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.

# Name Status
1 Hi-Tech Cleaning Solutions Limited
Mutual People: Stephanie Alison Pound
Liquidation
2 Maclellan Integrated Services Limited
Mutual People: Stephanie Alison Pound , Katherine Woods , Jeremy Mark Williams
dissolved
3 Clough Williams Power Limited
Mutual People: Stephanie Alison Pound
dissolved
4 Euro As Limited
Mutual People: Stephanie Alison Pound
Active
5 Bateman'S Cleaning Services Limited
Mutual People: Stephanie Alison Pound , Katherine Woods , Jeremy Mark Williams
Liquidation
6 T.H.K. Insulation Limited
Mutual People: Stephanie Alison Pound
Liquidation
7 Fincham Industrial Services Limited
Mutual People: Stephanie Alison Pound
Liquidation
8 Tilbury (City) Limited
Mutual People: Stephanie Alison Pound
Liquidation
9 Mitie (Facilities Services) Limited
Mutual People: Stephanie Alison Pound , Katherine Woods , Jeremy Mark Williams
Liquidation
10 Mitie Security (Fire & Electronics) Limited
Mutual People: Stephanie Alison Pound , Katherine Woods , Jeremy Mark Williams
dissolved
11 Mitie Security Services Limited
Mutual People: Stephanie Alison Pound , Katherine Woods , Jeremy Mark Williams
Liquidation
12 Mitie Hospital Services Limited
Mutual People: Stephanie Alison Pound , Katherine Woods , Jeremy Mark Williams
Liquidation
13 Unique Cleaning Services Limited
Mutual People: Stephanie Alison Pound , Katherine Woods , Jeremy Mark Williams
dissolved
14 Phonotas Services Limited
Mutual People: Stephanie Alison Pound , Katherine Woods , Jeremy Mark Williams
Liquidation
15 Ramoneur Cleaning And Support Services Limited
Mutual People: Stephanie Alison Pound , Katherine Woods , Jeremy Mark Williams
Liquidation
16 Broadreach Group Limited
Mutual People: Stephanie Alison Pound , Jeremy Mark Williams
Liquidation
17 Building & Property Trustees Ltd
Mutual People: Stephanie Alison Pound , Katherine Woods , Jeremy Mark Williams
Liquidation
18 Maclellan International Airport Services Limited
Mutual People: Stephanie Alison Pound , Katherine Woods , Jeremy Mark Williams
dissolved
19 First Security Group Limited
Mutual People: Stephanie Alison Pound , Katherine Woods , Jeremy Mark Williams
Liquidation
20 Knightsbridge Guarding Limited
Mutual People: Stephanie Alison Pound , Katherine Woods , Jeremy Mark Williams
dissolved
21 Lancaster Office Cleaning Company Limited
Mutual People: Stephanie Alison Pound , Katherine Woods , Jeremy Mark Williams
dissolved
22 Maclellan Group Limited
Mutual People: Stephanie Alison Pound , Jeremy Mark Williams
Liquidation
23 Tass (Europe) Limited
Mutual People: Stephanie Alison Pound , Katherine Woods , Jeremy Mark Williams
Liquidation
24 Mitie Fire Services Limited
Mutual People: Stephanie Alison Pound , Katherine Woods , Jeremy Mark Williams
Liquidation
25 Retail Cleaning Services Limited
Mutual People: Stephanie Alison Pound , Katherine Woods , Jeremy Mark Williams
Liquidation
26 Central Window Cleaning Company Limited
Mutual People: Stephanie Alison Pound , Katherine Woods , Jeremy Mark Williams
Liquidation
27 Global Protect Limited
Mutual People: Stephanie Alison Pound
Liquidation
28 How Engineering Services Limited
Mutual People: Stephanie Alison Pound
Liquidation
29 Industrial Services International Limited
Mutual People: Stephanie Alison Pound , Katherine Woods , Jeremy Mark Williams
Liquidation
30 Mitie Company Secretarial Services Limited
Mutual People: Stephanie Alison Pound , Katherine Woods
Active
31 R & D Holdings Limited
Mutual People: Stephanie Alison Pound , Katherine Woods , Jeremy Mark Williams
dissolved
32 Maclellan Limited
Mutual People: Stephanie Alison Pound , Katherine Woods , Jeremy Mark Williams
Liquidation
33 Interserve Employee Foundation Limited
Mutual People: Stephanie Alison Pound
dissolved
34 Mitie Project Services Limited
Mutual People: Katherine Woods , Jeremy Mark Williams
dissolved
35 Kier Management Consulting Limited
Mutual People: Jeremy Mark Williams
Active
36 Kier Dormant Holdings Limited
Mutual People: Jeremy Mark Williams
dissolved
37 Kier Parkman Servigroup Limited
Mutual People: Jeremy Mark Williams
dissolved
38 Kier Holdings Limited
Mutual People: Jeremy Mark Williams
Active
39 Kier Education Services Limited
Mutual People: Jeremy Mark Williams
Active
40 Kier Facilities Services Limited
Mutual People: Jeremy Mark Williams
Active
41 Hackney Schools For The Future 2 Limited
Mutual People: Jeremy Mark Williams
Active
42 Kier Education Investments Limited
Mutual People: Jeremy Mark Williams
Active
43 The Impact Partnership (Rochdale Borough) Limited
Mutual People: Jeremy Mark Williams
Active
44 Hackney Schools For The Future Limited
Mutual People: Jeremy Mark Williams
Active
45 Kier Business Services Limited
Mutual People: Jeremy Mark Williams
Active
46 2020 Knowsley Limited
Mutual People: Jeremy Mark Williams
Liquidation
47 Mphbs Limited
Mutual People: Jeremy Mark Williams
Liquidation
48 Parkman Holdings Limited
Mutual People: Jeremy Mark Williams
dissolved
49 Ssd Uk Limited
Mutual People: Jeremy Mark Williams
Liquidation
50 Insitu Cleaning Company Limited
Mutual People: Jeremy Mark Williams
Active
51 Mitie Environmental Services Limited
Mutual People: Jeremy Mark Williams
Active
52 Mitie Fs (Uk) Limited
Mutual People: Jeremy Mark Williams
Active
53 Mitiefm Services Limited
Mutual People: Jeremy Mark Williams
Active
54 Mitie (Defence) Limited
Mutual People: Jeremy Mark Williams
Active
55 Mitie (Facilities Services-Slough) Limited
Mutual People: Jeremy Mark Williams
Liquidation
56 Mitie Security (First) Limited
Mutual People: Jeremy Mark Williams
Active
57 Mitie Security (Knightsbridge) Limited
Mutual People: Jeremy Mark Williams
Active
58 Mitie Specialist Services (Holdings) Limited
Mutual People: Jeremy Mark Williams
Active
59 Mitie Integrated Services Limited
Mutual People: Jeremy Mark Williams
Active
60 Phoenix Fire Services Limited
Mutual People: Jeremy Mark Williams
Active
61 Maclellan International Limited
Mutual People: Jeremy Mark Williams
Active
62 Knightsbridge Guarding Holdings Limited
Mutual People: Jeremy Mark Williams
Liquidation
63 Mitie Catering Services Limited
Mutual People: Jeremy Mark Williams
Active
64 Mitie Technical Services Limited
Mutual People: Jeremy Mark Williams
Active
65 Mitie Fm Limited
Mutual People: Jeremy Mark Williams
Active
66 Mitiefm (Holdings) Limited
Mutual People: Jeremy Mark Williams
Active
67 Maclellan Management Services Limited
Mutual People: Jeremy Mark Williams
Liquidation
68 Mouchel Limited
Mutual People: Jeremy Mark Williams
Active
69 Vinci Facilities Partnerships Limited
Mutual People: Jeremy Mark Williams
Active
70 Genica Limited
Mutual People: Jeremy Mark Williams
dissolved