Mcbains Cooper International Limited LONDON


Founded in 2001, Mcbains Cooper International, classified under reg no. 04182905 is an active company. Currently registered at 5th Floor EC2A 1DS, London the company has been in the business for 23 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 4th July 2008 Mcbains Cooper International Limited is no longer carrying the name Mcbains Cooper Asset Management.

Currently there are 2 directors in the the company, namely Mark L. and Clive D.. In addition one secretary - Linda R. - is with the firm. Currently 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.

Mcbains Cooper International Limited Address / Contact

Office Address 5th Floor
Office Address2 26 Finsbury Square
Town London
Post code EC2A 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04182905
Date of Incorporation Tue, 20th Mar 2001
Industry Architectural activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Linda R.

Position: Secretary

Appointed: 17 October 2017

Mark L.

Position: Director

Appointed: 27 September 2017

Clive D.

Position: Director

Appointed: 27 September 2017

Jonathan M.

Position: Secretary

Appointed: 15 August 2011

Resigned: 17 October 2017

Jonathan M.

Position: Director

Appointed: 15 August 2011

Resigned: 06 December 2018

Patricia C.

Position: Secretary

Appointed: 03 November 2008

Resigned: 15 August 2011

Patricia C.

Position: Director

Appointed: 03 November 2008

Resigned: 15 August 2011

Santiago K.

Position: Director

Appointed: 13 October 2008

Resigned: 27 September 2017

Gareth H.

Position: Director

Appointed: 11 July 2003

Resigned: 28 January 2020

Philip C.

Position: Director

Appointed: 20 March 2001

Resigned: 30 May 2008

Gerald F.

Position: Director

Appointed: 20 March 2001

Resigned: 11 July 2003

Michael T.

Position: Director

Appointed: 20 March 2001

Resigned: 02 November 2018

John L.

Position: Director

Appointed: 20 March 2001

Resigned: 11 July 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 March 2001

Resigned: 20 March 2001

Philip C.

Position: Secretary

Appointed: 20 March 2001

Resigned: 03 November 2008

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 2001

Resigned: 20 March 2001

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we identified, there is Mbc Group Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Michael T. This PSC owns 25-50% shares.

Mbc Group Limited

5 Manchester Square, London, W1U 3PD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control: 25-50% shares

Michael T.

Notified on 6 April 2016
Ceased on 27 September 2017
Nature of control: 25-50% shares

Company previous names

Mcbains Cooper Asset Management July 4, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors153 458162 91879 18079 76680 095
Other
Amounts Owed By Related Parties153 458162 91879 18079 76680 095
Amounts Owed To Group Undertakings117 811127 27143 53344 11944 448
Creditors117 811127 27143 53344 11944 448
Investments Fixed Assets32 51432 51432 51432 51432 514
Investments In Group Undertakings Participating Interests  32 51432 51432 514
Net Current Assets Liabilities35 64735 64735 64735 64735 647
Number Shares Issued Fully Paid 100 000100 000  
Par Value Share 11  
Percentage Class Share Held In Subsidiary 100100100100
Total Assets Less Current Liabilities 68 16168 16168 16168 161

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 27th, April 2023
Free Download (10 pages)

Company search

Advertisements