Multi Uk Management Limited BIRMINGHAM


Multi Uk Management started in year 2001 as Private Limited Company with registration number 04170083. The Multi Uk Management company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Birmingham at 11th Floor, Two. Postal code: B4 6WR. Since 2023/09/11 Multi Uk Management Limited is no longer carrying the name Multi Development Uk.

The firm has one director. Steven P., appointed on 17 May 2016. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Peter S. who worked with the the firm until 25 November 2011.

Multi Uk Management Limited Address / Contact

Office Address 11th Floor, Two
Office Address2 Snow Hill
Town Birmingham
Post code B4 6WR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04170083
Date of Incorporation Wed, 28th Feb 2001
Industry Development of building projects
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Steven P.

Position: Director

Appointed: 17 May 2016

Elmar S.

Position: Director

Appointed: 01 August 2021

Resigned: 31 October 2023

Patrick F.

Position: Director

Appointed: 13 January 2021

Resigned: 31 July 2021

Patrick N.

Position: Director

Appointed: 28 August 2019

Resigned: 13 January 2021

Josip K.

Position: Director

Appointed: 01 October 2017

Resigned: 31 October 2019

Carolus D.

Position: Director

Appointed: 29 August 2014

Resigned: 01 April 2016

Hendricus V.

Position: Director

Appointed: 04 March 2014

Resigned: 01 August 2017

Mark V.

Position: Director

Appointed: 30 September 2010

Resigned: 29 August 2014

Glenn A.

Position: Director

Appointed: 01 March 2008

Resigned: 24 October 2011

Luurt V.

Position: Director

Appointed: 01 March 2008

Resigned: 30 September 2010

Arnoldus D.

Position: Director

Appointed: 23 December 2005

Resigned: 01 March 2008

Paul S.

Position: Director

Appointed: 23 May 2005

Resigned: 28 April 2011

Pieter N.

Position: Director

Appointed: 01 February 2005

Resigned: 15 February 2006

Vincent M.

Position: Director

Appointed: 01 February 2005

Resigned: 01 September 2009

Henricus V.

Position: Director

Appointed: 17 November 2004

Resigned: 04 March 2014

Peter S.

Position: Secretary

Appointed: 15 April 2001

Resigned: 25 November 2011

Peter S.

Position: Director

Appointed: 15 April 2001

Resigned: 25 November 2011

Hendrik H.

Position: Director

Appointed: 15 April 2001

Resigned: 01 January 2003

Antonius B.

Position: Director

Appointed: 15 April 2001

Resigned: 01 April 2005

Nicolaas V.

Position: Director

Appointed: 15 April 2001

Resigned: 15 January 2010

Travers Smith Secretaries Limited

Position: Nominee Director

Appointed: 28 February 2001

Resigned: 16 January 2002

Travers Smith Limited

Position: Nominee Director

Appointed: 28 February 2001

Resigned: 16 January 2002

Travers Smith Secretaries Limited

Position: Nominee Secretary

Appointed: 28 February 2001

Resigned: 30 March 2001

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we discovered, there is Elmar S. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Steven P. This PSC and has 25-50% voting rights. The third one is Stephen S., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC .

Elmar S.

Notified on 29 March 2022
Ceased on 31 October 2023
Nature of control: 25-50% voting rights

Steven P.

Notified on 29 March 2022
Ceased on 31 October 2023
Nature of control: 25-50% voting rights

Stephen S.

Notified on 2 August 2018
Ceased on 29 March 2022
Nature of control: right to appoint and remove directors

Company previous names

Multi Development Uk September 11, 2023
Am Development U.k January 31, 2006
Multi Development Corporation Uk May 18, 2003
Multi Development Corporation Int. Uk June 4, 2001
De Facto 922 March 30, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 23rd, September 2023
Free Download (17 pages)

Company search

Advertisements