MTI PARTNERS LIMITED
Overview
| Company Name | MTI PARTNERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03072230 |
| 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 MTI PARTNERS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is MTI PARTNERS LIMITED located?
| Registered Office Address | 16 Lovers Lane Grasscroft OL4 4DT Oldham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MTI PARTNERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLOYEVENT LIMITED | Jun 23, 1995 | Jun 23, 1995 |
What are the latest accounts for MTI PARTNERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MTI PARTNERS LIMITED?
| Last Confirmation Statement Made Up To | Oct 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 12, 2025 |
| Overdue | No |
What are the latest filings for MTI PARTNERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 12, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||
Sub-division of shares on Jun 19, 2022 | 6 pages | SH02 | ||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Oct 13, 2022 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Sep 16, 2022
| 3 pages | SH01 | ||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Director's details changed for Mr Richard David Henderson on Oct 07, 2021 | 2 pages | CH01 | ||
Change of details for Mr Richard David Henderson as a person with significant control on Oct 07, 2021 | 2 pages | PSC04 | ||
Change of details for Mr Richard David Henderson as a person with significant control on Apr 23, 2021 | 2 pages | PSC04 | ||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Mar 12, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 14 pages | AA | ||
Confirmation statement made on Mar 12, 2019 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 13 pages | AA | ||
Confirmation statement made on Jun 23, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2016 | 14 pages | AA | ||
Change of details for Mr Mark Dieter Rahn as a person with significant control on Aug 08, 2017 | 2 pages | PSC04 | ||
Cessation of David Mark Anthony Holbrook as a person with significant control on Aug 08, 2017 | 1 pages | PSC07 | ||
Who are the officers of MTI PARTNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HENDERSON, Richard David | Secretary | Lovers Lane Grasscroft OL4 4DT Oldham 16 England | British | 103246880001 | ||||||
| HENDERSON, Richard David | Director | Lovers Lane Grasscroft OL4 4DT Oldham 16 England | United Kingdom | British | 103246880005 | |||||
| RAHN, Mark Dieter | Director | Lovers Lane Grasscroft OL4 4DT Oldham 16 England | England | British | 147632340001 | |||||
| WARD, David Russell | Director | Lovers Lane Grasscroft OL4 4DT Oldham 16 England | United States | American | 151236130001 | |||||
| FRENCH, Robert George | Secretary | 29 Pevensey Grove Flitwick MK45 1SD Bedford Bedfordshire | British | 1467140001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BATES, Alan Christopher | Director | Barnfield Fair Mile RG9 2JY Henley-On-Thames Oxfordshire | United Kingdom | British | 40253200001 | |||||
| BATES, Sarah Catherine | Director | 12 Alwyne Place N1 2NL London | United Kingdom | British | 65874310002 | |||||
| CASTLE, Paul, Dr | Director | The Orchards Chinnor Road Bledlow Ridge HP14 4AW High Wycombe Buckinghamshire | British | 1185890001 | ||||||
| FORD, Richard Guy | Director | Water Stratford House Water Stratford MK18 5DS Buckingham | British | 1467170002 | ||||||
| FRENCH, Robert George | Director | 29 Pevensey Grove Flitwick MK45 1SD Bedford Bedfordshire | England | British | 1467140001 | |||||
| HOLBROOK, David Mark Anthony, Dr | Director | 27 Princes Gardens W5 1SD London | United Kingdom | British | 64663680001 | |||||
| JARMAN, Thomas Bernard | Director | Meadow View Stanley Park GL5 5LE Selsley Stroud Gloucestershire | United Kingdom | British | 78118660002 | |||||
| LAWSON, Peter Gerald | Director | Froyls 125 High Street Lindfield RH16 2HR Haywards Heath West Sussex | British | 552450001 | ||||||
| POLDEN, John Robert | Director | 1 The Beeches HP6 5QJ Amersham Buckinghamshire | United Kingdom | British | 22685230002 | |||||
| RICHARDSON, Ernest Arthur | Director | 19 Claygate Avenue AL5 2HE Harpenden Hertfordshire | England | British | 5161170001 | |||||
| THOMAS, William Gethin Meyrick | Director | 45 Ormond Avenue TW12 2RY Hampton Middlesex | United Kingdom | British | 12856930001 | |||||
| WHITTAKER, Nigel | Director | 176 Bickenhall Mansions Bickenhall Street W1U 3BU London | British | 65180900001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of MTI PARTNERS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Dieter Rahn | Apr 21, 2016 | Lovers Lane Grasscroft OL4 4DT Oldham 16 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Dr David Mark Anthony Holbrook | Apr 06, 2016 | Lovers Lane Grasscroft OL4 4DT Oldham 16 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Richard David Henderson | Apr 06, 2016 | Lovers Lane Grasscroft OL4 4DT Oldham 16 England | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr David Russell Ward | Apr 06, 2016 | Lovers Lane Grasscroft OL4 4DT Oldham 16 England | No |
Nationality: British Country of Residence: United States | |||
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