MITIE FM LIMITED

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

    Company NameMITIE FM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03253304
    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 MITIE FM LIMITED?

    • Combined facilities support activities (81100) / Administrative and support service activities
    • General cleaning of buildings (81210) / Administrative and support service activities
    • Window cleaning services (81221) / Administrative and support service activities

    Where is MITIE FM LIMITED located?

    Registered Office Address
    Level 12
    The Shard, 32 London Bridge Street
    SE1 9SG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MITIE FM LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERSERVE (FACILITIES MANAGEMENT) LTDMay 01, 2001May 01, 2001
    BUILDING & PROPERTY LIMITEDOct 28, 1996Oct 28, 1996
    SEALWAY LIMITEDSep 23, 1996Sep 23, 1996

    What are the latest accounts for MITIE FM 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 MITIE FM LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for MITIE FM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 30, 2025 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2025

    53 pagesAA

    Director's details changed for Mr Peter John Goddard Dickinson on Jun 03, 2025

    2 pagesCH01

    Appointment of Miss Katherine Louise Woods as a director on May 27, 2025

    2 pagesAP01

    Termination of appointment of Jeremy Mark Williams as a director on May 27, 2025

    1 pagesTM01

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    56 pagesAA

    Termination of appointment of Brian Talbot as a director on Jun 01, 2024

    1 pagesTM01

    Termination of appointment of Nicholas John Goodridge as a director on Jun 01, 2024

    1 pagesTM01

    Appointment of Mr Paul Michael Phillips as a director on May 01, 2024

    2 pagesAP01

    Appointment of Mr Jason Mark Towse as a director on May 01, 2024

    2 pagesAP01

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Stephanie Johnston as a director on Sep 21, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    59 pagesAA

    Full accounts made up to Mar 31, 2022

    60 pagesAA

    Confirmation statement made on Sep 30, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 25, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas John Goodridge as a director on Nov 29, 2021

    2 pagesAP01

    Confirmation statement made on Sep 25, 2021 with updates

    5 pagesCS01

    Full accounts made up to Nov 30, 2020

    66 pagesAA

    Termination of appointment of Simon Charles Kirkpatrick as a director on Aug 27, 2021

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    59 pagesAA

    Director's details changed for Mr Jeremy Mark Williams on Jul 19, 2021

    2 pagesCH01

    Who are the officers of MITIE FM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Secretary
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Identification TypeUK Limited Company
    Registration Number5228356
    148474450001
    DICKINSON, Peter John Goddard
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    EnglandBritish229653270003
    PHILLIPS, Paul Michael
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    United KingdomBritish322688850001
    TOWSE, Jason Mark
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    United KingdomBritish252219850002
    WOODS, Katherine Louise
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    EnglandBritish237400250002
    DARROCH, Michael Geoffrey
    22 Rheidol Terrace
    N1 8NS London
    Secretary
    22 Rheidol Terrace
    N1 8NS London
    British50793940001
    POUND, Stephanie Alison
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Secretary
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    British77355850005
    SPENCER, William Leslie
    Bay Tree Cottage
    The Fleet Fittleworth
    RH20 1HS Pulborough
    West Sussex
    Secretary
    Bay Tree Cottage
    The Fleet Fittleworth
    RH20 1HS Pulborough
    West Sussex
    British73855720001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ASHDOWN, Simon Trayton
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    EnglandBritish117331880001
    BELL, Aidan Patrick
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    EnglandIrish263935070001
    BURHOLT, Martin Sean
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    EnglandBritish291164850001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    CLARK, Philip George
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    EnglandBritish113107230002
    DARROCH, Michael Geoffrey
    22 Rheidol Terrace
    N1 8NS London
    Director
    22 Rheidol Terrace
    N1 8NS London
    British50793940001
    FLANAGAN, Jeffrey Paul
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    United KingdomBritish195399000003
    FORD, Peter Frederick
    Dennisworth
    Shortwood Road Pucklechurch
    BS17 3PH Bristol
    Avon
    Director
    Dennisworth
    Shortwood Road Pucklechurch
    BS17 3PH Bristol
    Avon
    British76994590001
    GOODRIDGE, Nicholas John
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    United KingdomBritish118256680001
    GRAVENEY, Mark
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    British126722400001
    GROOM, Clive Jeremy
    6 Fulmar Court
    Arundel Way Highcliffe
    BH23 5DX Christchurch
    Director
    6 Fulmar Court
    Arundel Way Highcliffe
    BH23 5DX Christchurch
    British95142990001
    JOHNSTON, Stephanie
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    EnglandBritish241058380001
    JOHNSTON, Stephanie
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    EnglandBritish241058380001
    KIRKPATRICK, Simon Charles
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    EnglandBritish233739330001
    LAIRD, Stuart Wilson
    Fir Tree Farmhouse Fir Tree Lane
    Horton Heath
    SO50 7DF Eastleigh
    Hampshire
    Director
    Fir Tree Farmhouse Fir Tree Lane
    Horton Heath
    SO50 7DF Eastleigh
    Hampshire
    EnglandBritish60742240002
    LAMBERT, John William
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    EnglandBritish152382890001
    LING, Christopher Adam
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    EnglandBritish183577980001
    MAROLI, Sushaan Shekar
    50 Greenbank Avenue
    Greenford
    HA0 2TF Wembley
    Middlesex
    Director
    50 Greenbank Avenue
    Greenford
    HA0 2TF Wembley
    Middlesex
    British56564240001
    MAWDSLEY, Lynn Christine
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    EnglandBritish220412850001
    MELIZAN, Bruce Anthony
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    United KingdomBritish,Trinidadian92905500001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    RINGROSE, Adrian Michael
    11 Hazel Mead
    EN5 3LP Arkley
    Hertfordshire
    Director
    11 Hazel Mead
    EN5 3LP Arkley
    Hertfordshire
    EnglandBritish232006700001
    SPENCER, Bernard William
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    Director
    Capital Tower
    91 Waterloo Road
    SE1 8RT London
    EnglandBritish98205010002
    SPENCER, Bernard William
    3 Buckingham House
    Courtlands Sheen Road
    TW10 5AP Richmond Upon Thames
    Surrey
    Director
    3 Buckingham House
    Courtlands Sheen Road
    TW10 5AP Richmond Upon Thames
    Surrey
    EnglandBritish98205010002
    SWINYARD, Michael William
    Beech House
    Park View Road
    CR3 7DH Woldingham
    Surrey
    Director
    Beech House
    Park View Road
    CR3 7DH Woldingham
    Surrey
    British36246840002
    TALBOT, Brian
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    Director
    The Shard, 32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    EnglandBritish117444970002

    Who are the persons with significant control of MITIE FM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mitiefm Services Limited
    32 London Bridge Street
    SE1 9SG London
    Level 12. The Shard
    England
    Apr 06, 2016
    32 London Bridge Street
    SE1 9SG London
    Level 12. The Shard
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUk Law
    Place RegisteredEngland & Wales
    Registration Number02820560
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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