The M.I.Group Limited

  • Active
  • Incorporated on 6 Nov 1986

Reg Address: 57 Ladymead, Guildford, Surrey GU1 1DB

Previous Names:
The New Concordia Group Limited - 20 Jul 1987
Legibus 810 Limited - 6 Nov 1986

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "The M.I.Group Limited" is a ltd and located in 57 Ladymead, Guildford, Surrey GU1 1DB. The M.I.Group Limited is currently in active status and it was incorporated on 6 Nov 1986 (37 years 10 months 16 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 30 Dec 2021, check back later.



Directors and Secretaries

List of all Directors and Secretaries in The M.I.Group Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Christopher Mcgowan Twemlow Secretary 1 Feb 2021 - Active
2 Jonathan Mark Dye Director 1 Jul 2013 British Active
3 Mark John Churchlow Director 17 Apr 2012 British Resigned
31 Dec 2018
4 Robin Christian Jack-Kee Secretary 24 Sep 2009 British Resigned
1 Feb 2021
5 David Andrew Torrance Director 1 Jul 2003 British Resigned
30 Jun 2013
6 George Richard Stratford Director 1 Jan 2000 British Resigned
29 Sep 2010
7 Christopher John Kiddle Morris Secretary 1 Jan 1997 - Resigned
24 Sep 2009
8 Werner Eduard Zedelius Director 15 Oct 1996 German Resigned
31 Dec 1999
9 Karl Hermann Lowe Director 9 Sep 1993 German Resigned
31 Aug 1996


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 -
Natures of Control:
Persons With Significant Control Statement
24 Feb 2017 - Ceased
21 Apr 2016
2 Allianz Holdings Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent As Firm
Voting Rights 75 To 100 Percent As Firm
Right To Appoint And Remove Directors As Firm
21 Apr 2016 - Active
3 Allianz Insurance Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent As Firm
21 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for The M.I.Group Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Secretary Company With Name Date 11 Feb 2021 Download PDF
2 Pages
2 Officers - Termination Secretary Company With Name Termination Date 9 Feb 2021 Download PDF
1 Pages
3 Accounts - Dormant 30 Dec 2020 Download PDF
7 Pages
4 Confirmation Statement - No Updates 20 Oct 2020 Download PDF
3 Pages
5 Confirmation Statement - Updates 3 Mar 2020 Download PDF
24 Pages
6 Accounts - Dormant 23 Sep 2019 Download PDF
9 Pages
7 Confirmation Statement - No Updates 28 Feb 2019 Download PDF
3 Pages
8 Officers - Termination Director Company With Name Termination Date 2 Jan 2019 Download PDF
1 Pages
9 Accounts - Full 1 Jun 2018 Download PDF
10 Pages
10 Confirmation Statement - No Updates 27 Feb 2018 Download PDF
3 Pages
11 Accounts - Full 21 Sep 2017 Download PDF
10 Pages
12 Confirmation Statement - Updates 27 Feb 2017 Download PDF
27 Pages
13 Accounts - Full 5 Sep 2016 Download PDF
10 Pages
14 Annual Return - Company With Made Up Date Full List Shareholders 24 Feb 2016 Download PDF
19 Pages
15 Accounts - Full 6 Sep 2015 Download PDF
11 Pages
16 Annual Return - Company With Made Up Date Full List Shareholders 24 Feb 2015 Download PDF
19 Pages
17 Auditors - Resignation Company 16 Oct 2014 Download PDF
4 Pages
18 Accounts - Full 7 Sep 2014 Download PDF
15 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 12 Mar 2014 Download PDF
20 Pages
20 Officers - Change Person Director Company With Change Date 7 Oct 2013 Download PDF
2 Pages
21 Accounts - Full 6 Sep 2013 Download PDF
13 Pages
22 Officers - Termination Director Company With Name 1 Jul 2013 Download PDF
1 Pages
23 Officers - Appoint Person Director Company With Name 1 Jul 2013 Download PDF
2 Pages
24 Capital - Statement Company With Date Currency Figure 14 Jun 2013 Download PDF
5 Pages
25 Resolution 14 Jun 2013 Download PDF
2 Pages
26 Capital - Legacy 14 Jun 2013 Download PDF
2 Pages
27 Insolvency - Legacy 14 Jun 2013 Download PDF
2 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 27 Feb 2013 Download PDF
20 Pages
29 Accounts - Full 7 Sep 2012 Download PDF
14 Pages
30 Officers - Appoint Person Director Company With Name 18 Apr 2012 Download PDF
2 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 13 Mar 2012 Download PDF
34 Pages
32 Annual Return - Company With Made Up Date 18 Nov 2011 Download PDF
5 Pages
33 Accounts - Full 5 Sep 2011 Download PDF
14 Pages
34 Officers - Change Person Director Company With Change Date 17 Mar 2011 Download PDF
2 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 29 Nov 2010 Download PDF
25 Pages
36 Officers - Termination Director Company With Name 5 Oct 2010 Download PDF
1 Pages
37 Accounts - Full 30 Sep 2010 Download PDF
14 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 29 Dec 2009 Download PDF
25 Pages
39 Officers - Change Person Director Company With Change Date 13 Oct 2009 Download PDF
2 Pages
40 Officers - Change Person Director Company With Change Date 13 Oct 2009 Download PDF
2 Pages
41 Officers - Change Person Secretary Company With Change Date 13 Oct 2009 Download PDF
1 Pages
42 Officers - Change Person Director Company With Change Date 13 Oct 2009 Download PDF
2 Pages
43 Officers - Legacy 28 Sep 2009 Download PDF
1 Pages
44 Officers - Legacy 28 Sep 2009 Download PDF
1 Pages
45 Accounts - Full 27 Apr 2009 Download PDF
14 Pages
46 Annual Return - Legacy 14 Nov 2008 Download PDF
33 Pages
47 Accounts - Full 8 May 2008 Download PDF
18 Pages
48 Annual Return - Legacy 26 Nov 2007 Download PDF
8 Pages
49 Accounts - Full 3 Jul 2007 Download PDF
14 Pages
50 Annual Return - Legacy 3 Jan 2007 Download PDF
8 Pages
51 Auditors - Resignation Company 10 Jul 2006 Download PDF
1 Pages
52 Accounts - Full 19 Jun 2006 Download PDF
15 Pages
53 Annual Return - Legacy 12 Dec 2005 Download PDF
8 Pages
54 Accounts - Full 23 Jun 2005 Download PDF
15 Pages
55 Annual Return - Legacy 2 Dec 2004 Download PDF
7 Pages
56 Officers - Legacy 2 Dec 2004 Download PDF
1 Pages
57 Officers - Legacy 2 Dec 2004 Download PDF
1 Pages
58 Accounts - Full 27 Aug 2004 Download PDF
15 Pages
59 Officers - Legacy 8 Jan 2004 Download PDF
1 Pages
60 Annual Return - Legacy 2 Dec 2003 Download PDF
50 Pages
61 Officers - Legacy 16 Jul 2003 Download PDF
3 Pages
62 Accounts - Full 26 Jun 2003 Download PDF
17 Pages
63 Address - Legacy 3 Jan 2003 Download PDF
1 Pages
64 Annual Return - Legacy 5 Dec 2002 Download PDF
52 Pages
65 Officers - Legacy 18 Nov 2002 Download PDF
1 Pages
66 Accounts - Full 1 Jul 2002 Download PDF
16 Pages
67 Annual Return - Legacy 14 Nov 2001 Download PDF
47 Pages
68 Accounts - Full 25 Jun 2001 Download PDF
17 Pages
69 Mortgage - Legacy 12 May 2001 Download PDF
2 Pages
70 Mortgage - Legacy 12 May 2001 Download PDF
2 Pages
71 Mortgage - Legacy 12 May 2001 Download PDF
2 Pages
72 Mortgage - Legacy 12 May 2001 Download PDF
2 Pages
73 Officers - Legacy 24 Apr 2001 Download PDF
1 Pages
74 Address - Legacy 13 Feb 2001 Download PDF
1 Pages
75 Officers - Legacy 21 Nov 2000 Download PDF
1 Pages
76 Officers - Legacy 21 Nov 2000 Download PDF
1 Pages
77 Annual Return - Legacy 21 Nov 2000 Download PDF
47 Pages
78 Officers - Legacy 18 Aug 2000 Download PDF
1 Pages
79 Accounts - Full 4 Apr 2000 Download PDF
17 Pages
80 Officers - Legacy 17 Jan 2000 Download PDF
3 Pages
81 Officers - Legacy 7 Jan 2000 Download PDF
1 Pages
82 Annual Return - Legacy 1 Dec 1999 Download PDF
12 Pages
83 Officers - Legacy 2 Sep 1999 Download PDF
1 Pages
84 Accounts - Full 1 Aug 1999 Download PDF
17 Pages
85 Annual Return - Legacy 16 Nov 1998 Download PDF
39 Pages
86 Accounts - Full 4 Mar 1998 Download PDF
13 Pages
87 Annual Return - Legacy 26 Nov 1997 Download PDF
9 Pages
88 Accounts - Full Group 18 Mar 1997 Download PDF
38 Pages
89 Officers - Legacy 9 Jan 1997 Download PDF
2 Pages
90 Officers - Legacy 9 Jan 1997 Download PDF
1 Pages
91 Annual Return - Legacy 13 Nov 1996 Download PDF
92 Annual Return - Legacy 13 Nov 1996 Download PDF
47 Pages
93 Officers - Legacy 4 Nov 1996 Download PDF
1 Pages
94 Officers - Legacy 6 Sep 1996 Download PDF
1 Pages
95 Officers - Legacy 6 Sep 1996 Download PDF
1 Pages
96 Accounts - Full Group 7 Mar 1996 Download PDF
42 Pages
97 Annual Return - Legacy 20 Nov 1995 Download PDF
28 Pages
98 Officers - Legacy 5 Sep 1995 Download PDF
4 Pages
99 Accounts - Full Group 30 Mar 1995 Download PDF
30 Pages
100 Historical - Selection Of Mortgage Documents Registered Before January 1995 1 Jan 1995 Download PDF


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 Agf Insurance Limited
Mutual People: Jonathan Mark Dye
Active
2 British Reserve Insurance Company Limited
Mutual People: Jonathan Mark Dye
Active
3 Three Pillars Business Solutions Limited
Mutual People: Jonathan Mark Dye
Active
4 Allianz Insurance Plc
Mutual People: Jonathan Mark Dye
Active
5 Allianz Equity Investments Limited
Mutual People: Jonathan Mark Dye
Active
6 Allianz International Limited
Mutual People: Jonathan Mark Dye
Active
7 Allianz Management Services Limited
Mutual People: Jonathan Mark Dye
Active
8 Premierline Limited
Mutual People: Jonathan Mark Dye
Active
9 Allianz Engineering Inspection Services Limited
Mutual People: Jonathan Mark Dye
Active
10 Allianz Holdings Plc
Mutual People: Jonathan Mark Dye
Active
11 Trafalgar Insurance Limited
Mutual People: Jonathan Mark Dye
Active
12 Liverpool Victoria General Insurance Group Limited
Mutual People: Jonathan Mark Dye
Active
13 Liverpool Victoria Insurance Company Limited
Mutual People: Jonathan Mark Dye
Active
14 Lv Assistance Services Limited
Mutual People: Jonathan Mark Dye
Active
15 Lv Insurance Management Limited
Mutual People: Jonathan Mark Dye
Active
16 Lv Repair Services Limited
Mutual People: Jonathan Mark Dye
Active
17 Allianz (Uk) Limited
Mutual People: Jonathan Mark Dye
Active
18 Allianz Properties Limited
Mutual People: Jonathan Mark Dye
Active
19 Highway Insurance Company Limited
Mutual People: Jonathan Mark Dye
Active
20 Highway Insurance Group Limited
Mutual People: Jonathan Mark Dye
Active
21 Home And Legacy Insurance Services Limited
Mutual People: Jonathan Mark Dye
Active
22 Pet Plan Limited
Mutual People: Jonathan Mark Dye
Active
23 Thatcham Research
Mutual People: Jonathan Mark Dye
Active