Mondrian Investment Partners Limited LONDON


Mondrian Investment Partners started in year 1990 as Private Limited Company with registration number 02533342. The Mondrian Investment Partners company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in London at Sixty London Wall. Postal code: EC2M 5TQ. Since 2004/09/27 Mondrian Investment Partners Limited is no longer carrying the name Delaware International Advisers.

Currently there are 8 directors in the the firm, namely Ormala K., Andrew M. and Susan D. and others. In addition one secretary - Jason M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mondrian Investment Partners Limited Address / Contact

Office Address Sixty London Wall
Office Address2 Floor 10
Town London
Post code EC2M 5TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02533342
Date of Incorporation Tue, 21st Aug 1990
Industry Financial management
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Ormala K.

Position: Director

Appointed: 01 April 2022

Andrew M.

Position: Director

Appointed: 01 April 2022

Susan D.

Position: Director

Appointed: 10 June 2021

Jason M.

Position: Secretary

Appointed: 30 June 2017

Warren S.

Position: Director

Appointed: 01 February 2017

Elizabeth D.

Position: Director

Appointed: 02 December 1996

John E.

Position: Director

Appointed: 25 January 1993

David T.

Position: Director

Appointed: 21 August 1991

Clive G.

Position: Director

Appointed: 21 August 1991

Hamish P.

Position: Director

Resigned: 31 March 2021

Jane O.

Position: Director

Appointed: 26 June 2012

Resigned: 25 June 2021

Jane G.

Position: Secretary

Appointed: 24 September 2004

Resigned: 30 June 2017

Jude D.

Position: Director

Appointed: 24 September 2003

Resigned: 24 September 2004

Charles H.

Position: Director

Appointed: 15 March 2000

Resigned: 18 October 2002

John K.

Position: Director

Appointed: 26 January 2000

Resigned: 30 September 2016

Christopher M.

Position: Director

Appointed: 26 January 2000

Resigned: 30 September 2015

Jeffrey N.

Position: Director

Appointed: 20 May 1998

Resigned: 04 June 1999

Nigel M.

Position: Director

Appointed: 02 December 1996

Resigned: 28 February 2018

George D.

Position: Director

Appointed: 15 December 1995

Resigned: 24 September 2004

Richard U.

Position: Director

Appointed: 13 December 1993

Resigned: 30 March 2001

David D.

Position: Director

Appointed: 24 June 1993

Resigned: 01 August 2003

Brian W.

Position: Director

Appointed: 25 January 1993

Resigned: 11 September 1995

John C.

Position: Director

Appointed: 25 September 1991

Resigned: 24 September 2004

Richard F.

Position: Director

Appointed: 25 September 1991

Resigned: 31 December 2002

Wayne S.

Position: Director

Appointed: 21 August 1991

Resigned: 31 December 1999

Robert B.

Position: Director

Appointed: 21 August 1991

Resigned: 01 July 1993

Ian S.

Position: Director

Appointed: 21 August 1991

Resigned: 02 July 1999

Timothy S.

Position: Director

Appointed: 21 August 1991

Resigned: 23 November 1999

Timothy R.

Position: Director

Appointed: 21 August 1991

Resigned: 25 September 1991

George C.

Position: Director

Appointed: 21 August 1991

Resigned: 31 December 1998

Winthrop J.

Position: Director

Appointed: 21 August 1991

Resigned: 20 March 1997

Graham K.

Position: Director

Appointed: 21 August 1991

Resigned: 31 March 2007

Joseph L.

Position: Director

Appointed: 21 August 1991

Resigned: 17 February 1993

John M.

Position: Director

Appointed: 21 August 1991

Resigned: 25 September 1991

John E.

Position: Secretary

Appointed: 19 July 1991

Resigned: 24 September 2004

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Mipl Group Limited from London, England. This PSC is classified as "a limited company", 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.

Mipl Group Limited

10 Gresham Street, 5th Floor, London, EC2V 7JD, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 7516498
Notified on 6 April 2016
Ceased on 18 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Delaware International Advisers September 27, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 2nd, October 2023
Free Download (25 pages)

Company search