About

Registered Number: 06197369
Date of Incorporation: 02/04/2007 (18 years ago)
Company Status: Active
Registered Address: Level 17 Dashwood House, 69 Old Broad Street, London, EC2M 1QS

 

Mosaic (Eu) Ltd was registered on 02 April 2007 and are based in London. We don't currently know the number of employees at this organisation. The current directors of Mosaic (Eu) Ltd are Pryzibilla, Elizabeth Mackin, Pryzibilla, John, Guest, Andrew Robert, Sankey, Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRYZIBILLA, Elizabeth Mackin 15 October 2014 - 1
PRYZIBILLA, John 07 February 2008 - 1
GUEST, Andrew Robert 02 April 2007 31 July 2014 1
SANKEY, Thomas 07 February 2008 15 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 02 April 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 03 April 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 28 January 2015
TM01 - Termination of appointment of director 11 November 2014
AP01 - Appointment of director 11 November 2014
TM02 - Termination of appointment of secretary 11 November 2014
TM01 - Termination of appointment of director 04 August 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 30 January 2014
AD01 - Change of registered office address 08 October 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 16 July 2012
DISS40 - Notice of striking-off action discontinued 02 June 2012
AA - Annual Accounts 31 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 18 April 2011
AD01 - Change of registered office address 26 January 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AD01 - Change of registered office address 29 March 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 24 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 16 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
287 - Change in situation or address of Registered Office 17 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
287 - Change in situation or address of Registered Office 03 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
NEWINC - New incorporation documents 02 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.