About

Registered Number: 07109532
Date of Incorporation: 21/12/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: International House, 24 Holborn Viaduct, London, EC1A 2BN,

 

Msb Executive Ltd was established in 2009. We do not know the number of employees at the business. There are 3 directors listed as Barmby, Martyn, Barmby, Lois, Coman Company Secretarial Services Ltd. for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARMBY, Martyn 21 December 2009 - 1
Secretary Name Appointed Resigned Total Appointments
BARMBY, Lois 21 December 2009 04 May 2020 1
COMAN COMPANY SECRETARIAL SERVICES LTD. 08 October 2010 25 February 2013 1

Filing History

Document Type Date
PSC04 - N/A 16 July 2020
AD01 - Change of registered office address 16 July 2020
AD01 - Change of registered office address 21 June 2020
TM02 - Termination of appointment of secretary 17 May 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 26 December 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 22 December 2018
AA - Annual Accounts 18 May 2018
AD01 - Change of registered office address 21 March 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 04 August 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 05 January 2016
AD01 - Change of registered office address 16 November 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 23 October 2014
AA01 - Change of accounting reference date 24 September 2014
AR01 - Annual Return 06 January 2014
CH01 - Change of particulars for director 06 January 2014
CH03 - Change of particulars for secretary 06 January 2014
AA - Annual Accounts 23 September 2013
AD01 - Change of registered office address 25 February 2013
TM02 - Termination of appointment of secretary 25 February 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 17 January 2011
SH08 - Notice of name or other designation of class of shares 03 November 2010
SH10 - Notice of particulars of variation of rights attached to shares 03 November 2010
AP04 - Appointment of corporate secretary 01 November 2010
AD01 - Change of registered office address 01 November 2010
SH01 - Return of Allotment of shares 01 November 2010
AD01 - Change of registered office address 05 February 2010
NEWINC - New incorporation documents 21 December 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.