Active
Company Information for MISTRAL HOLDINGS LIMITED
EAGLE TOWER, MONTPELLIER DRIVE, CHELTENHAM, GL50 1TA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MISTRAL HOLDINGS LIMITED | |
Legal Registered Office | |
EAGLE TOWER MONTPELLIER DRIVE CHELTENHAM GL50 1TA | |
Company Number | 09857706 | |
---|---|---|
Company ID Number | 09857706 | |
Date formed | 2015-11-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2024 | |
Account next due | 28/02/2026 | |
Latest return | ||
Return next due | 03/12/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2025-01-05 09:16:57 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MISTRAL HOLDINGS LIMITED | The Woodbines La Route de Noirmont St Brelade Jersey JE3 8AJ | Live | Company formed on the 1987-09-30 | |
![]() |
MISTRAL HOLDINGS PTY. LTD. | Active | Company formed on the 1977-03-29 | |
![]() |
MISTRAL HOLDINGS INC | Delaware | Unknown | |
![]() |
Mistral Holdings LLC | Delaware | Unknown | |
MISTRAL HOLDINGS CORP | 1430 S DIXIE HWY CORAL GABLES FL 33146 | Inactive | Company formed on the 2012-12-20 | |
![]() |
Mistral Holdings LLC | 30 N Gould St Ste R Sheridan WY 82801 | Active | Company formed on the 2019-05-08 |
MISTRAL HOLDINGS LIMITED | MISTRAL, ESPRIT BARTHET STREET, MADLIENA, SWIEQI | Unknown | ||
MISTRAL HOLDINGS TRUST LIMITED | EAGLE TOWER MONTPELLIER DRIVE CHELTENHAM GL50 1TA | Active | Company formed on the 2022-10-17 |
Officer | Role | Date Appointed |
---|---|---|
RUSSELL MARTIN ALDRIDGE |
||
MICHAEL PATRICK CONWAY |
||
BENJAMIN COPITHORNE |
||
JAMES CURTIS FORD |
||
STUART CHARLES FOX |
||
ANDREW JOHN LITCHFIELD |
||
JOSEPHINE LLOYD |
||
JENNY MIRIAM MARSHALL |
||
EMMA MOLTON |
||
TIMOTHY READ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK COOPER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMARGUE GROUP LIMITED | Director | 2000-03-22 | CURRENT | 2000-03-22 | Active | |
RELIVE CINEMA LTD | Director | 1997-12-04 | CURRENT | 1997-12-04 | Active | |
CAMARGUE (OXFORD) LIMITED | Director | 1997-04-16 | CURRENT | 1996-06-17 | Active - Proposal to Strike off | |
CAMARGUE (LONDON) LIMITED | Director | 1997-04-03 | CURRENT | 1991-02-07 | Active - Proposal to Strike off | |
CAMARGUE (CHELTENHAM) LIMITED | Director | 1997-03-27 | CURRENT | 1986-04-15 | Active - Proposal to Strike off | |
JAMES FORD DESIGN LTD. | Director | 1997-03-27 | CURRENT | 1988-11-23 | Active | |
MICLUB LIMITED | Director | 2012-08-13 | CURRENT | 2012-08-13 | Dissolved 2014-03-25 | |
CAMARGUE GROUP LIMITED | Director | 2007-08-30 | CURRENT | 2000-03-22 | Active | |
CAMARGUE (CHELTENHAM) LIMITED | Director | 1995-09-01 | CURRENT | 1986-04-15 | Active - Proposal to Strike off | |
HADLAND CARE GROUP LIMITED | Director | 2017-02-15 - 2017-03-02 | RESIGNED | 2003-06-13 | Active | |
CAMARGUE GROUP LIMITED | Director | 2007-12-17 | CURRENT | 2000-03-22 | Active | |
CAMARGUE GROUP LIMITED | Director | 2007-08-30 | CURRENT | 2000-03-22 | Active | |
JAMES FORD DESIGN LTD. | Director | 1992-10-01 | CURRENT | 1988-11-23 | Active | |
SFX CONSULT LIMITED | Director | 2015-06-15 | CURRENT | 2015-06-15 | Active | |
CAMARGUE GROUP LIMITED | Director | 2007-08-30 | CURRENT | 2000-03-22 | Active | |
CAMARGUE (LONDON) LIMITED | Director | 1995-09-01 | CURRENT | 1991-02-07 | Active - Proposal to Strike off | |
CAMARGUE (OXFORD) LIMITED | Director | 2001-07-31 | CURRENT | 1996-06-17 | Active - Proposal to Strike off | |
CAMARGUE GROUP LIMITED | Director | 2000-03-22 | CURRENT | 2000-03-22 | Active | |
CAMARGUE (CHELTENHAM) LIMITED | Director | 1991-12-18 | CURRENT | 1986-04-15 | Active - Proposal to Strike off | |
CAMARGUE (LONDON) LIMITED | Director | 1991-04-16 | CURRENT | 1991-02-07 | Active - Proposal to Strike off | |
CAMARGUE GROUP LIMITED | Director | 2007-08-30 | CURRENT | 2000-03-22 | Active | |
31 MOWBRAY ROAD LTD | Director | 1999-09-19 | CURRENT | 1996-06-12 | Active | |
CAMARGUE (LONDON) LIMITED | Director | 1999-01-01 | CURRENT | 1991-02-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/11/24, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/24 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/23 | ||
APPOINTMENT TERMINATED, DIRECTOR EMMA MOLTON | ||
DIRECTOR APPOINTED MR MATTHEW PETER LLOYD | ||
DIRECTOR APPOINTED MS CATHERINE HENRIETTA GRINDLEY | ||
DIRECTOR APPOINTED MRS ISABEL ROSAMUND WICKETT | ||
DIRECTOR APPOINTED MR WILLIAM MICHAEL SCAWN | ||
Director's details changed for Mrs Emma Molton on 2022-11-01 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22 | |
CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES | |
Change of share class name or designation | ||
Resolutions passed:<ul><li>Resolution variation to share rights</ul> | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 04/11/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
PSC02 | Notification of Mistral Holdings Trust Limited as a person with significant control on 2022-11-02 | |
PSC09 | Withdrawal of a person with significant control statement on 2022-11-03 | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GREGORY CHARLES PHILLIMORE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN LITCHFIELD | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART CHARLES FOX | |
AP01 | DIRECTOR APPOINTED MR TOBY HOWARD BARKER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES | |
SH06 | 03/11/16 STATEMENT OF CAPITAL GBP 18021.10 | |
SH06 | 03/11/16 STATEMENT OF CAPITAL GBP 18068.60 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 18021.1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK COOPER | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 18258.6 | |
SH01 | 19/11/15 STATEMENT OF CAPITAL GBP 18258.60 | |
AP01 | DIRECTOR APPOINTED MR MARK COOPER | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN COPITHORNE | |
AP01 | DIRECTOR APPOINTED MR JAMES CURTIS FORD | |
AP01 | DIRECTOR APPOINTED MRS EMMA MOLTON | |
AP01 | DIRECTOR APPOINTED MR STUART FOX | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PATRICK CONWAY | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY READ | |
AP01 | DIRECTOR APPOINTED MS JOSEPHINE LLOYD | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN LITCHFIELD | |
AP01 | DIRECTOR APPOINTED MR RUSSELL MARTIN ALDRIDGE | |
AA01 | Current accounting period shortened from 30/11/16 TO 31/05/16 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MISTRAL HOLDINGS LIMITED are:
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. |