MITREFINCH HOLDINGS LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
MITREFINCH HOLDINGS LIMITED is a Private Limited Company from BIRMINGHAM UNITED KINGDOM and has the status: Active.
MITREFINCH HOLDINGS LIMITED was incorporated 7 years ago on 22/09/2016 and has the registered number: 10389350. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/11/2024.
MITREFINCH HOLDINGS LIMITED was incorporated 7 years ago on 22/09/2016 and has the registered number: 10389350. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/11/2024.
MITREFINCH HOLDINGS LIMITED - BIRMINGHAM
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
THE MAILBOX LEVEL 3
BIRMINGHAM
B1 1RF
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/09/2023 | 06/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SIMON DAVID WALSH | Jul 1971 | English | Director | 2023-06-09 | CURRENT |
MRS JAYNE LOUISE ASPELL | Secretary | 2022-04-26 | CURRENT | ||
MR STEPHEN ERIC DEWS | Oct 1975 | British | Director | 2023-06-09 | CURRENT |
MR IAN FRANCIS KELLY | Nov 1962 | British | Director | 2016-10-20 UNTIL 2020-10-15 | RESIGNED |
MR GORDON JAMES WILSON | Jun 1960 | British | Director | 2020-10-15 UNTIL 2023-07-05 | RESIGNED |
NATALIE AMANDA SHAW | Secretary | 2020-10-15 UNTIL 2022-04-26 | RESIGNED | ||
MR RICHARD IBBETT | Dec 1977 | British | Director | 2016-10-20 UNTIL 2020-10-15 | RESIGNED |
MR ANDREW GEORGE SIMPSON | Feb 1963 | Uk | Director | 2016-09-22 UNTIL 2016-10-20 | RESIGNED |
MR ANIL PATEL | Jan 1963 | British | Director | 2016-10-20 UNTIL 2018-03-23 | RESIGNED |
RICHARD JAMES KERR | Jan 1974 | British | Director | 2022-02-01 UNTIL 2023-02-10 | RESIGNED |
MR DALE BRENT ALDERSON | Oct 1979 | British | Director | 2020-05-05 UNTIL 2020-10-15 | RESIGNED |
MR MATTHEW RONALD JENKINS | Apr 1979 | British | Director | 2018-03-23 UNTIL 2020-11-05 | RESIGNED |
IAN DAVID JEFFERSON | Nov 1970 | British | Director | 2017-09-07 UNTIL 2020-11-05 | RESIGNED |
MR KENNETH CUMMING HILLS | May 1961 | British | Director | 2018-11-05 UNTIL 2020-10-15 | RESIGNED |
MR ANDREW WILLIAM HICKS | Mar 1975 | British | Director | 2020-10-15 UNTIL 2022-02-01 | RESIGNED |
MRS DEBORA-JANE GUPPY | Dec 1971 | British | Director | 2016-10-20 UNTIL 2017-09-19 | RESIGNED |
MR GARY DAVID BOYES | Oct 1969 | British | Director | 2017-09-07 UNTIL 2018-06-04 | RESIGNED |
MR JONATHAN SCOTT BELL | Nov 1974 | British | Director | 2016-10-20 UNTIL 2020-05-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Advanced Business Software And Solutions Limited | 2020-10-15 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ldc (Managers) Limited | 2016-10-20 - 2020-10-15 | London | Significant influence or control | |
Mr Andrew George Simpson | 2016-09-22 - 2016-10-20 | 2/1963 | York North Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |