MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED - LONDON
Company Profile | Company Filings |
Overview
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED was incorporated 21 years ago on 08/11/2002 and has the registered number: 04585162. The accounts status is FULL and accounts are next due on 31/05/2024.
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED was incorporated 21 years ago on 08/11/2002 and has the registered number: 04585162. The accounts status is FULL and accounts are next due on 31/05/2024.
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED - LONDON
This company is listed in the following categories:
69201 - Accounting and auditing activities
69201 - Accounting and auditing activities
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
Previous trading names include:
DELOITTE & TOUCHE PUBLIC SECTOR INTERNAL AUDIT LIMITED (until 04/02/2014)
DELOITTE & TOUCHE PUBLIC SECTOR INTERNAL AUDIT LIMITED (until 04/02/2014)
D&T BUSINESS CONSULTING LIMITED (until 18/08/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/11/2023 | 22/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JACQUELINE MARY BERRY | Mar 1964 | British | Director | 2019-10-09 | CURRENT |
MR PHILIP ANDREW VERITY | Dec 1962 | British | Director | 2019-10-09 | CURRENT |
MR TOBY JONATHAN STANBROOK | Dec 1977 | British | Director | 2019-10-09 | CURRENT |
MR DAVID ROGER PIERRE HERBINET | Mar 1970 | French | Director | 2014-01-31 UNTIL 2017-09-27 | RESIGNED |
MR NIGEL ANDRE SMITH | Jan 1961 | Secretary | 2002-11-08 UNTIL 2002-11-08 | RESIGNED | |
MR STEPHEN GRIGGS | Sep 1964 | British | Director | 2011-06-01 UNTIL 2014-01-31 | RESIGNED |
MR GLYN MARK WILLIAMS | Dec 1960 | British | Director | 2014-01-31 UNTIL 2019-08-31 | RESIGNED |
PANOS KOULIS KAKOULLIS | Oct 1967 | British | Director | 2010-05-31 UNTIL 2012-06-01 | RESIGNED |
ROBERT WILLIAM WARBURTON | Jan 1949 | British | Director | 2002-11-08 UNTIL 2011-10-31 | RESIGNED |
MR PHILIP ANDREW VERITY | Dec 1962 | British | Director | 2014-01-31 UNTIL 2017-09-27 | RESIGNED |
SIMON OWEN | Mar 1968 | British | Director | 2012-06-01 UNTIL 2014-01-31 | RESIGNED |
RICHARD MICHAEL NORTON | Jun 1953 | British | Director | 2006-03-21 UNTIL 2010-05-31 | RESIGNED |
PHILIP MARK LOBB | Jul 1959 | British | Director | 2004-08-16 UNTIL 2006-03-21 | RESIGNED |
MR DAVID ALLAN NOON | Oct 1968 | British | Director | 2008-07-01 UNTIL 2011-06-01 | RESIGNED |
MAZARS COMPANY SECRETARIES LIMITED | Corporate Secretary | 2014-01-31 UNTIL 2017-09-27 | RESIGNED | ||
MR ALISTAIR JOHN FRASER | Jun 1964 | British | Director | 2014-01-31 UNTIL 2019-10-09 | RESIGNED |
MR TIMOTHY GLYNN DAVIES | Dec 1965 | British | Director | 2017-09-27 UNTIL 2019-08-31 | RESIGNED |
MR GARETH THOMAS DAVIES | Oct 1965 | British | Director | 2014-01-31 UNTIL 2019-05-31 | RESIGNED |
MR STUART ROBIN COUNSELL | Aug 1950 | British | Director | 2010-02-01 UNTIL 2011-06-30 | RESIGNED |
MICHAEL CLARKSON | Nov 1962 | British | Director | 2014-01-31 UNTIL 2016-12-31 | RESIGNED |
MRS MORAG CHILDS | Jun 1968 | British | Director | 2012-06-01 UNTIL 2014-01-31 | RESIGNED |
IRAJ AMIRI | Feb 1954 | British | Director | 2004-08-16 UNTIL 2008-07-01 | RESIGNED |
NEIL YEOMANS | Apr 1962 | British | Director | 2011-06-01 UNTIL 2012-06-01 | RESIGNED |
STONECUTTER LIMITED | Corporate Secretary | 2002-11-08 UNTIL 2014-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mazars Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-03-28 | 31-08-2023 | 327,172 equity |
ACCOUNTS - Final Accounts | 2023-02-11 | 31-08-2022 | 327,172 equity |
ACCOUNTS - Final Accounts | 2022-03-09 | 31-08-2021 | 357,125 equity |
ACCOUNTS - Final Accounts | 2021-05-11 | 31-08-2020 | 836,564 equity |
ACCOUNTS - Final Accounts | 2020-05-29 | 31-08-2019 | 748,848 equity |