Muller Martini Limited


Muller Martini started in year 1971 as Private Limited Company with registration number 01032211. The Muller Martini company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in St Paul's at One Fleet Place. Postal code: EC4M 7WS.

The firm has 4 directors, namely Bernardo V., Dario C. and Bruno M. and others. Of them, Felix S. has been with the company the longest, being appointed on 1 September 2011 and Bernardo V. has been with the company for the least time - from 15 August 2019. As of 28 April 2024, there were 9 ex directors - Reto H., Dirk D. and others listed below. There were no ex secretaries.

Muller Martini Limited Address / Contact

Office Address One Fleet Place
Office Address2 London
Town St Paul's
Post code EC4M 7WS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01032211
Date of Incorporation Tue, 23rd Nov 1971
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Bernardo V.

Position: Director

Appointed: 15 August 2019

Dario C.

Position: Director

Appointed: 09 February 2018

Bruno M.

Position: Director

Appointed: 28 December 2012

Felix S.

Position: Director

Appointed: 01 September 2011

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 23 November 2005

Reto H.

Position: Director

Appointed: 07 October 2013

Resigned: 09 February 2018

Dirk D.

Position: Director

Appointed: 20 December 2012

Resigned: 15 August 2019

Pascal L.

Position: Director

Appointed: 01 March 2012

Resigned: 07 October 2013

Hubert N.

Position: Director

Appointed: 28 April 2006

Resigned: 01 September 2011

Andreas S.

Position: Director

Appointed: 01 May 1999

Resigned: 31 December 2012

Rudolf M.

Position: Director

Appointed: 11 June 1992

Resigned: 24 September 2012

Hans M.

Position: Director

Appointed: 11 June 1992

Resigned: 28 April 2006

Karl Z.

Position: Director

Appointed: 11 June 1992

Resigned: 30 April 2001

Franz D.

Position: Director

Appointed: 11 June 1992

Resigned: 30 April 1999

Finsquare Registrars Limited

Position: Corporate Secretary

Appointed: 11 June 1992

Resigned: 23 November 2005

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Rudolf M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rudolf M.

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 Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 14th, September 2023
Free Download (33 pages)

Company search

Advertisements