About

Registered Number: 03488630
Date of Incorporation: 05/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Mazars Llp, One St Peter's Square, Manchester, M2 3DE,

 

Mantis Uk Ltd was registered on 05 January 1998. The current directors of this organisation are listed as Waitsman, Vickie Joann, Goose, David Graham, Maus, Thomas Fritz, Ogland, Jakob Johan at Companies House. Currently we aren't aware of the number of employees at the this business. The organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOOSE, David Graham 01 July 1998 18 October 2017 1
MAUS, Thomas Fritz 05 March 1998 31 August 2001 1
OGLAND, Jakob Johan 05 March 1998 31 December 1998 1
Secretary Name Appointed Resigned Total Appointments
WAITSMAN, Vickie Joann 05 March 1998 28 April 1999 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
CS01 - N/A 14 February 2020
DISS40 - Notice of striking-off action discontinued 31 December 2019
AA - Annual Accounts 30 December 2019
AD01 - Change of registered office address 10 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CH01 - Change of particulars for director 03 April 2019
AD01 - Change of registered office address 03 April 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 20 March 2018
CS01 - N/A 16 January 2018
AP01 - Appointment of director 03 November 2017
AD01 - Change of registered office address 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
TM02 - Termination of appointment of secretary 03 November 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 02 February 2015
MISC - Miscellaneous document 22 January 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 01 February 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 20 September 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 01 April 2004
363s - Annual Return 03 February 2004
AUD - Auditor's letter of resignation 07 January 2004
AA - Annual Accounts 04 June 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 05 May 2002
CERTNM - Change of name certificate 28 January 2002
363s - Annual Return 27 January 2002
288b - Notice of resignation of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
AA - Annual Accounts 31 July 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 11 May 2000
CERTNM - Change of name certificate 26 April 2000
363s - Annual Return 15 February 2000
287 - Change in situation or address of Registered Office 10 January 2000
AA - Annual Accounts 27 August 1999
288a - Notice of appointment of directors or secretaries 04 July 1999
363a - Annual Return 01 March 1999
MISC - Miscellaneous document 17 February 1999
MISC - Miscellaneous document 17 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
353a - Register of members in non-legible form 19 October 1998
288c - Notice of change of directors or secretaries or in their particulars 19 October 1998
287 - Change in situation or address of Registered Office 19 October 1998
287 - Change in situation or address of Registered Office 03 September 1998
287 - Change in situation or address of Registered Office 03 September 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
RESOLUTIONS - N/A 11 March 1998
RESOLUTIONS - N/A 11 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1998
123 - Notice of increase in nominal capital 11 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
CERTNM - Change of name certificate 05 March 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
353a - Register of members in non-legible form 03 February 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
287 - Change in situation or address of Registered Office 03 February 1998
225 - Change of Accounting Reference Date 03 February 1998
NEWINC - New incorporation documents 05 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.