Advanced company searchLink opens in new window

MBI & PARTNERS U.K. LIMITED.

Company number 02592636

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
25 Mar 2019 TM01 Termination of appointment of Farid Shaibi as a director on 25 March 2019
30 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
26 Jun 2018 AP01 Appointment of Mr Farid Shaibi as a director on 25 June 2018
22 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
20 Feb 2018 AP01 Appointment of Mrs Zeina Rizkallah-Reichardt as a director on 7 February 2018
20 Feb 2018 TM01 Termination of appointment of Andrea Sebesteny - King as a director on 7 February 2018
12 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
28 Dec 2016 AA Full accounts made up to 31 December 2015
21 Jul 2016 AP01 Appointment of Ms Andrea Sebesteny - King as a director on 18 July 2016
20 Jul 2016 TM01 Termination of appointment of Amjad Elias Salfiti as a director on 18 July 2016
22 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 5,000,000
03 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2016 AA Full accounts made up to 31 December 2014
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 5,000,000
21 Apr 2015 AA Full accounts made up to 31 December 2013
30 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
28 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
21 May 2014 AP01 Appointment of Mr Amjad Elias Salfiti as a director
21 May 2014 TM01 Termination of appointment of Andrea Sebesteny - King as a director