MITRE SECRETARIES LIMITED

MITRE SECRETARIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMITRE SECRETARIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01447749
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MITRE SECRETARIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MITRE SECRETARIES LIMITED located?

    Registered Office Address
    Cannon Place
    78 Cannon Street
    EC4N 6AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of MITRE SECRETARIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INVERESK SECRETARIES LIMITEDSep 10, 1979Sep 10, 1979

    What are the latest accounts for MITRE SECRETARIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MITRE SECRETARIES LIMITED?

    Last Confirmation Statement Made Up ToDec 25, 2026
    Next Confirmation Statement DueJan 08, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 25, 2025
    OverdueNo

    What are the latest filings for MITRE SECRETARIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 25, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    6 pagesAA

    Current accounting period shortened from Apr 30, 2025 to Mar 31, 2025

    1 pagesAA01

    Confirmation statement made on Dec 25, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Apr 30, 2024

    6 pagesAA

    Notification of Cannon Place Holdings Limited as a person with significant control on Nov 07, 2024

    2 pagesPSC02

    Cessation of Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on Nov 07, 2024

    1 pagesPSC07

    Total exemption full accounts made up to Apr 30, 2023

    6 pagesAA

    Confirmation statement made on Dec 25, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    6 pagesAA

    Confirmation statement made on Dec 25, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    6 pagesAA

    Confirmation statement made on Dec 25, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    6 pagesAA

    Confirmation statement made on Dec 25, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    6 pagesAA

    Confirmation statement made on Dec 25, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2018

    2 pagesAA

    Confirmation statement made on Dec 25, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Samuel Alexander Millar as a director on Apr 30, 2018

    2 pagesAP01

    Termination of appointment of Martin Charles Mendelssohn as a director on Apr 30, 2018

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2017

    3 pagesAA

    Confirmation statement made on Dec 25, 2017 with updates

    4 pagesCS01

    Change of details for Cms Cameron Mckenna Llp as a person with significant control on May 02, 2017

    2 pagesPSC05

    Termination of appointment of Andrew Jonathan Sheach as a director on Apr 28, 2017

    1 pagesTM01

    Who are the officers of MITRE SECRETARIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YUILL, William George Henry
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Secretary
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    British64698890003
    MILLAR, Stephen Samuel Alexander
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United KingdomBritish141680630002
    WALLACE, Louise Helen
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    United KingdomBritish97370860003
    KERR, Barbara
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    British75639030001
    RICH, Michael William
    Hillfield
    Gorse Hill, Farningham
    DA4 0JU Dartford
    Kent
    Secretary
    Hillfield
    Gorse Hill, Farningham
    DA4 0JU Dartford
    Kent
    British70341190001
    WARNER, William
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    Secretary
    2 Honeysuckle Gardens
    CR0 8XU Croydon
    British62351120001
    BILLINGTON, Guy
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    British30469340002
    CRAWFORD, Andrew John
    Homewood End
    Pond Road Hook Heath
    GU22 0JT Woking
    Surrey
    Director
    Homewood End
    Pond Road Hook Heath
    GU22 0JT Woking
    Surrey
    British33114710002
    ELLINGTON, Paul Robert
    47 Cator Road
    SE26 5DT London
    Director
    47 Cator Road
    SE26 5DT London
    British2430260001
    GAYNOR, Patrick Joseph
    Upperton Farm House Church Lane
    Bury
    RH20 1PB Pulborough
    West Sussex
    Director
    Upperton Farm House Church Lane
    Bury
    RH20 1PB Pulborough
    West Sussex
    British32991920003
    LORING, Anthony Francis
    2 Wingate Road
    W6 0UR London
    Director
    2 Wingate Road
    W6 0UR London
    British80306770001
    MENDELSSOHN, Martin Charles
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    EnglandBritish41684240003
    MENDELSSOHN, Martin Charles
    20 Wandsworth Common West Side
    SW18 2EH London
    Director
    20 Wandsworth Common West Side
    SW18 2EH London
    British41684240001
    POWELL SMITH, Christopher Brian
    32 The Avenue
    Kew
    TW9 2AJ Richmond
    Surrey
    Director
    32 The Avenue
    Kew
    TW9 2AJ Richmond
    Surrey
    British2430270001
    PRICE, Richard Stephen
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    United KingdomBritish58391660002
    REEVES, Barbara
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    Nominee Director
    Flat 2
    24 Bracknell Gardens
    NW3 7ED London
    British900004670001
    RICH, Michael William
    Hillfield
    Gorse Hill, Farningham
    DA4 0JU Dartford
    Kent
    Director
    Hillfield
    Gorse Hill, Farningham
    DA4 0JU Dartford
    Kent
    British70341190001
    SHEACH, Andrew Jonathan
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    United KingdomBritish39982490003
    TAYLOR, Richard John Johnson
    17 Woodlands Road
    Barnes
    SW13 0JZ London
    Director
    17 Woodlands Road
    Barnes
    SW13 0JZ London
    United KingdomBritish22049700001
    TYLER, Richard Herbert
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Director
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    UkBritish141572000001
    WALSH, Andrew Geoffrey
    15 Lonsdale Square
    Islington
    N1 1EN London
    Director
    15 Lonsdale Square
    Islington
    N1 1EN London
    British141666930001
    WINDMILL, Robert John
    3 Gunter Grove
    SW10 0UN London
    Director
    3 Gunter Grove
    SW10 0UN London
    British40758890003
    WOOLF, Catherine Fiona
    Ryden 5
    20 Downs Road
    KT18 5JD Epsom
    Surrey
    Director
    Ryden 5
    20 Downs Road
    KT18 5JD Epsom
    Surrey
    British36756170001

    Who are the persons with significant control of MITRE SECRETARIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cannon Place Holdings Limited
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Nov 07, 2024
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number15532347
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Apr 06, 2016
    Cannon Street
    EC4N 6AF London
    Cannon Place, 78
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Acts
    Place RegisteredUnited Kingdom
    Registration NumberOc310335
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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