MICHELIN HOUSE INVESTMENT COMPANY LIMITED

MICHELIN HOUSE INVESTMENT COMPANY LIMITED

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

    Company NameMICHELIN HOUSE INVESTMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02336457
    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 MICHELIN HOUSE INVESTMENT COMPANY LIMITED?

    • Development of building projects (41100) / Construction

    Where is MICHELIN HOUSE INVESTMENT COMPANY LIMITED located?

    Registered Office Address
    B1 Vantage Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MICHELIN HOUSE INVESTMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEALTACK LIMITEDJan 18, 1989Jan 18, 1989

    What are the latest accounts for MICHELIN HOUSE INVESTMENT COMPANY 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 MICHELIN HOUSE INVESTMENT COMPANY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueYes

    What are the latest filings for MICHELIN HOUSE INVESTMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    12 pagesAA

    Termination of appointment of Barry Gillions as a director on Nov 28, 2025

    1 pagesTM01

    Second filing of Confirmation Statement dated Dec 31, 2024

    4 pagesRP04CS01

    Appointment of Ms Sophie Henrietta Conran as a director on Apr 03, 2025

    2 pagesAP01

    Confirmation statement made on Dec 31, 2024 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jun 12, 2025Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 12/06/25

    Total exemption full accounts made up to Mar 31, 2024

    12 pagesAA

    Termination of appointment of Nicholas James Douglas Bull as a director on Jul 19, 2024

    1 pagesTM01

    Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on May 31, 2024

    1 pagesAD01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    12 pagesAA

    Appointment of Mark Levy as a secretary on Jul 19, 2022

    2 pagesAP03

    Termination of appointment of Barry Gillions as a secretary on Jul 19, 2022

    1 pagesTM02

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    12 pagesAA

    Notification of Jane Sarah Hamlyn as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Michael Paul Frederick Hamlyn as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Cessation of Terence Orby Conran as a person with significant control on Sep 12, 2020

    1 pagesPSC07

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    12 pagesAA

    Termination of appointment of Geoffrey Ronald Davies as a director on Mar 29, 2021

    1 pagesTM01

    Appointment of Lady Victoria Juliet Conran as a director on Mar 29, 2021

    2 pagesAP01

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    12 pagesAA

    Who are the officers of MICHELIN HOUSE INVESTMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEVY, Mark
    Vantage Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    B1
    England
    Secretary
    Vantage Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    B1
    England
    306458010001
    CONRAN, Sophie Henrietta
    Vantage Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    B1
    England
    Director
    Vantage Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    B1
    England
    EnglandBritish91074590002
    CONRAN, Victoria Juliet, Lady
    100 Battersea Church Road
    SW11 3YL London
    E82 Montevetro
    United Kingdom
    Director
    100 Battersea Church Road
    SW11 3YL London
    E82 Montevetro
    United Kingdom
    United KingdomBritish80100040001
    HAMLYN, Jane Sarah
    Vantage Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    B1
    England
    Director
    Vantage Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    B1
    England
    EnglandBritish1544350002
    HAMLYN, Michael Paul Frederick
    Vantage Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    B1
    England
    Director
    Vantage Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    B1
    England
    EnglandBritish29793690003
    GILLIONS, Barry
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Secretary
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    British19658670004
    BULL, Nicholas James Douglas
    Vantage Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    B1
    England
    Director
    Vantage Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    B1
    England
    United KingdomBritish35443110002
    CONRAN, Terence Orby, Sir
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Director
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    United KingdomBritish35529410002
    DAVIES, Geoffrey Ronald
    48 Chancery Lane
    WC2A 1JF London
    Keystone Law
    England
    England
    Director
    48 Chancery Lane
    WC2A 1JF London
    Keystone Law
    England
    England
    EnglandBritish268546900001
    DAVIES, Geoffrey Ronald
    48 Chancery Lane
    WC2A 1JF London
    Keystone Law
    England
    England
    Director
    48 Chancery Lane
    WC2A 1JF London
    Keystone Law
    England
    England
    EnglandBritish268546900001
    GILLIONS, Barry
    Vantage Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    B1
    England
    Director
    Vantage Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    B1
    England
    United KingdomBritish19658670004
    HAMLYN, Paul Bertrand Wolfgang, Lord
    64 Old Church Street
    Chelsea
    SW3 6EP London
    Director
    64 Old Church Street
    Chelsea
    SW3 6EP London
    British1968440001

    Who are the persons with significant control of MICHELIN HOUSE INVESTMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sir Terence Orby Conran
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Apr 30, 2017
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Michael Paul Frederick Hamlyn
    Vantage Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    B1
    England
    Apr 06, 2016
    Vantage Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    B1
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Miss Jane Sarah Hamlyn
    Vantage Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    B1
    England
    Apr 06, 2016
    Vantage Park, Old Gloucester Road
    Hambrook
    BS16 1GW Bristol
    B1
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for MICHELIN HOUSE INVESTMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016Sep 27, 2019The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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