Sir Mtl Limited
- Dissolved
- Incorporated on 26 Feb 2007
Reg Address: One, Curzon Street, London W1J 5HB, United Kingdom
Previous Names:
P1 Mtl Limited - 11 Sep 2014
Mtl Propco Limited - 26 Jun 2007
P1 Mtl Limited - 26 Jun 2007
Slb Propco 4 Limited - 4 Jun 2007
Mtl Propco Limited - 4 Jun 2007
Slb Propco 4 Limited - 26 Feb 2007
Company Classifications:
74990 - Non-trading company
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.
Directors and Secretaries
List of all Directors and Secretaries in Sir Mtl Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Valentine Tristram Beresford | Director | 5 Mar 2024 | British | Active |
2 | Andrew Marc Jones | Director | 5 Mar 2024 | British | Active |
3 | Martin Francis Mcgann | Director | 5 Mar 2024 | British | Active |
4 | Mark Andrew Stirling | Director | 5 Mar 2024 | British | Active |
5 | Jadzia Zofia Duzniak | Secretary | 5 Mar 2024 | - | Active |
6 | Neil Alexander Maceachin | Director | 3 Sep 2023 | British | Resigned 5 Mar 2024 |
7 | LDC NOMINEE SECRETARY LIMITED | Corporate Secretary | 6 Mar 2023 | - | Resigned 5 Mar 2024 |
8 | Simon Lee | Director | 6 Jul 2022 | British | Resigned 5 Mar 2024 |
9 | APEX LISTED COMPANIES SERVICES (UK) LIMITED | Corporate Secretary | 6 Jul 2022 | - | Resigned 6 Mar 2023 |
10 | Frederick Joseph Brooks | Director | 6 Jul 2022 | British | Resigned 3 Sep 2023 |
11 | John Keith Leslie White | Director | 6 Jul 2022 | British | Resigned 5 Mar 2024 |
12 | Philip Michael Brown | Director | 7 Jul 2014 | British | Active |
13 | Philip Michael Brown | Director | 7 Jul 2014 | British | Resigned 6 Jul 2022 |
14 | Nicholas Mark Leslau | Director | 1 Aug 2007 | British | Resigned 6 Jul 2022 |
15 | Timothy James Evans | Director | 1 Aug 2007 | British | Active |
16 | Nicholas Mark Leslau | Director | 1 Aug 2007 | British | Active |
17 | Sandra Louise Gumm | Secretary | 1 Aug 2007 | Australian | Resigned 6 Jul 2022 |
18 | Sandra Louise Gumm | Secretary | 1 Aug 2007 | - | Active |
19 | Timothy James Evans | Director | 1 Aug 2007 | British | Resigned 6 Jul 2022 |
20 | Sandra Louise Gumm | Director | 16 Jul 2007 | Australian | Resigned 6 Jul 2022 |
21 | TAYLOR WESSING SECRETARIES LIMITED | Corporate Secretary | 16 Jul 2007 | - | Resigned 1 Aug 2007 |
22 | Sandra Louise Gumm | Director | 16 Jul 2007 | - | Active |
23 | Andrew Christopher Carr | Director | 21 May 2007 | British | Resigned 16 Jul 2007 |
24 | Darcy Corben | Secretary | 14 May 2007 | British | Resigned 16 Jul 2007 |
25 | Nicholas John Varney | Director | 14 May 2007 | British | Resigned 16 Jul 2007 |
26 | David Paul Arnold | Director | 26 Feb 2007 | - | Resigned 14 May 2007 |
27 | David Paul Arnold | Secretary | 26 Feb 2007 | - | Resigned 14 May 2007 |
28 | Gavin James Gordon | Director | 26 Feb 2007 | British | Resigned 14 May 2007 |
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 | Secure Income Reit Plc 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 Sir Mtl Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 2 Jul 2024 | Download PDF |
2 | Persons With Significant Control - Cessation Of A Person With Significant Control | 21 May 2024 | Download PDF |
3 | Persons With Significant Control - Notification Of A Person With Significant Control | 20 May 2024 | Download PDF |
4 | Gazette - Notice Voluntary | 16 Apr 2024 | Download PDF |
5 | Dissolution - Application Strike Off Company | 4 Apr 2024 | Download PDF |
6 | Address - Change Registered Office Company With Date Old New | 7 Mar 2024 | Download PDF |
7 | Officers - Appoint Person Director Company With Name Date | 7 Mar 2024 | Download PDF |
8 | Officers - Appoint Person Director Company With Name Date | 7 Mar 2024 | Download PDF |
9 | Officers - Appoint Person Director Company With Name Date | 7 Mar 2024 | Download PDF |
10 | Officers - Appoint Person Director Company With Name Date | 7 Mar 2024 | Download PDF |
11 | Officers - Termination Director Company With Name Termination Date | 7 Mar 2024 | Download PDF |
12 | Officers - Termination Director Company With Name Termination Date | 7 Mar 2024 | Download PDF |
13 | Officers - Termination Secretary Company With Name Termination Date | 7 Mar 2024 | Download PDF |
14 | Officers - Termination Director Company With Name Termination Date | 7 Mar 2024 | Download PDF |
15 | Officers - Appoint Person Secretary Company With Name Date | 7 Mar 2024 | Download PDF |
16 | Confirmation Statement - No Updates | 28 Feb 2024 | Download PDF |
17 | Accounts - Dormant | 19 Feb 2024 | Download PDF |
18 | Persons With Significant Control - Change To A Person With Significant Control | 7 Feb 2024 | Download PDF |
19 | Officers - Termination Director Company With Name Termination Date | 12 Sep 2023 | Download PDF |
20 | Officers - Appoint Person Director Company With Name Date | 12 Sep 2023 | Download PDF |
21 | Persons With Significant Control - Change To A Person With Significant Control Without Name Date | 17 Aug 2023 | Download PDF |
22 | Confirmation Statement - No Updates | 17 Feb 2023 | Download PDF |
23 | Officers - Change Corporate Secretary Company With Change Date | 18 Jan 2023 | Download PDF 1 Pages |
24 | Accounts - Change Account Reference Date Company Current Extended | 17 Nov 2022 | Download PDF 1 Pages |
25 | Persons With Significant Control - Notification Of A Person With Significant Control | 19 Aug 2022 | Download PDF |
26 | Persons With Significant Control - Cessation Of A Person With Significant Control | 19 Aug 2022 | Download PDF |
27 | Officers - Termination Director Company With Name Termination Date | 11 Jul 2022 | Download PDF |
28 | Address - Change Registered Office Company With Date Old New | 11 Jul 2022 | Download PDF |
29 | Officers - Appoint Person Director Company With Name Date | 11 Jul 2022 | Download PDF |
30 | Officers - Termination Director Company With Name Termination Date | 11 Jul 2022 | Download PDF |
31 | Officers - Appoint Person Director Company With Name Date | 11 Jul 2022 | Download PDF |
32 | Officers - Termination Secretary Company With Name Termination Date | 11 Jul 2022 | Download PDF |
33 | Officers - Termination Director Company With Name Termination Date | 11 Jul 2022 | Download PDF |
34 | Officers - Termination Director Company With Name Termination Date | 11 Jul 2022 | Download PDF |
35 | Officers - Appoint Corporate Secretary Company With Name Date | 11 Jul 2022 | Download PDF |
36 | Officers - Appoint Person Director Company With Name Date | 11 Jul 2022 | Download PDF |
37 | Accounts - Dormant | 10 Jun 2022 | Download PDF |
38 | Confirmation Statement - No Updates | 19 Feb 2021 | Download PDF 3 Pages |
39 | Accounts - Dormant | 16 Oct 2020 | Download PDF 8 Pages |
40 | Confirmation Statement - Updates | 19 Feb 2020 | Download PDF 3 Pages |
41 | Accounts - Dormant | 4 Jul 2019 | Download PDF 8 Pages |
42 | Confirmation Statement - No Updates | 19 Feb 2019 | Download PDF 3 Pages |
43 | Accounts - Dormant | 6 Aug 2018 | Download PDF 9 Pages |
44 | Confirmation Statement - No Updates | 28 Feb 2018 | Download PDF 3 Pages |
45 | Accounts - Small | 6 Sep 2017 | Download PDF 12 Pages |
46 | Confirmation Statement - Updates | 1 Mar 2017 | Download PDF 5 Pages |
47 | Accounts - Full | 7 Sep 2016 | Download PDF 20 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Mar 2016 | Download PDF 5 Pages |
49 | Mortgage - Satisfy Charge Full | 10 Oct 2015 | Download PDF 4 Pages |
50 | Mortgage - Satisfy Charge Full | 10 Oct 2015 | Download PDF 4 Pages |
51 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 11 Aug 2015 | Download PDF 50 Pages |
52 | Accounts - Full | 6 Jul 2015 | Download PDF 18 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Mar 2015 | Download PDF 5 Pages |
54 | Accounts - Full | 17 Dec 2014 | Download PDF 18 Pages |
55 | Officers - Appoint Person Director Company With Name Date | 30 Sep 2014 | Download PDF 3 Pages |
56 | Incorporation - Memorandum Articles | 18 Sep 2014 | Download PDF 15 Pages |
57 | Accounts - Change Account Reference Date Company Current Shortened | 18 Sep 2014 | Download PDF 3 Pages |
58 | Change Of Name - Certificate Company | 11 Sep 2014 | Download PDF 3 Pages |
59 | Change Of Name - Notice | 11 Sep 2014 | Download PDF 2 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Mar 2014 | Download PDF 4 Pages |
61 | Accounts - Full | 16 Oct 2013 | Download PDF 17 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Feb 2013 | Download PDF 4 Pages |
63 | Accounts - Full | 30 Nov 2012 | Download PDF 16 Pages |
64 | Officers - Change Person Director Company With Change Date | 31 Oct 2012 | Download PDF 2 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Mar 2012 | Download PDF 4 Pages |
66 | Accounts - Full | 14 Sep 2011 | Download PDF 17 Pages |
67 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Feb 2011 | Download PDF 4 Pages |
68 | Accounts - Full | 9 Sep 2010 | Download PDF 13 Pages |
69 | Officers - Change Person Director Company With Change Date | 18 Feb 2010 | Download PDF 2 Pages |
70 | Officers - Change Person Secretary Company With Change Date | 18 Feb 2010 | Download PDF 1 Pages |
71 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Feb 2010 | Download PDF 5 Pages |
72 | Officers - Change Person Director Company With Change Date | 18 Feb 2010 | Download PDF 2 Pages |
73 | Officers - Change Person Director Company With Change Date | 22 Oct 2009 | Download PDF 3 Pages |
74 | Officers - Change Person Director Company | 15 Oct 2009 | Download PDF 3 Pages |
75 | Accounts - Full | 7 Oct 2009 | Download PDF 17 Pages |
76 | Annual Return - Legacy | 20 Feb 2009 | Download PDF 4 Pages |
77 | Accounts - Full | 3 Dec 2008 | Download PDF 16 Pages |
78 | Annual Return - Legacy | 25 Feb 2008 | Download PDF 4 Pages |
79 | Officers - Legacy | 20 Aug 2007 | Download PDF 5 Pages |
80 | Officers - Legacy | 20 Aug 2007 | Download PDF 10 Pages |
81 | Officers - Legacy | 20 Aug 2007 | Download PDF 2 Pages |
82 | Officers - Legacy | 20 Aug 2007 | Download PDF 1 Pages |
83 | Officers - Legacy | 30 Jul 2007 | Download PDF 1 Pages |
84 | Officers - Legacy | 30 Jul 2007 | Download PDF 2 Pages |
85 | Officers - Legacy | 30 Jul 2007 | Download PDF 10 Pages |
86 | Accounts - Legacy | 30 Jul 2007 | Download PDF 1 Pages |
87 | Address - Legacy | 30 Jul 2007 | Download PDF 1 Pages |
88 | Officers - Legacy | 30 Jul 2007 | Download PDF 1 Pages |
89 | Officers - Legacy | 30 Jul 2007 | Download PDF 1 Pages |
90 | Resolution | 26 Jul 2007 | Download PDF 4 Pages |
91 | Capital - Legacy | 26 Jul 2007 | Download PDF 29 Pages |
92 | Mortgage - Legacy | 25 Jul 2007 | Download PDF 14 Pages |
93 | Change Of Name - Certificate Company | 26 Jun 2007 | Download PDF 2 Pages |
94 | Officers - Legacy | 15 Jun 2007 | Download PDF 7 Pages |
95 | Officers - Legacy | 15 Jun 2007 | Download PDF 6 Pages |
96 | Officers - Legacy | 15 Jun 2007 | Download PDF 1 Pages |
97 | Officers - Legacy | 15 Jun 2007 | Download PDF 1 Pages |
98 | Officers - Legacy | 15 Jun 2007 | Download PDF 1 Pages |
99 | Accounts - Legacy | 12 Jun 2007 | Download PDF 1 Pages |
100 | Address - Legacy | 12 Jun 2007 | 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.