MBIA UK (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

MBIA UK (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04808006

Incorporation date

22/06/2003

Size

Full

Contacts

Registered address

Registered address

7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2003)
dot icon22/04/2019
Final Gazette dissolved following liquidation
dot icon22/01/2019
Return of final meeting in a members' voluntary winding up
dot icon21/05/2018
Liquidators' statement of receipts and payments to 2018-02-23
dot icon16/03/2017
Registered office address changed from 6th Floor (North) 99 Bishopsgate London EC2M 3XD to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 2017-03-17
dot icon09/03/2017
Appointment of a voluntary liquidator
dot icon09/03/2017
Declaration of solvency
dot icon09/03/2017
Resolutions
dot icon04/01/2017
Statement of capital on 2017-01-05
dot icon04/01/2017
Statement by Directors
dot icon04/01/2017
Solvency Statement dated 04/01/17
dot icon04/01/2017
Resolutions
dot icon07/12/2016
Resolutions
dot icon08/09/2016
Termination of appointment of Philip Charles Sullivan as a director on 2016-09-09
dot icon08/09/2016
Termination of appointment of Hugh John Boyle as a director on 2016-09-09
dot icon27/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon27/06/2016
Termination of appointment of C Edward Chaplin as a director on 2016-03-11
dot icon23/03/2016
Full accounts made up to 2015-12-31
dot icon30/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon29/03/2015
Full accounts made up to 2014-12-31
dot icon09/02/2015
Registered office address changed from 6 Gracechurch Street London EC3V 0AT to 6Th Floor (North) 99 Bishopsgate London EC2M 3XD on 2015-02-10
dot icon26/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon20/03/2014
Full accounts made up to 2013-12-31
dot icon02/03/2014
Termination of appointment of Christopher Weeks as a director
dot icon21/08/2013
Appointment of Ms Karen Lynch as a secretary
dot icon21/08/2013
Termination of appointment of Sabrina Biscardi as a secretary
dot icon07/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon07/07/2013
Director's details changed for Mr Christopher Edward Weeks on 2012-07-15
dot icon02/06/2013
Resolutions
dot icon02/04/2013
Full accounts made up to 2012-12-31
dot icon16/12/2012
Registered office address changed from 1 Great St.Helen's London EC3A 6HX on 2012-12-17
dot icon20/11/2012
Register(s) moved to registered inspection location
dot icon19/11/2012
Register inspection address has been changed
dot icon31/07/2012
Appointment of Mr Hugh John Boyle as a director
dot icon17/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon17/07/2012
Secretary's details changed for Miss Sabrina Beatrice Biscardi on 2012-05-01
dot icon17/06/2012
Termination of appointment of Deborah Zurkow as a director
dot icon25/03/2012
Full accounts made up to 2011-12-31
dot icon22/12/2011
Statement by directors
dot icon22/12/2011
Statement of capital on 2011-12-23
dot icon22/12/2011
Solvency statement dated 19/12/11
dot icon22/12/2011
Resolutions
dot icon22/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon22/06/2011
Director's details changed for Christopher Edward Weeks on 2011-02-01
dot icon14/03/2011
Full accounts made up to 2010-12-31
dot icon06/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon05/07/2010
Director's details changed for C Edward Chaplin on 2010-06-23
dot icon05/07/2010
Secretary's details changed for Sabrina Beatrice Biscardi on 2010-01-06
dot icon05/07/2010
Director's details changed for Christopher Edward Weeks on 2010-06-23
dot icon31/03/2010
Full accounts made up to 2009-12-31
dot icon29/06/2009
Return made up to 23/06/09; full list of members
dot icon23/06/2009
Miscellaneous
dot icon07/04/2009
Ad 31/12/08\gbp si 31339@1=31339\gbp ic 24635328/24666667\
dot icon07/04/2009
Particulars of contract relating to shares
dot icon07/04/2009
Ad 31/12/08\gbp si 968661@1=968661\gbp ic 23666667/24635328\
dot icon07/04/2009
Director appointed william c fallon
dot icon01/04/2009
Resolutions
dot icon01/04/2009
Appointment terminated director thomas mcloughlin
dot icon31/03/2009
Full accounts made up to 2008-12-31
dot icon03/07/2008
Return made up to 23/06/08; full list of members
dot icon03/07/2008
Appointment terminated director gary dunton
dot icon26/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon17/06/2008
Director appointed thomas gerald mcloughlin
dot icon08/01/2008
Statement of affairs
dot icon08/01/2008
Ad 08/10/07--------- £ si 1000000@1=1000000 £ ic 26666667/27666667
dot icon06/08/2007
Return made up to 23/06/07; full list of members
dot icon24/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon20/04/2007
Director resigned
dot icon29/01/2007
Director resigned
dot icon04/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon25/10/2006
New director appointed
dot icon14/08/2006
Return made up to 23/06/06; full list of members
dot icon09/08/2006
Director resigned
dot icon08/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon25/07/2005
Return made up to 23/06/05; full list of members
dot icon26/04/2005
Secretary's particulars changed
dot icon26/04/2005
Director resigned
dot icon21/12/2004
Director resigned
dot icon21/12/2004
New secretary appointed
dot icon21/12/2004
New director appointed
dot icon21/12/2004
New director appointed
dot icon22/07/2004
Return made up to 23/06/04; full list of members
dot icon03/06/2004
Memorandum and Articles of Association
dot icon20/05/2004
New director appointed
dot icon20/05/2004
New director appointed
dot icon20/05/2004
New director appointed
dot icon20/05/2004
New director appointed
dot icon19/05/2004
Ad 10/05/04--------- £ si 26666666@1=26666666 £ ic 1/26666667
dot icon25/04/2004
New secretary appointed;new director appointed
dot icon25/04/2004
New director appointed
dot icon25/04/2004
New director appointed
dot icon25/04/2004
New director appointed
dot icon25/04/2004
Secretary resigned;director resigned
dot icon25/04/2004
Director resigned
dot icon22/04/2004
Nc inc already adjusted 15/04/04
dot icon22/04/2004
Resolutions
dot icon22/04/2004
Resolutions
dot icon23/01/2004
Memorandum and Articles of Association
dot icon23/01/2004
Accounts for a dormant company made up to 2003-12-31
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon10/09/2003
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon27/07/2003
Registered office changed on 28/07/03 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon15/07/2003
Certificate of change of name
dot icon22/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MITRE SECRETARIES LIMITED
Nominee Secretary
22/06/2003 - 04/04/2004
601
MITRE SECRETARIES LIMITED
Corporate Director
22/06/2003 - 04/04/2004
309
MITRE DIRECTORS LIMITED
Nominee Director
22/06/2003 - 04/04/2004
352
Zurkow, Deborah Michal
Director
09/05/2004 - 17/06/2012
4
Biscardi, Sabrina Beatrice
Secretary
17/11/2004 - 21/08/2013
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MBIA UK (HOLDINGS) LIMITED

MBIA UK (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 22/06/2003 with the registered office located at 7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MBIA UK (HOLDINGS) LIMITED?

toggle

MBIA UK (HOLDINGS) LIMITED is currently Dissolved. It was registered on 22/06/2003 and dissolved on 22/04/2019.

Where is MBIA UK (HOLDINGS) LIMITED located?

toggle

MBIA UK (HOLDINGS) LIMITED is registered at 7th Floor Dashwood House, 69 Old Broad Street, London EC2M 1QS.

What does MBIA UK (HOLDINGS) LIMITED do?

toggle

MBIA UK (HOLDINGS) LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for MBIA UK (HOLDINGS) LIMITED?

toggle

The latest filing was on 22/04/2019: Final Gazette dissolved following liquidation.