MITRE SECRETARIES LIMITED
Overview
| Company Name | MITRE SECRETARIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01447749 |
| 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 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 Address | No |
What were the previous names of MITRE SECRETARIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| INVERESK SECRETARIES LIMITED | Sep 10, 1979 | Sep 10, 1979 |
What are the latest accounts for MITRE SECRETARIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MITRE SECRETARIES LIMITED?
| Last Confirmation Statement Made Up To | Dec 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 08, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 25, 2025 |
| Overdue | No |
What are the latest filings for MITRE SECRETARIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 25, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||
Current accounting period shortened from Apr 30, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Dec 25, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 6 pages | AA | ||
Notification of Cannon Place Holdings Limited as a person with significant control on Nov 07, 2024 | 2 pages | PSC02 | ||
Cessation of Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on Nov 07, 2024 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Apr 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Dec 25, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Dec 25, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Dec 25, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Dec 25, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Dec 25, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Dec 25, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen Samuel Alexander Millar as a director on Apr 30, 2018 | 2 pages | AP01 | ||
Termination of appointment of Martin Charles Mendelssohn as a director on Apr 30, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2017 | 3 pages | AA | ||
Confirmation statement made on Dec 25, 2017 with updates | 4 pages | CS01 | ||
Change of details for Cms Cameron Mckenna Llp as a person with significant control on May 02, 2017 | 2 pages | PSC05 | ||
Termination of appointment of Andrew Jonathan Sheach as a director on Apr 28, 2017 | 1 pages | TM01 | ||
Who are the officers of MITRE SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| YUILL, William George Henry | Secretary | 78 Cannon Street EC4N 6AF London Cannon Place England | British | 64698890003 | ||||||
| MILLAR, Stephen Samuel Alexander | Director | 78 Cannon Street EC4N 6AF London Cannon Place | United Kingdom | British | 141680630002 | |||||
| WALLACE, Louise Helen | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | United Kingdom | British | 97370860003 | |||||
| KERR, Barbara | Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | British | 75639030001 | ||||||
| RICH, Michael William | Secretary | Hillfield Gorse Hill, Farningham DA4 0JU Dartford Kent | British | 70341190001 | ||||||
| WARNER, William | Secretary | 2 Honeysuckle Gardens CR0 8XU Croydon | British | 62351120001 | ||||||
| BILLINGTON, Guy | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | British | 30469340002 | ||||||
| CRAWFORD, Andrew John | Director | Homewood End Pond Road Hook Heath GU22 0JT Woking Surrey | British | 33114710002 | ||||||
| ELLINGTON, Paul Robert | Director | 47 Cator Road SE26 5DT London | British | 2430260001 | ||||||
| GAYNOR, Patrick Joseph | Director | Upperton Farm House Church Lane Bury RH20 1PB Pulborough West Sussex | British | 32991920003 | ||||||
| LORING, Anthony Francis | Director | 2 Wingate Road W6 0UR London | British | 80306770001 | ||||||
| MENDELSSOHN, Martin Charles | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | England | British | 41684240003 | |||||
| MENDELSSOHN, Martin Charles | Director | 20 Wandsworth Common West Side SW18 2EH London | British | 41684240001 | ||||||
| POWELL SMITH, Christopher Brian | Director | 32 The Avenue Kew TW9 2AJ Richmond Surrey | British | 2430270001 | ||||||
| PRICE, Richard Stephen | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | United Kingdom | British | 58391660002 | |||||
| REEVES, Barbara | Nominee Director | Flat 2 24 Bracknell Gardens NW3 7ED London | British | 900004670001 | ||||||
| RICH, Michael William | Director | Hillfield Gorse Hill, Farningham DA4 0JU Dartford Kent | British | 70341190001 | ||||||
| SHEACH, Andrew Jonathan | Director | 78 Cannon Street EC4N 6AF London Cannon Place England | United Kingdom | British | 39982490003 | |||||
| TAYLOR, Richard John Johnson | Director | 17 Woodlands Road Barnes SW13 0JZ London | United Kingdom | British | 22049700001 | |||||
| TYLER, Richard Herbert | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | Uk | British | 141572000001 | |||||
| WALSH, Andrew Geoffrey | Director | 15 Lonsdale Square Islington N1 1EN London | British | 141666930001 | ||||||
| WINDMILL, Robert John | Director | 3 Gunter Grove SW10 0UN London | British | 40758890003 | ||||||
| WOOLF, Catherine Fiona | Director | Ryden 5 20 Downs Road KT18 5JD Epsom Surrey | British | 36756170001 |
Who are the persons with significant control of MITRE SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cannon Place Holdings Limited | Nov 07, 2024 | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cms Cameron Mckenna Nabarro Olswang Llp | Apr 06, 2016 | Cannon Street EC4N 6AF London Cannon Place, 78 England | Yes | ||||||||||
| |||||||||||||
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