MRIB LIMITED
Overview
| Company Name | MRIB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04933749 |
| 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 MRIB LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is MRIB LIMITED located?
| Registered Office Address | 82 St John Street EC1M 4JN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MRIB LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2026 |
| Next Accounts Due On | Dec 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MRIB 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 MRIB LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 12 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Matthew Leslie Goy on Aug 08, 2025 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2024 to Mar 30, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Barnes Corner Investments Limited as a person with significant control on Sep 16, 2024 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Donald James Wild on May 05, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 13 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Richard Alexander Rowe as a director on Jan 24, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Jelf as a director on Jan 24, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Adrian Peter Brown as a director on Jan 24, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Matthew Leslie Goy as a director on Jan 24, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Donald James Wild as a director on Jan 24, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Edward James Robert Finch as a director on Dec 23, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elaine Nicola Rose Woodall as a director on Dec 23, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Francis Jackson as a director on Dec 23, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 30, 2020 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Eagle House, 25 Amersham Hill High Wycombe Buckinghamshire HP13 6NU to 82 st John Street London EC1M 4JN on Oct 13, 2020 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of MRIB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Adrian Peter | Director | St John Street EC1M 4JN London 82 United Kingdom | United Kingdom | British | 243505750001 | |||||
| GOY, Matthew Leslie | Director | St John Street EC1M 4JN London 82 United Kingdom | England | British | 279175120002 | |||||
| JACKSON, Paul Francis | Director | St. John Street EC1M 4JN London 82 England | England | British | 34594460001 | |||||
| JELF, Christopher | Director | St John Street EC1M 4JN London 82 United Kingdom | United Kingdom | British | 273904690001 | |||||
| ROWE, Richard Alexander | Director | St John Street EC1M 4JN London 82 United Kingdom | England | British | 263725750002 | |||||
| WILD, Donald James | Director | St John Street EC1M 4JN London 82 United Kingdom | England | British | 236061590003 | |||||
| WOODALL, Elaine Nicola | Secretary | Eagle House, 25 Amersham Hill High Wycombe HP13 6NU Buckinghamshire | British | 93148520001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| FINCH, Edward James Robert | Director | St John Street EC1M 4JN London 82 United Kingdom | England | British | 116472900002 | |||||
| FINCH, Maureen Rose | Director | Eagle House, 25 Amersham Hill High Wycombe HP13 6NU Buckinghamshire | England | British | 93148510001 | |||||
| FINCH, Paul Richard William | Director | 25 Amersham Hill HP13 6NU High Wycombe Eagle House Buckinghamshire | United Kingdom | British | 116472860001 | |||||
| FINCH, Paul Richard William | Director | Eagle House, 25 Amersham Hill High Wycombe HP13 6NU Buckinghamshire | United Kingdom | British | 116472860001 | |||||
| FINCH, Peter Leslie | Director | Eagle House, 25 Amersham Hill High Wycombe HP13 6NU Buckinghamshire | England | British | 27808680001 | |||||
| WOODALL, Elaine Nicola | Director | St John Street EC1M 4JN London 82 United Kingdom | England | British | 93148520001 |
Who are the persons with significant control of MRIB LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Barnes Corner Investments Limited | Oct 29, 2019 | St. John Street EC1M 4JN London 82 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nightingales Investments Limited | Sep 29, 2018 | 25 Amersham Hill HP13 6NU High Wycombe Eagle House Buckinghamshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Leslie Finch | Apr 06, 2016 | Eagle House, 25 Amersham Hill High Wycombe HP13 6NU Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Maureen Rose Finch | Apr 06, 2016 | Eagle House, 25 Amersham Hill High Wycombe HP13 6NU Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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