KEYS MIPCO LIMITED
Overview
| Company Name | KEYS MIPCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13832499 |
| 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 KEYS MIPCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is KEYS MIPCO LIMITED located?
| Registered Office Address | Maybrook House Third Floor Queensway B63 4AH Halesowen United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KEYS MIPCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for KEYS MIPCO LIMITED?
| Last Confirmation Statement Made Up To | Jan 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 05, 2026 |
| Overdue | No |
What are the latest filings for KEYS MIPCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 05, 2026 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 23 pages | AA | ||||||||||
legacy | 55 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jan 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 22 pages | AA | ||||||||||
legacy | 56 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Registered office address changed from Maybrook House Second Floor Queensway Halesowen B63 4AH England to Maybrook House Third Floor Queensway Halesowen B63 4AH on May 13, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mr Simon David Martle as a director on Feb 05, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Dingwall as a director on Jan 30, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Alan Dingwall as a director on Oct 02, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Pauline Clare Paterson as a director on Sep 15, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin James Anderton as a director on Sep 15, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 27 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2023 with updates | 4 pages | CS01 | ||||||||||
Notification of Union Bidco Limited as a person with significant control on Jun 30, 2022 | 2 pages | PSC03 | ||||||||||
Cessation of G Square Capital (Gp) Cv Llp as a person with significant control on Jun 30, 2022 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Registration of charge 138324990001, created on Aug 18, 2022 | 43 pages | MR01 | ||||||||||
Termination of appointment of Patricia Lesley Lee as a director on Jul 05, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of KEYS MIPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANSON, David Lindsay | Director | Third Floor Queensway B63 4AH Halesowen Maybrook House United Kingdom | England | British | 170602970001 | |||||
| MARTLE, Simon David | Director | Third Floor Queensway B63 4AH Halesowen Maybrook House United Kingdom | England | British | 151541840002 | |||||
| PATERSON, Pauline Clare | Director | Third Floor Queensway B63 4AH Halesowen Maybrook House United Kingdom | Northern Ireland | British | 297819460001 | |||||
| ANDERTON, Colin James | Director | Queensway B63 4AH Halesowen Maybrook House Second Floor England | England | British | 183725480001 | |||||
| DINGWALL, Alan | Director | Queensway B63 4AH Halesowen Maybrook House Second Floor England | Scotland | British | 314721310001 | |||||
| GANEM, Laurent Gerard | Director | Queensway B63 4AH Halesowen Maybrook House Second Floor England | United Kingdom | French | 276774220001 | |||||
| HOENICH, Richard Oliver | Director | Queensway B63 4AH Halesowen Maybrook House Second Floor England | England | British | 277234420001 | |||||
| LEE, Patricia Lesley | Director | Queensway B63 4AH Halesowen Maybrook House Second Floor England | England | British | 236272290001 | |||||
| SMITH, Albert Edward | Director | Queensway B63 4AH Halesowen Maybrook House Second Floor England | England | British | 77631340001 |
Who are the persons with significant control of KEYS MIPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Union Bidco Limited | Jun 30, 2022 | Queensway B63 4AH Halesowen Maybrook House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| G Square Capital (Gp) Cv Llp | Jan 06, 2022 | W1S 2ES London 24 Savile Row | 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