MBO PARTNERS LTD

Alto Tower, Office 05b107 30 Stamford Street, London, SE1 9LQ, England
StatusACTIVE
Company No.09877101
CategoryPrivate Limited Company
Incorporated18 Nov 2015
Age8 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

MBO PARTNERS LTD is an active private limited company with number 09877101. It was incorporated 8 years, 7 months, 1 day ago, on 18 November 2015. The company address is Alto Tower, Office 05b107 30 Stamford Street, London, SE1 9LQ, England.



Company Fillings

Notification of a person with significant control

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-02-02

Psc name: Daniel Claude Lukas

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mbo Platform Limited

Cessation date: 2024-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-11

Old address: Alto Tower, Office 05B107, 30 Stamford St, Alto Tower, Office 05B107 30 Stamford Street London SE1 9LQ England

New address: Alto Tower, Office 05B107 30 Stamford Street London SE1 9LQ

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 02 Jan 2024

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-19

Old address: 5th Floor, Suite1a, Watling House 33 Cannon Street London EC4M 5SB England

New address: Alto Tower, Office 05B107, 30 Stamford St, Alto Tower, Office 05B107 30 Stamford Street London SE1 9LQ

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fergal Lennon

Termination date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-31

Officer name: David Cassar

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-31

Officer name: Nicole Cieslicki

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2023

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-01

Psc name: Gene Zaino

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2023

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-09-01

Psc name: Mbo Platform Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2020

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-30

Psc name: Gene Zaino

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2020

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-30

Psc name: Fergal Lennon

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2020

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mike Dineen

Cessation date: 2020-10-30

Documents

View document PDF

Capital cancellation shares

Date: 12 Nov 2020

Action Date: 28 Sep 2020

Category: Capital

Type: SH06

Capital : 200 GBP

Date: 2020-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Dineen

Termination date: 2020-10-30

Documents

View document PDF

Capital return purchase own shares

Date: 26 Oct 2020

Category: Capital

Type: SH03

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098771010001

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Capital allotment shares

Date: 29 May 2019

Action Date: 01 Apr 2019

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2019-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2018

Action Date: 13 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mike Dineen

Notification date: 2018-04-13

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2018

Action Date: 13 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-13

Psc name: Fergal Lennon

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098771010001

Charge creation date: 2018-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-02

Officer name: Mr Michael Dineen

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ursula Quinlan

Cessation date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-02

Officer name: Mr Fergal Lennon

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ursula Quinlan

Termination date: 2017-11-02

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Stringer

Change date: 2017-10-25

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ursula Quinlan

Change date: 2017-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2017

Action Date: 25 Oct 2017

Category: Address

Type: AD01

Old address: 17th Floor 200 Aldersgate Street London EC1A 4HD England

New address: 5th Floor, Suite1a, Watling House 33 Cannon Street London EC4M 5SB

Change date: 2017-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Capital allotment shares

Date: 17 May 2017

Action Date: 30 Mar 2017

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2017-03-30

Documents

View document PDF

Capital allotment shares

Date: 28 Apr 2017

Action Date: 30 Mar 2017

Category: Capital

Type: SH01

Capital : 1.999999 GBP

Date: 2017-03-30

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Stringer

Change date: 2017-04-12

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ursula Quinlan

Change date: 2017-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2017

Action Date: 30 Mar 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Stringer

Appointment date: 2016-11-18

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2016

Action Date: 03 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-03

Capital : 2 GBP

Documents

View document PDF

Resolution

Date: 22 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROCODILE TRANS LTD

15A QUEEN ELIZABETH SQUARE,MAIDSTONE,ME15 9DF

Number:08060286
Status:ACTIVE
Category:Private Limited Company

DECO MANUFACTURING LIMITED

GROUND FLOOR, FINCHALE HOUSE,DURHAM,DH1 1TW

Number:11729475
Status:ACTIVE
Category:Private Limited Company

HW REFORM LTD

42 LYTTON ROAD,BARNET,EN5 5BY

Number:07926628
Status:ACTIVE
Category:Private Limited Company

IMAGINATIVE PRODUCTIONS LIMITED

115 VIENNA COURT,REDCAR,TS10 5SH

Number:07849054
Status:ACTIVE
Category:Private Limited Company

LULA LIMITED

31 BRITTON STREET,LONDON,EC1M 5UH

Number:08381589
Status:ACTIVE
Category:Private Limited Company

NANDOR TRANSPORT LIMITED

FLAT 1 254 NETHER STREET,LONDON,N3 1HT

Number:11360955
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