MINTAKA INVESTMENTS NO. 4 LIMITED
SOUTH CHURCH STREET GEORGETOWN

Company number FC024633
Status Active
Incorporation Date 11 June 2003
Company Type Other company type
Address M & C CORPORATE SERVICES LIMITED, PO BOX 309GT UGLAND HOUSE, SOUTH CHURCH STREET GEORGETOWN, GRAND CAYMAN CAYMAN ISLANDS, CAYMAN ISLANDS
Home Country CAYMAN ISLANDS
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Termination of appointment for a UK establishment - Transaction OSTM03- BR007143 Person Authorised to Represent terminated 31/01/2017 abhinav kumar shah This document is being processed and will be available in 5 days. ; Termination of appointment of Abhinav Kumar Shah as a director on 31 January 2017 This document is being processed and will be available in 5 days. ; Full accounts made up to 31 December 2015. The most likely internet sites of MINTAKA INVESTMENTS NO. 4 LIMITED are www.mintakainvestmentsno4.co.uk, and www.mintaka-investments-no-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Mintaka Investments No 4 Limited is a Other company type. The company registration number is FC024633. Mintaka Investments No 4 Limited has been working since 11 June 2003. The present status of the company is Active. The registered address of Mintaka Investments No 4 Limited is M C Corporate Services Limited Po Box 309gt Ugland House South Church Street Georgetown Grand Cayman Cayman Islands Cayman Islands. . M&C CORPORATE SERVICES LIMITED is a Secretary of the company. SENIOR, Carl Thomas is a Director of the company. SHAH, Vishal is a Director of the company. VOISEY, Patrick Brittain is a Director of the company. Director AGRAWAL, Gourang has been resigned. Director BINKS, Jonathan Patrick has been resigned. Director BRAND, Nicholas Richard has been resigned. Director BRAWN, Gerald Mark Frederick has been resigned. Director BROWN, Mark has been resigned. Director CHANDRA, Rupak has been resigned. Director CLARK, Graeme James has been resigned. Director EMNEY, Paul has been resigned. Director GYTE, Colin has been resigned. Director HACKETT, Darren has been resigned. Director HILL, Barrie has been resigned. Director HUBER, Florian has been resigned. Director HUBER, Florian has been resigned. Director HUDD, Ashley has been resigned. Director JORDANOV, Atanas has been resigned. Director LOVERIDGE, Adam Paul has been resigned. Director LYKHMAN, Kostyantyn has been resigned. Director MINNS, Nicholas James, M. has been resigned. Director POULTER, Steven Matthew has been resigned. Director ROBINSON, Paul Richard has been resigned. Director RUSSO, Robert William has been resigned. Director SHAH, Abhinav Kumar has been resigned. Director SHAH, Bineet has been resigned. Director SIMPSON, Gavin John has been resigned. Director VENNING, Tiffany Rebecca has been resigned. Director WADE, Graham Martin has been resigned.


Current Directors

Secretary
M&C CORPORATE SERVICES LIMITED
Appointed Date: 03 July 2003

Director
SENIOR, Carl Thomas
Appointed Date: 26 September 2016
47 years old

Director
SHAH, Vishal
Appointed Date: 27 July 2015
41 years old

Director
VOISEY, Patrick Brittain
Appointed Date: 18 March 2016
46 years old

Resigned Directors

Director
AGRAWAL, Gourang
Resigned: 03 September 2010
Appointed Date: 21 April 2005
48 years old

Director
BINKS, Jonathan Patrick
Resigned: 28 August 2009
Appointed Date: 12 January 2009
55 years old

Director
BRAND, Nicholas Richard
Resigned: 11 October 2011
Appointed Date: 24 December 2010
50 years old

Director
BRAWN, Gerald Mark Frederick
Resigned: 12 September 2011
Appointed Date: 24 August 2005
63 years old

Director
BROWN, Mark
Resigned: 19 June 2008
Appointed Date: 03 July 2003
55 years old

Director
CHANDRA, Rupak
Resigned: 22 November 2011
Appointed Date: 24 March 2011
48 years old

Director
CLARK, Graeme James
Resigned: 10 September 2014
Appointed Date: 12 October 2011
53 years old

Director
EMNEY, Paul
Resigned: 30 March 2004
Appointed Date: 03 July 2003
59 years old

Director
GYTE, Colin
Resigned: 08 January 2016
Appointed Date: 19 September 2014
45 years old

Director
HACKETT, Darren
Resigned: 31 March 2005
Appointed Date: 07 October 2003
55 years old

Director
HILL, Barrie
Resigned: 08 January 2016
Appointed Date: 19 September 2014
44 years old

Director
HUBER, Florian
Resigned: 19 September 2014
Appointed Date: 14 December 2011
47 years old

Director
HUBER, Florian
Resigned: 20 August 2010
Appointed Date: 22 September 2009
47 years old

Director
HUDD, Ashley
Resigned: 11 October 2011
Appointed Date: 11 May 2010
46 years old

Director
JORDANOV, Atanas
Resigned: 23 September 2016
Appointed Date: 08 January 2016
50 years old

Director
LOVERIDGE, Adam Paul
Resigned: 07 May 2010
Appointed Date: 22 September 2009
45 years old

Director
LYKHMAN, Kostyantyn
Resigned: 14 December 2011
Appointed Date: 23 August 2010
45 years old

Director
MINNS, Nicholas James, M.
Resigned: 18 March 2016
Appointed Date: 27 July 2015
42 years old

Director
POULTER, Steven Matthew
Resigned: 20 August 2013
Appointed Date: 14 December 2011
52 years old

Director
ROBINSON, Paul Richard
Resigned: 03 October 2003
Appointed Date: 03 July 2003
52 years old

Director
RUSSO, Robert William
Resigned: 31 January 2009
Appointed Date: 03 July 2003
56 years old

Director
SHAH, Abhinav Kumar
Resigned: 31 January 2017
Appointed Date: 12 September 2011
51 years old

Director
SHAH, Bineet
Resigned: 19 June 2008
Appointed Date: 02 March 2007
49 years old

Director
SIMPSON, Gavin John
Resigned: 27 July 2015
Appointed Date: 19 September 2014
45 years old

Director
VENNING, Tiffany Rebecca
Resigned: 19 September 2014
Appointed Date: 23 September 2013
44 years old

Director
WADE, Graham Martin
Resigned: 24 October 2008
Appointed Date: 16 April 2004
50 years old

MINTAKA INVESTMENTS NO. 4 LIMITED Events

24 Mar 2017
Termination of appointment for a UK establishment - Transaction OSTM03- BR007143 Person Authorised to Represent terminated 31/01/2017 abhinav kumar shah
This document is being processed and will be available in 5 days.

24 Mar 2017
Termination of appointment of Abhinav Kumar Shah as a director on 31 January 2017
This document is being processed and will be available in 5 days.

23 Mar 2017
Full accounts made up to 31 December 2015
15 Feb 2017
Appointment of Patrick Brittain Voisey as a director on 18 March 2016
25 Nov 2016
Appointment of Carl Thomas Senior as a person authorised to represent UK establishment BR007143 on 26 September 2016.
...
... and 133 more events
03 Jul 2003
BR007143 pr appointed emney paul 129 bennerley coourt london SW11 6DX
03 Jul 2003
BR007143 pr appointed brown mark 7D highbury crescent london N5 1RN
03 Jul 2003
BR007143 pa appointed north colonnade investments limi 5 the north colonnade canary wharf london E14 4BB
03 Jul 2003
BR007143 registered
03 Jul 2003
Initial branch registration

MINTAKA INVESTMENTS NO. 4 LIMITED Charges

20 December 2004
Guarantee and security deed
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and any rights, benefits and proceeds accruing or…