MAZARS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1DD

Company number 05380971
Status Active
Incorporation Date 2 March 2005
Company Type Private Limited Company
Address TOWER BRIDGE HOUSE, ST KATHARINE'S WAY, LONDON, E1W 1DD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 3,020,216 ; Full accounts made up to 31 August 2015. The most likely internet sites of MAZARS LIMITED are www.mazars.co.uk, and www.mazars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Mazars Limited is a Private Limited Company. The company registration number is 05380971. Mazars Limited has been working since 02 March 2005. The present status of the company is Active. The registered address of Mazars Limited is Tower Bridge House St Katharine S Way London E1w 1dd. . MAZARS COMPANY SECRETARIES LIMITED is a Secretary of the company. COLLINS, Brendan is a Director of the company. DAVIES, Timothy Glynn is a Director of the company. FRASER, Alistair John is a Director of the company. GRUMMITT, Nigel Charles is a Director of the company. HERBINET, David Roger Pierre is a Director of the company. SMITHSON, David is a Director of the company. VERITY, Philip Andrew is a Director of the company. WILLIAMS, Glyn Mark is a Director of the company. Secretary GIBBONS, David Victor has been resigned. Secretary LAW, Stuart Peter has been resigned. Director CHAPMAN, David George has been resigned. Director EVANS, David John has been resigned. Director GIBBONS, David Victor has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MAZARS COMPANY SECRETARIES LIMITED
Appointed Date: 19 January 2009

Director
COLLINS, Brendan
Appointed Date: 18 May 2012
63 years old

Director
DAVIES, Timothy Glynn
Appointed Date: 06 March 2013
59 years old

Director
FRASER, Alistair John
Appointed Date: 06 March 2013
61 years old

Director
GRUMMITT, Nigel Charles
Appointed Date: 06 March 2013
61 years old

Director
HERBINET, David Roger Pierre
Appointed Date: 18 May 2012
55 years old

Director
SMITHSON, David
Appointed Date: 06 March 2013
62 years old

Director
VERITY, Philip Andrew
Appointed Date: 18 May 2012
62 years old

Director
WILLIAMS, Glyn Mark
Appointed Date: 02 March 2005
64 years old

Resigned Directors

Secretary
GIBBONS, David Victor
Resigned: 19 January 2009
Appointed Date: 02 March 2005

Secretary
LAW, Stuart Peter
Resigned: 02 March 2005
Appointed Date: 02 March 2005

Director
CHAPMAN, David George
Resigned: 18 May 2012
Appointed Date: 02 March 2005
69 years old

Director
EVANS, David John
Resigned: 28 February 2013
Appointed Date: 02 March 2005
75 years old

Director
GIBBONS, David Victor
Resigned: 02 March 2005
Appointed Date: 02 March 2005
80 years old

Persons With Significant Control

Mazars Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAZARS LIMITED Events

06 Mar 2017
Confirmation statement made on 2 March 2017 with updates
08 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3,020,216

17 Feb 2016
Full accounts made up to 31 August 2015
16 Apr 2015
Full accounts made up to 31 August 2014
03 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 3,020,216

...
... and 43 more events
31 Mar 2005
New director appointed
31 Mar 2005
Secretary resigned
31 Mar 2005
Director resigned
31 Mar 2005
Accounting reference date extended from 31/03/06 to 31/08/06
02 Mar 2005
Incorporation