THE R MITCHELL SIPP 25879 LTD
Overview
| Company Name | THE R MITCHELL SIPP 25879 LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10247029 |
| 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 THE R MITCHELL SIPP 25879 LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THE R MITCHELL SIPP 25879 LTD located?
| Registered Office Address | C/O Dashwood International Ltd 167 City Road EC1V 1AW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE R MITCHELL SIPP 25879 LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for THE R MITCHELL SIPP 25879 LTD?
| Last Confirmation Statement Made Up To | Mar 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 07, 2025 |
| Overdue | No |
What are the latest filings for THE R MITCHELL SIPP 25879 LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Dashwood International Ltd 167 City Road London EC1V 1AW on Mar 26, 2025 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Termination of appointment of Michael Anthony Flanagan as a director on Apr 02, 2024 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Stavros Loizou on Apr 01, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||||||||||
Change of details for Hpa Sas Director Limited as a person with significant control on Mar 21, 2024 | 2 pages | PSC05 | ||||||||||
Cessation of Andrew Roy Leighton as a person with significant control on Nov 20, 2023 | 1 pages | PSC07 | ||||||||||
Change of details for Andrew Roy Leighton as a person with significant control on Jun 23, 2016 | 2 pages | PSC04 | ||||||||||
Notification of Hpa Sas Director Limited as a person with significant control on Jun 23, 2016 | 2 pages | PSC02 | ||||||||||
Registered office address changed from 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN United Kingdom to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on Sep 15, 2023 | 1 pages | AD01 | ||||||||||
Registered office address changed from 26 Grosvenor Street London W1K 4QW England to 17 C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on Aug 21, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stavros Loizou as a director on Apr 20, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Anthony Flanagan as a director on Oct 11, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Roy Leighton as a director on Oct 11, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||||||||||
Who are the officers of THE R MITCHELL SIPP 25879 LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HPA SAS SECRETARY LIMITED | Secretary | 160 Ermin Street SN3 4NE Swindon Vicarage Court United Kingdom |
| 108290770001 | ||||||||||
| LOIZOU, Stavros | Director | 17 Hanover Square W1S 1BN London C/O Wilton Uk (Group) Limited United Kingdom | United Kingdom | British | 133368060001 | |||||||||
| HPA SAS DIRECTOR LIMITED | Director | 160 Ermin Street SN3 4NE Swindon Vicarage Court United Kingdom |
| 108290760001 | ||||||||||
| FLANAGAN, Michael Anthony | Director | Grosvenor Street Mayfair W1K 4QW London 26 United Kingdom | United Kingdom | Irish | 34791200004 | |||||||||
| LEIGHTON, Andrew Roy | Director | BS8 4QG Bristol 8 Sandford Road United Kingdom | United Kingdom | British | 39035840002 |
Who are the persons with significant control of THE R MITCHELL SIPP 25879 LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Andrew Roy Leighton | Jun 23, 2016 | 17 Hanover Square W1S 1BN London C/O Wilton Uk (Group) Limited United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Hpa Sas Director Limited | Jun 23, 2016 | 160 Ermin Street SN3 4NE Swindon Vicarage Court United Kingdom | No | ||||||||||
| |||||||||||||
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