MUSTO LIMITED - LONDON
Company Profile | Company Filings |
Overview
MUSTO LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MUSTO LIMITED was incorporated 53 years ago on 11/03/1971 and has the registered number: 01004420. The accounts status is FULL and accounts are next due on 30/09/2024.
MUSTO LIMITED was incorporated 53 years ago on 11/03/1971 and has the registered number: 01004420. The accounts status is FULL and accounts are next due on 30/09/2024.
MUSTO LIMITED - LONDON
This company is listed in the following categories:
14190 - Manufacture of other wearing apparel and accessories n.e.c.
14190 - Manufacture of other wearing apparel and accessories n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
INTERNATIONAL HOUSE ST KATHARINE DOCKS
LONDON
E1W 1UN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES MICHAEL BROOK | Jan 1980 | British | Director | 2022-01-28 | CURRENT |
PIERS BARNES | Jul 1973 | British | Director | 2017-11-01 | CURRENT |
MR JEAN-PHILIPPE ARCAND | Jan 1979 | Canadian | Director | 2022-01-28 | CURRENT |
ANTHONY MANNING | Sep 1961 | Secretary | 2004-06-07 UNTIL 2008-10-03 | RESIGNED | |
MR MAHES WICKRAMASINGHE | Apr 1956 | Canadian | Director | 2019-05-01 UNTIL 2021-09-16 | RESIGNED |
MR PHILIP LINDSAY BOOTH | May 1961 | British | Secretary | RESIGNED | |
MR JAMES MICHAEL BROOK | Secretary | 2017-06-22 UNTIL 2017-11-01 | RESIGNED | ||
MR DAVID ROBERT COOK | Jul 1965 | British | Secretary | 2009-03-30 UNTIL 2015-03-31 | RESIGNED |
WILLIAM DAVID GLESTER | Dec 1954 | Secretary | 1996-11-01 UNTIL 2001-12-20 | RESIGNED | |
KEITH CHARLES GREGORY | Apr 1948 | Secretary | 2001-12-20 UNTIL 2003-01-28 | RESIGNED | |
NIGEL MUSTO | Jun 1965 | British | Secretary | 2003-01-28 UNTIL 2004-06-07 | RESIGNED |
MR GRANT POPHAM | Jan 1966 | British | Director | 2002-03-01 UNTIL 2007-08-08 | RESIGNED |
CORINNE METCALFE | Jun 1963 | British | Director | 2005-04-04 UNTIL 2005-10-21 | RESIGNED |
MR FRANKLYN KEITH MUSTO | Jan 1936 | British | Director | RESIGNED | |
NIGEL MUSTO | Jun 1965 | British | Director | RESIGNED | |
MR PETER ANTHONY SMITH | Dec 1963 | British | Director | 2013-10-21 UNTIL 2017-12-31 | RESIGNED |
MR PAUL HERBERT STONEHAM | Nov 1961 | Canadian/British/Usa | Director | 2017-11-01 UNTIL 2021-09-16 | RESIGNED |
MR WILHELM MATHESON | May 1971 | Norwegian | Director | 2017-11-01 UNTIL 2022-01-28 | RESIGNED |
ANDREW JOHN TOWNE | May 1966 | British | Director | 2008-10-03 UNTIL 2009-06-30 | RESIGNED |
PAUL MCKEE | Jan 1958 | United Kingdom | Director | 1995-10-01 UNTIL 2005-08-12 | RESIGNED |
MR DAVID ROBERT COOK | Jul 1965 | British | Director | 2009-03-30 UNTIL 2015-03-31 | RESIGNED |
ANTHONY MANNING | Sep 1961 | Director | 2004-06-07 UNTIL 2008-10-03 | RESIGNED | |
MR SIMON TIMOTHY LEE | Apr 1971 | British | Director | 2015-03-31 UNTIL 2017-05-22 | RESIGNED |
WILLIAM DAVID GLESTER | Dec 1954 | Director | 1997-09-30 UNTIL 2001-12-31 | RESIGNED | |
PETER JOHN BYROM | Jun 1944 | British | Director | 2005-05-01 UNTIL 2007-08-09 | RESIGNED |
MR PHILIP LINDSAY BOOTH | May 1961 | British | Director | RESIGNED | |
JOHN ARIES TYLER | Jul 1941 | British | Director | 1996-10-17 UNTIL 1998-11-12 | RESIGNED |
MR DAVID ALEXANDER ROBERTSON ADAMS | Nov 1954 | British | Director | 2013-01-01 UNTIL 2014-05-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sir John Peace | 2016-04-06 - 2017-11-01 | 3/1949 | Newark Nottinghamshire |
Ownership of shares 25 to 50 percent Significant influence or control |
Phoenix Equity Nominees Limited | 2016-04-06 - 2017-11-01 | London |
Ownership of shares 25 to 50 percent Significant influence or control |
|
Phoenix Equity Partners Guernsey 2006 Limited | 2016-04-06 - 2017-11-01 | Guernsey | Significant influence or control | |
Musto Bidco Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |