Mitie Building Services (Uk) Limited
- Liquidation
- Incorporated on 14 Dec 1977
Reg Address: 30 Finsbury Square, London EC2A 1AG
Previous Names:
Interserve Building Services (Uk) Limited - 3 Dec 2020
Interserve Building Services (Uk) Limited - 20 Mar 2014
Initial Building Services Limited - 20 Mar 2014
Initial Building Services Limited - 19 Jun 2001
Rentokil Facilities Maintenance Limited - 19 Jun 2001
Rentokil Facilities Maintenance Limited - 31 Dec 1993
Thames Environmental Services Limited - 14 Dec 1977
Company Classifications:
99999 - Dormant Company
- Summary The company with name "Mitie Building Services (Uk) Limited" is a ltd and located in 30 Finsbury Square, London EC2A 1AG. Mitie Building Services (Uk) Limited is currently in liquidation status and it was incorporated on 14 Dec 1977 (46 years 9 months 8 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2021, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Mitie Building Services (Uk) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jeremy Mark Williams | Director | 7 Apr 2021 | British | Active |
2 | Jeremy Mark Williams | Director | 7 Apr 2021 | British | Active |
3 | MITIE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 30 Nov 2020 | - | Active |
4 | Katherine Woods | Director | 30 Nov 2020 | British | Active |
5 | Katherine Woods | Director | 30 Nov 2020 | British | Active |
6 | Stephanie Alison Pound | Director | 15 Aug 2017 | British | Active |
7 | Stephanie Alison Pound | Director | 15 Aug 2017 | British | Active |
8 | Richard John Butler | Director | 15 Aug 2017 | British | Resigned 30 Nov 2020 |
9 | Bilal Hashim Lala | Director | 14 Jan 2015 | British | Resigned 4 Jan 2017 |
10 | Jason Christopher Hogan | Director | 14 Jan 2015 | British | Resigned 16 Aug 2017 |
11 | Bilal Hashim Lala | Director | 14 Jan 2015 | British | Resigned 4 Jan 2017 |
12 | Brian Talbot | Director | 14 Jan 2015 | British | Resigned 16 Aug 2017 |
13 | Stuart Weatherson | Director | 18 Mar 2014 | British | Resigned 30 Jan 2015 |
14 | Stephanie Alison Pound | Secretary | 18 Mar 2014 | - | Resigned 30 Nov 2020 |
15 | Jonathon Parker-Stafford | Director | 31 Jan 2014 | British | Resigned 30 Jan 2015 |
16 | William John Rogers | Director | 30 Apr 2012 | British | Resigned 31 Jan 2014 |
17 | Guy Robert Smith | Director | 22 Nov 2011 | British | Resigned 18 Mar 2014 |
18 | Adam Thomas Councell | Director | 9 May 2011 | British | Resigned 30 Apr 2012 |
19 | Alexandra Laan | Secretary | 21 Dec 2010 | - | Resigned 18 Mar 2014 |
20 | Lyndon Michael Bullock | Director | 26 Jun 2008 | British | Resigned 4 Jul 2011 |
21 | Mark John Baker | Director | 1 May 2007 | British | Resigned 28 Nov 2011 |
22 | David Andrew Reynolds | Director | 18 Sep 2006 | British | Resigned 1 Jun 2008 |
23 | Allan Ross Jones | Director | 30 Sep 2004 | British | Resigned 18 Sep 2006 |
24 | Stephen James Fretwell | Director | 14 Apr 2003 | British | Resigned 30 Sep 2004 |
25 | David Vincent Morgan | Director | 14 Apr 2003 | British | Resigned 1 Aug 2005 |
26 | Clive Merrick Norman Ward | Director | 1 Jul 2000 | British | Resigned 24 Apr 2003 |
27 | Allan Ross Jones | Director | 1 Jul 2000 | British | Resigned 24 Apr 2003 |
28 | Andrew Clive Eardley | Director | 8 Jan 1996 | British | Resigned 11 Jun 1999 |
29 | Roger Christopher Payne | Director | 31 Dec 1992 | British | Resigned 1 Jul 2000 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mitie Fs (Uk) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Mitie Building Services (Uk) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 27 Apr 2023 | Download PDF |
2 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting | 27 Jan 2023 | Download PDF |
3 | Officers - Change Person Director Company With Change Date | 19 Jul 2021 | Download PDF |
4 | Accounts - Change Account Reference Date Company Previous Extended | 28 Jun 2021 | Download PDF |
5 | Confirmation Statement - Updates | 24 May 2021 | Download PDF |
6 | Officers - Appoint Person Director Company With Name Date | 9 Apr 2021 | Download PDF |
7 | Persons With Significant Control - Change To A Person With Significant Control | 8 Dec 2020 | Download PDF 2 Pages |
8 | Persons With Significant Control - Change To A Person With Significant Control | 8 Dec 2020 | Download PDF 2 Pages |
9 | Resolution | 3 Dec 2020 | Download PDF 3 Pages |
10 | Address - Change Registered Office Company With Date Old New | 2 Dec 2020 | Download PDF 1 Pages |
11 | Officers - Appoint Corporate Secretary Company With Name Date | 1 Dec 2020 | Download PDF 2 Pages |
12 | Officers - Termination Secretary Company With Name Termination Date | 1 Dec 2020 | Download PDF 1 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 1 Dec 2020 | Download PDF 1 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 1 Dec 2020 | Download PDF 2 Pages |
15 | Accounts - Dormant | 16 Oct 2020 | Download PDF 9 Pages |
16 | Confirmation Statement - No Updates | 18 May 2020 | Download PDF 3 Pages |
17 | Officers - Change Person Director Company With Change Date | 26 Mar 2020 | Download PDF 2 Pages |
18 | Accounts - Dormant | 3 Mar 2020 | Download PDF 9 Pages |
19 | Accounts - Change Account Reference Date Company Previous Shortened | 20 Dec 2019 | Download PDF 1 Pages |
20 | Officers - Change Person Director Company With Change Date | 11 Nov 2019 | Download PDF 2 Pages |
21 | Officers - Change Person Director Company With Change Date | 30 Sep 2019 | Download PDF 2 Pages |
22 | Confirmation Statement - Updates | 16 May 2019 | Download PDF 5 Pages |
23 | Accounts - Dormant | 6 Jun 2018 | Download PDF 8 Pages |
24 | Confirmation Statement - Updates | 16 May 2018 | Download PDF 5 Pages |
25 | Accounts - Total Exemption Full | 26 Sep 2017 | Download PDF 8 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 16 Aug 2017 | Download PDF 2 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 16 Aug 2017 | Download PDF 1 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 16 Aug 2017 | Download PDF 2 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 16 Aug 2017 | Download PDF 1 Pages |
30 | Confirmation Statement - Updates | 17 May 2017 | Download PDF 6 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 12 Jan 2017 | Download PDF 1 Pages |
32 | Accounts - Total Exemption Full | 26 Sep 2016 | Download PDF 10 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 16 May 2016 | Download PDF 4 Pages |
34 | Officers - Change Person Director Company With Change Date | 2 Dec 2015 | Download PDF 2 Pages |
35 | Officers - Change Person Director Company With Change Date | 2 Dec 2015 | Download PDF 2 Pages |
36 | Accounts - Total Exemption Full | 29 Sep 2015 | Download PDF 10 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 18 May 2015 | Download PDF 5 Pages |
38 | Officers - Appoint Person Director Company With Name Date | 16 Feb 2015 | Download PDF 2 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 16 Feb 2015 | Download PDF 1 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 16 Feb 2015 | Download PDF 2 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 16 Feb 2015 | Download PDF 1 Pages |
42 | Officers - Appoint Person Director Company With Name Date | 16 Feb 2015 | Download PDF 2 Pages |
43 | Accounts - Total Exemption Full | 31 Aug 2014 | Download PDF 10 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 16 May 2014 | Download PDF 5 Pages |
45 | Change Of Name - Certificate Company | 20 Mar 2014 | Download PDF 3 Pages |
46 | Officers - Termination Secretary Company With Name | 19 Mar 2014 | Download PDF 1 Pages |
47 | Officers - Appoint Person Director Company With Name | 19 Mar 2014 | Download PDF 2 Pages |
48 | Address - Change Registered Office Company With Date Old | 19 Mar 2014 | Download PDF 1 Pages |
49 | Officers - Appoint Person Secretary Company With Name | 19 Mar 2014 | Download PDF 2 Pages |
50 | Officers - Termination Director Company With Name | 19 Mar 2014 | Download PDF 1 Pages |
51 | Address - Change Registered Office Company With Date Old | 11 Mar 2014 | Download PDF 1 Pages |
52 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 17 Feb 2014 | Download PDF 16 Pages |
53 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 17 Feb 2014 | Download PDF 16 Pages |
54 | Officers - Termination Director Company With Name | 3 Feb 2014 | Download PDF 1 Pages |
55 | Officers - Appoint Person Director Company With Name | 3 Feb 2014 | Download PDF 2 Pages |
56 | Accounts - Full | 4 Oct 2013 | Download PDF 15 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 17 May 2013 | Download PDF 6 Pages |
58 | Accounts - Full | 4 Oct 2012 | Download PDF 17 Pages |
59 | Officers - Appoint Person Director Company With Name | 22 May 2012 | Download PDF 3 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 22 May 2012 | Download PDF 6 Pages |
61 | Officers - Termination Director Company With Name | 3 May 2012 | Download PDF 1 Pages |
62 | Insolvency - Legacy | 21 Dec 2011 | Download PDF 1 Pages |
63 | Resolution | 21 Dec 2011 | Download PDF 2 Pages |
64 | Capital - Statement Company With Date Currency Figure | 21 Dec 2011 | Download PDF 6 Pages |
65 | Insolvency - Legacy | 21 Dec 2011 | Download PDF 1 Pages |
66 | Officers - Termination Director Company With Name | 30 Nov 2011 | Download PDF 1 Pages |
67 | Officers - Appoint Person Director Company With Name | 24 Nov 2011 | Download PDF 2 Pages |
68 | Officers - Change Person Secretary Company With Change Date | 13 Sep 2011 | Download PDF 2 Pages |
69 | Accounts - Full | 12 Jul 2011 | Download PDF 17 Pages |
70 | Officers - Termination Director Company With Name | 4 Jul 2011 | Download PDF 1 Pages |
71 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jun 2011 | Download PDF 5 Pages |
72 | Officers - Appoint Person Director Company With Name | 6 Jun 2011 | Download PDF 3 Pages |
73 | Officers - Appoint Person Secretary Company With Name | 24 Jan 2011 | Download PDF 3 Pages |
74 | Officers - Termination Secretary Company With Name | 24 Jan 2011 | Download PDF 2 Pages |
75 | Accounts - Full | 28 Sep 2010 | Download PDF 15 Pages |
76 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jun 2010 | Download PDF 4 Pages |
77 | Auditors - Resignation Company | 10 Dec 2009 | Download PDF 1 Pages |
78 | Auditors - Resignation Company | 17 Oct 2009 | Download PDF 2 Pages |
79 | Accounts - Full | 8 Sep 2009 | Download PDF 17 Pages |
80 | Annual Return - Legacy | 26 May 2009 | Download PDF 4 Pages |
81 | Address - Legacy | 15 May 2009 | Download PDF 1 Pages |
82 | Accounts - Full | 19 Sep 2008 | Download PDF 17 Pages |
83 | Officers - Legacy | 15 Sep 2008 | Download PDF 1 Pages |
84 | Officers - Legacy | 2 Sep 2008 | Download PDF 2 Pages |
85 | Annual Return - Legacy | 19 May 2008 | Download PDF 4 Pages |
86 | Address - Legacy | 22 Nov 2007 | Download PDF 1 Pages |
87 | Address - Legacy | 13 Nov 2007 | Download PDF 1 Pages |
88 | Accounts - Full | 2 Nov 2007 | Download PDF 16 Pages |
89 | Address - Legacy | 4 Jun 2007 | Download PDF 1 Pages |
90 | Address - Legacy | 4 Jun 2007 | Download PDF 1 Pages |
91 | Annual Return - Legacy | 4 Jun 2007 | Download PDF 3 Pages |
92 | Officers - Legacy | 1 Jun 2007 | Download PDF 2 Pages |
93 | Officers - Legacy | 10 Oct 2006 | Download PDF 1 Pages |
94 | Officers - Legacy | 6 Oct 2006 | Download PDF 1 Pages |
95 | Address - Legacy | 30 May 2006 | Download PDF 1 Pages |
96 | Annual Return - Legacy | 25 May 2006 | Download PDF 2 Pages |
97 | Accounts - Full | 25 May 2006 | Download PDF 16 Pages |
98 | Resolution | 4 Jan 2006 | Download PDF 3 Pages |
99 | Capital - Legacy | 4 Jan 2006 | Download PDF 2 Pages |
100 | Capital - Legacy | 4 Jan 2006 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.