Mitek Mezzanine Systems Limited WEST MALLING


Founded in 1991, Mitek Mezzanine Systems, classified under reg no. 02642480 is an active company. Currently registered at 11 Tower View ME19 4UY, West Malling the company has been in the business for thirty three years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Tuesday 25th February 2020 Mitek Mezzanine Systems Limited is no longer carrying the name Mezzanine International.

The company has 3 directors, namely Geoff G., Robert C. and Matthew L.. Of them, Matthew L. has been with the company the longest, being appointed on 1 October 2012 and Geoff G. has been with the company for the least time - from 12 June 2017. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John P. who worked with the the company until 26 March 2012.

Mitek Mezzanine Systems Limited Address / Contact

Office Address 11 Tower View
Office Address2 Kings Hill
Town West Malling
Post code ME19 4UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02642480
Date of Incorporation Tue, 3rd Sep 1991
Industry Engineering design activities for industrial process and production
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Geoff G.

Position: Director

Appointed: 12 June 2017

Robert C.

Position: Director

Appointed: 01 November 2012

Matthew L.

Position: Director

Appointed: 01 October 2012

Tanya P.

Position: Director

Appointed: 12 June 2017

Resigned: 02 January 2019

Steven H.

Position: Director

Appointed: 12 January 2015

Resigned: 27 September 2019

Adele L.

Position: Director

Appointed: 01 May 2014

Resigned: 18 August 2016

William H.

Position: Director

Appointed: 14 June 2013

Resigned: 12 June 2017

Derek Q.

Position: Director

Appointed: 23 March 2005

Resigned: 25 November 2008

Paul A.

Position: Director

Appointed: 23 March 2005

Resigned: 25 November 2008

Scott C.

Position: Director

Appointed: 23 March 2005

Resigned: 22 April 2022

Richard V.

Position: Director

Appointed: 18 October 2004

Resigned: 31 August 2014

Keith L.

Position: Director

Appointed: 03 September 1991

Resigned: 19 March 2018

Mbc Nominees Limited

Position: Nominee Director

Appointed: 03 September 1991

Resigned: 03 September 1991

John P.

Position: Director

Appointed: 03 September 1991

Resigned: 26 March 2012

John P.

Position: Secretary

Appointed: 03 September 1991

Resigned: 26 March 2012

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 03 September 1991

Resigned: 03 September 1991

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats researched, there is Berkshire Hathaway Inc. from Omaha, United States. The abovementioned PSC is categorised as "a corporation", 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 one in the persons with significant control register is Scott C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Keith L., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Berkshire Hathaway Inc.

3555 Farnam Street, Omaha, Nebraska, 68131, United States

Legal authority Delaware
Legal form Corporation
Country registered United States Of America/Delaware
Place registered Delaware Secretary Of State
Registration number 2908471
Notified on 12 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scott C.

Notified on 6 April 2016
Ceased on 12 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Keith L.

Notified on 6 April 2016
Ceased on 12 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mezzanine International February 25, 2020

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 8th, December 2023
Free Download (32 pages)

Company search

Advertisements