MIEXACT LIMITED - LONDON
Company Profile | Company Filings |
Overview
MIEXACT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MIEXACT LIMITED was incorporated 38 years ago on 25/11/1985 and has the registered number: 01964639. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
MIEXACT LIMITED was incorporated 38 years ago on 25/11/1985 and has the registered number: 01964639. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
MIEXACT 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 |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
3RD FLOOR 100
LONDON
W1U 3RN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SMEE AND FORD LIMITED (until 01/03/2022)
SMEE AND FORD LIMITED (until 01/03/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/12/2023 | 18/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK CHARLES BUCKLAND | Jun 1970 | British | Director | 2024-01-31 | CURRENT |
POLLY AVGHERINOS | Jan 1971 | British | Director | 2024-01-31 | CURRENT |
MR MARTIN WILLIAM HOWARD MORGAN | Feb 1950 | British | Director | 2019-04-12 UNTIL 2019-08-27 | RESIGNED |
AHMED ZAHEDIEH | Jan 1951 | British | Director | 2006-02-08 UNTIL 2008-06-30 | RESIGNED |
RICHARD JOHN AMOS | Feb 1967 | British | Director | 2018-03-29 UNTIL 2020-12-10 | RESIGNED |
MR DANIEL CARL BARTON | Secretary | 2014-10-10 UNTIL 2019-05-17 | RESIGNED | ||
THOMAS GEORGE SMITH | Sep 1946 | British | Secretary | 2000-03-31 UNTIL 2006-02-08 | RESIGNED |
RUBY HELEN FORD | Oct 1940 | Secretary | RESIGNED | ||
MRS SAIRA JAMIL HUSSAIN TAHIR | Secretary | 2019-05-17 UNTIL 2022-07-31 | RESIGNED | ||
THOMAS GEORGE SMITH | Sep 1946 | British | Director | RESIGNED | |
AJAY TANEJA | Secretary | 2013-11-05 UNTIL 2014-10-10 | RESIGNED | ||
NEIL EDWIN SMITH | Mar 1971 | British | Director | 2006-02-08 UNTIL 2014-12-31 | RESIGNED |
AHMED ZAHEDIEH | Jan 1951 | British | Secretary | 2006-02-08 UNTIL 2008-06-30 | RESIGNED |
MS LINDA ANNE WAKE | Oct 1976 | British | Director | 2008-06-30 UNTIL 2016-04-29 | RESIGNED |
RICHARD EDWARD COCKTON | Secretary | 2008-06-30 UNTIL 2013-11-05 | RESIGNED | ||
BERNARD DEREK SHARPE | Aug 1935 | British | Director | RESIGNED | |
MR PEDRO ROS | Nov 1961 | Spanish | Director | 2016-04-29 UNTIL 2019-04-12 | RESIGNED |
RICHARD RADCLIFFE | Apr 1954 | British | Director | 1997-11-01 UNTIL 2006-02-08 | RESIGNED |
DAVID JOHN FORD FORD | Mar 1938 | British | Director | RESIGNED | |
MR MARK FRANCIS MILNER | Dec 1967 | British | Director | 2019-08-27 UNTIL 2024-01-31 | RESIGNED |
MR GUY LEIGHTON MILLWARD | Oct 1965 | British | Director | 2020-12-10 UNTIL 2024-01-31 | RESIGNED |
CHRISTOPHER MICHAEL HOWES-BURROWS | Apr 1961 | British | Director | RESIGNED | |
MR ANTHONY MARTIN FOYE | Jul 1962 | British | Director | 2014-07-31 UNTIL 2018-03-29 | RESIGNED |
ROBERT ANTHONY FAWSON | May 1946 | British | Director | RESIGNED | |
MR RORY ARTHUR CONWELL | Jun 1953 | British | Director | 2006-02-08 UNTIL 2010-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Information Services Bidco Limited | 2024-01-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Wilmington Publishing & Information Limited | 2016-04-06 - 2024-01-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |