MITIEFM SERVICES LIMITED
Overview
| Company Name | MITIEFM SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02820560 |
| 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 MITIEFM SERVICES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MITIEFM SERVICES 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 MITIEFM SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERSERVEFM LTD | May 01, 2001 | May 01, 2001 |
| BUILDING AND PROPERTY GROUP LIMITED | Oct 09, 1996 | Oct 09, 1996 |
| BUILDING AND PROPERTY MANAGEMENT SERVICES LIMITED | Aug 26, 1993 | Aug 26, 1993 |
| BASEHOLD LIMITED | May 21, 1993 | May 21, 1993 |
What are the latest accounts for MITIEFM SERVICES 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 MITIEFM SERVICES 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 MITIEFM SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 33 pages | AA | ||||||||||
legacy | 218 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Peter John Goddard Dickinson on Jun 03, 2025 | 2 pages | CH01 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 234 pages | PARENT_ACC | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 36 pages | AA | ||||||||||
legacy | 234 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Jeremy Mark Williams as a director on Nov 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Katherine Heseltine Brown as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Miss Katherine Woods as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||
Cessation of Mitiefm (Holdings) Ltd as a person with significant control on Oct 30, 2023 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Sep 30, 2024 with updates | 5 pages | CS01 | ||||||||||
legacy | 4 pages | RP04SH01 | ||||||||||
Statement of capital on Mar 20, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of MITIEFM SERVICES 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 | |||||||||
| HESELTINE BROWN, Katherine | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | United Kingdom | British | 329064580001 | |||||||||
| WOODS, Katherine Louise | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | England | British | 237400250002 | |||||||||
| DARROCH, Michael Geoffrey | Secretary | 22 Rheidol Terrace N1 8NS London | British | 50793940001 | ||||||||||
| DARROCH, Michael Geoffrey | Secretary | 22 Rheidol Terrace N1 8NS London | British | 50793940001 | ||||||||||
| FERGUSSON, Peter | Secretary | 10 Chantry View Road GU1 3XR Guildford Surrey | British | 7924450001 | ||||||||||
| FRISCHMANN, Richard Sandor | Secretary | 4 Manchester Square W1M 5RE London | British | 61427510001 | ||||||||||
| POUND, Stephanie Alison | Secretary | Capital Tower 91 Waterloo Road SE1 8RT London | British | 77355850005 | ||||||||||
| SPENCER, William Leslie | Secretary | Bay Tree Cottage The Fleet Fittleworth RH20 1HS Pulborough West Sussex | British | 73855720001 | ||||||||||
| NORTON ROSE LIMITED | Nominee Secretary | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006420001 | |||||||||||
| ASHDOWN, Simon Trayton | Director | Capital Tower 91 Waterloo Road SE1 8RT London | England | British | 117331880001 | |||||||||
| BOUGHTON, Marc | Director | Deerleap Cottage Punchbowl Lane RH5 4ED Dorking Surrey | British | 74013280001 | ||||||||||
| CLARK, Philip George | Director | The Shard, 32 London Bridge Street SE1 9SG London Level 12 England | England | British | 113107230002 | |||||||||
| DARROCH, Michael Geoffrey | Director | 22 Rheidol Terrace N1 8NS London | British | 50793940001 | ||||||||||
| DARROCH, Michael Geoffrey | Director | 22 Rheidol Terrace N1 8NS London | British | 50793940001 | ||||||||||
| FERGUSSON, Peter | Director | 10 Chantry View Road GU1 3XR Guildford Surrey | England | British | 7924450001 | |||||||||
| FORD, Peter Frederick | Director | Dennisworth Shortwood Road Pucklechurch BS17 3PH Bristol Avon | British | 76994590001 | ||||||||||
| FRISCHMANN, Richard Sandor | Director | 4 Manchester Square W1M 5RE London | United Kingdom | British | 61427510001 | |||||||||
| FRISCHMANN, Wilem William, Dr | Director | Haversham Grange Haversham Close TW1 2JP Twickenham Middlesex | England | British | 37293250001 | |||||||||
| GRAVENEY, Mark | Director | Capital Tower 91 Waterloo Road SE1 8RT London | British | 126722400001 | ||||||||||
| GROOM, Clive Jeremy | Director | 6 Fulmar Court Arundel Way Highcliffe BH23 5DX Christchurch | British | 95142990001 | ||||||||||
| HURLEY, Caroline Margaret Mary | Director | 1 Temple Fortune Lane NW11 7UB London | United Kingdom | British | 35118780002 | |||||||||
| KIRKPATRICK, Simon Charles | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 233739330001 | |||||||||
| LAIRD, Stuart Wilson | Director | Fir Tree Farmhouse Fir Tree Lane Horton Heath SO50 7DF Eastleigh Hampshire | England | British | 60742240002 | |||||||||
| LAMBERT, John William | Director | Capital Tower 91 Waterloo Road SE1 8RT London | England | British | 152382890001 | |||||||||
| LAWLESS, James | Director | 2 Edgarley Court Wellington Terrace BS21 7PR Clevedon Avon | British | 36938770001 | ||||||||||
| LING, Christopher Adam | Director | Capital Tower 91 Waterloo Road SE1 8RT London | England | British | 183577980001 | |||||||||
| MAROLI, Sushaan Shekar | Director | 50 Greenbank Avenue Greenford HA0 2TF Wembley Middlesex | British | 56564240001 | ||||||||||
| MATTHEWS, John | Director | Springhill Cottage Foxlydiate Lane Webheath B97 5PB Redditch Worcestershire | England | British | 93708330001 | |||||||||
| MAWDSLEY, Lynn Christine | Director | Capital Tower 91 Waterloo Road SE1 8RT London | England | British | 220412850001 | |||||||||
| MELIZAN, Bruce Anthony | Director | Capital Tower 91 Waterloo Road SE1 8RT London | United Kingdom | British,Trinidadian | 92905500001 | |||||||||
| NODDINGS, Brian | Director | 6 Leith Road DL3 8BG Darlington County Durham | British | 12015430001 | ||||||||||
| OSBORNE, Trevor | Director | Flat 3 113 Mount Street W1Y 5HE London | British | 35561510002 | ||||||||||
| RIDGWAY, Keith | Director | 4 Pond Farm Mews Upper Eastern Green Lane CV5 7DP Coventry West Midlands | British | 47641190002 |
Who are the persons with significant control of MITIEFM SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mitie Treasury Management Limited | Oct 30, 2023 | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mitiefm (Holdings) Ltd | Apr 30, 2020 | 32 London Bridge Street SE1 9SG London Level 12. The Shard England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Building & Property (Holdings) Limited | Apr 06, 2016 | 91 Waterloo Road SE1 8RT London Capital Tower London 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