Mirrorair Limited LONDON


Founded in 1978, Mirrorair, classified under reg no. 01376321 is an active company. Currently registered at One Canada Square E14 5AP, London the company has been in the business for 46 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sun, 25th Dec 2022.

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

Mirrorair 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 01376321
Date of Incorporation Fri, 30th Jun 1978
Industry Dormant Company
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

James M.

Position: Director

Appointed: 16 August 2019

Reach Directors Limited

Position: Corporate Director

Appointed: 10 December 2001

Reach Secretaries Limited

Position: Corporate Secretary

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

Paul V.

Position: Director

Appointed: 01 October 2009

Resigned: 17 November 2014

Vijay V.

Position: Director

Appointed: 01 October 2009

Resigned: 01 March 2019

Dennis C.

Position: Director

Appointed: 22 December 2000

Resigned: 17 August 2001

Margaret E.

Position: Director

Appointed: 20 July 2000

Resigned: 10 December 2001

Paul V.

Position: Director

Appointed: 15 January 1998

Resigned: 10 December 2001

Michael T.

Position: Director

Appointed: 09 December 1996

Resigned: 02 April 1998

Gordon W.

Position: Director

Appointed: 04 April 1995

Resigned: 09 December 1996

Paul V.

Position: Secretary

Appointed: 30 June 1994

Resigned: 10 December 2001

Charles A.

Position: Director

Appointed: 07 January 1993

Resigned: 20 July 2000

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 1992

Resigned: 30 June 1994

Victor H.

Position: Director

Appointed: 02 July 1992

Resigned: 22 January 1993

Charles W.

Position: Director

Appointed: 02 July 1992

Resigned: 15 January 1998

John C.

Position: Director

Appointed: 02 January 1992

Resigned: 01 January 1995

Henry S.

Position: Director

Appointed: 02 January 1992

Resigned: 06 November 1992

Lawrence G.

Position: Director

Appointed: 02 January 1992

Resigned: 23 June 1992

Ian M.

Position: Director

Appointed: 02 January 1992

Resigned: 08 January 1992

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Mgl2 Limited from London, England. The abovementioned PSC is categorised as "a company limited by shares", 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.

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 filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sun, 25th Dec 2022
filed on: 26th, September 2023
Free Download (4 pages)

Company search

Advertisements