Myddleton Investment Company Limited LONDON


Founded in 1925, Myddleton Investment Company, classified under reg no. 00207434 is an active company. Currently registered at Globe House WC2R 3LA, London the company has been in the business for 99 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Anthony C., Paul M. and Neil W. and others. In addition one secretary - Shital M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Myddleton Investment Company Limited Address / Contact

Office Address Globe House
Office Address2 1 Water Street
Town London
Post code WC2R 3LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00207434
Date of Incorporation Wed, 22nd Jul 1925
Industry Activities of head offices
End of financial Year 31st December
Company age 99 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Anthony C.

Position: Director

Appointed: 27 September 2021

Shital M.

Position: Secretary

Appointed: 23 October 2020

Paul M.

Position: Director

Appointed: 14 February 2020

Neil W.

Position: Director

Appointed: 14 February 2020

David B.

Position: Director

Appointed: 17 December 2014

Jessica H.

Position: Secretary

Appointed: 23 July 2018

Resigned: 03 April 2020

Janaki P.

Position: Secretary

Appointed: 07 September 2017

Resigned: 18 April 2018

Carola W.

Position: Director

Appointed: 17 December 2014

Resigned: 04 May 2022

Steven D.

Position: Director

Appointed: 03 June 2014

Resigned: 22 June 2015

Ann G.

Position: Secretary

Appointed: 10 August 2012

Resigned: 28 February 2017

Charl S.

Position: Director

Appointed: 16 November 2010

Resigned: 30 April 2015

Nicola S.

Position: Director

Appointed: 16 November 2010

Resigned: 03 June 2014

Richard C.

Position: Secretary

Appointed: 15 January 2009

Resigned: 10 August 2012

John S.

Position: Director

Appointed: 22 July 2008

Resigned: 19 November 2010

John D.

Position: Director

Appointed: 02 April 2005

Resigned: 06 April 2014

Antonio M.

Position: Director

Appointed: 24 September 2004

Resigned: 31 December 2007

Anthony J.

Position: Director

Appointed: 01 August 2002

Resigned: 31 March 2005

David S.

Position: Director

Appointed: 22 February 2002

Resigned: 23 May 2008

Kenneth H.

Position: Director

Appointed: 22 February 2002

Resigned: 19 December 2014

Robert C.

Position: Director

Appointed: 22 February 2002

Resigned: 11 March 2019

Anthony J.

Position: Director

Appointed: 22 February 2002

Resigned: 01 August 2002

David P.

Position: Director

Appointed: 22 February 2002

Resigned: 05 August 2008

Paul R.

Position: Director

Appointed: 22 February 2002

Resigned: 30 April 2008

Tessa R.

Position: Director

Appointed: 01 January 2001

Resigned: 22 February 2002

Neil W.

Position: Director

Appointed: 31 July 2000

Resigned: 19 November 2010

Charles G.

Position: Director

Appointed: 26 July 1999

Resigned: 22 February 2002

Stuart C.

Position: Director

Appointed: 26 July 1999

Resigned: 31 July 2000

Murray A.

Position: Secretary

Appointed: 26 July 1999

Resigned: 16 December 2008

Michael P.

Position: Director

Appointed: 26 July 1999

Resigned: 22 February 2002

John J.

Position: Director

Appointed: 26 July 1999

Resigned: 22 February 2002

Philip C.

Position: Secretary

Appointed: 09 December 1997

Resigned: 26 July 1999

David S.

Position: Director

Appointed: 12 September 1997

Resigned: 30 December 2000

Earl K.

Position: Director

Appointed: 12 September 1997

Resigned: 26 July 1999

Ulrich H.

Position: Director

Appointed: 12 September 1997

Resigned: 31 December 2001

Anthony J.

Position: Director

Appointed: 16 May 1994

Resigned: 26 July 1999

Norman D.

Position: Director

Appointed: 28 February 1992

Resigned: 31 March 1996

Richard H.

Position: Director

Appointed: 28 February 1992

Resigned: 16 May 1994

Peter C.

Position: Secretary

Appointed: 28 February 1992

Resigned: 09 December 1997

Richard P.

Position: Director

Appointed: 28 February 1992

Resigned: 31 March 1996

Donald W.

Position: Director

Appointed: 28 February 1992

Resigned: 29 December 1995

Nicholas B.

Position: Director

Appointed: 28 February 1992

Resigned: 05 April 1993

Barry B.

Position: Director

Appointed: 28 February 1992

Resigned: 30 April 1996

Keith D.

Position: Director

Appointed: 28 February 1992

Resigned: 31 December 2001

Paul A.

Position: Director

Appointed: 28 February 1992

Resigned: 05 April 2004

Jimmi R.

Position: Director

Appointed: 28 February 1992

Resigned: 22 February 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Weston Investment Company Limited from London, England. The abovementioned PSC is classified as "a private limited company", 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.

Weston Investment Company Limited

Globe House 4 Temple Place, London, WC2R 2PG, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00179244
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 Miscellaneous Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 23rd, June 2023
Free Download (18 pages)

Company search

Advertisements