MIRABELLA GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MIRABELLA GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12204258

Incorporation date

12/09/2019

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

11 Strand, London WC2N 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon12/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon12/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/09/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon28/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon09/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon09/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon27/08/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon24/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon24/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon24/04/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon21/02/2024
Director's details changed for Rajvinder Kauer Somal on 2024-02-20
dot icon19/02/2024
Director's details changed for Raj Somal on 2024-02-16
dot icon18/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon15/06/2023
Appointment of Patrick Olson as a director on 2023-06-05
dot icon15/06/2023
Termination of appointment of Shvetank Shah as a director on 2023-06-05
dot icon23/05/2023
Termination of appointment of Ron Gareth Weekes as a director on 2022-01-18
dot icon23/05/2023
Appointment of Raj Somal as a director on 2023-01-18
dot icon21/12/2022
Resolutions
dot icon21/12/2022
Statement by Directors
dot icon21/12/2022
Solvency Statement dated 21/12/22
dot icon21/12/2022
Statement of capital on 2022-12-21
dot icon01/11/2022
Registered office address changed from 130 Jermyn Street London SW1Y 4UR United Kingdom to 11 Strand London WC2N 5HR on 2022-11-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weekes, Ron Gareth
Director
12/09/2019 - 18/01/2022
19
Shah, Shvetank
Director
22/09/2020 - 05/06/2023
9
Vittoria, Joseph Hugo
Director
12/09/2019 - 18/08/2020
5
Somal, Raj
Director
18/01/2023 - Present
-
Olson, Patrick
Director
05/06/2023 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MIRABELLA GROUP HOLDINGS LIMITED

MIRABELLA GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 12/09/2019 with the registered office located at 11 Strand, London WC2N 5HR. There are currently 2 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 MIRABELLA GROUP HOLDINGS LIMITED?

toggle

MIRABELLA GROUP HOLDINGS LIMITED is currently Active. It was registered on 12/09/2019 .

Where is MIRABELLA GROUP HOLDINGS LIMITED located?

toggle

MIRABELLA GROUP HOLDINGS LIMITED is registered at 11 Strand, London WC2N 5HR.

What does MIRABELLA GROUP HOLDINGS LIMITED do?

toggle

MIRABELLA GROUP HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MIRABELLA GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 12/01/2026: Audit exemption statement of guarantee by parent company for period ending 31/12/24.