MITON GROUP LIMITED

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

    Company NameMITON GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05160210
    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 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 AddressNo

    What were the previous names of MITON GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MITON GROUP PLCJan 24, 2013Jan 24, 2013
    MAM FUNDS PLCJul 28, 2010Jul 28, 2010
    MIDAS CAPITAL PLCMar 06, 2008Mar 06, 2008
    IIMIA MITONOPTIMAL PLCOct 30, 2007Oct 30, 2007
    IIMIA INVESTMENT GROUP PLCOct 23, 2007Oct 23, 2007
    IIMIA INVESTMENT GROUP PLCJun 22, 2004Jun 22, 2004

    What are the latest accounts for MITON GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for MITON GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 16, 2026
    Next Confirmation Statement DueJun 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2025
    OverdueNo

    What are the latest filings for MITON GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2025

    27 pagesAA

    Confirmation statement made on Jun 16, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Gregor Alexander Craig as a secretary on Mar 21, 2025

    2 pagesAP03

    Termination of appointment of Catriona Ann Fletcher as a secretary on Mar 21, 2025

    1 pagesTM02

    Full accounts made up to Sep 30, 2024

    27 pagesAA

    Confirmation statement made on Jun 16, 2024 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2023

    30 pagesAA

    Statement of capital on Jun 30, 2023

    • Capital: GBP 172,635
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium & capital redemption reserve 29/06/2023
    RES13

    Confirmation statement made on Jun 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    27 pagesAA

    Confirmation statement made on Jun 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    27 pagesAA

    Confirmation statement made on Jun 16, 2021 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2020

    27 pagesAA

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    27 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Confirmation statement made on Jun 25, 2020 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    65 pagesAA

    Current accounting period shortened from Dec 31, 2020 to Sep 30, 2020

    1 pagesAA01

    Notification of Premier Miton Group Plc as a person with significant control on Nov 15, 2019

    2 pagesPSC02

    Who are the officers of MITON GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAIG, Gregor Alexander
    65 St. Paul's Churchyard
    EC4M 8AB London
    6th Floor, Paternoster House
    Secretary
    65 St. Paul's Churchyard
    EC4M 8AB London
    6th Floor, Paternoster House
    333945590001
    HARRISON, Piers Godfrey
    65 St. Paul's Churchyard
    EC4M 8AB London
    6th Floor, Paternoster House
    Director
    65 St. Paul's Churchyard
    EC4M 8AB London
    6th Floor, Paternoster House
    EnglandBritish183642310001
    O'SHEA, Michael Patrick
    65 St. Paul's Churchyard
    EC4M 8AB London
    6th Floor, Paternoster House
    Director
    65 St. Paul's Churchyard
    EC4M 8AB London
    6th Floor, Paternoster House
    United KingdomBritish26292560002
    WILLIAMS, Gervais Peter Englesbe
    65 St. Paul's Churchyard
    EC4M 8AB London
    6th Floor, Paternoster House
    England
    Director
    65 St. Paul's Churchyard
    EC4M 8AB London
    6th Floor, Paternoster House
    England
    United KingdomBritish70899460001
    AUSTIN, Paul
    Orchard House
    Church Path
    TQ12 5RZ Ipplepen
    Devon
    Secretary
    Orchard House
    Church Path
    TQ12 5RZ Ipplepen
    Devon
    British43825600005
    BENNETT, Roger Andrew
    65 St. Paul's Churchyard
    EC4M 8AB London
    6th Floor, Paternoster House
    England
    Secretary
    65 St. Paul's Churchyard
    EC4M 8AB London
    6th Floor, Paternoster House
    England
    English46659290001
    BENNETT, Roger Andrew
    White Cottage 3 Greenwood Avenue
    Lilliput
    BH14 8QD Poole
    Dorset
    Secretary
    White Cottage 3 Greenwood Avenue
    Lilliput
    BH14 8QD Poole
    Dorset
    English46659290001
    FLETCHER, Catriona Ann
    65 St. Paul's Churchyard
    EC4M 8AB London
    6th Floor, Paternoster House
    Secretary
    65 St. Paul's Churchyard
    EC4M 8AB London
    6th Floor, Paternoster House
    241559300001
    WARBURTON, Clive Godfrey
    38 Fore Street
    Shaldon
    TQ14 0DE Teignmouth
    Devon
    Secretary
    38 Fore Street
    Shaldon
    TQ14 0DE Teignmouth
    Devon
    British44104180002
    TAYLOR WESSING SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    84071220001
    ABBOT, Duncan James Langlands
    Fairmead
    48 Church Lane
    IG10 1PD Loughton
    Essex
    Director
    Fairmead
    48 Church Lane
    IG10 1PD Loughton
    Essex
    EnglandBritish76940730002
    AUSTIN, Paul
    Orchard House
    Church Path
    TQ12 5RZ Ipplepen
    Devon
    Director
    Orchard House
    Church Path
    TQ12 5RZ Ipplepen
    Devon
    British43825600005
    BARRON, David James
    65 St. Paul's Churchyard
    EC4M 8AB London
    6th Floor, Paternoster House
    England
    Director
    65 St. Paul's Churchyard
    EC4M 8AB London
    6th Floor, Paternoster House
    England
    EnglandBritish102687750001
    CAMPBELL, Scott Macgibbon
    22 Rose Street
    Newlands
    7700
    South Africa
    Director
    22 Rose Street
    Newlands
    7700
    South Africa
    South AfricaNew Zealander217594960001
    CHIMES, Ian Michael
    65 St. Paul's Churchyard
    EC4M 8AB London
    6th Floor, Paternoster House
    Director
    65 St. Paul's Churchyard
    EC4M 8AB London
    6th Floor, Paternoster House
    United KingdomBritish35442700004
    CLARKE, Robert Edwards
    65 St. Paul's Churchyard
    EC4M 8AB London
    6th Floor, Paternoster House
    England
    Director
    65 St. Paul's Churchyard
    EC4M 8AB London
    6th Floor, Paternoster House
    England
    EnglandBritish10690280004
    COLLINS, Adrian John Reginald
    4 Campden Hill Square
    W8 7LB London
    Director
    4 Campden Hill Square
    W8 7LB London
    EnglandBritish465730003
    DAVIES, James Christopher Meredith
    65 St. Paul's Churchyard
    EC4M 8AB London
    6th Floor, Paternoster House
    England
    Director
    65 St. Paul's Churchyard
    EC4M 8AB London
    6th Floor, Paternoster House
    England
    United KingdomBritish16078660002
    DIGHE, Ian Robert
    65 St. Paul's Churchyard
    EC4M 8AB London
    6th Floor, Paternoster House
    England
    Director
    65 St. Paul's Churchyard
    EC4M 8AB London
    6th Floor, Paternoster House
    England
    EnglandBritish1250930003
    DIGHE, Ian Robert
    Duke Street
    RG1 4RU Reading
    10-14
    Berkshire
    Director
    Duke Street
    RG1 4RU Reading
    10-14
    Berkshire
    EnglandBritish1250930003
    EDWARDS, Simon William
    Ballitore
    Cranes Lane Lathom
    L40 5UJ Ormskirk
    Lancashire
    Director
    Ballitore
    Cranes Lane Lathom
    L40 5UJ Ormskirk
    Lancashire
    EnglandBritish35435390008
    GRAY, Martin Robert
    Moorgate
    EC2R 6BH London
    51
    England
    Director
    Moorgate
    EC2R 6BH London
    51
    England
    EnglandBritish194020390001
    GRAY, Martin Robert
    22a Marchmont Road
    SM6 9NU Wallington
    Surrey
    Director
    22a Marchmont Road
    SM6 9NU Wallington
    Surrey
    United KingdomBritish14369990002
    HAMILTON, Nicholas Ian
    Moorgate
    EC2R 6BH London
    51
    England
    Director
    Moorgate
    EC2R 6BH London
    51
    England
    EnglandBritish65558940002
    HART, Katrina Harriet
    65 St. Paul's Churchyard
    EC4M 8AB London
    6th Floor, Paternoster House
    England
    Director
    65 St. Paul's Churchyard
    EC4M 8AB London
    6th Floor, Paternoster House
    England
    EnglandBritish158582880001
    HENDERSON, Ian James Sinclair
    Manadon Tresillian Gardens
    Topsham
    EX3 0BA Exeter
    Devon
    Director
    Manadon Tresillian Gardens
    Topsham
    EX3 0BA Exeter
    Devon
    British26012540001
    HOLLAND, Geoffrey, Sir
    Little Park Owles
    Pannier Lane, Carbis Bay
    TR26 2RQ St. Ives
    Cornwall
    Director
    Little Park Owles
    Pannier Lane, Carbis Bay
    TR26 2RQ St. Ives
    Cornwall
    United KingdomBritish76630220005
    HOOPER, Graham Leslie
    Moorgate
    EC2R 6BH London
    51
    England
    Director
    Moorgate
    EC2R 6BH London
    51
    England
    EnglandBritish157864210001
    LONG, William John
    Coombe Fishacre House
    Coombe Fishacre
    TQ12 5UQ Newton Abbot
    Devon
    Director
    Coombe Fishacre House
    Coombe Fishacre
    TQ12 5UQ Newton Abbot
    Devon
    United KingdomBritish5896140001
    MCINTOSH, Alastair Bruce
    Higher Tripp Farm
    TA23 0LW Watchet
    Somerset
    Director
    Higher Tripp Farm
    TA23 0LW Watchet
    Somerset
    EnglandBritish96255580001
    MOORE, Anthony John
    14 Furze Hill Drive
    BH14 8QL Poole
    Dorset
    Director
    14 Furze Hill Drive
    BH14 8QL Poole
    Dorset
    EnglandBritish101987730001
    MORGAN, John Ronald
    86 Lily Pond Lane
    Easthampton
    Ny 11937
    Usa
    Director
    86 Lily Pond Lane
    Easthampton
    Ny 11937
    Usa
    American113044500001
    NEILLY, Gordon Joseph
    5 Newlands
    EH27 8LR Kirknewton
    Midlothian
    Director
    5 Newlands
    EH27 8LR Kirknewton
    Midlothian
    ScotlandBritish56349450002
    PETTIGREW, James Neilson
    65 St. Paul's Churchyard
    EC4M 8AB London
    6th Floor, Paternoster House
    Director
    65 St. Paul's Churchyard
    EC4M 8AB London
    6th Floor, Paternoster House
    United KingdomBritish240742080001
    PHILLIPS, Michael Charles
    The Firs
    Rockford
    BH24 3ND Ringwood
    Hampshire
    Director
    The Firs
    Rockford
    BH24 3ND Ringwood
    Hampshire
    EnglandBritish98899790001

    Who are the persons with significant control of MITON GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Premier Miton Group Plc
    High Street
    GU1 3DE Guildford
    Eastgate Court
    England
    Nov 15, 2019
    High Street
    GU1 3DE Guildford
    Eastgate Court
    England
    No
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number06306664
    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.

    What are the latest statements on persons with significant control for MITON GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 26, 2017Nov 15, 2019The 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