Company NameMIF I Cip (GP) Limited
DirectorsCharles Henry Knight and Oliver Smith
Company StatusActive
Company NumberSC457218
CategoryPrivate Limited Company
Incorporation Date20 August 2013(10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Henry Knight
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address57-59 Haymarket
London
SW1Y 4QX
Director NameMr Oliver Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(10 years, 7 months after company formation)
Appointment Duration2 weeks, 5 days
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressEdinburgh Quay Fountainbridge
Edinburgh
EH3 9BA
Scotland
Director NameMr David James Reynolds
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57-59 Haymarket
London
SW1Y 4QX

Location

Registered AddressSaffery Champness
Edinburgh Quay
Fountainbridge
Edinburgh
EH3 9BA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mansford LLP
100.00%
Ordinary

Financials

Year2014
Turnover£13
Net Worth£1
Current Liabilities£12

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Filing History

16 January 2024Full accounts made up to 31 March 2023 (32 pages)
25 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
11 April 2023Full accounts made up to 31 March 2022 (35 pages)
30 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
5 January 2022Full accounts made up to 31 March 2021 (34 pages)
3 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
25 March 2021Full accounts made up to 31 March 2020 (32 pages)
25 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
7 January 2020Full accounts made up to 31 March 2019 (33 pages)
3 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
3 January 2019Full accounts made up to 31 March 2018 (32 pages)
21 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 31 March 2017 (30 pages)
31 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
5 January 2017Full accounts made up to 31 March 2016 (31 pages)
5 January 2017Full accounts made up to 31 March 2016 (31 pages)
2 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
14 January 2016Full accounts made up to 31 March 2015 (21 pages)
14 January 2016Full accounts made up to 31 March 2015 (21 pages)
18 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(4 pages)
18 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(4 pages)
4 December 2014Full accounts made up to 31 March 2014 (21 pages)
4 December 2014Full accounts made up to 31 March 2014 (21 pages)
4 November 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
4 November 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
4 November 2014Director's details changed for Mr David James Reynolds on 30 June 2014 (2 pages)
4 November 2014Director's details changed for Mr Charles Henry Knight on 30 June 2014 (2 pages)
4 November 2014Director's details changed for Mr David James Reynolds on 30 June 2014 (2 pages)
4 November 2014Director's details changed for Mr Charles Henry Knight on 30 June 2014 (2 pages)
31 March 2014Registered office address changed from Edinburgh Quay 133 Fountainbridge Midlothian Edinburgh EH3 9AG United Kingdom on 31 March 2014 (1 page)
31 March 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
31 March 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
31 March 2014Registered office address changed from Edinburgh Quay 133 Fountainbridge Midlothian Edinburgh EH3 9AG United Kingdom on 31 March 2014 (1 page)
20 August 2013Incorporation
Statement of capital on 2013-08-20
  • GBP 1
(43 pages)
20 August 2013Incorporation
Statement of capital on 2013-08-20
  • GBP 1
(43 pages)