MICHELIN HOUSE INVESTMENT COMPANY LIMITED
Overview
| Company Name | MICHELIN HOUSE INVESTMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02336457 |
| 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 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 Address | No |
What were the previous names of MICHELIN HOUSE INVESTMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEALTACK LIMITED | Jan 18, 1989 | Jan 18, 1989 |
What are the latest accounts for MICHELIN HOUSE INVESTMENT COMPANY 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 MICHELIN HOUSE INVESTMENT COMPANY LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 31, 2025 |
| Next Confirmation Statement Due | Jan 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2024 |
| Overdue | Yes |
What are the latest filings for MICHELIN HOUSE INVESTMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 12 pages | AA | ||||||||||
Termination of appointment of Barry Gillions as a director on Nov 28, 2025 | 1 pages | TM01 | ||||||||||
Second filing of Confirmation Statement dated Dec 31, 2024 | 4 pages | RP04CS01 | ||||||||||
Appointment of Ms Sophie Henrietta Conran as a director on Apr 03, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||||||||||
Termination of appointment of Nicholas James Douglas Bull as a director on Jul 19, 2024 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||||||||||
Appointment of Mark Levy as a secretary on Jul 19, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Barry Gillions as a secretary on Jul 19, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||||||||||
Notification of Jane Sarah Hamlyn as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Michael Paul Frederick Hamlyn as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Cessation of Terence Orby Conran as a person with significant control on Sep 12, 2020 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||||||||||
Termination of appointment of Geoffrey Ronald Davies as a director on Mar 29, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Lady Victoria Juliet Conran as a director on Mar 29, 2021 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 12 pages | AA | ||||||||||
Who are the officers of MICHELIN HOUSE INVESTMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEVY, Mark | Secretary | Vantage Park, Old Gloucester Road Hambrook BS16 1GW Bristol B1 England | 306458010001 | |||||||
| CONRAN, Sophie Henrietta | Director | Vantage Park, Old Gloucester Road Hambrook BS16 1GW Bristol B1 England | England | British | 91074590002 | |||||
| CONRAN, Victoria Juliet, Lady | Director | 100 Battersea Church Road SW11 3YL London E82 Montevetro United Kingdom | United Kingdom | British | 80100040001 | |||||
| HAMLYN, Jane Sarah | Director | Vantage Park, Old Gloucester Road Hambrook BS16 1GW Bristol B1 England | England | British | 1544350002 | |||||
| HAMLYN, Michael Paul Frederick | Director | Vantage Park, Old Gloucester Road Hambrook BS16 1GW Bristol B1 England | England | British | 29793690003 | |||||
| GILLIONS, Barry | Secretary | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | British | 19658670004 | ||||||
| BULL, Nicholas James Douglas | Director | Vantage Park, Old Gloucester Road Hambrook BS16 1GW Bristol B1 England | United Kingdom | British | 35443110002 | |||||
| CONRAN, Terence Orby, Sir | Director | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | United Kingdom | British | 35529410002 | |||||
| DAVIES, Geoffrey Ronald | Director | 48 Chancery Lane WC2A 1JF London Keystone Law England England | England | British | 268546900001 | |||||
| DAVIES, Geoffrey Ronald | Director | 48 Chancery Lane WC2A 1JF London Keystone Law England England | England | British | 268546900001 | |||||
| GILLIONS, Barry | Director | Vantage Park, Old Gloucester Road Hambrook BS16 1GW Bristol B1 England | United Kingdom | British | 19658670004 | |||||
| HAMLYN, Paul Bertrand Wolfgang, Lord | Director | 64 Old Church Street Chelsea SW3 6EP London | British | 1968440001 |
Who are the persons with significant control of MICHELIN HOUSE INVESTMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Sir Terence Orby Conran | Apr 30, 2017 | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Michael Paul Frederick Hamlyn | 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
| |||
| Miss Jane Sarah Hamlyn | 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
| |||
What are the latest statements on persons with significant control for MICHELIN HOUSE INVESTMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | Sep 27, 2019 | The 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