About

Registered Number: 05593794
Date of Incorporation: 14/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Paddington Works, 8 Hermitage Street, London, W2 1BE,

 

Based in London, M-biz Global Company Ltd was founded on 14 October 2005, it's status at Companies House is "Active". We do not know the number of employees at the organisation. There are 4 directors listed as Kim, Hyong Suk, Choi, Seong Yong, Kim, Sanghyo, Lee, Twin Yen for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIM, Hyong Suk 13 February 2006 - 1
CHOI, Seong Yong 02 November 2005 30 June 2018 1
KIM, Sanghyo 03 April 2012 15 December 2014 1
LEE, Twin Yen 02 November 2005 13 February 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 March 2020
AD01 - Change of registered office address 04 November 2019
CS01 - N/A 23 October 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 01 October 2018
TM01 - Termination of appointment of director 05 July 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 05 October 2017
CH01 - Change of particulars for director 05 October 2017
AD01 - Change of registered office address 03 January 2017
CS01 - N/A 28 October 2016
MR04 - N/A 23 June 2016
MR04 - N/A 23 June 2016
AA - Annual Accounts 14 June 2016
AUD - Auditor's letter of resignation 09 March 2016
AUD - Auditor's letter of resignation 04 March 2016
AD01 - Change of registered office address 11 December 2015
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 28 April 2015
CH04 - Change of particulars for corporate secretary 16 February 2015
TM01 - Termination of appointment of director 15 December 2014
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 28 May 2014
AUD - Auditor's letter of resignation 06 January 2014
AR01 - Annual Return 12 November 2013
CH01 - Change of particulars for director 12 November 2013
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 16 November 2012
AD04 - Change of location of company records to the registered office 15 November 2012
AA - Annual Accounts 14 June 2012
AP01 - Appointment of director 29 May 2012
CH01 - Change of particulars for director 12 April 2012
CH01 - Change of particulars for director 16 March 2012
CH01 - Change of particulars for director 16 March 2012
CH01 - Change of particulars for director 28 February 2012
AR01 - Annual Return 03 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2011
AA - Annual Accounts 23 May 2011
MISC - Miscellaneous document 17 March 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 18 June 2010
MG01 - Particulars of a mortgage or charge 16 January 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH04 - Change of particulars for corporate secretary 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 13 October 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
363a - Annual Return 14 November 2008
AA - Annual Accounts 25 September 2008
287 - Change in situation or address of Registered Office 13 March 2008
287 - Change in situation or address of Registered Office 13 March 2008
395 - Particulars of a mortgage or charge 21 February 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 18 August 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 April 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 18 April 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
225 - Change of Accounting Reference Date 18 January 2007
363s - Annual Return 04 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2006
287 - Change in situation or address of Registered Office 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288c - Notice of change of directors or secretaries or in their particulars 25 January 2006
RESOLUTIONS - N/A 06 January 2006
RESOLUTIONS - N/A 06 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2006
123 - Notice of increase in nominal capital 06 January 2006
288b - Notice of resignation of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
NEWINC - New incorporation documents 14 October 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 January 2010 Fully Satisfied

N/A

Deed of deposit 14 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.