MITON GROUP LIMITED
Overview
| Company Name | MITON GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05160210 |
| 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 MITON GROUP LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is MITON GROUP LIMITED located?
| Registered Office Address | 6th Floor, Paternoster House 65 St. Paul's Churchyard EC4M 8AB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MITON GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| MITON GROUP PLC | Jan 24, 2013 | Jan 24, 2013 |
| MAM FUNDS PLC | Jul 28, 2010 | Jul 28, 2010 |
| MIDAS CAPITAL PLC | Mar 06, 2008 | Mar 06, 2008 |
| IIMIA MITONOPTIMAL PLC | Oct 30, 2007 | Oct 30, 2007 |
| IIMIA INVESTMENT GROUP PLC | Oct 23, 2007 | Oct 23, 2007 |
| IIMIA INVESTMENT GROUP PLC | Jun 22, 2004 | Jun 22, 2004 |
What are the latest accounts for MITON GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for MITON GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 16, 2025 |
| Overdue | No |
What are the latest filings for MITON GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Sep 30, 2025 | 27 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Gregor Alexander Craig as a secretary on Mar 21, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Catriona Ann Fletcher as a secretary on Mar 21, 2025 | 1 pages | TM02 | ||||||||||
Full accounts made up to Sep 30, 2024 | 27 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 30 pages | AA | ||||||||||
Statement of capital on Jun 30, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 27 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 27 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 27 pages | AA | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 27 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Confirmation statement made on Jun 25, 2020 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 65 pages | AA | ||||||||||
Current accounting period shortened from Dec 31, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||||||||||
Notification of Premier Miton Group Plc as a person with significant control on Nov 15, 2019 | 2 pages | PSC02 | ||||||||||
Who are the officers of MITON GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRAIG, Gregor Alexander | Secretary | 65 St. Paul's Churchyard EC4M 8AB London 6th Floor, Paternoster House | 333945590001 | |||||||
| HARRISON, Piers Godfrey | Director | 65 St. Paul's Churchyard EC4M 8AB London 6th Floor, Paternoster House | England | British | 183642310001 | |||||
| O'SHEA, Michael Patrick | Director | 65 St. Paul's Churchyard EC4M 8AB London 6th Floor, Paternoster House | United Kingdom | British | 26292560002 | |||||
| WILLIAMS, Gervais Peter Englesbe | Director | 65 St. Paul's Churchyard EC4M 8AB London 6th Floor, Paternoster House England | United Kingdom | British | 70899460001 | |||||
| AUSTIN, Paul | Secretary | Orchard House Church Path TQ12 5RZ Ipplepen Devon | British | 43825600005 | ||||||
| BENNETT, Roger Andrew | Secretary | 65 St. Paul's Churchyard EC4M 8AB London 6th Floor, Paternoster House England | English | 46659290001 | ||||||
| BENNETT, Roger Andrew | Secretary | White Cottage 3 Greenwood Avenue Lilliput BH14 8QD Poole Dorset | English | 46659290001 | ||||||
| FLETCHER, Catriona Ann | Secretary | 65 St. Paul's Churchyard EC4M 8AB London 6th Floor, Paternoster House | 241559300001 | |||||||
| WARBURTON, Clive Godfrey | Secretary | 38 Fore Street Shaldon TQ14 0DE Teignmouth Devon | British | 44104180002 | ||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||
| ABBOT, Duncan James Langlands | Director | Fairmead 48 Church Lane IG10 1PD Loughton Essex | England | British | 76940730002 | |||||
| AUSTIN, Paul | Director | Orchard House Church Path TQ12 5RZ Ipplepen Devon | British | 43825600005 | ||||||
| BARRON, David James | Director | 65 St. Paul's Churchyard EC4M 8AB London 6th Floor, Paternoster House England | England | British | 102687750001 | |||||
| CAMPBELL, Scott Macgibbon | Director | 22 Rose Street Newlands 7700 South Africa | South Africa | New Zealander | 217594960001 | |||||
| CHIMES, Ian Michael | Director | 65 St. Paul's Churchyard EC4M 8AB London 6th Floor, Paternoster House | United Kingdom | British | 35442700004 | |||||
| CLARKE, Robert Edwards | Director | 65 St. Paul's Churchyard EC4M 8AB London 6th Floor, Paternoster House England | England | British | 10690280004 | |||||
| COLLINS, Adrian John Reginald | Director | 4 Campden Hill Square W8 7LB London | England | British | 465730003 | |||||
| DAVIES, James Christopher Meredith | Director | 65 St. Paul's Churchyard EC4M 8AB London 6th Floor, Paternoster House England | United Kingdom | British | 16078660002 | |||||
| DIGHE, Ian Robert | Director | 65 St. Paul's Churchyard EC4M 8AB London 6th Floor, Paternoster House England | England | British | 1250930003 | |||||
| DIGHE, Ian Robert | Director | Duke Street RG1 4RU Reading 10-14 Berkshire | England | British | 1250930003 | |||||
| EDWARDS, Simon William | Director | Ballitore Cranes Lane Lathom L40 5UJ Ormskirk Lancashire | England | British | 35435390008 | |||||
| GRAY, Martin Robert | Director | Moorgate EC2R 6BH London 51 England | England | British | 194020390001 | |||||
| GRAY, Martin Robert | Director | 22a Marchmont Road SM6 9NU Wallington Surrey | United Kingdom | British | 14369990002 | |||||
| HAMILTON, Nicholas Ian | Director | Moorgate EC2R 6BH London 51 England | England | British | 65558940002 | |||||
| HART, Katrina Harriet | Director | 65 St. Paul's Churchyard EC4M 8AB London 6th Floor, Paternoster House England | England | British | 158582880001 | |||||
| HENDERSON, Ian James Sinclair | Director | Manadon Tresillian Gardens Topsham EX3 0BA Exeter Devon | British | 26012540001 | ||||||
| HOLLAND, Geoffrey, Sir | Director | Little Park Owles Pannier Lane, Carbis Bay TR26 2RQ St. Ives Cornwall | United Kingdom | British | 76630220005 | |||||
| HOOPER, Graham Leslie | Director | Moorgate EC2R 6BH London 51 England | England | British | 157864210001 | |||||
| LONG, William John | Director | Coombe Fishacre House Coombe Fishacre TQ12 5UQ Newton Abbot Devon | United Kingdom | British | 5896140001 | |||||
| MCINTOSH, Alastair Bruce | Director | Higher Tripp Farm TA23 0LW Watchet Somerset | England | British | 96255580001 | |||||
| MOORE, Anthony John | Director | 14 Furze Hill Drive BH14 8QL Poole Dorset | England | British | 101987730001 | |||||
| MORGAN, John Ronald | Director | 86 Lily Pond Lane Easthampton Ny 11937 Usa | American | 113044500001 | ||||||
| NEILLY, Gordon Joseph | Director | 5 Newlands EH27 8LR Kirknewton Midlothian | Scotland | British | 56349450002 | |||||
| PETTIGREW, James Neilson | Director | 65 St. Paul's Churchyard EC4M 8AB London 6th Floor, Paternoster House | United Kingdom | British | 240742080001 | |||||
| PHILLIPS, Michael Charles | Director | The Firs Rockford BH24 3ND Ringwood Hampshire | England | British | 98899790001 |
Who are the persons with significant control of MITON GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Premier Miton Group Plc | Nov 15, 2019 | High Street GU1 3DE Guildford Eastgate Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MITON GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 26, 2017 | Nov 15, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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