About

Registered Number: 03050926
Date of Incorporation: 28/04/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Crown House , 27 Old Gloucester Street Crown House, 27 Old Gloucester Street, London, WC1N 3AX,

 

Mbip Ltd was registered on 28 April 1995 with its registered office in London. The companies directors are listed as Ivanson, Michael, Paoli, Daniel, King, Carmen at Companies House. Currently we aren't aware of the number of employees at the Mbip Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IVANSON, Michael 28 April 1995 - 1
KING, Carmen 27 September 1996 20 April 1999 1
Secretary Name Appointed Resigned Total Appointments
PAOLI, Daniel 21 April 1999 19 November 2004 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 26 November 2019
CH01 - Change of particulars for director 07 August 2019
AD01 - Change of registered office address 07 August 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 25 September 2018
RESOLUTIONS - N/A 19 June 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 06 February 2017
AD01 - Change of registered office address 31 January 2017
AA - Annual Accounts 28 January 2017
AR01 - Annual Return 28 February 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 14 January 2013
TM02 - Termination of appointment of secretary 17 December 2012
AD01 - Change of registered office address 28 February 2012
AR01 - Annual Return 28 February 2012
AD01 - Change of registered office address 28 February 2012
CH01 - Change of particulars for director 28 February 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 23 February 2011
AD01 - Change of registered office address 23 February 2011
AD01 - Change of registered office address 23 February 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 03 March 2009
287 - Change in situation or address of Registered Office 02 March 2009
287 - Change in situation or address of Registered Office 02 March 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 26 February 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 27 February 2006
AA - Annual Accounts 13 January 2006
AA - Annual Accounts 03 March 2005
363s - Annual Return 23 February 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 04 March 2004
288c - Notice of change of directors or secretaries or in their particulars 06 December 2003
287 - Change in situation or address of Registered Office 06 December 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 02 March 2003
288c - Notice of change of directors or secretaries or in their particulars 05 December 2002
287 - Change in situation or address of Registered Office 12 July 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 02 January 2002
287 - Change in situation or address of Registered Office 28 September 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 06 February 2001
AA - Annual Accounts 24 February 2000
363s - Annual Return 24 February 2000
288a - Notice of appointment of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
363s - Annual Return 19 February 1999
AA - Annual Accounts 17 February 1999
363s - Annual Return 17 February 1998
AA - Annual Accounts 22 January 1998
AA - Annual Accounts 04 March 1997
363s - Annual Return 26 February 1997
288 - N/A 02 October 1996
CERTNM - Change of name certificate 23 September 1996
363s - Annual Return 29 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 December 1995
NEWINC - New incorporation documents 28 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.