MITON GROUP LIMITED - LONDON


Company Profile Company Filings

Overview

MITON GROUP LIMITED is a Private Limited Company from LONDON and has the status: Active.
MITON GROUP LIMITED was incorporated 19 years ago on 22/06/2004 and has the registered number: 05160210. The accounts status is FULL and accounts are next due on 30/06/2024.

MITON GROUP LIMITED - LONDON

This company is listed in the following categories:
64205 - Activities of financial services holding companies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

6TH FLOOR, PATERNOSTER HOUSE
LONDON
EC4M 8AB

This Company Originates in : United Kingdom
Previous trading names include:
MAM FUNDS PLC (until 24/01/2013)
MIDAS CAPITAL PLC (until 28/07/2010)
IIMIA MITONOPTIMAL PLC (until 06/03/2008)

Confirmation Statements

Last Statement Next Statement Due
16/06/2023 30/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS CATRIONA ANN FLETCHER Secretary 2017-12-15 CURRENT
MR PIERS GODFREY HARRISON May 1979 British Director 2015-09-11 CURRENT
MR MICHAEL PATRICK O'SHEA Jan 1962 British Director 2019-11-15 CURRENT
MR GERVAIS PETER ENGLESBE WILLIAMS Oct 1958 British Director 2011-03-01 CURRENT
MR ANTHONY JOHN MOORE Aug 1962 British Director 2009-03-26 UNTIL 2011-12-05 RESIGNED
LORD WILLIAM OULTON WADE OF CHORLTON Dec 1932 British Director 2008-03-07 UNTIL 2016-01-11 RESIGNED
MR COLIN RUTHERFORD Feb 1959 British Director 2008-03-07 UNTIL 2011-02-15 RESIGNED
NICHOLAS IAN HAMILTON Nov 1949 British Director 2005-07-20 UNTIL 2014-11-11 RESIGNED
MR JAMES NEILSON PETTIGREW Jul 1958 British Director 2017-11-30 UNTIL 2019-11-14 RESIGNED
GORDON JOSEPH NEILLY Jul 1960 British Director 2005-09-28 UNTIL 2008-09-09 RESIGNED
MR MICHAEL CHARLES PHILLIPS Mar 1962 British Director 2004-07-06 UNTIL 2008-09-09 RESIGNED
MRS KATRINA HARRIET HART Jun 1974 British Director 2011-02-23 UNTIL 2019-11-14 RESIGNED
ALASTAIR BRUCE MCINTOSH Feb 1958 British Director 2004-07-06 UNTIL 2008-03-07 RESIGNED
MR WILLIAM JOHN LONG Nov 1943 British Director 2004-07-06 UNTIL 2008-09-09 RESIGNED
MR GRAHAM LESLIE HOOPER May 1959 British Director 2011-02-15 UNTIL 2014-01-31 RESIGNED
SIR GEOFFREY HOLLAND May 1938 British Director 2004-08-17 UNTIL 2007-09-10 RESIGNED
MR IAN JAMES SINCLAIR HENDERSON Jan 1933 British Director 2004-08-17 UNTIL 2006-04-27 RESIGNED
JOHN RONALD MORGAN Apr 1938 American Director 2006-04-27 UNTIL 2007-10-06 RESIGNED
MR CLIVE GODFREY WARBURTON Nov 1950 British Secretary 2006-10-13 UNTIL 2007-08-31 RESIGNED
MR ROGER ANDREW BENNETT Jan 1963 English Secretary 2004-07-06 UNTIL 2004-08-17 RESIGNED
MR ROGER ANDREW BENNETT Jan 1963 English Secretary 2007-09-01 UNTIL 2017-12-15 RESIGNED
PAUL AUSTIN Dec 1965 British Secretary 2004-08-17 UNTIL 2006-10-13 RESIGNED
ROBERT EDWARDS CLARKE Nov 1957 British Director 2011-12-05 UNTIL 2015-09-28 RESIGNED
HUNTSMOOR NOMINEES LIMITED Corporate Director 2004-06-22 UNTIL 2004-07-06 RESIGNED
HUNTSMOOR LIMITED Corporate Director 2004-06-22 UNTIL 2004-07-06 RESIGNED
TAYLOR WESSING SECRETARIES LIMITED Corporate Secretary 2004-06-22 UNTIL 2004-07-06 RESIGNED
SIMON WILLIAM EDWARDS Apr 1963 British Director 2008-03-07 UNTIL 2009-03-26 RESIGNED
MR IAN ROBERT DIGHE Sep 1955 British Director 2011-02-15 UNTIL 2011-02-15 RESIGNED
MR IAN ROBERT DIGHE Sep 1955 British Director 2011-02-15 UNTIL 2017-11-30 RESIGNED
MR JAMES CHRISTOPHER MEREDITH DAVIES Oct 1946 British Director 2014-01-24 UNTIL 2019-11-14 RESIGNED
MR ADRIAN JOHN REGINALD COLLINS May 1954 British Director 2008-03-07 UNTIL 2011-02-15 RESIGNED
MR ALAN WALTON Jan 1957 British Director 2014-05-14 UNTIL 2019-11-14 RESIGNED
IAN MICHAEL CHIMES Nov 1958 British Director 2015-09-11 UNTIL 2016-11-04 RESIGNED
MR SCOTT MACGIBBON CAMPBELL Oct 1968 New Zealander Director 2007-10-23 UNTIL 2008-09-09 RESIGNED
MR DAVID JAMES BARRON Jun 1959 British Director 2013-09-03 UNTIL 2019-11-28 RESIGNED
PAUL AUSTIN Dec 1965 British Director 2004-08-17 UNTIL 2006-07-14 RESIGNED
MR DUNCAN JAMES LANGLANDS ABBOT Nov 1955 British Director 2004-07-06 UNTIL 2007-10-23 RESIGNED
MR MARTIN ROBERT GRAY Apr 1951 British Director 2007-10-23 UNTIL 2008-03-07 RESIGNED
MR MARTIN ROBERT GRAY Apr 1951 British Director 2010-05-19 UNTIL 2014-06-09 RESIGNED
MR JOHN GERARD WYNNE Apr 1956 Irish Director 2004-08-17 UNTIL 2004-10-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Premier Miton Group Plc 2019-11-15 Guildford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARTEMIS ALPHA TRUST PLC LONDON Active FULL 64301 - Activities of investment trusts
PARKHAVEN TRUST LIVERPOOL ENGLAND Active FULL 87300 - Residential care activities for the elderly and disabled
BIONOSTICS LIMITED SOUTHAMPTON Dissolved... FULL 70100 - Activities of head offices
LONDON SCOTTISH BANK PUBLIC LIMITED COMPANY MANCHESTER Dissolved... GROUP 6512 - Other monetary intermediation
DAWN TIL DUSK PLC LANCASHIRE ... ACCOUNTS TYPE NOT AVA 5212 - Other retail non-specialised stores
CHELTENHAM SECURITIES LIMITED LATHOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MERSEYSIDE SPECIAL INVESTMENT FUND LIMITED LIVERPOOL ENGLAND Active GROUP 64205 - Activities of financial services holding companies
ORNAMENTAL PLANTS LIMITED BURNLEY ... FULL 46220 - Wholesale of flowers and plants
SMALL BUSINESS LOANS LIMITED LIVERPOOL ENGLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
MERSEYSIDE SMALL LOANS FOR BUSINESS INVESTMENT FUND LIMITED LIVERPOOL ENGLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND LIMITED LIVERPOOL ENGLAND Active UNAUDITED ABRIDGED 66300 - Fund management activities
CRUISE AND PASSENGER SERVICES LIMITED SOUTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 52241 - Cargo handling for water transport activities
THE MAGHULL HOMES LIMITED MAGHULL Active DORMANT 74990 - Non-trading company
ALPHA SECURITIES TRADING LIMITED LONDON Active FULL 64301 - Activities of investment trusts
APPLIED SYSTEMS EUROPE LIMITED BRIGHTON UNITED KINGDOM Active FULL 62012 - Business and domestic software development
MERSEYSIDE SPECIAL INVESTMENT MEZZANINE FUND TWO LIMITED LIVERPOOL ENGLAND Active UNAUDITED ABRIDGED 64999 - Financial intermediation not elsewhere classified
MERSEYSIDE SPECIAL INVESTMENT (SMALL FIRMS) FUND TWO LIMITED LIVERPOOL ENGLAND Active UNAUDITED ABRIDGED 64999 - Financial intermediation not elsewhere classified
SENECA INVESTMENT MANAGERS LIMITED MANCHESTER Dissolved... FULL 66300 - Fund management activities
ABRDN PRIVATE EQUITY OPPORTUNITIES TRUST PLC LOTHIAN Active FULL 64301 - Activities of investment trusts

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OTAS HOLDINGS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
JERIGA INVESTMENTS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
CAISSA HOLDINGS LIMITED LONDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
PORCUPINE 3 LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 90030 - Artistic creation
LONDON CRITICAL CARE CONSULTANCY SERVICES LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
K2FLY (UK) LIMITED LONDON UNITED KINGDOM Active SMALL 62020 - Information technology consultancy activities
SPECTRO CLOUD, UK LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
SANDRINGHAM HOLDING LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ROHLON INVESTMENTS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
EIGHT HARLEY STREET LIMITED LONDON UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.