MIXING SOLUTIONS LIMITED

MIXING SOLUTIONS LIMITED

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

    Company NameMIXING SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04453452
    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 MIXING SOLUTIONS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MIXING SOLUTIONS LIMITED located?

    Registered Office Address
    C/O Spx Flow Europe Limited Part Ground Floor
    Alexander House, 4 Station Road
    SK8 5AE Cheadle Hulme
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MIXING SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FINLAW 369 LIMITEDJun 02, 2002Jun 02, 2002

    What are the latest accounts for MIXING SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MIXING SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToJun 02, 2026
    Next Confirmation Statement DueJun 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 02, 2025
    OverdueNo

    What are the latest filings for MIXING SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on Jun 02, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Director's details changed for Peter James Ryan on May 01, 2024

    2 pagesCH01

    Confirmation statement made on Jun 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Register inspection address has been changed from No.1 London Bridge London SE1 9BG England to C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE

    1 pagesAD02

    Confirmation statement made on Jun 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Jun 02, 2022 with no updates

    3 pagesCS01

    Registered office address changed from C/O Spx Flow Europe Limited, Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE United Kingdom to C/O Spx Flow Europe Limited Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE on Dec 22, 2021

    1 pagesAD01

    Director's details changed for Mark Edward Shanahan on Sep 28, 2021

    2 pagesCH01

    Registered office address changed from Unit G, Venture House Bone Lane Newbury Berkshire RG14 5SH to C/O Spx Flow Europe Limited, Part Ground Floor Alexander House, 4 Station Road Cheadle Hulme SK8 5AE on Dec 16, 2021

    1 pagesAD01

    Registration of charge 044534520004, created on Jun 30, 2021

    5 pagesMR01

    Confirmation statement made on Jun 02, 2021 with updates

    5 pagesCS01

    Cessation of Russell C Ball Iii as a person with significant control on Jun 14, 2021

    1 pagesPSC07

    Cessation of Francis J Mirabello as a person with significant control on Jun 14, 2021

    1 pagesPSC07

    Cessation of Pnc Financial Services Group Inc as a person with significant control on Jun 14, 2021

    1 pagesPSC07

    Notification of Spx Flow, Inc. as a person with significant control on Jun 14, 2021

    2 pagesPSC02

    Appointment of Mark Edward Shanahan as a director on May 11, 2021

    2 pagesAP01

    Termination of appointment of Mark Edgar Self as a director on May 11, 2021

    1 pagesTM01

    Termination of appointment of Paul Peterson as a director on May 11, 2021

    1 pagesTM01

    Termination of appointment of Mark Hudson as a director on May 11, 2021

    1 pagesTM01

    Appointment of Peter James Ryan as a director on May 11, 2021

    2 pagesAP01

    Who are the officers of MIXING SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EASLEY, Jaime Manson
    13320 Ballantyne Corporate Place
    28277 Charlotte
    C/O Spx Flow Inc.
    North Carolina
    United States
    Director
    13320 Ballantyne Corporate Place
    28277 Charlotte
    C/O Spx Flow Inc.
    North Carolina
    United States
    United StatesAmerican259841060001
    RYAN, Peter James
    13320 Ballantyne Corporate Place
    28277 Charlotte
    C/O Spx Flow Inc.
    North Carolina
    United States
    Director
    13320 Ballantyne Corporate Place
    28277 Charlotte
    C/O Spx Flow Inc.
    North Carolina
    United States
    United StatesAmerican259841080002
    SHANAHAN, Mark Edward
    Part Ground Floor
    Alexander House, 4 Station Road
    SK8 5AE Cheadle Hulme
    C/O Spx Flow Europe Limited
    United Kingdom
    Director
    Part Ground Floor
    Alexander House, 4 Station Road
    SK8 5AE Cheadle Hulme
    C/O Spx Flow Europe Limited
    United Kingdom
    EnglandBritish165707440001
    GEITNER, Christopher
    Bone Lane
    RG14 5SH Newbury
    Unit G, Venture House
    Berkshire
    Secretary
    Bone Lane
    RG14 5SH Newbury
    Unit G, Venture House
    Berkshire
    227711910001
    FILEX SERVICES LIMITED
    SE1 9BG London
    No.1 London Bridge
    England
    Nominee Secretary
    SE1 9BG London
    No.1 London Bridge
    England
    900020290001
    BRACE, John Richard
    Old Parsonage Farm
    Hanley Castle
    WR8 0BU Worcester
    Director
    Old Parsonage Farm
    Hanley Castle
    WR8 0BU Worcester
    British104539370002
    DWYER, Timothy
    Bone Lane
    RG14 5SH Newbury
    Unit J Venture House
    England
    Director
    Bone Lane
    RG14 5SH Newbury
    Unit J Venture House
    England
    United States Of AmericaUs Citizen175148670001
    GILLIGAN, Greogory Andrew
    East Main Street
    Palmyra
    1221
    Pennsylvania/Philadelphia 17078
    United States Of America
    Director
    East Main Street
    Palmyra
    1221
    Pennsylvania/Philadelphia 17078
    United States Of America
    United States Of AmericaAmerican178811280001
    HECK, Laurence
    Venture House
    Bone Lane
    RG14 5SH Newbury
    Unit J
    England
    Director
    Venture House
    Bone Lane
    RG14 5SH Newbury
    Unit J
    England
    Usa136397500001
    HUDSON, Mark
    Bone Lane
    RG14 5SH Newbury
    Unit G Venture House
    Berkshire
    United Kingdom
    Director
    Bone Lane
    RG14 5SH Newbury
    Unit G Venture House
    Berkshire
    United Kingdom
    BelgiumBelgian209091910002
    HUNT, Simon Colin Maxwell
    The Rookery
    Back Lane Bucklebury
    RG7 6EF Reading
    Berks
    Director
    The Rookery
    Back Lane Bucklebury
    RG7 6EF Reading
    Berks
    United KingdomBritish110623590001
    JACKSON, Candice Samantha
    Venture House
    Bone Lane
    RG14 5SH Newbury
    Unit J
    England
    Director
    Venture House
    Bone Lane
    RG14 5SH Newbury
    Unit J
    England
    EnglandSouth African151129930001
    KNIGHTS, Peter John
    47 Fifth Road
    RG14 6DN Newbury
    Berkshire
    Director
    47 Fifth Road
    RG14 6DN Newbury
    Berkshire
    British83330620001
    MAY, Thomas Ferdinand Paul
    Lower Penn House
    Hilmarton
    SN11 8SA Calne
    Director
    Lower Penn House
    Hilmarton
    SN11 8SA Calne
    United KingdomBritish2089130004
    PETERSON, Paul
    Palmyra
    1221 E. Main St.
    Pennsylvania 17078
    United States
    Director
    Palmyra
    1221 E. Main St.
    Pennsylvania 17078
    United States
    United StatesAmerican203196770001
    RAPP, Carl Douglas Anders
    54, Silo Hill Drive
    Richboro
    Pa 18954
    Usa
    Director
    54, Silo Hill Drive
    Richboro
    Pa 18954
    Usa
    American106169290001
    RAYNOR, Steven Ty
    Bone Lane
    RG14 5SH Newbury
    Venture House
    Berkshire
    United Kingdom
    Director
    Bone Lane
    RG14 5SH Newbury
    Venture House
    Berkshire
    United Kingdom
    United KingdomAmerican198655270001
    SELF, Mark Edgar
    East Main Street
    Palmyra
    Pennsylvania Philadelphia
    1221
    17078
    United States
    Director
    East Main Street
    Palmyra
    Pennsylvania Philadelphia
    1221
    17078
    United States
    Usa PennsylvanniaAmerican190347660001
    FILEX NOMINEES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Nominee Director
    179 Great Portland Street
    W1W 5LS London
    900020280001

    Who are the persons with significant control of MIXING SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Spx Flow, Inc.
    Ballantyne Corporate Place
    28277 Charlotte
    13320
    North Carolina
    United States
    Jun 14, 2021
    Ballantyne Corporate Place
    28277 Charlotte
    13320
    North Carolina
    United States
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited States
    Legal AuthorityDelaware
    Place RegisteredDelaware Secretary Of State
    Registration Number5673295
    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.
    Russell C Ball Iii
    55 Croton Road, Suite 200
    PA 190406 King Of Prussia
    C/O Wind River Holdings L.P.
    Pennsylvania
    United States
    Apr 06, 2016
    55 Croton Road, Suite 200
    PA 190406 King Of Prussia
    C/O Wind River Holdings L.P.
    Pennsylvania
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Pnc Financial Services Group Inc
    300 Fifth Avenue
    PA 15222-2401 Pittsburgh
    The Tower At Pnc Plaza
    United States
    Apr 06, 2016
    300 Fifth Avenue
    PA 15222-2401 Pittsburgh
    The Tower At Pnc Plaza
    United States
    Yes
    Legal FormCorporate
    Country RegisteredUnited States
    Legal AuthorityLaw Of The United States
    Place RegisteredPennsylvania
    Registration Number754401
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Francis J Mirabello
    1701 Market Street
    PA 19103 Philadelphia
    C/O Morgan Lewis And Bockius Llp
    United States
    Apr 06, 2016
    1701 Market Street
    PA 19103 Philadelphia
    C/O Morgan Lewis And Bockius Llp
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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