About

Registered Number: 06132072
Date of Incorporation: 28/02/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: C/O Ince Gd Corporate Services Limited Aldgate Tower, 2 Leman Street, London, E1 8QN,

 

Mun (UK) Ltd was registered on 28 February 2007. We don't currently know the number of employees at Mun (UK) Ltd. This organisation has 15 directors listed as Andrews, Jim, Egan, Margaret Anne, Golfman, Noreen, Dr, Lawton, William Andrew, Dr, Timmons, Vianne, Dr., Astin, Kenneth Brian, Dr, Collins, Michael, Dr, Gardner, Grant Allan, Dr, Kachanoski, Reginald Gary, Loomis, Christopher, Dr, Meisen, Axel, Dr, Short, Harvey, Simpson, John Evan, Vinney, John, Professor, Wardlaw, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Jim 02 March 2011 - 1
EGAN, Margaret Anne 01 August 2014 - 1
GOLFMAN, Noreen, Dr 11 December 2015 - 1
LAWTON, William Andrew, Dr 01 August 2014 - 1
TIMMONS, Vianne, Dr. 01 April 2020 - 1
ASTIN, Kenneth Brian, Dr 17 July 2008 29 June 2009 1
COLLINS, Michael, Dr 26 March 2007 30 June 2007 1
GARDNER, Grant Allan, Dr 17 July 2008 10 June 2010 1
KACHANOSKI, Reginald Gary 15 November 2010 31 March 2020 1
LOOMIS, Christopher, Dr 17 November 2009 10 June 2010 1
MEISEN, Axel, Dr 26 March 2007 31 December 2007 1
SHORT, Harvey 26 March 2007 08 July 2013 1
SIMPSON, John Evan 15 November 2010 05 July 2011 1
VINNEY, John, Professor 17 November 2009 01 February 2011 1
WARDLAW, David 05 July 2011 01 September 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 August 2020
CH04 - Change of particulars for corporate secretary 05 August 2020
AP01 - Appointment of director 28 April 2020
AP01 - Appointment of director 24 April 2020
TM01 - Termination of appointment of director 24 April 2020
CS01 - N/A 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 13 March 2019
CH04 - Change of particulars for corporate secretary 06 February 2019
AD01 - Change of registered office address 01 February 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 05 March 2018
AP01 - Appointment of director 01 December 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 14 March 2017
RESOLUTIONS - N/A 12 January 2017
MA - Memorandum and Articles 12 January 2017
AA - Annual Accounts 04 January 2017
AD01 - Change of registered office address 30 June 2016
RP04 - N/A 25 May 2016
AR01 - Annual Return 14 April 2016
TM01 - Termination of appointment of director 13 April 2016
CH04 - Change of particulars for corporate secretary 06 April 2016
AP01 - Appointment of director 19 January 2016
AA - Annual Accounts 17 July 2015
CH04 - Change of particulars for corporate secretary 14 July 2015
AP01 - Appointment of director 14 July 2015
AP01 - Appointment of director 14 July 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 14 August 2014
AD01 - Change of registered office address 13 June 2014
AR01 - Annual Return 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
AA - Annual Accounts 02 January 2014
AD01 - Change of registered office address 20 September 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 10 April 2012
CH01 - Change of particulars for director 10 April 2012
AA - Annual Accounts 30 December 2011
AP01 - Appointment of director 14 December 2011
TM01 - Termination of appointment of director 09 December 2011
AP01 - Appointment of director 09 December 2011
RESOLUTIONS - N/A 08 December 2011
AP01 - Appointment of director 07 December 2011
TM01 - Termination of appointment of director 07 December 2011
AR01 - Annual Return 29 March 2011
AP01 - Appointment of director 29 March 2011
AP01 - Appointment of director 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
TM01 - Termination of appointment of director 29 March 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 25 March 2010
CH04 - Change of particulars for corporate secretary 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AP01 - Appointment of director 23 March 2010
TM01 - Termination of appointment of director 23 March 2010
TM01 - Termination of appointment of director 23 March 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 03 October 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
363a - Annual Return 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 30 April 2007
RESOLUTIONS - N/A 14 April 2007
RESOLUTIONS - N/A 14 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
225 - Change of Accounting Reference Date 28 March 2007
NEWINC - New incorporation documents 28 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.