MAZARS LIMITED - LONDON
Company Profile | Company Filings |
Overview
MAZARS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
MAZARS LIMITED was incorporated 19 years ago on 02/03/2005 and has the registered number: 05380971. The accounts status is FULL and accounts are next due on 31/05/2024.
MAZARS LIMITED was incorporated 19 years ago on 02/03/2005 and has the registered number: 05380971. The accounts status is FULL and accounts are next due on 31/05/2024.
MAZARS LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
30 OLD BAILEY
LONDON
EC4M 7AU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/03/2023 | 16/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TOBY JONATHAN STANBROOK | Dec 1977 | British | Director | 2019-11-07 | CURRENT |
MR PHILIP ANDREW VERITY | Dec 1962 | British | Director | 2012-05-18 | CURRENT |
JACQUELINE MARY BERRY | Mar 1964 | British | Director | 2017-09-27 | CURRENT |
MRS ELISABETH MARIE CHANTAL MAXWELL | Jul 1967 | French | Director | 2017-09-27 | CURRENT |
MR GLYN MARK WILLIAMS | Dec 1960 | British | Director | 2005-03-02 UNTIL 2019-08-31 | RESIGNED |
MR DAVID VICTOR GIBBONS | Jul 1945 | British | Secretary | 2005-03-02 UNTIL 2009-01-19 | RESIGNED |
STUART PETER LAW | Jul 1965 | British | Secretary | 2005-03-02 UNTIL 2005-03-02 | RESIGNED |
MR DAVID VICTOR GIBBONS | Jul 1945 | British | Director | 2005-03-02 UNTIL 2005-03-02 | RESIGNED |
MR ROBERT HENRY NEATE | Jun 1960 | British | Director | 2019-11-07 UNTIL 2021-04-28 | RESIGNED |
NIGEL CHARLES GRUMMITT | Mar 1964 | British | Director | 2013-03-06 UNTIL 2020-08-31 | RESIGNED |
MR DAVID ROGER PIERRE HERBINET | Mar 1970 | French | Director | 2012-05-18 UNTIL 2017-09-27 | RESIGNED |
LINDSAY ROY PENTELOW | Aug 1955 | British | Director | 2019-11-07 UNTIL 2021-04-28 | RESIGNED |
MR STEPHEN MARK SAVILLE | Jul 1973 | British | Director | 2019-11-07 UNTIL 2023-09-15 | RESIGNED |
MR DAVID SMITHSON | May 1963 | British | Director | 2013-03-06 UNTIL 2017-09-27 | RESIGNED |
MAZARS COMPANY SECRETARIES LIMITED | Corporate Secretary | 2009-01-19 UNTIL 2017-09-27 | RESIGNED | ||
MR DAVID JOHN EVANS | Jun 1950 | British | Director | 2005-03-02 UNTIL 2013-02-28 | RESIGNED |
MR ALISTAIR JOHN FRASER | Jun 1964 | British | Director | 2013-03-06 UNTIL 2019-09-30 | RESIGNED |
MR TIMOTHY GLYNN DAVIES | Dec 1965 | British | Director | 2013-03-06 UNTIL 2019-08-31 | RESIGNED |
BRENDAN COLLINS | Jun 1962 | British | Director | 2012-05-18 UNTIL 2019-11-07 | RESIGNED |
DAVID GEORGE CHAPMAN | May 1956 | British | Director | 2005-03-02 UNTIL 2012-05-18 | RESIGNED |
MR IAN GEOFREY WRIGHTSON | Feb 1970 | British | Director | 2017-09-27 UNTIL 2023-03-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mazars Llp | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2024-03-27 | 31-08-2023 | 72 Cash 10,081 equity |
ACCOUNTS - Final Accounts preparation | 2023-02-11 | 31-08-2022 | 28,470 Cash 8,725,041 equity |
ACCOUNTS - Final Accounts preparation | 2022-03-12 | 31-08-2021 | 21,005 Cash 7,258,962 equity |
ACCOUNTS - Final Accounts preparation | 2021-05-08 | 31-08-2020 | 2,403 Cash 5,141,227 equity |
ACCOUNTS - Final Accounts preparation | 2020-05-29 | 31-08-2019 | 2,982 Cash 5,261,693 equity |