Mortimer Street Associated Co 1 Limited LONDON


Mortimer Street Associated 1 started in year 2012 as Private Limited Company with registration number 08088937. The Mortimer Street Associated 1 company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at St Helen's. Postal code: EC3P 3DQ.

The firm has 6 directors, namely James S., Imogen E. and Peter F. and others. Of them, Neil G. has been with the company the longest, being appointed on 15 February 2013 and James S. has been with the company for the least time - from 13 December 2023. As of 26 April 2024, there were 10 ex directors - Luke B., David D. and others listed below. There were no ex secretaries.

Mortimer Street Associated Co 1 Limited Address / Contact

Office Address St Helen's
Office Address2 1 Undershaft
Town London
Post code EC3P 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08088937
Date of Incorporation Wed, 30th May 2012
Industry Dormant Company
End of financial Year 31st December
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

James S.

Position: Director

Appointed: 13 December 2023

Imogen E.

Position: Director

Appointed: 28 February 2022

Peter F.

Position: Director

Appointed: 18 January 2017

Charles-Etienne L.

Position: Director

Appointed: 18 January 2017

Thomas S.

Position: Director

Appointed: 18 January 2017

Neil G.

Position: Director

Appointed: 15 February 2013

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 May 2012

Luke B.

Position: Director

Appointed: 01 January 2017

Resigned: 16 July 2019

David D.

Position: Director

Appointed: 21 January 2015

Resigned: 28 February 2022

Michael L.

Position: Director

Appointed: 09 May 2014

Resigned: 31 December 2016

Renos B.

Position: Director

Appointed: 09 May 2014

Resigned: 15 January 2015

Joel L.

Position: Director

Appointed: 24 December 2013

Resigned: 09 May 2014

Richard J.

Position: Director

Appointed: 30 May 2012

Resigned: 14 December 2013

Bjorg A.

Position: Director

Appointed: 30 May 2012

Resigned: 21 November 2016

Anna A.

Position: Director

Appointed: 30 May 2012

Resigned: 21 November 2016

Marcus S.

Position: Director

Appointed: 30 May 2012

Resigned: 11 February 2013

Johann R.

Position: Director

Appointed: 30 May 2012

Resigned: 21 November 2016

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Fitzroy Place Residential 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.

Fitzroy Place Residential Limited

80 Fenchurch Street, London, EC3M 4AE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 8051442
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand22
Net Assets Liabilities22
Other
Number Shares Allotted 2
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Address change date: 27th March 2024. New Address: 80 Fenchurch Street London EC3M 4AE. Previous address: St Helen's 1 Undershaft London EC3P 3DQ United Kingdom
filed on: 27th, March 2024
Free Download (1 page)

Company search

Advertisements