MINESIGHT APPLICATIONS LONDON LIMITED
LONDON


Company number 07508310
Status Active
Incorporation Date 27 January 2011
Company Type Private Limited Company
Address NEW PENDEREL HOUSE, 4TH FLOOR, 283-288 HIGH HOLBORN, LONDON, ENGLAND, WC1V7HP
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Termination of appointment of Glenn Paul Wylde as a director on 31 December 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of MINESIGHT APPLICATIONS LONDON LIMITED are www.minesightapplicationslondon.co.uk, and www.minesight-applications-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Minesight Applications London Limited is a Private Limited Company. The company registration number is 07508310. Minesight Applications London Limited has been working since 27 January 2011. The present status of the company is Active. The registered address of Minesight Applications London Limited is New Penderel House 4th Floor 283 288 High Holborn London England Wc1v7hp. . F&L COSEC LIMITED is a Secretary of the company. MELLO SAMORA JUNIOR, Helio is a Director of the company. WEISS, Joshua is a Director of the company. Secretary F&L LEGAL LLP has been resigned. Director BANFIELD, Armine Frederick has been resigned. Director DAVIES, John Charles has been resigned. Director WICK, Susan Frances has been resigned. Director WYLDE, Glenn Paul has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
F&L COSEC LIMITED
Appointed Date: 09 August 2013

Director
MELLO SAMORA JUNIOR, Helio
Appointed Date: 01 July 2015
61 years old

Director
WEISS, Joshua
Appointed Date: 01 September 2015
39 years old

Resigned Directors

Secretary
F&L LEGAL LLP
Resigned: 09 August 2013
Appointed Date: 27 January 2011

Director
BANFIELD, Armine Frederick
Resigned: 31 August 2015
Appointed Date: 27 January 2011
82 years old

Director
DAVIES, John Charles
Resigned: 30 June 2015
Appointed Date: 27 January 2011
73 years old

Director
WICK, Susan Frances
Resigned: 31 August 2015
Appointed Date: 27 January 2011
69 years old

Director
WYLDE, Glenn Paul
Resigned: 31 December 2016
Appointed Date: 01 September 2015
56 years old

Persons With Significant Control

Melker Schorling Ab
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MINESIGHT APPLICATIONS LONDON LIMITED Events

14 Feb 2017
Confirmation statement made on 27 January 2017 with updates
10 Feb 2017
Termination of appointment of Glenn Paul Wylde as a director on 31 December 2016
28 Jan 2017
Compulsory strike-off action has been discontinued
26 Jan 2017
Full accounts made up to 31 December 2015
13 Dec 2016
First Gazette notice for compulsory strike-off
...
... and 19 more events
08 Aug 2012
Accounts for a small company made up to 31 December 2011
01 Feb 2012
Annual return made up to 27 January 2012 with full list of shareholders
22 Jul 2011
Particulars of a mortgage or charge / charge no: 1
14 Mar 2011
Current accounting period shortened from 31 January 2012 to 31 December 2011
27 Jan 2011
Incorporation

MINESIGHT APPLICATIONS LONDON LIMITED Charges

19 July 2011
Rent deposit deed
Delivered: 22 July 2011
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: The account and deposit balance see image for full details.