Mirror Projects Limited LONDON


Founded in 1993, Mirror Projects, classified under reg no. 02822578 is an active company. Currently registered at One Canada Square E14 5AP, London the company has been in the business for 31 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 25th December 2022. Since 22nd May 2001 Mirror Projects Limited is no longer carrying the name Bookman Projects.

The firm has one director. James M., appointed on 16 August 2019. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Paul V. who worked with the the firm until 10 December 2001.

Mirror Projects Limited Address / Contact

Office Address One Canada Square
Office Address2 Canary Wharf
Town London
Post code E14 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02822578
Date of Incorporation Fri, 28th May 1993
Industry Dormant Company
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

James M.

Position: Director

Appointed: 16 August 2019

Reach Secretaries Limited

Position: Corporate Secretary

Appointed: 10 December 2001

Reach Directors Limited

Position: Corporate Director

Appointed: 10 December 2001

Simon F.

Position: Director

Appointed: 01 March 2019

Resigned: 31 December 2022

Simon F.

Position: Director

Appointed: 17 November 2014

Resigned: 16 August 2019

Vijay V.

Position: Director

Appointed: 01 October 2009

Resigned: 01 March 2019

Paul V.

Position: Director

Appointed: 01 October 2009

Resigned: 17 November 2014

Margaret E.

Position: Director

Appointed: 20 July 2000

Resigned: 10 December 2001

Paul V.

Position: Director

Appointed: 20 July 2000

Resigned: 10 December 2001

Stephen B.

Position: Director

Appointed: 23 February 1999

Resigned: 30 September 1999

Charles W.

Position: Director

Appointed: 15 July 1993

Resigned: 15 January 1998

Nicholas K.

Position: Director

Appointed: 15 July 1993

Resigned: 21 May 2001

John S.

Position: Director

Appointed: 15 July 1993

Resigned: 21 May 2001

Paul V.

Position: Secretary

Appointed: 08 June 1993

Resigned: 10 December 2001

Charles A.

Position: Director

Appointed: 08 June 1993

Resigned: 20 July 2000

Terence C.

Position: Director

Appointed: 08 June 1993

Resigned: 30 September 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 May 1993

Resigned: 08 June 1993

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 May 1993

Resigned: 08 June 1993

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Mgl2 Limited from London, England. This PSC is classified as "a company 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.

Mgl2 Limited

One Canada Square Canary Wharf, London, E14 5AP, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 6234510
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Bookman Projects May 22, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 25th December 2022
filed on: 26th, September 2023
Free Download (4 pages)

Company search

Advertisements