You are here: bizstats.co.uk > a-z index > M list > ML list

Mlex Limited LONDON


Mlex started in year 2005 as Private Limited Company with registration number 05488651. The Mlex company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at Lexis House. Postal code: EC4A 4HH.

The company has 3 directors, namely John B., Lewis C. and Robert M.. Of them, Robert M. has been with the company the longest, being appointed on 23 June 2005 and John B. has been with the company for the least time - from 31 July 2015. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Robert M. who worked with the the company until 25 March 2013.

Mlex Limited Address / Contact

Office Address Lexis House
Office Address2 30 Farringdon Street
Town London
Post code EC4A 4HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05488651
Date of Incorporation Thu, 23rd Jun 2005
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Re Secretaries Limited

Position: Corporate Secretary

Appointed: 01 November 2016

John B.

Position: Director

Appointed: 31 July 2015

Lewis C.

Position: Director

Appointed: 01 January 2007

Robert M.

Position: Director

Appointed: 23 June 2005

Simon C.

Position: Director

Appointed: 20 December 2016

Resigned: 30 June 2019

James H.

Position: Director

Appointed: 31 July 2015

Resigned: 29 June 2020

Rib Secretaries Limited

Position: Corporate Secretary

Appointed: 31 July 2015

Resigned: 01 November 2016

Christian F.

Position: Director

Appointed: 31 July 2015

Resigned: 07 November 2021

Ritu K.

Position: Director

Appointed: 31 July 2015

Resigned: 09 January 2017

Jorden V.

Position: Director

Appointed: 24 September 2013

Resigned: 31 July 2015

Cornhill Secretaries Limited

Position: Corporate Secretary

Appointed: 25 March 2013

Resigned: 31 July 2015

Laura C.

Position: Director

Appointed: 16 August 2012

Resigned: 31 July 2015

David G.

Position: Director

Appointed: 16 August 2012

Resigned: 31 July 2015

Walter V.

Position: Director

Appointed: 23 June 2005

Resigned: 31 July 2015

Robert M.

Position: Secretary

Appointed: 23 June 2005

Resigned: 25 March 2013

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 23 June 2005

Resigned: 23 June 2005

Duncan L.

Position: Director

Appointed: 23 June 2005

Resigned: 13 January 2021

Ashok B.

Position: Nominee Secretary

Appointed: 23 June 2005

Resigned: 23 June 2005

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Relx (Uk) Limited from London, United Kingdom. This PSC is categorised as "a 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.

Relx (Uk) Limited

1-3 Strand, London, WC2N 5JR, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2746621
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 Capital Confirmation statement Document replacement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 23rd, June 2023
Free Download (20 pages)

Company search

Advertisements