MINTEL GROUP LTD

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

    Company NameMINTEL GROUP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01475918
    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 MINTEL GROUP LTD?

    • Market research and public opinion polling (73200) / Professional, scientific and technical activities

    Where is MINTEL GROUP LTD located?

    Registered Office Address
    Mintel House
    4 Playhouse Yard
    EC4V 5EX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MINTEL GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    MINTEL INTERNATIONAL GROUP LIMITEDJul 10, 1989Jul 10, 1989
    K.A.E. GROUP LIMITEDJan 29, 1980Jan 29, 1980

    What are the latest accounts for MINTEL GROUP LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for MINTEL GROUP LTD?

    Last Confirmation Statement Made Up ToJan 16, 2026
    Next Confirmation Statement DueJan 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2025
    OverdueNo

    What are the latest filings for MINTEL GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Second filing of Confirmation Statement dated Jan 16, 2025

    4 pagesRP04CS01

    Confirmation statement made on Jan 16, 2025 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Jan 20, 2025Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 20/01/2025.

    Second filing for the appointment of Claire Elspeth Satow as a director

    3 pagesRP04AP01

    Group of companies' accounts made up to Sep 30, 2023

    44 pagesAA

    Confirmation statement made on Apr 05, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2022

    46 pagesAA

    Confirmation statement made on Apr 05, 2023 with no updates

    3 pagesCS01

    Notification of Bride Lane Holdings Ltd as a person with significant control on Jun 23, 2022

    4 pagesPSC02

    Cessation of M I Investment Holding Ltd as a person with significant control on Jun 23, 2022

    3 pagesPSC07

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Regulation 96 of the articles be disapplied and article 23 of the articles be disapllied 23/06/2022
    RES13

    Group of companies' accounts made up to Sep 30, 2021

    45 pagesAA

    Confirmation statement made on Apr 05, 2022 with updates

    9 pagesCS01

    Director's details changed for Mr Alexander Sebastian Berry on Nov 19, 2021

    2 pagesCH01

    Appointment of Mr Matthew Nelson as a director on Oct 01, 2021

    2 pagesAP01

    Director's details changed for Jon Christopher Butcher on Dec 01, 2020

    2 pagesCH01

    Group of companies' accounts made up to Sep 30, 2020

    43 pagesAA

    Confirmation statement made on Apr 13, 2021 with updates

    9 pagesCS01

    Satisfaction of charge 014759180005 in full

    1 pagesMR04

    Appointment of Ms Claire Satow as a director on Feb 09, 2021

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 29, 2024Clarification A second filed AP01 was registered on 29/10/2024

    Registered office address changed from Mintel House Playhouse Yard London EC4V 5EX England to Mintel House 4 Playhouse Yard London EC4V 5EX on Dec 04, 2020

    1 pagesAD01

    Registered office address changed from 11 Pilgrim Street London EC4V 6RN England to Mintel House Playhouse Yard London EC4V 5EX on Nov 30, 2020

    1 pagesAD01

    Registered office address changed from Mintel House Playhouse Yard London EC4V 5EX England to 11 Pilgrim Street London EC4V 6RN on Nov 18, 2020

    1 pagesAD01

    Registered office address changed from 11 Pilgrim Street London EC4V 6RN to Mintel House Playhouse Yard London EC4V 5EX on Nov 18, 2020

    1 pagesAD01

    Group of companies' accounts made up to Sep 30, 2019

    41 pagesAA

    Registration of charge 014759180005, created on Jul 01, 2020

    24 pagesMR01

    Who are the officers of MINTEL GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SATOW, Claire Elspeth
    4 The Avenue
    TW9 2AJ Richmond
    Surrey
    Secretary
    4 The Avenue
    TW9 2AJ Richmond
    Surrey
    British33423000001
    BERRY, Alexander Sebastian
    4 Playhouse Yard
    EC4V 5EX London
    Mintel House
    England
    Director
    4 Playhouse Yard
    EC4V 5EX London
    Mintel House
    England
    United KingdomBritishNone208097680001
    BERRY, William Alexander
    4 Playhouse Yard
    EC4V 5EX London
    Mintel House
    England
    Director
    4 Playhouse Yard
    EC4V 5EX London
    Mintel House
    England
    EnglandBritish,FrenchInvestor176734940001
    BUTCHER, Jon Christopher
    4 Playhouse Yard
    EC4V 5EX London
    Mintel House
    England
    Director
    4 Playhouse Yard
    EC4V 5EX London
    Mintel House
    England
    United StatesBritishGeneral Manager Usa94219760003
    CARR, Richard David
    Pishiobury Drive
    CM21 0AE Sawbridgeworth
    52
    Hertfordshire
    United Kingdom
    Director
    Pishiobury Drive
    CM21 0AE Sawbridgeworth
    52
    Hertfordshire
    United Kingdom
    EnglandBritishFinance Director91564210005
    DE BONO, Caspar
    5 Downsview Road
    TN13 2JT Sevenoaks
    Kent
    Director
    5 Downsview Road
    TN13 2JT Sevenoaks
    Kent
    United KingdomBritishManaging Director96888340001
    HAIGH, Peter
    Kippington Road
    TN13 2LJ Sevenoaks
    32
    Kent
    England
    Director
    Kippington Road
    TN13 2LJ Sevenoaks
    32
    Kent
    England
    United KingdomBritishMedia Strategist57068680004
    NELSON, Matthew
    4 Playhouse Yard
    EC4V 5EX London
    Mintel House
    England
    Director
    4 Playhouse Yard
    EC4V 5EX London
    Mintel House
    England
    SingaporeAustralianGroup Ceo287985060001
    SATOW, Claire Elspeth
    4 Playhouse Yard
    EC4V 5EX London
    Mintel House
    England
    Director
    4 Playhouse Yard
    EC4V 5EX London
    Mintel House
    England
    United KingdomBritishChartered Accountant33423000001
    WEEKS, John Kenneth
    Harmer Green Lane
    AL6 0ES Welwyn
    96
    Hertfordshire
    United Kingdom
    Director
    Harmer Green Lane
    AL6 0ES Welwyn
    96
    Hertfordshire
    United Kingdom
    EnglandBritishAccountant66149770004
    ABEL, Edward Guy
    Chimney Mill
    West Stow
    IP28 6ER Bury St Edmunds
    Suffolk
    Secretary
    Chimney Mill
    West Stow
    IP28 6ER Bury St Edmunds
    Suffolk
    British1220710002
    SCURRY, George Martin
    196 Raeburn Avenue
    KT5 9EE Surbiton
    Surrey
    Secretary
    196 Raeburn Avenue
    KT5 9EE Surbiton
    Surrey
    British33449320001
    WEEKS, John Kenneth
    10 The Quadrangle
    AL8 6SG Welwyn Garden City
    Herts
    Secretary
    10 The Quadrangle
    AL8 6SG Welwyn Garden City
    Herts
    BritishAccountant66149770001
    BERRY, Nicholas William
    Avenue De Florimont
    Lausanne 1006
    22a
    Switzerland
    Director
    Avenue De Florimont
    Lausanne 1006
    22a
    Switzerland
    SwitzerlandBritishCompany Chairman2059790030
    COOKE, Jeremy Howard Kingston
    Woodlands
    126 Bramfield Road
    SG3 6SA Bulls Green
    Hertfordshire
    Director
    Woodlands
    126 Bramfield Road
    SG3 6SA Bulls Green
    Hertfordshire
    United KingdomBritishMarketing Director61691970001
    CUNNINGHAM, John Aidan
    13 Waldegrave Gardens
    Strawberry Hill
    TW1 4PQ Twickenham
    Middlesex
    Director
    13 Waldegrave Gardens
    Strawberry Hill
    TW1 4PQ Twickenham
    Middlesex
    BritishCompany Director32870330001
    KELLY, Laurence Kevin
    44 Ladbroke Grove
    W11 2PA London
    Director
    44 Ladbroke Grove
    W11 2PA London
    BritishCompany Director32870340001
    KLAUSNER, Isidor, Drs
    8 Selwyn House
    SW15 3LR London
    Director
    8 Selwyn House
    SW15 3LR London
    BritishCompany Director7868070001

    Who are the persons with significant control of MINTEL GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    18-20 Bride Lane
    EC4Y 8JP London
    Bride House
    United Kingdom
    Jun 23, 2022
    18-20 Bride Lane
    EC4Y 8JP London
    Bride House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number14077287
    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.
    M I Investment Holding Ltd
    18-20
    Bride Lane
    EC4Y 8JP London
    Bride House
    England
    Apr 06, 2016
    18-20
    Bride Lane
    EC4Y 8JP London
    Bride House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredEngland
    Registration Number05458667
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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