Mitiefm (holdings) Limited LONDON


Mitiefm (holdings) started in year 2000 as Private Limited Company with registration number 04127829. The Mitiefm (holdings) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at Level 12. Postal code: SE1 9SG. Since 2020/12/02 Mitiefm (holdings) Limited is no longer carrying the name Interservefm (holdings).

The firm has 2 directors, namely Jeremy W., Peter D.. Of them, Peter D. has been with the company the longest, being appointed on 30 November 2020 and Jeremy W. has been with the company for the least time - from 12 March 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mitiefm (holdings) Limited Address / Contact

Office Address Level 12
Office Address2 The Shard, 32 London Bridge Street
Town London
Post code SE1 9SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04127829
Date of Incorporation Tue, 19th Dec 2000
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Jeremy W.

Position: Director

Appointed: 12 March 2021

Mitie Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 November 2020

Peter D.

Position: Director

Appointed: 30 November 2020

Simon K.

Position: Director

Appointed: 30 November 2020

Resigned: 27 August 2021

Lynn M.

Position: Director

Appointed: 15 February 2019

Resigned: 30 November 2020

John L.

Position: Director

Appointed: 15 January 2018

Resigned: 30 November 2020

Christopher L.

Position: Director

Appointed: 15 August 2017

Resigned: 28 February 2019

Philip C.

Position: Director

Appointed: 07 February 2017

Resigned: 01 April 2021

Michael W.

Position: Director

Appointed: 09 September 2014

Resigned: 08 February 2017

Stephanie P.

Position: Secretary

Appointed: 05 January 2007

Resigned: 30 November 2020

Bruce M.

Position: Director

Appointed: 05 January 2006

Resigned: 30 November 2017

Simon A.

Position: Director

Appointed: 03 May 2005

Resigned: 05 September 2014

Sushaan M.

Position: Director

Appointed: 01 April 2005

Resigned: 04 January 2006

Peter F.

Position: Director

Appointed: 23 September 2002

Resigned: 01 April 2005

Adrian R.

Position: Director

Appointed: 19 December 2001

Resigned: 10 January 2007

William S.

Position: Secretary

Appointed: 01 July 2001

Resigned: 05 January 2007

Michael S.

Position: Secretary

Appointed: 08 February 2001

Resigned: 27 June 2001

Michael S.

Position: Director

Appointed: 08 February 2001

Resigned: 27 June 2001

Clive G.

Position: Director

Appointed: 08 February 2001

Resigned: 31 December 2003

Ingleby Holdings Limited

Position: Corporate Nominee Director

Appointed: 19 December 2000

Resigned: 09 February 2001

Ingleby Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 2000

Resigned: 09 February 2001

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we found, there is Mitie Treasury Management Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is How Group Limited that entered Reading, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mitie Treasury Management Limited

Level 12, The Shard 32 London Bridge Street, London, SE1 9SG, England

Legal authority Uk Company Law
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 07351242
Notified on 30 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

How Group Limited

Interserve House Ruscombe Park, Ruscombe, Reading, RG10 9JU, England

Legal authority Uk Company Law
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 01984855
Notified on 6 April 2016
Ceased on 30 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Interservefm (holdings) December 2, 2020
Ingleby (1394) March 21, 2002
Interserve Fm Holdings February 9, 2001
Ingleby (1394) February 8, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 21st, December 2023
Free Download

Company search