Mydrive Solutions Limited
- Liquidation
- Incorporated on 29 Jul 2010
Reg Address: C/O Tmf Group, 8Th Floor, 20 Farringdon Street, London EC4A 3AE, England
Previous Names:
Givenpath Ltd - 3 Mar 2011
Givenpath Ltd - 29 Jul 2010
- Summary The company with name "Mydrive Solutions Limited" is a private limited company and located in C/O Tmf Group, 8Th Floor, 20 Farringdon Street, London EC4A 3AE. Mydrive Solutions Limited is currently in liquidation status and it was incorporated on 29 Jul 2010 (14 years 1 months 25 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.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Mydrive Solutions Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Gavin Heavyside | Director | 11 Sep 2019 | British | Resigned 30 Sep 2020 |
2 | Cristina Rustignoli | Director | 5 Apr 2019 | Italian | Resigned 16 Sep 2020 |
3 | Raffaele Mizzau | Director | 5 Apr 2019 | Italian | Resigned 16 Sep 2020 |
4 | Giancarlo Fancel | Director | 5 Apr 2019 | Italian | Active |
5 | Francesco Bardelli | Director | 5 Apr 2019 | Italian | Resigned 16 Sep 2020 |
6 | Jaime Anchustequi Melgarejo | Director | 29 May 2018 | Spanish | Resigned 5 Apr 2019 |
7 | Michele Carmina | Director | 29 May 2018 | Italian | Resigned 5 Apr 2019 |
8 | Agnieszka Patrycja Szurek | Director | 2 Dec 2016 | - | Resigned 3 May 2018 |
9 | Steve Hales | Director | 2 Dec 2016 | British | Resigned 31 Aug 2017 |
10 | Adebayo Adeyemo | Director | 2 Dec 2016 | Nigerian | Resigned 2 May 2018 |
11 | Peter Gruenewald | Director | 22 Jul 2015 | British | Resigned 25 May 2016 |
12 | Karin Janet Wilkinson | Director | 22 Jul 2015 | British | Resigned 31 Oct 2017 |
13 | Arnaud Aymeri Paul Sassi | Director | 22 Jul 2015 | French | Resigned 23 Sep 2016 |
14 | Craig Alan Staniland | Director | 24 Apr 2013 | British | Resigned 22 Jul 2015 |
15 | John Donaldson | Secretary | 24 Apr 2013 | - | Resigned 23 Aug 2013 |
16 | Adrian Poinaru | Secretary | 31 Oct 2012 | British,Romanian | Resigned 21 Mar 2013 |
17 | Ian Robin Jordan | Director | 20 Sep 2012 | British | Resigned 31 Oct 2013 |
18 | Simon John Waugh | Director | 20 Sep 2012 | British | Resigned 22 Jul 2015 |
19 | Linden Mark Holliday | Director | 11 Mar 2011 | English | Resigned 11 Sep 2019 |
20 | Paul Robert Teather | Director | 11 Mar 2011 | British | Resigned 22 Jul 2015 |
21 | John Phillips Mcmonigall | Director | 7 Sep 2010 | British | Resigned 22 Jul 2015 |
22 | John Phillips Mcmonigall | Director | 7 Sep 2010 | British | Resigned 22 Jul 2015 |
23 | Gavin Heavyside | Director | 3 Aug 2010 | British | Resigned 24 Apr 2013 |
24 | Richard Jelbert | Director | 3 Aug 2010 | British | Resigned 24 Apr 2013 |
25 | Richard Jelbert | Director | 3 Aug 2010 | British | Resigned 24 Apr 2013 |
26 | Gavin Heavyside | Director | 3 Aug 2010 | British | Resigned 24 Apr 2013 |
27 | Yomtov Eliezer Jacobs | Director | 29 Jul 2010 | British | Resigned 3 Aug 2010 |
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 | Assicurazioni Generali S.P.A. 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 Mydrive Solutions 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 | 19 Oct 2022 | Download PDF |
2 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting | 19 Jul 2022 | Download PDF |
3 | Resolution | 15 Oct 2020 | Download PDF 2 Pages |
4 | Officers - Termination Director Company With Name Termination Date | 14 Oct 2020 | Download PDF 1 Pages |
5 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 8 Oct 2020 | Download PDF 7 Pages |
6 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 8 Oct 2020 | Download PDF 5 Pages |
7 | Resolution | 8 Oct 2020 | Download PDF 3 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 18 Sep 2020 | Download PDF 1 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 18 Sep 2020 | Download PDF 1 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 18 Sep 2020 | Download PDF 1 Pages |
11 | Address - Change Registered Office Company With Date Old New | 24 Aug 2020 | Download PDF 1 Pages |
12 | Accounts - Full | 10 Jul 2020 | Download PDF 27 Pages |
13 | Confirmation Statement - Updates | 7 Jul 2020 | Download PDF 5 Pages |
14 | Capital - Allotment Shares | 8 Apr 2020 | Download PDF 3 Pages |
15 | Capital - Allotment Shares | 8 Apr 2020 | Download PDF 3 Pages |
16 | Accounts - Full | 9 Oct 2019 | Download PDF 26 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 20 Sep 2019 | Download PDF 1 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 20 Sep 2019 | Download PDF 2 Pages |
19 | Confirmation Statement - Updates | 11 Jul 2019 | Download PDF 4 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 15 Apr 2019 | Download PDF 2 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 15 Apr 2019 | Download PDF 2 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 15 Apr 2019 | Download PDF 2 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 15 Apr 2019 | Download PDF 2 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 15 Apr 2019 | Download PDF 1 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 15 Apr 2019 | Download PDF 1 Pages |
26 | Accounts - Full | 25 Sep 2018 | Download PDF 26 Pages |
27 | Confirmation Statement - Updates | 6 Aug 2018 | Download PDF 4 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 19 Jun 2018 | Download PDF 2 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 18 Jun 2018 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 17 May 2018 | Download PDF 1 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 17 May 2018 | Download PDF 1 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 31 Oct 2017 | Download PDF 1 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 4 Sep 2017 | Download PDF 1 Pages |
34 | Confirmation Statement - Updates | 29 Jul 2017 | Download PDF 5 Pages |
35 | Accounts - Full | 10 Jul 2017 | Download PDF 23 Pages |
36 | Officers - Appoint Person Director Company With Name Date | 24 Feb 2017 | Download PDF 2 Pages |
37 | Officers - Appoint Person Director Company With Name Date | 23 Feb 2017 | Download PDF 2 Pages |
38 | Officers - Change Person Director Company With Change Date | 23 Feb 2017 | Download PDF 2 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 23 Feb 2017 | Download PDF 2 Pages |
40 | Capital - Allotment Shares | 13 Oct 2016 | Download PDF 3 Pages |
41 | Accounts - Full | 11 Oct 2016 | Download PDF 24 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 23 Sep 2016 | Download PDF 1 Pages |
43 | Capital - Allotment Shares | 1 Aug 2016 | Download PDF 3 Pages |
44 | Capital - Allotment Shares | 1 Aug 2016 | Download PDF 3 Pages |
45 | Confirmation Statement - Updates | 1 Aug 2016 | Download PDF 6 Pages |
46 | Officers - Change Person Director Company With Change Date | 19 Jul 2016 | Download PDF 2 Pages |
47 | Officers - Change Person Director Company With Change Date | 30 Jun 2016 | Download PDF 2 Pages |
48 | Officers - Termination Director Company With Name Termination Date | 25 May 2016 | Download PDF 1 Pages |
49 | Accounts - Total Exemption Small | 12 Sep 2015 | Download PDF 8 Pages |
50 | Address - Change Registered Office Company With Date Old New | 25 Aug 2015 | Download PDF 1 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Aug 2015 | Download PDF 8 Pages |
52 | Address - Change Registered Office Company With Date Old New | 24 Aug 2015 | Download PDF 1 Pages |
53 | Capital - Allotment Shares | 3 Aug 2015 | Download PDF 4 Pages |
54 | Officers - Termination Director Company With Name Termination Date | 24 Jul 2015 | Download PDF 1 Pages |
55 | Officers - Appoint Person Director Company With Name Date | 24 Jul 2015 | Download PDF 2 Pages |
56 | Officers - Appoint Person Director Company With Name Date | 24 Jul 2015 | Download PDF 2 Pages |
57 | Officers - Termination Director Company With Name Termination Date | 24 Jul 2015 | Download PDF 1 Pages |
58 | Officers - Termination Director Company With Name Termination Date | 24 Jul 2015 | Download PDF 1 Pages |
59 | Officers - Termination Director Company With Name Termination Date | 24 Jul 2015 | Download PDF 1 Pages |
60 | Officers - Appoint Person Director Company With Name Date | 24 Jul 2015 | Download PDF 2 Pages |
61 | Mortgage - Satisfy Charge Full | 24 Jul 2015 | Download PDF 1 Pages |
62 | Resolution | 22 May 2015 | Download PDF 1 Pages |
63 | Capital - Allotment Shares | 16 Jan 2015 | Download PDF 4 Pages |
64 | Address - Change Registered Office Company With Date Old New | 6 Jan 2015 | Download PDF 1 Pages |
65 | Address - Change Registered Office Company With Date Old New | 5 Jan 2015 | Download PDF 1 Pages |
66 | Accounts - Total Exemption Small | 25 Sep 2014 | Download PDF 8 Pages |
67 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jul 2014 | Download PDF 6 Pages |
68 | Officers - Termination Director Company With Name | 17 Dec 2013 | Download PDF 1 Pages |
69 | Address - Change Registered Office Company With Date Old | 14 Nov 2013 | Download PDF 1 Pages |
70 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Aug 2013 | Download PDF 7 Pages |
71 | Officers - Termination Secretary Company With Name | 26 Aug 2013 | Download PDF 1 Pages |
72 | Officers - Appoint Person Director Company With Name | 17 Jul 2013 | Download PDF 2 Pages |
73 | Officers - Termination Secretary Company With Name | 21 May 2013 | Download PDF 1 Pages |
74 | Accounts - Total Exemption Small | 21 May 2013 | Download PDF 10 Pages |
75 | Officers - Appoint Person Secretary Company With Name | 21 May 2013 | Download PDF 1 Pages |
76 | Officers - Termination Director Company With Name | 21 May 2013 | Download PDF 1 Pages |
77 | Officers - Termination Director Company With Name | 21 May 2013 | Download PDF 1 Pages |
78 | Resolution | 9 May 2013 | Download PDF 2 Pages |
79 | Capital - Allotment Shares | 9 May 2013 | Download PDF 4 Pages |
80 | Mortgage - Legacy | 7 Mar 2013 | Download PDF 4 Pages |
81 | Resolution | 13 Dec 2012 | Download PDF 2 Pages |
82 | Capital - Alter Shares Subdivision | 13 Dec 2012 | Download PDF 5 Pages |
83 | Officers - Appoint Person Director Company With Name | 5 Nov 2012 | Download PDF 2 Pages |
84 | Officers - Appoint Person Secretary Company With Name | 4 Nov 2012 | Download PDF 1 Pages |
85 | Officers - Appoint Person Director Company With Name | 24 Oct 2012 | Download PDF 2 Pages |
86 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Aug 2012 | Download PDF 7 Pages |
87 | Officers - Change Person Director Company With Change Date | 30 Aug 2012 | Download PDF 2 Pages |
88 | Accounts - Total Exemption Small | 10 Mar 2012 | Download PDF 9 Pages |
89 | Mortgage - Legacy | 3 Mar 2012 | Download PDF 5 Pages |
90 | Accounts - Total Exemption Small | 29 Sep 2011 | Download PDF 6 Pages |
91 | Officers - Change Person Director Company With Change Date | 26 Sep 2011 | Download PDF 2 Pages |
92 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Aug 2011 | Download PDF 8 Pages |
93 | Officers - Appoint Person Director Company With Name | 20 Jul 2011 | Download PDF 2 Pages |
94 | Officers - Appoint Person Director Company With Name | 13 Jul 2011 | Download PDF 2 Pages |
95 | Address - Change Registered Office Company With Date Old | 9 Jun 2011 | Download PDF 1 Pages |
96 | Capital - Allotment Shares | 21 Apr 2011 | Download PDF 4 Pages |
97 | Change Of Name - Notice | 3 Mar 2011 | Download PDF 2 Pages |
98 | Change Of Name - Certificate Company | 3 Mar 2011 | Download PDF 2 Pages |
99 | Accounts - Change Account Reference Date Company Current Shortened | 9 Nov 2010 | Download PDF 1 Pages |
100 | Accounts - Change Account Reference Date Company Current Extended | 29 Sep 2010 | 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 |
---|---|---|
No other mutual companies |