MYPOS PARTNERS LTD

Register to unlock more data on OkredoRegister

MYPOS PARTNERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10908404

Incorporation date

10/08/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Summit House, 12 Red Lion Square, London WC1R 4QHCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2023)
dot icon01/12/2025
Termination of appointment of Tzvetelinka Evgenieva Gavrilova as a director on 2025-11-30
dot icon01/12/2025
Termination of appointment of Irfan Rasmally as a director on 2025-11-30
dot icon17/11/2025
Appointment of Mr James Stuart Keating as a director on 2025-11-14
dot icon03/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon03/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon03/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon22/08/2025
Confirmation statement made on 2025-08-22 with updates
dot icon31/07/2025
Termination of appointment of Dimitrichka Georgieva Ilieva as a director on 2025-07-31
dot icon28/07/2025
Appointment of Miss Tzvetelinka Evgenieva Gavrilova as a director on 2025-07-28
dot icon18/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon18/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/04/2025
Director's details changed for Mr Irfan Rasmally on 2025-04-30
dot icon30/04/2025
Change of details for Mypos World Ltd as a person with significant control on 2025-01-16
dot icon20/02/2025
Termination of appointment of Catherine Birkett as a director on 2025-02-14
dot icon18/02/2025
Statement of capital following an allotment of shares on 2025-02-14
dot icon17/01/2025
Appointment of Catherine Birkett as a director on 2025-01-17
dot icon16/01/2025
Registered office address changed from Summit House 12 Red Lion Square London WC1R 4HQ England to Summit House 12 Red Lion Square London WC1R 4QH on 2025-01-16
dot icon15/01/2025
Registered office address changed from Dunne & Waterman Hamilton House 1 Temple Avenue London EC4Y 0HA England to Summit House 12 Red Lion Square London WC1R 4HQ on 2025-01-15
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon12/09/2024
Confirmation statement made on 2024-08-22 with updates
dot icon09/08/2024
Resolutions
dot icon09/08/2024
Memorandum and Articles of Association
dot icon07/08/2024
Registration of charge 109084040001, created on 2024-08-02
dot icon08/07/2024
Termination of appointment of Maksim Nikolaevich Kochnev as a director on 2024-06-30
dot icon08/07/2024
Termination of appointment of Jean Didier Marius Beaubois as a director on 2024-06-30
dot icon07/06/2024
Termination of appointment of Stefan Nikolaev Stankov as a director on 2024-06-06
dot icon25/10/2023
Appointment of Mr Jean Didier Marius Beaubois as a director on 2023-10-01
dot icon24/10/2023
Appointment of Mr Stefan Nikolaev Stankov as a director on 2023-10-01
dot icon24/10/2023
Appointment of Mr Dimitrichka Georgieva Ilieva as a director on 2023-10-01
dot icon24/10/2023
Appointment of Mr Maksim Nikolaevich Kochnev as a director on 2023-10-01
dot icon17/10/2023
Resolutions
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon11/10/2023
Statement of capital following an allotment of shares on 2023-09-22
dot icon05/09/2023
Confirmation statement made on 2023-08-22 with no updates
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£11,458.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/08/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.42M
-
0.00
11.46K
-
2021
0
1.42M
-
0.00
11.46K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.42M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.46K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rasmally, Irfan
Director
10/08/2017 - 30/11/2025
4
Birkett, Catherine
Director
17/01/2025 - 14/02/2025
44
Stankov, Stefan Nikolaev
Director
01/10/2023 - 06/06/2024
1
Beaubois, Jean Didier Marius
Director
01/10/2023 - 30/06/2024
1
Ilieva, Dimitrichka Georgieva
Director
01/10/2023 - 31/07/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MYPOS PARTNERS LTD

MYPOS PARTNERS LTD is an(a) Active company incorporated on 10/08/2017 with the registered office located at Summit House, 12 Red Lion Square, London WC1R 4QH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MYPOS PARTNERS LTD?

toggle

MYPOS PARTNERS LTD is currently Active. It was registered on 10/08/2017 .

Where is MYPOS PARTNERS LTD located?

toggle

MYPOS PARTNERS LTD is registered at Summit House, 12 Red Lion Square, London WC1R 4QH.

What does MYPOS PARTNERS LTD do?

toggle

MYPOS PARTNERS LTD operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for MYPOS PARTNERS LTD?

toggle

The latest filing was on 01/12/2025: Termination of appointment of Tzvetelinka Evgenieva Gavrilova as a director on 2025-11-30.