Mw Encap Limited LONDON


Mw Encap started in year 1994 as Private Limited Company with registration number 02886521. The Mw Encap company has been functioning successfully for 30 years now and its status is active. The firm's office is based in London at 83 Victoria Street. Postal code: SW1H 0HW.

The company has 3 directors, namely William H., Eric S. and Peter B.. Of them, Eric S., Peter B. have been with the company the longest, being appointed on 31 March 2021 and William H. has been with the company for the least time - from 19 January 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mw Encap Limited Address / Contact

Office Address 83 Victoria Street
Town London
Post code SW1H 0HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02886521
Date of Incorporation Thu, 6th Jan 1994
Industry Manufacture of basic pharmaceutical products
End of financial Year 31st December
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

William H.

Position: Director

Appointed: 19 January 2023

Eric S.

Position: Director

Appointed: 31 March 2021

Peter B.

Position: Director

Appointed: 31 March 2021

Frank P.

Position: Director

Appointed: 31 March 2021

Resigned: 19 January 2023

Richard C.

Position: Secretary

Appointed: 08 October 2018

Resigned: 31 March 2021

Olivier V.

Position: Director

Appointed: 08 October 2018

Resigned: 31 March 2021

Christian D.

Position: Director

Appointed: 29 January 2018

Resigned: 31 March 2021

Jane F.

Position: Director

Appointed: 29 January 2018

Resigned: 10 March 2023

Vistra Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 April 2016

Resigned: 31 March 2021

John S.

Position: Director

Appointed: 28 February 2013

Resigned: 31 July 2017

John D.

Position: Director

Appointed: 28 February 2013

Resigned: 29 January 2018

Guido D.

Position: Director

Appointed: 28 February 2013

Resigned: 31 August 2018

Amit P.

Position: Director

Appointed: 28 February 2013

Resigned: 31 October 2017

John D.

Position: Secretary

Appointed: 28 February 2013

Resigned: 28 February 2018

London Registrars P.l.c.

Position: Corporate Secretary

Appointed: 01 February 2013

Resigned: 31 March 2016

London Registrars P.l.c.

Position: Corporate Director

Appointed: 01 February 2013

Resigned: 01 February 2013

Jane F.

Position: Director

Appointed: 24 October 2012

Resigned: 28 February 2013

Tracy B.

Position: Director

Appointed: 21 October 2009

Resigned: 28 February 2013

Anne D.

Position: Director

Appointed: 21 May 2008

Resigned: 28 February 2013

David M.

Position: Director

Appointed: 16 April 2008

Resigned: 28 February 2013

Stephen B.

Position: Director

Appointed: 18 April 2007

Resigned: 15 November 2017

Joseph C.

Position: Director

Appointed: 05 September 2006

Resigned: 30 April 2008

David M.

Position: Secretary

Appointed: 01 August 2004

Resigned: 28 February 2013

Massoud B.

Position: Director

Appointed: 01 July 2004

Resigned: 28 February 2013

James S.

Position: Director

Appointed: 01 July 2004

Resigned: 28 February 2013

Paul T.

Position: Director

Appointed: 10 June 2002

Resigned: 22 August 2005

Barry C.

Position: Secretary

Appointed: 12 January 2000

Resigned: 31 July 2004

Michael B.

Position: Secretary

Appointed: 31 January 1999

Resigned: 12 January 2000

Geoffrey T.

Position: Director

Appointed: 05 January 1999

Resigned: 31 October 2001

Laraine A.

Position: Director

Appointed: 30 April 1997

Resigned: 28 February 2001

Colin S.

Position: Director

Appointed: 30 April 1997

Resigned: 23 October 1997

John H.

Position: Director

Appointed: 01 March 1994

Resigned: 30 April 1997

Glyn D.

Position: Director

Appointed: 12 January 1994

Resigned: 28 February 2013

Edward P.

Position: Director

Appointed: 12 January 1994

Resigned: 30 September 2002

William B.

Position: Director

Appointed: 12 January 1994

Resigned: 28 February 2013

Barrie C.

Position: Secretary

Appointed: 12 January 1994

Resigned: 31 January 1999

Barrie C.

Position: Director

Appointed: 12 January 1994

Resigned: 30 April 1997

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 January 1994

Resigned: 06 January 1994

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 January 1994

Resigned: 06 January 1994

People with significant control

The list of PSCs that own or control the company includes 1 name. As we established, there is Mw Encap (Holdings) Ltd from London. The abovementioned PSC is classified as "a private limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mw Encap (Holdings) Ltd

Suite A 6 Honduras Street, London, EC1Y 0TH

Legal authority England & Wales
Legal form Private Limited
Country registered England & Wales
Place registered Registrar Of Companies In The Uk
Registration number 03166262
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 Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 16th, December 2023
Free Download (28 pages)

Company search