About

Registered Number: 01625479
Date of Incorporation: 29/03/1982 (42 years and 3 months ago)
Company Status: Active
Registered Address: Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG

 

Modis International Ltd was founded on 29 March 1982 with its registered office in London. Modis International Ltd has 14 directors listed as Akinjobi, Rashida Atinuke, Medeco Developments Ltd, Horwood, Lindsay, Lalloo, Abdul Rashid, Lalloo, Rashid, Mccracken, Sara, Tagg, Gavin, Acuna Ocana, Nicola, Atkinson, Paul Gamble Mcarthur, Clark, Michael Robert, Dungworth, Roy Andrew, Dungworth, Roy Andrew, Jacquin, Sebastian, Ormond, Graeme Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACUNA OCANA, Nicola 01 June 2005 31 December 2007 1
ATKINSON, Paul Gamble Mcarthur 02 December 2002 01 January 2004 1
CLARK, Michael Robert 09 November 2012 31 January 2014 1
DUNGWORTH, Roy Andrew 31 March 2010 01 February 2016 1
DUNGWORTH, Roy Andrew 06 August 2007 31 March 2010 1
JACQUIN, Sebastian 06 August 2007 31 May 2009 1
ORMOND, Graeme Ian 18 November 2002 12 September 2006 1
Secretary Name Appointed Resigned Total Appointments
AKINJOBI, Rashida Atinuke 20 February 2019 - 1
MEDECO DEVELOPMENTS LTD 04 October 2011 - 1
HORWOOD, Lindsay 06 April 2010 01 September 2015 1
LALLOO, Abdul Rashid 01 January 2001 31 March 2001 1
LALLOO, Rashid 21 November 2000 31 March 2001 1
MCCRACKEN, Sara 06 April 2010 29 October 2010 1
TAGG, Gavin 01 September 2015 20 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CH01 - Change of particulars for director 24 January 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 03 July 2019
TM02 - Termination of appointment of secretary 25 February 2019
AP03 - Appointment of secretary 21 February 2019
AP01 - Appointment of director 20 February 2019
AP01 - Appointment of director 06 February 2019
TM01 - Termination of appointment of director 04 February 2019
TM01 - Termination of appointment of director 08 January 2019
CS01 - N/A 04 December 2018
TM01 - Termination of appointment of director 05 July 2018
AA - Annual Accounts 12 June 2018
TM01 - Termination of appointment of director 30 May 2018
AP01 - Appointment of director 19 May 2018
TM01 - Termination of appointment of director 20 February 2018
CS01 - N/A 06 December 2017
PSC02 - N/A 06 December 2017
AP01 - Appointment of director 27 July 2017
AP01 - Appointment of director 26 July 2017
AP01 - Appointment of director 26 July 2017
AP01 - Appointment of director 23 June 2017
AA - Annual Accounts 05 June 2017
TM01 - Termination of appointment of director 31 May 2017
TM01 - Termination of appointment of director 02 May 2017
CS01 - N/A 16 December 2016
AP01 - Appointment of director 23 November 2016
TM01 - Termination of appointment of director 03 October 2016
CH01 - Change of particulars for director 09 June 2016
AA - Annual Accounts 01 June 2016
AP01 - Appointment of director 13 April 2016
TM01 - Termination of appointment of director 03 February 2016
AR01 - Annual Return 17 December 2015
AP01 - Appointment of director 07 December 2015
TM01 - Termination of appointment of director 10 November 2015
AP03 - Appointment of secretary 05 November 2015
TM02 - Termination of appointment of secretary 05 November 2015
TM01 - Termination of appointment of director 11 June 2015
AP01 - Appointment of director 01 June 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 03 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2014
AA - Annual Accounts 30 August 2014
MR04 - N/A 25 July 2014
MR04 - N/A 25 July 2014
AP01 - Appointment of director 02 April 2014
CH04 - Change of particulars for corporate secretary 02 April 2014
CH02 - Change of particulars for corporate director 01 April 2014
CH04 - Change of particulars for corporate secretary 01 April 2014
AD01 - Change of registered office address 27 February 2014
TM01 - Termination of appointment of director 04 February 2014
AR01 - Annual Return 05 December 2013
AP02 - Appointment of corporate director 05 December 2013
TM01 - Termination of appointment of director 22 August 2013
AA - Annual Accounts 07 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2013
TM01 - Termination of appointment of director 13 December 2012
AP01 - Appointment of director 13 December 2012
AR01 - Annual Return 05 December 2012
CH04 - Change of particulars for corporate secretary 04 December 2012
AA - Annual Accounts 25 June 2012
RESOLUTIONS - N/A 16 May 2012
CC04 - Statement of companies objects 16 May 2012
TM01 - Termination of appointment of director 04 April 2012
AP01 - Appointment of director 22 March 2012
AR01 - Annual Return 17 January 2012
AP04 - Appointment of corporate secretary 17 October 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 10 February 2011
CH03 - Change of particulars for secretary 10 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2011
AA03 - Notice of resolution removing auditors 21 January 2011
MISC - Miscellaneous document 19 January 2011
AD01 - Change of registered office address 01 December 2010
TM02 - Termination of appointment of secretary 09 November 2010
TM02 - Termination of appointment of secretary 08 November 2010
TM01 - Termination of appointment of director 08 July 2010
AA - Annual Accounts 08 July 2010
AP01 - Appointment of director 18 June 2010
AP03 - Appointment of secretary 27 April 2010
AP03 - Appointment of secretary 27 April 2010
TM01 - Termination of appointment of director 27 April 2010
TM01 - Termination of appointment of director 27 April 2010
TM02 - Termination of appointment of secretary 26 April 2010
AP01 - Appointment of director 25 February 2010
AP01 - Appointment of director 25 February 2010
TM01 - Termination of appointment of director 05 February 2010
TM01 - Termination of appointment of director 05 February 2010
TM01 - Termination of appointment of director 05 February 2010
TM01 - Termination of appointment of director 05 February 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH03 - Change of particulars for secretary 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
363a - Annual Return 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 December 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
395 - Particulars of a mortgage or charge 26 November 2008
AA - Annual Accounts 20 October 2008
395 - Particulars of a mortgage or charge 16 July 2008
363s - Annual Return 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
RESOLUTIONS - N/A 08 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
AA - Annual Accounts 31 August 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
363s - Annual Return 05 December 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 12 December 2005
AA - Annual Accounts 03 November 2005
395 - Particulars of a mortgage or charge 29 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
363s - Annual Return 01 December 2004
288a - Notice of appointment of directors or secretaries 05 November 2004
288a - Notice of appointment of directors or secretaries 05 November 2004
AA - Annual Accounts 03 November 2004
395 - Particulars of a mortgage or charge 18 September 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
363a - Annual Return 18 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
287 - Change in situation or address of Registered Office 11 May 2004
353 - Register of members 11 May 2004
288c - Notice of change of directors or secretaries or in their particulars 14 January 2004
287 - Change in situation or address of Registered Office 23 December 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
AA - Annual Accounts 16 May 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
AUD - Auditor's letter of resignation 12 March 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
363s - Annual Return 25 November 2002
288b - Notice of resignation of directors or secretaries 06 July 2002
AA - Annual Accounts 04 July 2002
287 - Change in situation or address of Registered Office 25 June 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
363s - Annual Return 20 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
AA - Annual Accounts 01 February 2002
288a - Notice of appointment of directors or secretaries 31 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
363s - Annual Return 11 December 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
AA - Annual Accounts 23 October 2000
287 - Change in situation or address of Registered Office 08 June 2000
288c - Notice of change of directors or secretaries or in their particulars 17 February 2000
363s - Annual Return 03 December 1999
AA - Annual Accounts 01 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 July 1999
CERTNM - Change of name certificate 24 June 1999
RESOLUTIONS - N/A 22 June 1999
RESOLUTIONS - N/A 22 June 1999
CERT10 - Re-registration of a company from public to private 22 June 1999
MAR - Memorandum and Articles - used in re-registration 22 June 1999
53 - Application by a public company for re-registration as a private company 22 June 1999
287 - Change in situation or address of Registered Office 21 June 1999
363s - Annual Return 04 December 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
RESOLUTIONS - N/A 06 January 1998
225 - Change of Accounting Reference Date 06 January 1998
287 - Change in situation or address of Registered Office 06 January 1998
363s - Annual Return 05 December 1997
AA - Annual Accounts 05 November 1997
AA - Annual Accounts 05 November 1997
288a - Notice of appointment of directors or secretaries 09 September 1997
363s - Annual Return 06 December 1996
AA - Annual Accounts 26 October 1996
AA - Annual Accounts 16 January 1996
288 - N/A 24 November 1995
363s - Annual Return 24 November 1995
288 - N/A 21 September 1995
CERTNM - Change of name certificate 28 July 1995
AA - Annual Accounts 07 February 1995
363s - Annual Return 18 December 1994
288 - N/A 20 September 1994
CERTNM - Change of name certificate 13 May 1994
AA - Annual Accounts 18 March 1994
363s - Annual Return 04 January 1994
288 - N/A 22 September 1993
AA - Annual Accounts 28 January 1993
363s - Annual Return 16 November 1992
AA - Annual Accounts 27 March 1992
363a - Annual Return 20 February 1992
AA - Annual Accounts 19 June 1991
363a - Annual Return 19 June 1991
287 - Change in situation or address of Registered Office 14 June 1991
288 - N/A 25 April 1991
363 - Annual Return 16 March 1990
RESOLUTIONS - N/A 08 March 1990
RESOLUTIONS - N/A 08 March 1990
CERT5 - Re-registration of a company from private to public 08 March 1990
288 - N/A 08 March 1990
288 - N/A 08 March 1990
288 - N/A 08 March 1990
MISC - Miscellaneous document 08 March 1990
AUD - Auditor's letter of resignation 08 March 1990
AA - Annual Accounts 08 March 1990
43(3)e - Declaration on application by a private company for re-registration as a public company 08 March 1990
BS - Balance sheet 08 March 1990
AUDR - Auditor's report 08 March 1990
AUDS - Auditor's statement 08 March 1990
MAR - Memorandum and Articles - used in re-registration 08 March 1990
43(3) - Application by a private company for re-registration as a public company 08 March 1990
288 - N/A 05 July 1989
288 - N/A 21 June 1989
AA - Annual Accounts 21 December 1988
363 - Annual Return 21 December 1988
288 - N/A 25 November 1988
363 - Annual Return 14 January 1988
AA - Annual Accounts 14 December 1987
288 - N/A 22 December 1986
AA - Annual Accounts 13 December 1986
AA - Annual Accounts 08 November 1986
363 - Annual Return 08 November 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 August 1986
CERTNM - Change of name certificate 28 October 1985
NEWINC - New incorporation documents 29 March 1982
MISC - Miscellaneous document 29 March 1982

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement 24 November 2008 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 15 July 2008 Fully Satisfied

N/A

A omnibus letter of set off dated 26 june 2002 22 July 2005 Fully Satisfied

N/A

Deed of admission to an omnibus letter of set-off dated 26TH june 2002 and 14 September 2004 Fully Satisfied

N/A

Mortgage debenture 26 October 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.