MLC 50 EQUITY LIMITED
Overview
Company Name | MLC 50 EQUITY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06087416 |
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 MLC 50 EQUITY LIMITED?
- Combined office administrative service activities (82110) / Administrative and support service activities
Where is MLC 50 EQUITY LIMITED located?
Registered Office Address | Park House 116 Park Street W1K 6AF London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MLC 50 EQUITY LIMITED?
Company Name | From | Until |
---|---|---|
MLC 50 LIMITED | Feb 07, 2007 | Feb 07, 2007 |
What are the latest accounts for MLC 50 EQUITY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MLC 50 EQUITY LIMITED?
Last Confirmation Statement Made Up To | Feb 07, 2026 |
---|---|
Next Confirmation Statement Due | Feb 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 07, 2025 |
Overdue | No |
What are the latest filings for MLC 50 EQUITY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Feb 07, 2025 with no updates | 3 pages | CS01 | ||
Cessation of Coller Protector Limited as a person with significant control on Jun 30, 2023 | 1 pages | PSC07 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Feb 07, 2024 with no updates | 3 pages | CS01 | ||
Notification of Jeremy Joseph Coller as a person with significant control on Nov 05, 2021 | 2 pages | PSC01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Feb 07, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Termination of appointment of Peter Michael Hutton as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Appointment of Ms Deborah Amanda Jones as a director on Mar 31, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 07, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Feb 07, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Feb 07, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Feb 07, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Feb 07, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 3 pages | AA | ||
Termination of appointment of David Roger Bland as a director on Aug 29, 2017 | 1 pages | TM01 | ||
Termination of appointment of David Roger Bland as a secretary on Aug 29, 2017 | 1 pages | TM02 | ||
Confirmation statement made on Feb 07, 2017 with updates | 5 pages | CS01 | ||
Director's details changed for Mr David Roger Bland on Oct 24, 2016 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2016 | 3 pages | AA | ||
Who are the officers of MLC 50 EQUITY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Deborah Amanda | Director | 116 Park Street W1K 6AF London Park House England | England | Australian | Director | 288389050001 | ||||
BLAND, David Roger | Secretary | 116 Park Street W1K 6AF London Park House England | English | 57570340001 | ||||||
DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
BLAND, David Roger | Director | 116 Park Street W1K 6AF London Park House England | United Kingdom | English | Chartered Accountant | 57570340001 | ||||
DAVIES, Stewart Frank Gilbert | Director | 160 Rushmere Road IP4 3LE Ipswich Suffolk | United Kingdom | British | Compnay Director | 49194900001 | ||||
HUTTON, Peter Michael | Director | 116 Park Street W1K 6AF London Park House England | England | American | Director | 127076640002 | ||||
DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 |
Who are the persons with significant control of MLC 50 EQUITY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Jeremy Joseph Coller | Nov 05, 2021 | 116 Park Street W1K 6AF London Park House England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Coller Protector Limited | Apr 06, 2016 | Level 3, 116 Park Street W1K 6AF London Park House England | Yes | ||||||||||
| |||||||||||||
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