MINDFLAIR PLC - LONDON


Company Profile Company Filings

Overview

MINDFLAIR PLC is a Public Limited Company from LONDON ENGLAND and has the status: Active.
MINDFLAIR PLC was incorporated 29 years ago on 17/05/1994 and has the registered number: 02929801. The accounts status is FULL and accounts are next due on 30/06/2024.

MINDFLAIR PLC - LONDON

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/06/2024

Registered Office

9TH FLOOR
LONDON
EC2V 6DN
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
PIRES INVESTMENTS PLC (until 04/12/2023)
OAK HOLDINGS PLC (until 18/04/2012)

Confirmation Statements

Last Statement Next Statement Due
20/06/2023 04/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN JOSEPH MAY Jul 1948 British Director 2014-12-18 CURRENT
MR DAVID LAWRENCE PALUMBO Apr 1976 Italian Director 2021-02-01 CURRENT
ROBERT CHARLES PORTER Secretary 2018-04-20 CURRENT
MR NICHOLAS LEE Dec 1962 British Director 2017-02-13 CURRENT
MR AAMIR ALI QURAISHI Aug 1970 British Director 2012-04-16 UNTIL 2014-12-18 RESIGNED
BART SECRETARIES LIMITED Corporate Nominee Secretary 1994-05-17 UNTIL 1994-10-12 RESIGNED
MR DAVID JOHN MEDLOCK May 1955 British Director 2000-04-17 UNTIL 2000-11-28 RESIGNED
BART MANAGEMENT LIMITED Nominee Director 1994-05-17 UNTIL 1994-08-11 RESIGNED
MR STEPHEN BARRY LEWIS Nov 1954 British Director 2003-12-01 UNTIL 2011-03-09 RESIGNED
MR DAVID SLESSER MCCALL Dec 1934 British Director 1996-10-28 UNTIL 2000-05-30 RESIGNED
MR KEVIN GATE Sep 1951 British Secretary 1994-10-12 UNTIL 1996-01-25 RESIGNED
MR MILES TRISTRAM NICHOLSON Secretary 2015-08-17 UNTIL 2018-04-20 RESIGNED
MR TIMOTHY VINCENT LE DRUILLENEC Secretary 2012-12-11 UNTIL 2013-11-07 RESIGNED
CLAIRE RACHEL SAUNDERS Nov 1963 British Secretary 1996-01-25 UNTIL 1997-01-17 RESIGNED
MICHAEL THOMAS ALBERT HILL Jan 1949 Secretary 2000-11-03 UNTIL 2009-06-25 RESIGNED
MR DAVID ARTHUR DAYNES Apr 1950 British Secretary 1997-01-17 UNTIL 1997-09-03 RESIGNED
MR PAUL DAVID FOWLER Sep 1966 British Secretary 1997-09-03 UNTIL 2000-11-03 RESIGNED
MR ROBERT CHARLES PORTER Secretary 2013-11-07 UNTIL 2014-07-16 RESIGNED
MISS CARLY HINES Secretary 2014-12-18 UNTIL 2015-08-17 RESIGNED
CHRISTOPHER JOHN YATES Secretary 2010-10-11 UNTIL 2014-12-18 RESIGNED
MR MICHAEL JOHN WILLIAMS Jul 1945 British Secretary 2009-06-25 UNTIL 2010-10-11 RESIGNED
MR CHRISTOPHER JOHN YATES May 1954 British Director 2010-10-11 UNTIL 2014-12-18 RESIGNED
MR SIMON ANTHONY HAMILTON-HOLBROOK Jan 1961 British Director 2010-07-07 UNTIL 2011-04-28 RESIGNED
MR RICHARD JAMES ARMSTRONG Dec 1947 British Director 2014-02-17 UNTIL 2014-12-18 RESIGNED
MR GRAHAM AXFORD Sep 1945 British Director 2003-12-01 UNTIL 2010-05-19 RESIGNED
MR MARK WILLIAM BULLOCK Jul 1963 British Director 2010-07-07 UNTIL 2010-10-20 RESIGNED
DAVID LEONARD COURT Dec 1929 British Director 1996-10-08 UNTIL 2003-12-01 RESIGNED
MR DAVID ARTHUR DAYNES Apr 1950 British Director 1994-10-12 UNTIL 2000-05-10 RESIGNED
WILLIAM MARTIN FURNISS Aug 1951 British Director 1994-08-11 UNTIL 2000-11-15 RESIGNED
MR KEVIN GATE Sep 1951 British Director 1994-08-11 UNTIL 1996-01-25 RESIGNED
MR PLACID PAUL GONZALES Feb 1952 British Director 2014-12-18 UNTIL 2017-08-18 RESIGNED
MR PETER REDMOND Jul 1946 British Director 2012-04-16 UNTIL 2021-08-27 RESIGNED
MR PETER DAVID COLLINS Jul 1952 British Director 2003-12-01 UNTIL 2012-04-16 RESIGNED
MICHAEL THOMAS ALBERT HILL Jan 1949 Director 2000-06-08 UNTIL 2009-06-25 RESIGNED
CHARLES ST JOHN HARTNELL Aug 1939 British Director 2003-12-01 UNTIL 2005-12-20 RESIGNED
MR MICHAEL CONROY WOODCOCK Nov 1946 English Director 2010-07-07 UNTIL 2012-04-16 RESIGNED
DAVID WRIGHT Jun 1960 British Director 1994-10-12 UNTIL 1996-03-22 RESIGNED
MR MICHAEL JOHN WILLIAMS Jul 1945 British Director 2009-06-25 UNTIL 2010-10-11 RESIGNED
MR MALCOLM GEORGE PIERCY SAVAGE Apr 1944 British Director 2003-12-01 UNTIL 2010-07-07 RESIGNED
MR STEPHEN GEORGE THOMSON Oct 1957 British Director 2000-04-17 UNTIL 2005-12-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Jim Nominees Limited 2019-01-28 - 2019-03-27 Tunbridge Wells   Kent Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CULVER FINANCIAL MANAGEMENT LIMITED LONDON UNITED KINGDOM Active FULL 65110 - Life insurance
HANOVER TRUSTEE COMPANY LIMITED(THE) LONDON UNITED KINGDOM Active DORMANT 65300 - Pension funding
HANOVER EMPLOYEE BENEFITS LIMITED LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
INCE WEALTH LIMITED CARDIFF UNITED KINGDOM Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
APEX FUND ADMINISTRATION SERVICES (UK) LIMITED CHELMSFORD ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
THE INCE GROUP PLC BRIGHTON In... GROUP 64209 - Activities of other holding companies n.e.c.
ROTHER VALLEY STEAM RAILWAY LIMITED LEEDS Dissolved... TOTAL EXEMPTION SMALL 93290 - Other amusement and recreation activities n.e.c.
CORPORATE FINANCE PARTNERS LIMITED LEEDS ENGLAND Dissolved... TOTAL EXEMPTION SMALL 64999 - Financial intermediation not elsewhere classified
PLATT & ASSOCIATES LIMITED LONDON ENGLAND Dissolved... 82990 - Other business support service activities n.e.c.
KAZERA GLOBAL PLC CAERPHILLY WALES Active GROUP 70100 - Activities of head offices
WAB SECRETARIES LIMITED OXFORD ENGLAND Active DORMANT 74990 - Non-trading company
WAB DIRECTORS LIMITED OXFORD ENGLAND Active DORMANT 74990 - Non-trading company
WHITE & BLACK LIMITED OXFORD ENGLAND Active TOTAL EXEMPTION FULL 69102 - Solicitors
TECH-ENABLED LAW LIMITED OXFORD ENGLAND Active DORMANT 99999 - Dormant Company
HISPANO HERITAGE LIMITED LEEDS Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
CULVER VENTURES LIMITED ST FAGANS UNITED KINGDOM Dissolved... FULL 64303 - Activities of venture and development capital companies
E.LEGAL TECHNOLOGY SOLUTIONS LIMITED BRIGHTON In... FULL 62020 - Information technology consultancy activities
IGD HOLDINGS REALISATIONS LLP CARDIFF UNITED KINGDOM In... FULL None Supplied
CMY SERVICES LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AFRICAN EXPLOSIVES INTERNATIONAL LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
ARIADNE COMPUTER SYSTEMS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
4WARD COMMUNICATIONS LIMITED LONDON ENGLAND Active MICRO ENTITY 61900 - Other telecommunications activities
ABLY REALTIME LTD LONDON UNITED KINGDOM Active GROUP 62090 - Other information technology service activities
42 TELECOM UK LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 61900 - Other telecommunications activities
ANTAVO LIMITED LONDON Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
WEST TEN FINANCIAL CONSULTANCY LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 64922 - Activities of mortgage finance companies
ACCREDIBLE LTD LONDON Active TOTAL EXEMPTION FULL 63120 - Web portals
APPSUMER LTD LONDON UNITED KINGDOM Active SMALL 62090 - Other information technology service activities
WHALAR LTD LONDON Active GROUP 62012 - Business and domestic software development