FIL VILLA MUMM LIMITED
Overview
| Company Name | FIL VILLA MUMM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03855677 |
| 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 FIL VILLA MUMM LIMITED?
- Development of building projects (41100) / Construction
Where is FIL VILLA MUMM LIMITED located?
| Registered Office Address | 4 Cannon Street EC4M 5AB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FIL VILLA MUMM LIMITED?
| Company Name | From | Until |
|---|---|---|
| FIDELITY VILLA MUMM LIMITED | Nov 10, 1999 | Nov 10, 1999 |
| TRUSHELFCO (NO.2549) LIMITED | Oct 08, 1999 | Oct 08, 1999 |
What are the latest accounts for FIL VILLA MUMM 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 FIL VILLA MUMM LIMITED?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for FIL VILLA MUMM LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 12, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||
Confirmation statement made on Dec 10, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||
Appointment of Mr Anthony O'donovan as a director on May 28, 2024 | 2 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Robert Musgrove as a director on May 28, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Feb 02, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||
Appointment of Nicola Beckett as a director on Sep 13, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Matthew Alan Heath as a director on Sep 13, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Feb 02, 2023 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Oct 08, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||
Confirmation statement made on Oct 08, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||
Appointment of Fil Investment Management Limited as a secretary on Nov 16, 2020 | 2 pages | AP04 | ||||||
Termination of appointment of Fil Administration Limited as a secretary on Nov 16, 2020 | 1 pages | TM02 | ||||||
Confirmation statement made on Oct 08, 2020 with no updates | 3 pages | CS01 | ||||||
Current accounting period extended from Jun 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||
Full accounts made up to Jun 30, 2019 | 19 pages | AA | ||||||
Director's details changed for Mr Robert Musgrove on Jun 17, 2019 | 2 pages | CH01 | ||||||
Termination of appointment of Christopher Robert Pirnie as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||
Director's details changed for Mr Robert Musgrove on Dec 30, 2019 | 2 pages | CH01 | ||||||
Confirmation statement made on Oct 08, 2019 with no updates | 3 pages | CS01 | ||||||
Secretary's details changed for Fil Administration Limited on Jun 17, 2019 | 1 pages | CH04 | ||||||
Who are the officers of FIL VILLA MUMM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FIL INVESTMENT MANAGEMENT LIMITED | Secretary | Cannon Street EC4M 5AB London 4 United Kingdom |
| 276632040001 | ||||||||||
| BECKETT, Nicola | Director | Millfield Lane Lower Kingswood KT20 6RP Tadworth Kingswood Fields Surrey United Kingdom | United Kingdom | British | 312798140001 | |||||||||
| O'DONOVAN, Anthony | Director | Millfield Lane Lower Kingswood KT20 6RP Tadworth Beech Gate Surrey | United Kingdom | Irish | 323655310001 | |||||||||
| HASLAM, Simon Mark | Secretary | Flat 1 130 Tonbridge Road Hildenborough TN11 9EW Tonbridge Kent | British | 70593360002 | ||||||||||
| HINCHLIFFE, Sally Anne | Secretary | 4 Tring Court Waldegrave Park TW1 4TH Twickenham Middlesex | British | 60652680002 | ||||||||||
| POWLEY, Annette Barbara | Secretary | Thyme Brookhill Road Copthorne RH10 3QJ Crawley West Sussex | British | 71172690001 | ||||||||||
| FIL ADMINISTRATION LIMITED | Secretary | Cannon Street EC4M 5AB London 4 United Kingdom |
| 79426960004 | ||||||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||||||
| BALK, Thomas Emil Johann | Director | Oakhill House 130 Tonbridge Road TN11 9DZ Hildenborough Kent | German | 79425820001 | ||||||||||
| BATEMAN, Barry Richard James | Director | Flat 1 130 Tonbridge Road Hildenborough TN11 9DZ Tonbridge Kent | United Kingdom | British | 70593820003 | |||||||||
| BURTONWOOD, Rebecca Louise | Director | Millfield Lane Lower Kingswood KT20 6RP Tadworth Kingswood Fields Surrey United Kingdom | United Kingdom | British | 136331840003 | |||||||||
| CRIPPS, Richard James Nigel, The Hon | Director | 36 Napier Avenue SW6 3PT London | England | British | 4867150002 | |||||||||
| DEAGLE, Mark Timothy | Director | 130 Tonbridge Road TN11 9DZ Hildenborough Oakhill House Kent United Kingdom | United Kingdom | British | 134271290002 | |||||||||
| EDWARDS, Pamela Gaye | Director | Flat 1 130 Tonbridge Road Hildenborough TN11 9DZ Tonbridge Kent | Australian | 74348080001 | ||||||||||
| HASLAM, Simon Mark | Director | Flat 1 130 Tonbridge Road Hildenborough TN11 9EW Tonbridge Kent | United Kingdom | British | 70593360002 | |||||||||
| HEATH, Matthew Alan | Director | 42 Crow Lane HM 19 Pembroke Pembroke Hall Bermuda | Bermuda | British | 118290730015 | |||||||||
| HEATH, Matthew Alan | Director | 9 Fairways Road WK04 Ridell's Bay Windy Corners Warwick Bermuda | Bermuda | British | 118290730015 | |||||||||
| HEBERDEN, Richard Anthony | Director | Flat 2 130 Tonbridge Road Hildenborough TN11 9DZ Tonbridge Kent | United Kingdom | British | 97258560001 | |||||||||
| MUSGROVE, Robert | Director | Cannon Street EC4M 5AB London 4 United Kingdom | United Kingdom | British | 221669680002 | |||||||||
| PIRNIE, Christopher Robert | Director | Cannon Street EC4M 5AB London 4 United Kingdom | England | British | 128305170003 | |||||||||
| RAYNER, Julian | Director | Tonbridge Road Hildenborough TN11 9DZ Tonbridge 130 Oakhill House Kent | British | 128095370001 | ||||||||||
| ROWE, Drusilla Charlotte Jane | Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 77049790002 | ||||||||||
| SMITH, Michael Thomas Allenby | Director | Oakhill House 130 Tonbridge Road TN11 9DZ Hildenborough Kent | British | 69520200001 | ||||||||||
| SPURR, Dominique Leonora | Director | 169 Clapham High Street SW4 7SS London | British | 68946770002 | ||||||||||
| WANE, Richard | Director | 14 Coldharbour Lane Hildenborough TN11 9JT Tonbridge Kent | British | 86719920001 | ||||||||||
| ZUERCHER, Eleanor Jane | Nominee Director | 14 St Mary's Court Tingewick MK18 4RE Buckingham Bucks | British | 900019290001 |
Who are the persons with significant control of FIL VILLA MUMM LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Abigail Johnson | Apr 06, 2016 | Summer Street Boston 245 Ma 02210 Usa | No |
Nationality: American 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