Msix Communications Limited LONDON


Founded in 2008, Msix Communications, classified under reg no. 06665820 is an active company. Currently registered at The Charlotte Building 17 Gresse Street W1T 1QL, London the company has been in the business for 16 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 22nd February 2012 Msix Communications Limited is no longer carrying the name Mchi.

The company has 5 directors, namely Lisa H., Scott C. and David G. and others. Of them, Jonathan H. has been with the company the longest, being appointed on 6 August 2008 and Lisa H. and Scott C. have been with the company for the least time - from 14 February 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Peter W. who worked with the the company until 1 May 2018.

Msix Communications Limited Address / Contact

Office Address The Charlotte Building 17 Gresse Street
Office Address2 Number 6 Evelyn Yard Entrance
Town London
Post code W1T 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06665820
Date of Incorporation Wed, 6th Aug 2008
Industry Advertising agencies
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Lisa H.

Position: Director

Appointed: 14 February 2023

Scott C.

Position: Director

Appointed: 14 February 2023

David G.

Position: Director

Appointed: 01 May 2018

Jessica B.

Position: Director

Appointed: 01 March 2012

Jonathan H.

Position: Director

Appointed: 06 August 2008

Karen B.

Position: Director

Appointed: 10 June 2020

Resigned: 14 February 2023

Charlotte F.

Position: Director

Appointed: 21 May 2020

Resigned: 21 September 2021

Tom G.

Position: Director

Appointed: 01 May 2018

Resigned: 21 May 2020

Nicholas T.

Position: Director

Appointed: 13 February 2017

Resigned: 01 May 2018

Drew E.

Position: Director

Appointed: 13 February 2017

Resigned: 18 December 2017

David D.

Position: Director

Appointed: 04 June 2015

Resigned: 03 September 2015

Helen M.

Position: Director

Appointed: 04 June 2015

Resigned: 01 January 2017

Jared G.

Position: Director

Appointed: 30 March 2012

Resigned: 07 June 2013

Adrian P.

Position: Director

Appointed: 30 March 2012

Resigned: 01 July 2014

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 2008

Resigned: 06 August 2008

Peter W.

Position: Secretary

Appointed: 06 August 2008

Resigned: 01 May 2018

Peter W.

Position: Director

Appointed: 06 August 2008

Resigned: 01 May 2018

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 August 2008

Resigned: 06 August 2008

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is The&Partners Group Ltd from London, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

The&Partners Group Ltd

7 Rathbone Street, London, W1T 1LY, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered Uk
Place registered England And Wales
Registration number 08721455
Notified on 6 August 2016
Nature of control: 75,01-100% shares

Company previous names

Mchi February 22, 2012

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (26 pages)

Company search