MITIE INTERNATIONAL LIMITED - LONDON
Company Profile | Company Filings |
Overview
MITIE INTERNATIONAL LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Liquidation.
MITIE INTERNATIONAL LIMITED was incorporated 23 years ago on 12/07/2000 and has the registered number: 04032745. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2023.
MITIE INTERNATIONAL LIMITED was incorporated 23 years ago on 12/07/2000 and has the registered number: 04032745. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2023.
MITIE INTERNATIONAL LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/12/2023 |
Registered Office
LEVEL 12 THE SHARD
LONDON
ENGLAND
SE1 9SG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SERVICE MANAGEMENT INTERNATIONAL LIMITED (until 22/07/2014)
SERVICE MANAGEMENT INTERNATIONAL LIMITED (until 22/07/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2022 | 14/10/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MITIE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2006-06-30 | CURRENT | ||
MR MATTHEW ROBERT PEACOCK | Nov 1970 | British | Director | 2021-08-26 | CURRENT |
MR PETER JOHN GODDARD DICKINSON | Mar 1962 | British | Director | 2017-04-19 | CURRENT |
OVAL NOMINEES LIMITED | Corporate Nominee Director | 2000-07-12 UNTIL 2000-12-20 | RESIGNED | ||
OVALSEC LIMITED | Corporate Nominee Director | 2000-07-12 UNTIL 2000-12-20 | RESIGNED | ||
NEIL EDWARD KAY | Secretary | 2012-08-28 UNTIL 2013-01-31 | RESIGNED | ||
ANTHONY FLOYD WATERS | Sep 1937 | Secretary | 2000-12-20 UNTIL 2002-03-31 | RESIGNED | |
CORINA KATHERINE ROSS | Secretary | 2000-12-20 UNTIL 2006-06-30 | RESIGNED | ||
MR NEVILLE ROGER GOODMAN | Sep 1946 | British | Director | 2000-12-20 UNTIL 2012-03-30 | RESIGNED |
MR PHILIP JEFFERY HOLLAND | Jul 1965 | British | Director | 2015-12-23 UNTIL 2017-05-01 | RESIGNED |
SIMON CHARLES KIRKPATRICK | Apr 1978 | British | Director | 2020-01-30 UNTIL 2021-08-27 | RESIGNED |
JUERGEN HANS KULKA | May 1951 | German | Director | 2001-06-08 UNTIL 2012-08-28 | RESIGNED |
JOSEF ANTON KLUH | Jan 1942 | German | Director | 2000-12-22 UNTIL 2011-07-25 | RESIGNED |
MR NEIL EDWARD KAY | Jul 1973 | British | Director | 2012-08-28 UNTIL 2013-01-31 | RESIGNED |
MR IAN ROBERT IRVINE | Jul 1972 | British | Director | 2013-01-31 UNTIL 2014-04-02 | RESIGNED |
MATTHEW IDLE | Nov 1968 | British | Director | 2019-01-18 UNTIL 2020-01-29 | RESIGNED |
HANS JOACHIM DRIESSEN | Apr 1947 | German | Director | 2000-12-22 UNTIL 2011-07-25 | RESIGNED |
OVALSEC LIMITED | Corporate Nominee Secretary | 2000-07-12 UNTIL 2000-12-20 | RESIGNED | ||
MARTYN ALEXANDER FREEMAN | Jun 1963 | British | Director | 2006-11-01 UNTIL 2012-08-28 | RESIGNED |
MR IAN REGINALD STEWART | Aug 1941 | British | Director | 2000-12-20 UNTIL 2006-11-01 | RESIGNED |
YVES ADRIEN ROGER CAMBAY | Feb 1937 | French | Director | 2000-12-22 UNTIL 2010-05-14 | RESIGNED |
MR RICHARD JOHN BLUMBERGER | Jan 1975 | British | Director | 2017-04-19 UNTIL 2019-01-25 | RESIGNED |
MRS JULIANNE BAKER | Sep 1984 | British | Director | 2015-01-07 UNTIL 2016-09-26 | RESIGNED |
PATRICK WALTER STIRLAND | Sep 1965 | British | Director | 2012-08-28 UNTIL 2015-12-23 | RESIGNED |
JOHN SPENCER SHERIDAN | May 1973 | British | Director | 2015-12-23 UNTIL 2017-10-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mitie Treasury Management Limited | 2017-10-18 | London England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mitie Group Plc | 2016-04-06 - 2017-10-18 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |