MBI & PARTNERS U.K. LIMITED.
JJ U.K. LTD.

Hellopages » Greater London » Westminster » W1U 2SJ

Company number 02592636
Status Active
Incorporation Date 18 March 1991
Company Type Private Limited Company
Address 78-80 WIGMORE STREET, LONDON, W1U 2SJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Ms Andrea Sebesteny - King as a director on 18 July 2016. The most likely internet sites of MBI & PARTNERS U.K. LIMITED. are www.mbipartnersuk.co.uk, and www.mbi-partners-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Mbi Partners U K Limited is a Private Limited Company. The company registration number is 02592636. Mbi Partners U K Limited has been working since 18 March 1991. The present status of the company is Active. The registered address of Mbi Partners U K Limited is 78 80 Wigmore Street London W1u 2sj. . SEBESTENY - KING, Andrea is a Director of the company. Secretary CRANWELL, Timiko has been resigned. Secretary HENNIKER, Christopher Anthony Major has been resigned. Secretary QUIBELL, John Boyd has been resigned. Secretary VENDEBITUR SECRETARIAL SERVICES LIMITED has been resigned. Secretary VOGEL, Stephen F has been resigned. Director AL AMOUDI, Abboud Ahmed has been resigned. Director AL JABER, Mashael Mohammed Bin Issa has been resigned. Director AL JABER, Mohammed Bin Issa, Sheikh has been resigned. Director BANDI, Antar has been resigned. Director BRITT, John David has been resigned. Director BRITT, John David has been resigned. Director FUENTES CANO, Francisco has been resigned. Director RABIE, Mohamed Abulhamid has been resigned. Director SALFITI, Amjad Elias has been resigned. Director SANCAKLI, Maruf has been resigned. Director SEBESTENY - KING, Andrea has been resigned. Director VENDEBITUR DIRECTORS LIMITED has been resigned. Director YUSSOUF, Falak has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
SEBESTENY - KING, Andrea
Appointed Date: 18 July 2016
56 years old

Resigned Directors

Secretary
CRANWELL, Timiko
Resigned: 06 February 2013
Appointed Date: 02 March 2007

Secretary
HENNIKER, Christopher Anthony Major
Resigned: 18 May 1994
Appointed Date: 03 June 1991

Secretary
QUIBELL, John Boyd
Resigned: 18 May 1994
Appointed Date: 03 June 1991

Secretary
VENDEBITUR SECRETARIAL SERVICES LIMITED
Resigned: 03 June 1991
Appointed Date: 18 March 1991

Secretary
VOGEL, Stephen F
Resigned: 02 March 2007
Appointed Date: 18 May 1994

Director
AL AMOUDI, Abboud Ahmed
Resigned: 18 May 1994
Appointed Date: 01 December 1993
68 years old

Director
AL JABER, Mashael Mohammed Bin Issa
Resigned: 21 April 2011
Appointed Date: 22 January 2007
39 years old

Director
AL JABER, Mohammed Bin Issa, Sheikh
Resigned: 28 July 2010
Appointed Date: 03 June 1991
66 years old

Director
BANDI, Antar
Resigned: 10 October 2012
Appointed Date: 18 May 1994
88 years old

Director
BRITT, John David
Resigned: 16 July 2010
Appointed Date: 14 March 2008
71 years old

Director
BRITT, John David
Resigned: 22 January 2007
Appointed Date: 15 October 1998
71 years old

Director
FUENTES CANO, Francisco
Resigned: 01 December 1993
Appointed Date: 03 June 1991
83 years old

Director
RABIE, Mohamed Abulhamid
Resigned: 27 June 1997
Appointed Date: 01 December 1993
63 years old

Director
SALFITI, Amjad Elias
Resigned: 18 July 2016
Appointed Date: 21 May 2014
64 years old

Director
SANCAKLI, Maruf
Resigned: 01 December 1993
Appointed Date: 03 June 1991
79 years old

Director
SEBESTENY - KING, Andrea
Resigned: 21 May 2014
Appointed Date: 01 October 2013
56 years old

Director
VENDEBITUR DIRECTORS LIMITED
Resigned: 03 June 1991
Appointed Date: 18 March 1991

Director
YUSSOUF, Falak
Resigned: 01 October 2013
Appointed Date: 24 September 2012
67 years old

Persons With Significant Control

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

MBI & PARTNERS U.K. LIMITED. Events

24 Mar 2017
Confirmation statement made on 18 March 2017 with updates
28 Dec 2016
Full accounts made up to 31 December 2015
21 Jul 2016
Appointment of Ms Andrea Sebesteny - King as a director on 18 July 2016
20 Jul 2016
Termination of appointment of Amjad Elias Salfiti as a director on 18 July 2016
22 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 5,000,000

...
... and 107 more events
26 Jun 1991
New secretary appointed

26 Jun 1991
Secretary resigned;new secretary appointed

02 May 1991
Company name changed vendebitur (number 30) LIMITED\certificate issued on 03/05/91

02 May 1991
Company name changed\certificate issued on 02/05/91
18 Mar 1991
Incorporation