Mbam Investor Limited BIRMINGHAM


Mbam Investor started in year 2005 as Private Limited Company with registration number 05349993. The Mbam Investor company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Birmingham at Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House. Postal code: B3 2JR.

The company has 2 directors, namely Stuart R., Richard H.. Of them, Richard H. has been with the company the longest, being appointed on 17 December 2009 and Stuart R. has been with the company for the least time - from 4 April 2018. At present 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.

Mbam Investor Limited Address / Contact

Office Address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House
Office Address2 148 Edmund Street
Town Birmingham
Post code B3 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05349993
Date of Incorporation Wed, 2nd Feb 2005
Industry Activities of head offices
End of financial Year 30th November
Company age 19 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Stuart R.

Position: Director

Appointed: 04 April 2018

Richard H.

Position: Director

Appointed: 17 December 2009

Anthony B.

Position: Director

Appointed: 17 December 2009

Resigned: 02 March 2018

Robin P.

Position: Director

Appointed: 12 May 2008

Resigned: 23 October 2008

Parul D.

Position: Secretary

Appointed: 12 May 2008

Resigned: 25 January 2010

Parul D.

Position: Director

Appointed: 12 May 2008

Resigned: 12 May 2008

Marcus J.

Position: Director

Appointed: 18 May 2005

Resigned: 05 May 2008

Roger N.

Position: Director

Appointed: 18 May 2005

Resigned: 22 February 2008

Ian J.

Position: Director

Appointed: 18 May 2005

Resigned: 17 July 2009

Emily U.

Position: Secretary

Appointed: 18 May 2005

Resigned: 04 March 2010

Antony R.

Position: Director

Appointed: 18 May 2005

Resigned: 17 July 2009

Gilad H.

Position: Director

Appointed: 02 February 2005

Resigned: 18 May 2005

Gilad H.

Position: Secretary

Appointed: 02 February 2005

Resigned: 18 May 2005

Hilton N.

Position: Director

Appointed: 02 February 2005

Resigned: 18 May 2005

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 February 2005

Resigned: 02 February 2005

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 02 February 2005

Resigned: 02 February 2005

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Lehman Brothers Holdings Plc (In Administration) from London, United Kingdom. The abovementioned PSC is categorised as "a corporate", 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.

Lehman Brothers Holdings Plc (In Administration)

Pricewaterhousecoopers Llp 7 More London, Riverside, London, SE1 2RT, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 01854685
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Insolvency Miscellaneous Officers Resolution
Full accounts data made up to November 30, 2022
filed on: 7th, September 2023
Free Download (21 pages)

Company search