MITIE FS (UK) LIMITED
Overview
| Company Name | MITIE FS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02329448 |
| 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 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 Address | No |
What were the previous names of MITIE FS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERSERVE FS (UK) LIMITED | Mar 19, 2014 | Mar 19, 2014 |
| RENTOKIL INITIAL FACILITIES SERVICES (UK) LIMITED | Oct 13, 2005 | Oct 13, 2005 |
| RENTOKIL INITIAL UK CLEANING LIMITED | May 01, 2003 | May 01, 2003 |
| INITIAL CONTRACT SERVICES LIMITED | Mar 30, 1992 | Mar 30, 1992 |
| BET B.S. PROPERTY LIMITED | Mar 29, 1989 | Mar 29, 1989 |
| JETMEN LIMITED | Dec 19, 1988 | Dec 19, 1988 |
What are the latest accounts for MITIE FS (UK) 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 MITIE FS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for MITIE FS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 45 pages | AA | ||||||||||
Appointment of Mr Matthew Robert Peacock as a director on Jul 17, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Peter John Goddard Dickinson on Jun 03, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Paul Michael Phillips as a director on May 27, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Miss Katherine Louise Woods as a director on May 27, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeremy Mark Williams as a director on May 27, 2025 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 30, 2024 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 51 pages | AA | ||||||||||
Statement of capital on Mar 21, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stephanie Johnston as a director on Sep 21, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 53 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2022 | 51 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Nov 30, 2020 | 59 pages | AA | ||||||||||
Termination of appointment of Simon Charles Kirkpatrick as a director on Aug 27, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 51 pages | AA | ||||||||||
Director's details changed for Mr Jeremy Mark Williams on Jul 19, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of MITIE FS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England |
| 148474450001 | ||||||||||
| DICKINSON, Peter John Goddard | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | England | British | 229653270003 | |||||||||
| PEACOCK, Matthew Robert | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 286359510001 | |||||||||
| PHILLIPS, Paul Michael | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | United Kingdom | British | 322688850001 | |||||||||
| WOODS, Katherine Louise | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | England | British | 237400250002 | |||||||||
| BROWN, Gareth Trevor | Secretary | 19 Holbrook School Lane RH12 5PP Horsham West Sussex | British | 15885460002 | ||||||||||
| COOPER, Elizabeth Jayne Clare | Secretary | 39 Church Road LU5 6LE Harlington Bedfordshire | British | 3540250005 | ||||||||||
| ELIAS, Lynn | Secretary | The Willows West Street SL7 2BS Marlow Buckinghamshire | British | 36599830001 | ||||||||||
| LAAN, Alexandra | Secretary | Castlegate Way DY1 4RR Dudley Castlegate House West Midlands | British | 150467990001 | ||||||||||
| POUND, Stephanie Alison | Secretary | 91 Waterloo Road London Capital Tower United Kingdom | 186055090001 | |||||||||||
| REID, Jill Elizabeth | Secretary | 115 Bewdley Hill DY11 6BT Kidderminster Worcestershire | British | 93937600001 | ||||||||||
| ALDRIDGE, Mark Ewart | Director | Rustlings Park Woodlands Lane GU33 7EZ Liss Hampshire | England | British | 66832950001 | |||||||||
| ALLAN, John Murray | Director | 4 Brock Way GU25 4SD Virginia Water Surrey | British | 64484180001 | ||||||||||
| BELL, Aidan Patrick | Director | 91 Waterloo Road SE1 8RT London Capital Tower | England | Irish | 263935070001 | |||||||||
| BROWN, Michael Peter | Director | 91 Waterloo Road SE1 8RT London Capital Tower United Kingdom | United Kingdom | British | 155752040004 | |||||||||
| BURHOLT, Martin Sean | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | England | British | 291164850001 | |||||||||
| CANNON, John | Director | 36 Harewood Road TW7 5HB Isleworth Middlesex | British | 44037490001 | ||||||||||
| CLARK, Philip George | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | England | British | 113107230002 | |||||||||
| COOPER, Elizabeth Jayne Clare | Director | 39 Church Road LU5 6LE Harlington Bedfordshire | British | 3540250005 | ||||||||||
| DANE, Laura May | Director | 44 Ravenswood Road E17 9LY London | British | 8867550001 | ||||||||||
| DAVIES, Peter Eian | Director | 17 Broom Park TW11 9RS Teddington Middlesex | British | 46236880002 | ||||||||||
| DOWLING, Deborah | Director | Castlegate Way DY1 4RR Dudley Castlegate House West Midlands United Kingdom | United Kingdom | British | 99541410001 | |||||||||
| ELIAS, Lynn | Director | The Willows West Street SL7 2BS Marlow Buckinghamshire | British | 36599830001 | ||||||||||
| FLANAGAN, Jeffrey Paul | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | United Kingdom | British | 195399000003 | |||||||||
| FLANAGAN, Jeffrey Paul | Director | 91 Waterloo Road SE1 8RT London Capital Tower | United Kingdom | British | 195399000001 | |||||||||
| FRETWELL, Stephen James | Director | 1 Trafalgar Gate Brighton Marina Village BN2 5UY Brighton East Sussex | British | 27937700003 | ||||||||||
| FRETWELL, Stephen James | Director | 1 Trafalgar Gate Brighton Marina Village BN2 5UY Brighton East Sussex | British | 27937700003 | ||||||||||
| GOLDSMITH, William James | Director | 90 Nork Way SM7 1HW Banstead Surrey | England | British | 45494300001 | |||||||||
| GRIFFITHS, Paul | Director | City Place Beehive Ring Road RH6 0HA Gatwick Airport 2 West Sussex England | England | British | 11329830003 | |||||||||
| GRIFFITHS, Paul | Director | The Old Vicarage Finchingfield Road Steeple Bumpstead CB9 7EA Haverhill Suffolk | British | 11329830001 | ||||||||||
| HARVEY, Jennifer | Director | 2 Pembroke Mews N10 2JL London | England | British | 52579720001 | |||||||||
| HOSKINS, Anthony Arthur | Director | Ecclesfield 88 Crescent Road RG1 5SN Reading Berkshire | England | British | 44039280001 | |||||||||
| HOWROYD, David Rowan | Director | The Yews High Street Welford On Avon CV37 8EF Stratford Upon Avon Warwickshire | British | 72333480001 | ||||||||||
| JOHNSTON, Stephanie | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | England | British | 241058380001 | |||||||||
| KETTLE, Graham | Director | Holly Cottage Routs Green HP14 4BB Bledlow Ridge Buckinghamshire | British | 56463190003 |
Who are the persons with significant control of MITIE FS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mitiefm Services Limited | Apr 06, 2016 | 32 London Bridge Street SE1 9SG London Level 12. The Shard England | No | ||||||||||
| |||||||||||||
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