MINTEL GROUP LTD
Overview
Company Name | MINTEL GROUP LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01475918 |
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 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 Address | No |
What were the previous names of MINTEL GROUP LTD?
Company Name | From | Until |
---|---|---|
MINTEL INTERNATIONAL GROUP LIMITED | Jul 10, 1989 | Jul 10, 1989 |
K.A.E. GROUP LIMITED | Jan 29, 1980 | Jan 29, 1980 |
What are the latest accounts for MINTEL GROUP LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for MINTEL GROUP LTD?
Last Confirmation Statement Made Up To | Jan 16, 2026 |
---|---|
Next Confirmation Statement Due | Jan 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 16, 2025 |
Overdue | No |
What are the latest filings for MINTEL GROUP LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Second filing of Confirmation Statement dated Jan 16, 2025 | 4 pages | RP04CS01 | ||||||||||
Confirmation statement made on Jan 16, 2025 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Second filing for the appointment of Claire Elspeth Satow as a director | 3 pages | RP04AP01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2023 | 44 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2022 | 46 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Notification of Bride Lane Holdings Ltd as a person with significant control on Jun 23, 2022 | 4 pages | PSC02 | ||||||||||
Cessation of M I Investment Holding Ltd as a person with significant control on Jun 23, 2022 | 3 pages | PSC07 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Sep 30, 2021 | 45 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2022 with updates | 9 pages | CS01 | ||||||||||
Director's details changed for Mr Alexander Sebastian Berry on Nov 19, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mr Matthew Nelson as a director on Oct 01, 2021 | 2 pages | AP01 | ||||||||||
Director's details changed for Jon Christopher Butcher on Dec 01, 2020 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2020 | 43 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2021 with updates | 9 pages | CS01 | ||||||||||
Satisfaction of charge 014759180005 in full | 1 pages | MR04 | ||||||||||
Appointment of Ms Claire Satow as a director on Feb 09, 2021 | 3 pages | AP01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Registered office address changed from 11 Pilgrim Street London EC4V 6RN to Mintel House Playhouse Yard London EC4V 5EX on Nov 18, 2020 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2019 | 41 pages | AA | ||||||||||
Registration of charge 014759180005, created on Jul 01, 2020 | 24 pages | MR01 | ||||||||||
Who are the officers of MINTEL GROUP LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SATOW, Claire Elspeth | Secretary | 4 The Avenue TW9 2AJ Richmond Surrey | British | 33423000001 | ||||||
BERRY, Alexander Sebastian | Director | 4 Playhouse Yard EC4V 5EX London Mintel House England | United Kingdom | British | None | 208097680001 | ||||
BERRY, William Alexander | Director | 4 Playhouse Yard EC4V 5EX London Mintel House England | England | British,French | Investor | 176734940001 | ||||
BUTCHER, Jon Christopher | Director | 4 Playhouse Yard EC4V 5EX London Mintel House England | United States | British | General Manager Usa | 94219760003 | ||||
CARR, Richard David | Director | Pishiobury Drive CM21 0AE Sawbridgeworth 52 Hertfordshire United Kingdom | England | British | Finance Director | 91564210005 | ||||
DE BONO, Caspar | Director | 5 Downsview Road TN13 2JT Sevenoaks Kent | United Kingdom | British | Managing Director | 96888340001 | ||||
HAIGH, Peter | Director | Kippington Road TN13 2LJ Sevenoaks 32 Kent England | United Kingdom | British | Media Strategist | 57068680004 | ||||
NELSON, Matthew | Director | 4 Playhouse Yard EC4V 5EX London Mintel House England | Singapore | Australian | Group Ceo | 287985060001 | ||||
SATOW, Claire Elspeth | Director | 4 Playhouse Yard EC4V 5EX London Mintel House England | United Kingdom | British | Chartered Accountant | 33423000001 | ||||
WEEKS, John Kenneth | Director | Harmer Green Lane AL6 0ES Welwyn 96 Hertfordshire United Kingdom | England | British | Accountant | 66149770004 | ||||
ABEL, Edward Guy | Secretary | Chimney Mill West Stow IP28 6ER Bury St Edmunds Suffolk | British | 1220710002 | ||||||
SCURRY, George Martin | Secretary | 196 Raeburn Avenue KT5 9EE Surbiton Surrey | British | 33449320001 | ||||||
WEEKS, John Kenneth | Secretary | 10 The Quadrangle AL8 6SG Welwyn Garden City Herts | British | Accountant | 66149770001 | |||||
BERRY, Nicholas William | Director | Avenue De Florimont Lausanne 1006 22a Switzerland | Switzerland | British | Company Chairman | 2059790030 | ||||
COOKE, Jeremy Howard Kingston | Director | Woodlands 126 Bramfield Road SG3 6SA Bulls Green Hertfordshire | United Kingdom | British | Marketing Director | 61691970001 | ||||
CUNNINGHAM, John Aidan | Director | 13 Waldegrave Gardens Strawberry Hill TW1 4PQ Twickenham Middlesex | British | Company Director | 32870330001 | |||||
KELLY, Laurence Kevin | Director | 44 Ladbroke Grove W11 2PA London | British | Company Director | 32870340001 | |||||
KLAUSNER, Isidor, Drs | Director | 8 Selwyn House SW15 3LR London | British | Company Director | 7868070001 |
Who are the persons with significant control of MINTEL GROUP LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bride Lane Holdings Ltd | Jun 23, 2022 | 18-20 Bride Lane EC4Y 8JP London Bride House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
M I Investment Holding Ltd | Apr 06, 2016 | 18-20 Bride Lane EC4Y 8JP London Bride House 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