Mitiefm Services Limited LONDON


Mitiefm Services started in year 1993 as Private Limited Company with registration number 02820560. The Mitiefm Services company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at Level 12. Postal code: SE1 9SG. Since 2020-12-03 Mitiefm Services Limited is no longer carrying the name Interservefm.

The company 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. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the B70 6RP postal code. The company is dealing with transport and has been registered as such. Its registration number is PF1073908 . It is located at Defence Sixth Form College, Forest Road, Loughborough with a total of 5 cars.

Mitiefm Services 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 02820560
Date of Incorporation Fri, 21st May 1993
Industry Activities of head offices
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (150 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

Peter D.

Position: Director

Appointed: 30 November 2020

Mitie Company Secretarial Services Limited

Position: Corporate Secretary

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

Christopher L.

Position: Director

Appointed: 15 August 2017

Resigned: 28 February 2019

John L.

Position: Director

Appointed: 27 March 2017

Resigned: 30 November 2020

Michael W.

Position: Director

Appointed: 09 September 2014

Resigned: 08 February 2017

Bernard S.

Position: Director

Appointed: 25 January 2010

Resigned: 03 September 2010

Mark G.

Position: Director

Appointed: 18 December 2007

Resigned: 26 January 2010

Roger T.

Position: Director

Appointed: 18 December 2007

Resigned: 17 March 2010

Stephanie P.

Position: Secretary

Appointed: 05 January 2007

Resigned: 30 November 2020

Philip C.

Position: Director

Appointed: 18 April 2006

Resigned: 01 April 2021

Bruce M.

Position: Director

Appointed: 05 January 2006

Resigned: 30 November 2017

Simon A.

Position: Director

Appointed: 03 May 2005

Resigned: 05 September 2014

John T.

Position: Director

Appointed: 16 June 2004

Resigned: 31 October 2007

Bernard S.

Position: Director

Appointed: 01 June 2004

Resigned: 05 February 2007

John M.

Position: Director

Appointed: 01 January 2002

Resigned: 31 July 2003

William S.

Position: Secretary

Appointed: 20 December 2001

Resigned: 05 January 2007

Peter F.

Position: Director

Appointed: 30 June 2001

Resigned: 01 April 2005

Gavin S.

Position: Director

Appointed: 01 May 2001

Resigned: 20 December 2001

Sushaan M.

Position: Director

Appointed: 01 May 2001

Resigned: 04 January 2006

Keith R.

Position: Director

Appointed: 01 March 2001

Resigned: 01 May 2001

Adrian R.

Position: Director

Appointed: 04 January 2001

Resigned: 10 January 2007

Stuart L.

Position: Director

Appointed: 01 October 1998

Resigned: 18 December 2002

Jon Z.

Position: Director

Appointed: 01 September 1997

Resigned: 01 October 1998

Marc B.

Position: Director

Appointed: 26 March 1997

Resigned: 14 December 2000

Michael S.

Position: Director

Appointed: 24 August 1996

Resigned: 27 June 2001

Michael D.

Position: Secretary

Appointed: 24 August 1996

Resigned: 20 December 2001

Brian T.

Position: Director

Appointed: 24 August 1996

Resigned: 31 October 1997

Michael D.

Position: Director

Appointed: 24 August 1996

Resigned: 30 November 2002

Brian N.

Position: Director

Appointed: 21 May 1995

Resigned: 24 August 1996

Richard F.

Position: Director

Appointed: 27 October 1994

Resigned: 24 August 1996

Richard F.

Position: Secretary

Appointed: 27 October 1994

Resigned: 24 August 1996

Stephen T.

Position: Director

Appointed: 01 December 1993

Resigned: 21 May 1995

James L.

Position: Director

Appointed: 01 December 1993

Resigned: 21 May 1995

Michael D.

Position: Director

Appointed: 13 September 1993

Resigned: 13 December 1994

Michael D.

Position: Secretary

Appointed: 13 September 1993

Resigned: 15 December 1994

Michael S.

Position: Director

Appointed: 13 September 1993

Resigned: 13 December 1994

David R.

Position: Director

Appointed: 13 September 1993

Resigned: 24 August 1996

Trevor O.

Position: Director

Appointed: 13 September 1993

Resigned: 24 August 1996

Clive G.

Position: Director

Appointed: 29 June 1993

Resigned: 31 December 2003

Wilem F.

Position: Director

Appointed: 29 June 1993

Resigned: 24 August 1996

Peter F.

Position: Secretary

Appointed: 28 June 1993

Resigned: 13 September 1993

Peter F.

Position: Director

Appointed: 28 June 1993

Resigned: 29 June 1993

Caroline H.

Position: Director

Appointed: 28 June 1993

Resigned: 29 June 1993

Norose Limited

Position: Nominee Director

Appointed: 21 May 1993

Resigned: 28 June 1993

Norton Rose Limited

Position: Nominee Director

Appointed: 21 May 1993

Resigned: 28 June 1993

Norton Rose Limited

Position: Nominee Secretary

Appointed: 21 May 1993

Resigned: 28 June 1993

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats found, there is Mitie Treasury Management Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Mitiefm (Holdings) Ltd that put London, England as the official 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. Then there is Building & Property (Holdings) Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited company", 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, England, SE1 9SG, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07351242
Notified on 30 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mitiefm (Holdings) Ltd

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 United Kingdom
Place registered England
Registration number 04127829
Notified on 30 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Building & Property (Holdings) Limited

Capital Tower 91 Waterloo Road, London, London, SE1 8RT, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 03230309
Notified on 6 April 2016
Ceased on 30 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Interservefm December 3, 2020
Building And Property Group May 1, 2001
Building And Property Management Services October 9, 1996

Transport Operator Data

Defence Sixth Form College
Address Forest Road , Woodhouse
City Loughborough
Post code LE12 8WD
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2023-03-31
filed on: 16th, January 2024
Free Download (38 pages)

Company search