MALACHITE ADVISORS LIMITED - BUSHEY
Company Profile | Company Filings |
Overview
MALACHITE ADVISORS LIMITED is a Private Limited Company from BUSHEY ENGLAND and has the status: Dissolved - no longer trading.
MALACHITE ADVISORS LIMITED was incorporated 18 years ago on 16/01/2006 and has the registered number: 05676078. The accounts status is DORMANT.
MALACHITE ADVISORS LIMITED was incorporated 18 years ago on 16/01/2006 and has the registered number: 05676078. The accounts status is DORMANT.
MALACHITE ADVISORS LIMITED - BUSHEY
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
17 HARTSBOURNE AVENUE
BUSHEY
WD23 1JP
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
AFRICA PRACTICE MALACHITE LIMITED (until 13/06/2018)
AFRICA PRACTICE MALACHITE LIMITED (until 13/06/2018)
MALACHITE ADVISORS LIMITED (until 12/06/2015)
C FOR C LIMITED (until 10/06/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/01/2022 | 30/01/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL ARTHUR KAYSER | Jun 1955 | British | Director | 2010-12-15 | CURRENT |
MR MICHAEL BOYD | Nov 1950 | Irish | Director | 2018-07-01 | CURRENT |
MR JAMILLE JINNAH | May 1971 | British | Director | 2009-04-01 UNTIL 2011-10-31 | RESIGNED |
AFRICA PRACTICE LIMITED | Corporate Director | 2014-12-31 UNTIL 2018-06-30 | RESIGNED | ||
MICHAEL KAYSER | Secretary | 2010-09-20 UNTIL 2014-12-31 | RESIGNED | ||
PHILIPPA MARY MORLEY | British | Secretary | 2006-01-16 UNTIL 2008-02-06 | RESIGNED | |
MRS LISA HELEN CATFORD | Feb 1963 | British | Secretary | 2008-02-06 UNTIL 2010-09-20 | RESIGNED |
MR HUGO JOHN ROBERTSON SLIM | Aug 1961 | British | Director | 2008-02-06 UNTIL 2011-09-30 | RESIGNED |
SIR DAVID OLIPHANT KINLOCH | Jan 1942 | British | Director | 2008-07-07 UNTIL 2009-01-30 | RESIGNED |
SAHAR HASHEMI | Jun 1967 | British | Director | 2008-02-11 UNTIL 2009-04-29 | RESIGNED |
CHRISTOPHER ROSS MAGUIRE KEMBALL | Dec 1946 | British | Director | 2008-04-02 UNTIL 2012-12-31 | RESIGNED |
JAMES WILLIAM LENG | Nov 1945 | British | Director | 2009-04-29 UNTIL 2010-12-15 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2006-01-16 UNTIL 2006-01-16 | RESIGNED | ||
MR CHRISTOPHER NOEL MACKWORTH JAMES | Jan 1946 | British | Director | 2006-01-16 UNTIL 2012-12-31 | RESIGNED |
DAME ALISON JANE CARNWATH | Jan 1953 | British | Director | 2010-05-24 UNTIL 2012-12-31 | RESIGNED |
MR MURTAZA MOHAMEDTAKI GULAMHUSEIN | Nov 1966 | British | Director | 2014-12-31 UNTIL 2018-06-30 | RESIGNED |
MR EDWARD ADAM BUTLER | Feb 1962 | British | Director | 2008-12-12 UNTIL 2010-12-15 | RESIGNED |
SIMON BROOKS | Dec 1956 | British | Director | 2010-03-03 UNTIL 2010-07-28 | RESIGNED |
MICHAEL BOYD | Nov 1950 | Irish | Director | 2006-05-18 UNTIL 2014-12-31 | RESIGNED |
MICHAEL JOHN AARONSON | Sep 1947 | British | Director | 2008-03-12 UNTIL 2009-01-30 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2006-01-16 UNTIL 2006-01-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sundew Limited | 2018-07-01 | Bushey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Marcus Vandeleur Courage | 2016-06-30 - 2018-06-30 | 12/1973 | Bushey | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-01-10 | 31-12-2022 | |
Accounts Submission | 2022-09-10 | 31-12-2021 | £1,035 equity |
Accounts Submission | 2021-03-03 | 31-12-2020 | £1,035 equity |
Accounts Submission | 2020-09-25 | 31-12-2019 | £2 equity |
Accounts Submission | 2019-08-21 | 31-12-2018 | £-150 equity |
MALACHITE_ADVISORS_LIMITE - Accounts | 2018-09-27 | 31-12-2017 | £-150 equity |
Micro-entity Accounts - AFRICA PRACTICE MALACHITE LIMITED | 2017-09-26 | 31-12-2016 | £-150 equity |
Abbreviated Company Accounts - AFRICA PRACTICE MALACHITE LIMITED | 2016-09-30 | 31-12-2015 | £32,542 Cash £-150 equity |
Abbreviated Company Accounts - AFRICA PRACTICE MALACHITE LIMITED | 2015-10-01 | 31-12-2014 | £32,542 Cash £-150 equity |
MALACHITE ADVISORS LIMITED Accounts filed on 31-12-2013 | 2014-10-01 | 31-12-2013 | £4,371 Cash £81,554 equity |