MITIE FS (UK) LIMITED

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

    Company NameMITIE FS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02329448
    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 MITIE FS (UK) LIMITED?

    • Activities of households as employers of domestic personnel (97000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is MITIE FS (UK) LIMITED located?

    Registered Office Address
    Level 12
    The Shard, 32 London Bridge Street
    SE1 9SG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MITIE FS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERSERVE FS (UK) LIMITEDMar 19, 2014Mar 19, 2014
    RENTOKIL INITIAL FACILITIES SERVICES (UK) LIMITEDOct 13, 2005Oct 13, 2005
    RENTOKIL INITIAL UK CLEANING LIMITEDMay 01, 2003May 01, 2003
    INITIAL CONTRACT SERVICES LIMITEDMar 30, 1992Mar 30, 1992
    BET B.S. PROPERTY LIMITEDMar 29, 1989Mar 29, 1989
    JETMEN LIMITEDDec 19, 1988Dec 19, 1988

    What are the latest accounts for MITIE FS (UK) 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 MITIE FS (UK) LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for MITIE FS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 30, 2025 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2025

    45 pagesAA

    Appointment of Mr Matthew Robert Peacock as a director on Jul 17, 2025

    2 pagesAP01

    Director's details changed for Mr Peter John Goddard Dickinson on Jun 03, 2025

    2 pagesCH01

    Appointment of Mr Paul Michael Phillips as a director on May 27, 2025

    2 pagesAP01

    Appointment of Miss Katherine Louise Woods as a director on May 27, 2025

    2 pagesAP01

    Termination of appointment of Jeremy Mark Williams as a director on May 27, 2025

    1 pagesTM01

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Sep 30, 2024 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2024

    51 pagesAA

    Statement of capital on Mar 21, 2024

    • Capital: GBP 0.17
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Stephanie Johnston as a director on Sep 21, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    53 pagesAA

    Full accounts made up to Mar 31, 2022

    51 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 26, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2020

    59 pagesAA

    Termination of appointment of Simon Charles Kirkpatrick as a director on Aug 27, 2021

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    51 pagesAA

    Director's details changed for Mr Jeremy Mark Williams on Jul 19, 2021

    2 pagesCH01

    Who are the officers of MITIE FS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Secretary
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Identification TypeUK Limited Company
    Registration Number5228356
    148474450001
    DICKINSON, Peter John Goddard
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    EnglandBritish229653270003
    PEACOCK, Matthew Robert
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    EnglandBritish286359510001
    PHILLIPS, Paul Michael
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    United KingdomBritish322688850001
    WOODS, Katherine Louise
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    EnglandBritish237400250002
    BROWN, Gareth Trevor
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    Secretary
    19 Holbrook School Lane
    RH12 5PP Horsham
    West Sussex
    British15885460002
    COOPER, Elizabeth Jayne Clare
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    Secretary
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    British3540250005
    ELIAS, Lynn
    The Willows
    West Street
    SL7 2BS Marlow
    Buckinghamshire
    Secretary
    The Willows
    West Street
    SL7 2BS Marlow
    Buckinghamshire
    British36599830001
    LAAN, Alexandra
    Castlegate Way
    DY1 4RR Dudley
    Castlegate House
    West Midlands
    Secretary
    Castlegate Way
    DY1 4RR Dudley
    Castlegate House
    West Midlands
    British150467990001
    POUND, Stephanie Alison
    91 Waterloo Road
    London
    Capital Tower
    United Kingdom
    Secretary
    91 Waterloo Road
    London
    Capital Tower
    United Kingdom
    186055090001
    REID, Jill Elizabeth
    115 Bewdley Hill
    DY11 6BT Kidderminster
    Worcestershire
    Secretary
    115 Bewdley Hill
    DY11 6BT Kidderminster
    Worcestershire
    British93937600001
    ALDRIDGE, Mark Ewart
    Rustlings Park
    Woodlands Lane
    GU33 7EZ Liss
    Hampshire
    Director
    Rustlings Park
    Woodlands Lane
    GU33 7EZ Liss
    Hampshire
    EnglandBritish66832950001
    ALLAN, John Murray
    4 Brock Way
    GU25 4SD Virginia Water
    Surrey
    Director
    4 Brock Way
    GU25 4SD Virginia Water
    Surrey
    British64484180001
    BELL, Aidan Patrick
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    EnglandIrish263935070001
    BROWN, Michael Peter
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United Kingdom
    United KingdomBritish155752040004
    BURHOLT, Martin Sean
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    EnglandBritish291164850001
    CANNON, John
    36 Harewood Road
    TW7 5HB Isleworth
    Middlesex
    Director
    36 Harewood Road
    TW7 5HB Isleworth
    Middlesex
    British44037490001
    CLARK, Philip George
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    EnglandBritish113107230002
    COOPER, Elizabeth Jayne Clare
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    Director
    39 Church Road
    LU5 6LE Harlington
    Bedfordshire
    British3540250005
    DANE, Laura May
    44 Ravenswood Road
    E17 9LY London
    Director
    44 Ravenswood Road
    E17 9LY London
    British8867550001
    DAVIES, Peter Eian
    17 Broom Park
    TW11 9RS Teddington
    Middlesex
    Director
    17 Broom Park
    TW11 9RS Teddington
    Middlesex
    British46236880002
    DOWLING, Deborah
    Castlegate Way
    DY1 4RR Dudley
    Castlegate House
    West Midlands
    United Kingdom
    Director
    Castlegate Way
    DY1 4RR Dudley
    Castlegate House
    West Midlands
    United Kingdom
    United KingdomBritish99541410001
    ELIAS, Lynn
    The Willows
    West Street
    SL7 2BS Marlow
    Buckinghamshire
    Director
    The Willows
    West Street
    SL7 2BS Marlow
    Buckinghamshire
    British36599830001
    FLANAGAN, Jeffrey Paul
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    United KingdomBritish195399000003
    FLANAGAN, Jeffrey Paul
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    Director
    91 Waterloo Road
    SE1 8RT London
    Capital Tower
    United KingdomBritish195399000001
    FRETWELL, Stephen James
    1 Trafalgar Gate
    Brighton Marina Village
    BN2 5UY Brighton
    East Sussex
    Director
    1 Trafalgar Gate
    Brighton Marina Village
    BN2 5UY Brighton
    East Sussex
    British27937700003
    FRETWELL, Stephen James
    1 Trafalgar Gate
    Brighton Marina Village
    BN2 5UY Brighton
    East Sussex
    Director
    1 Trafalgar Gate
    Brighton Marina Village
    BN2 5UY Brighton
    East Sussex
    British27937700003
    GOLDSMITH, William James
    90 Nork Way
    SM7 1HW Banstead
    Surrey
    Director
    90 Nork Way
    SM7 1HW Banstead
    Surrey
    EnglandBritish45494300001
    GRIFFITHS, Paul
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    Director
    City Place
    Beehive Ring Road
    RH6 0HA Gatwick Airport
    2
    West Sussex
    England
    EnglandBritish11329830003
    GRIFFITHS, Paul
    The Old Vicarage
    Finchingfield Road Steeple Bumpstead
    CB9 7EA Haverhill
    Suffolk
    Director
    The Old Vicarage
    Finchingfield Road Steeple Bumpstead
    CB9 7EA Haverhill
    Suffolk
    British11329830001
    HARVEY, Jennifer
    2 Pembroke Mews
    N10 2JL London
    Director
    2 Pembroke Mews
    N10 2JL London
    EnglandBritish52579720001
    HOSKINS, Anthony Arthur
    Ecclesfield
    88 Crescent Road
    RG1 5SN Reading
    Berkshire
    Director
    Ecclesfield
    88 Crescent Road
    RG1 5SN Reading
    Berkshire
    EnglandBritish44039280001
    HOWROYD, David Rowan
    The Yews High Street
    Welford On Avon
    CV37 8EF Stratford Upon Avon
    Warwickshire
    Director
    The Yews High Street
    Welford On Avon
    CV37 8EF Stratford Upon Avon
    Warwickshire
    British72333480001
    JOHNSTON, Stephanie
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    EnglandBritish241058380001
    KETTLE, Graham
    Holly Cottage
    Routs Green
    HP14 4BB Bledlow Ridge
    Buckinghamshire
    Director
    Holly Cottage
    Routs Green
    HP14 4BB Bledlow Ridge
    Buckinghamshire
    British56463190003

    Who are the persons with significant control of MITIE FS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mitiefm Services Limited
    32 London Bridge Street
    SE1 9SG London
    Level 12. The Shard
    England
    Apr 06, 2016
    32 London Bridge Street
    SE1 9SG London
    Level 12. The Shard
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredEngland
    Registration Number02820560
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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