Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRIMSTONE MTHA UK SPV LIMITED
Company Information for

BRIMSTONE MTHA UK SPV LIMITED

2 LAMBETH HILL, LONDON, EC4V 4GG,
Company Registration Number
05424385
Private Limited Company
Dissolved

Dissolved 2017-02-21

Company Overview

About Brimstone Mtha Uk Spv Ltd
BRIMSTONE MTHA UK SPV LIMITED was founded on 2005-04-14 and had its registered office in 2 Lambeth Hill. The company was dissolved on the 2017-02-21 and is no longer trading or active.

Key Data
Company Name
BRIMSTONE MTHA UK SPV LIMITED
 
Legal Registered Office
2 LAMBETH HILL
LONDON
EC4V 4GG
Other companies in EC4V
 
Filing Information
Company Number 05424385
Date formed 2005-04-14
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-02-21
Type of accounts FULL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIMSTONE MTHA UK SPV LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRIMSTONE MTHA UK SPV LIMITED

Current Directors
Officer Role Date Appointed
MUSTAQ AHMED ENUS BREY
Director 2005-04-17
TILOSHANI MOODLEY
Director 2013-03-15
FREDERICK JOHN ROBERTSON
Director 2005-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL FORSYTHE
Company Secretary 2006-01-11 2016-08-11
GILIMABA SYLVESTER MAHLATI
Director 2006-10-25 2015-10-15
GERT JOHANNES GERWEL
Director 2005-04-17 2012-11-28
TSAKANI MATSHAZI
Director 2006-10-25 2010-09-30
BULELANI THANDABANTU NGCUKA
Director 2005-04-17 2007-06-26
SIPHO MILA PITYANA
Director 2005-04-14 2007-06-26
MARK ROBERT WARR
Company Secretary 2005-07-29 2006-01-11
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2005-04-14 2005-07-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-21GAZ2STRUCK OFF AND DISSOLVED
2016-12-06GAZ1FIRST GAZETTE
2016-12-06GAZ1FIRST GAZETTE
2016-09-12TM02APPOINTMENT TERMINATED, SECRETARY PAUL FORSYTHE
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;ZAR 53618508
2016-09-01SH0110/08/16 STATEMENT OF CAPITAL ZAR 53618508
2016-08-30RES14CAPITALISED BY 5864490 ORDINARY SHARES 10/08/2016
2016-08-16AUDAUDITOR'S RESIGNATION
2016-07-29AUDAUDITOR'S RESIGNATION
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR GILIMABA MAHLATI
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GILIMABA SYLVESTER MAHLATI / 05/02/2016
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JOHN ROBERTSON / 05/02/2016
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TILOSHANI MOODLEY / 05/02/2016
2016-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MUSTAQ AHMED ENUS BREY / 05/02/2016
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;ZAR 47754018
2016-02-23AR0105/02/16 FULL LIST
2015-12-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 054243850003
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;ZAR 47754018
2015-04-14AR0105/02/15 FULL LIST
2015-01-21MISCSEC 519
2015-01-16SH0105/12/14 STATEMENT OF CAPITAL ZAR 47754018.00
2014-12-24MISCSECTION 519
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;ZAR 24697710
2014-04-07AR0105/02/14 FULL LIST
2014-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL FORSYTHE / 12/03/2013
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM 5TH FLOOR OLD MUTUAL PLACE 2 LAMBETH HILL LONDON EC4V 4GG
2013-04-12AP01DIRECTOR APPOINTED MRS TILOSHANI MOODLEY
2013-02-13AR0105/02/13 FULL LIST
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GERT GERWEL
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-25AR0114/04/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-15RES01ADOPT ARTICLES 31/08/2011
2011-09-15SH0131/08/11 STATEMENT OF CAPITAL ZAR 24697710.00
2011-04-18AR0114/04/11 FULL LIST
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR TSAKANI MATSHAZI
2011-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL FORSYTHE / 21/01/2011
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28AR0114/04/10 FULL LIST
2009-09-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-26363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-03-12288cSECRETARY'S CHANGE OF PARTICULARS / PAUL FORSYTHE / 27/02/2009
2008-12-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-15287REGISTERED OFFICE CHANGED ON 15/10/2008 FROM OLD MUTUAL PLACE 2 LAMBETH HILL LONDON EC4V 4GG
2008-07-18363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-03-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-14RES13CONFIRM APT OF DIR 02/11/07
2007-11-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23288bDIRECTOR RESIGNED
2007-07-23288bDIRECTOR RESIGNED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-05-11363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2007-03-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-01ELRESS386 DISP APP AUDS 25/10/06
2006-11-01ELRESS366A DISP HOLDING AGM 25/10/06
2006-06-28363sRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2006-06-28288aNEW SECRETARY APPOINTED
2006-06-28363(288)SECRETARY RESIGNED
2005-10-26225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05
2005-09-14SASHARES AGREEMENT OTC
2005-09-1488(2)OAD 29/07/05--------- SAR SI 10810@1
2005-08-31287REGISTERED OFFICE CHANGED ON 31/08/05 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ
2005-08-31288aNEW SECRETARY APPOINTED
2005-08-31288bSECRETARY RESIGNED
2005-08-25123NC INC ALREADY ADJUSTED 28/07/05
2005-08-25RES04SAR NC 100/10911
2005-08-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-2588(2)RAD 29/07/05--------- SAR SI 10810@1=10810 SAR IC 100/10910
2005-08-10395PARTICULARS OF MORTGAGE/CHARGE
2005-08-05395PARTICULARS OF MORTGAGE/CHARGE
2005-06-06288aNEW DIRECTOR APPOINTED
2005-06-06288aNEW DIRECTOR APPOINTED
2005-06-06288aNEW DIRECTOR APPOINTED
2005-06-06288aNEW DIRECTOR APPOINTED
2005-04-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BRIMSTONE MTHA UK SPV LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRIMSTONE MTHA UK SPV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-16 Outstanding
CHARGE OVER DEPOSIT 2005-08-05 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC
SECURITY DEED 2005-08-04 Satisfied
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIMSTONE MTHA UK SPV LIMITED

Intangible Assets
Patents
We have not found any records of BRIMSTONE MTHA UK SPV LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIMSTONE MTHA UK SPV LIMITED
Trademarks
We have not found any records of BRIMSTONE MTHA UK SPV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIMSTONE MTHA UK SPV LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as BRIMSTONE MTHA UK SPV LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BRIMSTONE MTHA UK SPV LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRIMSTONE MTHA UK SPV LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRIMSTONE MTHA UK SPV LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4