About

Registered Number: 04683984
Date of Incorporation: 03/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 22a St. James's Square, London, SW1Y 4JH,

 

Based in London, Mentis Consulting Ltd was registered on 03 March 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The companies directors are listed as Brady, Richard Geoffrey, Salisbury, Andrew John, Chun, Jonas, Gibbons, Sarah Jane, Harvey, Jonathan Gareth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADY, Richard Geoffrey 03 March 2003 - 1
SALISBURY, Andrew John 28 July 2015 - 1
HARVEY, Jonathan Gareth 22 April 2009 01 December 2010 1
Secretary Name Appointed Resigned Total Appointments
CHUN, Jonas 01 March 2004 07 July 2006 1
GIBBONS, Sarah Jane 21 March 2007 12 June 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 June 2020
CH01 - Change of particulars for director 20 March 2020
CH01 - Change of particulars for director 20 March 2020
CH01 - Change of particulars for director 20 March 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 05 March 2016
AA - Annual Accounts 15 September 2015
AP01 - Appointment of director 03 August 2015
AR01 - Annual Return 05 March 2015
CH01 - Change of particulars for director 05 March 2015
AA01 - Change of accounting reference date 01 December 2014
AA - Annual Accounts 27 November 2014
AD01 - Change of registered office address 15 November 2014
AR01 - Annual Return 03 March 2014
AD01 - Change of registered office address 25 September 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 25 April 2013
SH01 - Return of Allotment of shares 08 January 2013
RESOLUTIONS - N/A 18 December 2012
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 04 April 2011
TM01 - Termination of appointment of director 16 February 2011
AA - Annual Accounts 30 December 2010
AP01 - Appointment of director 18 September 2010
AR01 - Annual Return 10 March 2010
SH01 - Return of Allotment of shares 10 March 2010
TM02 - Termination of appointment of secretary 04 March 2010
AA - Annual Accounts 04 February 2010
288b - Notice of resignation of directors or secretaries 15 June 2009
363a - Annual Return 16 May 2009
AA - Annual Accounts 08 April 2009
395 - Particulars of a mortgage or charge 31 July 2008
363s - Annual Return 26 June 2008
AA - Annual Accounts 22 November 2007
363s - Annual Return 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
AA - Annual Accounts 16 January 2007
288b - Notice of resignation of directors or secretaries 18 September 2006
287 - Change in situation or address of Registered Office 18 September 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 03 March 2005
AA - Annual Accounts 06 January 2005
288c - Notice of change of directors or secretaries or in their particulars 20 August 2004
363s - Annual Return 04 June 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
NEWINC - New incorporation documents 03 March 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 28 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.