MITIE TRUSTEE LIMITED

Level 12 The Shard Level 12 The Shard, London, SE1 9SG, England, England
StatusACTIVE
Company No.06867465
CategoryPrivate Limited Company
Incorporated02 Apr 2009
Age15 years, 27 days
JurisdictionEngland Wales

SUMMARY

MITIE TRUSTEE LIMITED is an active private limited company with number 06867465. It was incorporated 15 years, 27 days ago, on 02 April 2009. The company address is Level 12 The Shard Level 12 The Shard, London, SE1 9SG, England, England.



Company Fillings

Accounts with accounts type dormant

Date: 23 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-30

Officer name: Mr Robert Ian Chandler

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Stephen Charles Nigel Jones

Termination date: 2018-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Loach

Appointment date: 2018-06-21

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-05-10

Psc name: Mitie Treasury Management Limited

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Robyn Fisher

Change date: 2018-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Claymore

Termination date: 2018-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-15

Officer name: Mr Alexander Stephen Charles Nigel Jones

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Iain Maynard Skoulding

Termination date: 2018-02-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-02-12

Officer name: Mitie Company Secretarial Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Old address: 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN

New address: Level 12 the Shard 32 London Bridge Street London England SE1 9SG

Change date: 2018-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mitie Treasury Management Limited

Notification date: 2017-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-18

Psc name: Mitie Group Plc

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Claymore

Appointment date: 2017-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-23

Officer name: Robert Alan Jennings

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-03

Officer name: Mrs Robyn Fisher

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Margaret Hosey

Termination date: 2017-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Lloyd Beswick

Termination date: 2016-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Alan Jennings

Appointment date: 2016-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Margaret Hosey

Appointment date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Charles Townsend

Termination date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Charles Townsend

Termination date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Second filing of form with form type

Date: 16 Apr 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Charles Townsend

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Lloyd Beswick

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Thomas

Documents

View document PDF

Termination director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Irvine

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Feb 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Mitie Company Secretarial Services Limited

Change date: 2014-01-20

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2014

Action Date: 20 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-20

Old address: 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2013

Action Date: 23 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Iain Maynard Skoulding

Change date: 2013-08-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katherine Thomas

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie-Claire Haines

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Willam Fox

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Bacon

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2012

Action Date: 03 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Irvine

Change date: 2012-07-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-01

Officer name: Mrs Marie-Claire Katerina Haines

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Clarke

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Iain Maynard Skoulding

Documents

View document PDF

Appoint person director company with name

Date: 01 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Irvine

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2011

Action Date: 20 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Marie-Claire Katerina Haines

Change date: 2010-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marie-Claire Katerina Haines

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2010 to 31/03/2010

Documents

View document PDF

Incorporation company

Date: 02 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW BROWN HAIR LIMITED

C/O MARSHALL PETERS LTD,HESKIN,PR7 5PA

Number:05800649
Status:LIQUIDATION
Category:Private Limited Company

ASPHODEL CONTRACTING LTD

GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT

Number:10951280
Status:ACTIVE
Category:Private Limited Company

GODSONTHEPLUG LIMITED

15 COLDHARBOUR LANE,HAYES,UB3 3EA

Number:10713162
Status:ACTIVE
Category:Private Limited Company

LONDON GIFTS (UK) LIMITED

52A RECTORY GROVE,HAMPTON,TW12 1AH

Number:08392335
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POLICE CARE UK

NOVA SCOTIA HOUSE,WOKING,GU21 6LQ

Number:08426630
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SCCM COMMERCIAL LIMITED

OFFICE 7, BRIAR RHYDDING HOUSE BRIAR RHYDDING,SHIPLEY,BD17 7JW

Number:08822834
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source