Company number 00874912
Status Active
Incorporation Date 24 March 1966
Company Type Private Limited Company
Address ONE KINGDOM STREET, PADDINGTON, LONDON, W2 6BL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration two hundred and twenty events have happened. The last three records are Consolidated accounts of parent company for subsidiary company period ending 31/05/16; Audit exemption statement of guarantee by parent company for period ending 31/05/16; Notice of agreement to exemption from audit of accounts for period ending 31/05/16. The most likely internet sites of MIBS HOLDINGS LIMITED are www.mibsholdings.co.uk, and www.mibs-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and seven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Barbican Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.5 miles; to Brentford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mibs Holdings Limited is a Private Limited Company.
The company registration number is 00874912. Mibs Holdings Limited has been working since 24 March 1966.
The present status of the company is Active. The registered address of Mibs Holdings Limited is One Kingdom Street Paddington London W2 6bl. . HARKEN, John Van is a Director of the company. HOMER, Thomas Edward Timothy is a Director of the company. KILROY, Thomas Edward is a Director of the company. OLIVIER, Johannes Jacobus is a Director of the company. Secretary BRAIN, Sarah Elizabeth Highton has been resigned. Secretary DURRANT, Zoe Vivienne has been resigned. Secretary GRAY, Elizabeth Andrea has been resigned. Secretary HAM, Richard Laurence has been resigned. Secretary NASH, Andrew has been resigned. Secretary WATERS, Paul Christopher has been resigned. Secretary WILSON, Kevin Michael has been resigned. Secretary MISYS CORPORATE SECRETARY LIMITED has been resigned. Director COLLINS, Elizabeth Mary has been resigned. Director DUDLEY, John Mark has been resigned. Director EVANS, Robert Owen has been resigned. Director FARRIMOND, Nicholas Brian has been resigned. Director FITZ, Joseph Daniel has been resigned. Director GRAHAM, Ross King has been resigned. Director HAM, Richard Laurence has been resigned. Director HAWKES, Joanna Marageret has been resigned. Director LOMAX, John Kevin has been resigned. Director OLDERSHAW, Peter Alan has been resigned. Director PATEL, Bijal Mahendra has been resigned. Director PATEL, Sanjay has been resigned. Director TAYLOR, David has been resigned. Director THORP, Richard Simon has been resigned. Director WHITTY, Brian Howard has been resigned. Director WOODWARD, Andrew Paul has been resigned. Director MISYS CORPORATE DIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
MISYS CORPORATE SECRETARY LIMITED
Resigned: 16 October 2013
Appointed Date: 16 July 2012
Director
EVANS, Robert Owen
Resigned: 16 November 2001
Appointed Date: 30 January 1998
67 years old
Director
PATEL, Sanjay
Resigned: 28 August 2014
Appointed Date: 16 October 2013
61 years old
Director
TAYLOR, David
Resigned: 19 August 1997
Appointed Date: 07 April 1995
66 years old
Director
MISYS CORPORATE DIRECTOR LIMITED
Resigned: 02 December 2013
Appointed Date: 31 May 2002
Persons With Significant Control
Misys Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
MIBS HOLDINGS LIMITED Events
10 Mar 2017
Consolidated accounts of parent company for subsidiary company period ending 31/05/16
14 Sep 2016
Audit exemption statement of guarantee by parent company for period ending 31/05/16
14 Sep 2016
Notice of agreement to exemption from audit of accounts for period ending 31/05/16
23 Aug 2016
Confirmation statement made on 10 August 2016 with updates
19 Apr 2016
Appointment of Thomas Edward Kilroy as a director on 12 April 2016
...
... and 210 more events
09 Sep 1986
Company name changed information technology group lim ited\certificate issued on 09/09/86
05 Sep 1986
Company type changed from pri to PLC
01 Jun 1984
Company name changed\certificate issued on 01/06/84
15 Oct 1980
Company name changed\certificate issued on 15/10/80
24 Mar 1966
Certificate of incorporation
27 July 2012
Equitable charge over shares
Delivered: 7 August 2012
Status: Outstanding
Persons entitled: Credit Suisse Ag,Cayman Islands Branch
Description: First fixed charge all of its rights title and interest…
27 July 2012
Debenture
Delivered: 6 August 2012
Status: Outstanding
Persons entitled: Credit Suisse Ag,Cayman Islands Branch
Description: All property,all the shares and investments and all…
17 September 2003
A deed of admission to an omnibus letter of set off dated 3RD july 1995
Delivered: 1 October 2003
Status: Satisfied
on 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 September 2003
Deed of admission to an omnibus letter of set-off dated 3 july 1995
Delivered: 24 September 2003
Status: Satisfied
on 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
29 July 2003
A deed of admission to an omnibus letter of set-off dated 3RD july 1995 and
Delivered: 12 August 2003
Status: Satisfied
on 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 October 2002
A deed of admission to an omnibus letter of set off dated 3RD july 1995 (the letter)
Delivered: 13 November 2002
Status: Satisfied
on 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
9 May 2002
A deed of admission to an omnibus letter of set-off dated 3RD july 1995
Delivered: 25 May 2002
Status: Satisfied
on 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
5 March 1990
Guarantee & debenture
Delivered: 20 March 1990
Status: Satisfied
on 1 April 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 September 1989
Debenture
Delivered: 3 October 1989
Status: Satisfied
on 1 June 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 1982
Guarantee & debenture
Delivered: 8 December 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…