | Launde House LE7 9XB Launde Leicestershire | British | 13627400009 | ||||||
| FORISSIER, Marie-Jose Francoise | Secretary | 8 Avenue Raphael 75016 Paris France | French | 36714990001 | ||||||
| FRANCIS, Philip George | Secretary | 1 Montolieu Gardens Putney SW15 6PB London | British | 13823260001 | ||||||
| HANCOCK, Paul | Secretary | Flat 3 12 Ennismore Avenue W4 1SF London | British | 5201730009 | ||||||
| ALLMAN, James | Director | 120 East 75th Street (Apt 3a) Ny Ny 10021 Usa | American | 36679240004 | ||||||
| BEARD, Eugene Patrick | Director | 4 Manor Drive Westport Connecticut 06880 Usa | United Kingdom | American | 48905590001 | |||||
| BERNARD, Andre Marcel Robert | Director | Leeuweikenlaan 33 1980 Tervuren FOREIGN Belgium | Belgian | 19611750001 | ||||||
| BILLINGS, Gary Anthony | Director | 123 River Road Scarborough New York 10510 American | American | 19611760001 | ||||||
| BOWMAN, Michael David George | Director | 3 The Court N10 3PS London | British | 19611770001 | ||||||
| COLEMAN, Derek John | Director | Bishopsgate EC2M 3TP London 135 England | England | British | 13627400011 | |||||
| COURTS, Ian Andrew | Director | 47 Lysias Road Clapham South SW12 8BW London | British | 114419740001 | ||||||
| DAY, Barry Leonard | Director | 34 Laurel Lake West FOREIGN Weston Conn 06883 Usa | American | 32010650001 | ||||||
| DEVITO, Francis John | Director | 20 Harbor Hill Road Huntington Bay N Y 11743 | American | 19611790001 | ||||||
| DOHERTY, Hugh Martin Lee | Director | Hillersdon Avenue SW13 0EF London 16 United Kingdom | England | British | 61646100004 | |||||
| FORISSIER, Marie-Jose Francoise | Director | 8 Avenue Raphael 75016 Paris France | French | 36714990001 | ||||||
| GOSLING, Alison Jane | Director | 90-100 Southwark Street SE1 0SW London Bankside 3 England | England | British | 184139690002 | |||||
| GOSLING, Maxwell James | Director | 17 Clanville Road Roseville New South Wales 2069 Australia | Australian | 36678970001 | ||||||
| HANCOCK, Paul | Director | Flat 3 12 Ennismore Avenue W4 1SF London | British | 5201730009 | ||||||
| KAMOLVARINTHIP, Kamthorn | Director | 82 Soi Saengngern (25) Thonglor 55 Sukhumvit Road Bangkok FOREIGN Thailand | Thai | 19611800001 | ||||||
| LINNELL, Peter John | Director | Rivers Reach Hamm Court KT13 8YA Weybridge Surrey | United Kingdom | British | 63174210002 | |||||
| LUBRANO, Vincent Peter | Director | 7 Serenity Lane 06867 Cos Cob Connecticut Usa | American | 51321810001 | ||||||
| MCLAREN, Robert Arthur Henry | Director | 13 Boulevard De Suisse Monte Carlo Monaco | American | 19611810001 | ||||||
| NEGRE, Vincent Gerard | Director | 12 Rue D'Andigne 75116 Paris France | French | 19611820001 | ||||||
| PENNEY, Mark Jeremy | Director | 20 Henley Drive KT2 7EB Kingston Upon Thames Surrey | British | 19611830001 | ||||||
| PERRY, Dana | Director | 57 Partridge Road New Canaan Connecticut 06840 United States | American | 58942470002 | ||||||
| PLAVOUKOS, Spencer | Director | 22 Mill Road New Canaan Ct06840 FOREIGN Usa | American | 19611840001 | ||||||
| RAMIRO, Manuel | Director | Poniente 1 Madrid 28036 FOREIGN Spain | Spanish | 19611850001 | ||||||
| ROBBINS, Kenneth Lee | Director | 10 Old Jackson Avenue Hastings On Hudson New York 107706 FOREIGN Usa | American | 19611860001 | ||||||
| ROSENQUIST, Terry Lloyd | Director | 24 Wellington Square SW3 4NR London | England | British | 115436370001 | |||||
| STILL, Charles Andrew Robert | Director | 29 The Avenue N10 2QE London | United Kingdom | British | 1807190001 | |||||
| TEJERINA, Enrique Alejandro | Director | 188 Canterbury Gate Lynbrook N Y 11563 | Peruvian | 19611880001 |
Who are the persons with significant control of MULLENLOWE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lowe International Limited | Apr 06, 2016 | Bishopsgate EC2M 3TP London 135 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0