Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Myddleton Investment Company LTD
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings
Similar name
Reports
Extended Company Report with Annual Accounts
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Jun 20, 2013)
shareholder details and share percentages
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
00207434
Record last updated
Saturday, November 5, 2022 5:05:20 PM UTC
Postal Code
WC2R 3LA
Charts
Visits
Searches
Directors
Janaki Biharilal Patel
, 25 companies
David Patrick Ian Booth
(born on Feb 12, 1974), 83 companies
Robert James Casey
(born on Dec 17, 1948), 112 companies
Carola Wiegand
, 20 companies
Murray Gilliland Charles Anderson
(born on Nov 11, 1949), 45 companies
Peter Lampard Clarke
(born on Jul 18, 1945), 19 companies
Philip Michael Cook
(born on Mar 31, 1961), 71 companies
Richard Cordeschi
(born on Feb 28, 1967), 78 companies
Ann Elizabeth Griffiths
(born on Sep 17, 1956), 42 companies
Paul Nicholas Adams
(born on Mar 12, 1953), 30 companies
Barry David Bramley
(born on Sep 29, 1937), 8 companies
Nicholas George Brookes
(born on Sep 26, 1950), 18 companies
Stuart Philip Chalfen
(born on Jul 14, 1940), 15 companies
Steven Glyn Dale
(born on May 23, 1967), 27 companies
John Patrick Daly
(born on Dec 10, 1949), 14 companies
Norman Davis
(born on Oct 12, 1924), 10 companies
Keith Silvester Dunt
(born on Dec 16, 1947), 15 companies
Charles Richard Green
(born on Apr 25, 1959), 86 companies
Kenneth John Hardman
(born on Nov 15, 1952), 43 companies
Richard Stuart Hartley
(born on Apr 9, 1939), 5 companies
Ulrich Georg Volker Herter
(born on Jan 21, 1942), 11 companies
John Nolan Jewell
(born on Nov 4, 1949), 7 companies
Anthony Cameron Johnston
(born on Jun 20, 1947), 11 companies
Anthony Jones
(born on Jul 26, 1947), 316 companies
Earl Eugene Kohnhorst
(born on Apr 15, 1947), 6 companies
Antonio Monteiro De Castro
(born on May 24, 1945), 16 companies
Richard Henry Pilbeam
(born on Jun 3, 1943), 3 companies
David Cameron Potter
(born on Jul 24, 1948), 32 companies
Michael Charles Terrell Prideaux
(born on Oct 23, 1950), 15 companies
Tessa Rae Raeburn
(born on Apr 29, 1950), 10 companies
Paul Ashley Rayner
(born on Mar 3, 1954), 20 companies
Jimmi Rembiszewski
(born on Jan 20, 1951), 14 companies
Nicola Snook
(born on Mar 24, 1958), 29 companies
David George Stevens
(born on Feb 13, 1942), 12 companies
John Benedict Stevens
(born on Jul 27, 1959), 38 companies
Charl Erasmus Steyn
(born on Apr 4, 1956), 77 companies
David Andrew Swann
(born on Mar 14, 1961), 24 companies
Donald Stuart Watterton
(born on Feb 21, 1948), 4 companies
Neil Robert Withington
(born on Sep 6, 1956), 23 companies
Jessica Munday
, 19 companies
Jessica Haynes
, 29 companies
Neil Arthur Wadey
(born on May 20, 1964), 17 companies
Paul Mccrory
(born on Oct 19, 1972), 33 companies
Anthony Michael Hardy Cohn
, 47 companies
Filings
Document Type
Publication date
Download link
Registry
May 4, 2022
Resignation of one Director (a woman)
Registry
Sep 27, 2021
Appointment of a man as Accountant and Director
Registry
Oct 23, 2020
Appointment of a man as Secretary
Registry
Apr 3, 2020
Resignation of one Secretary (a woman)
Registry
Feb 14, 2020
Two appointments: 2 men
Registry
Mar 11, 2019
Resignation of one Director (a man)
Registry
Jul 23, 2018
Appointment of a woman as Secretary
Registry
Apr 18, 2018
Resignation of one Secretary (a woman)
Registry
Sep 27, 2017
Appointment of a person as Secretary
Financials
Sep 21, 2017
Annual accounts
Registry
Sep 7, 2017
Appointment of a woman as Secretary
Registry
Jul 27, 2017
Confirmation statement made , with updates
Registry
Mar 14, 2017
Resignation of one Secretary
Registry
Mar 10, 2017
Confirmation statement made , with updates
Registry
Feb 28, 2017
Resignation of one Secretary (a woman)
Financials
Oct 7, 2016
Annual accounts
Registry
Mar 16, 2016
Annual return
Registry
Jul 28, 2015
Auditor's letter of resignation
Registry
Jul 28, 2015
Auditor's letter of resignation 7930882...
Registry
Jul 27, 2015
Miscellaneous document
Financials
Jul 1, 2015
Annual accounts
Registry
Jun 26, 2015
Resignation of one Director
Registry
Jun 22, 2015
Resignation of one Tax Adviser and one Director (a man)
Registry
May 5, 2015
Resignation of one Director
Registry
Apr 30, 2015
Resignation of one Group Chief Accountant and one Director (a man)
Registry
Mar 12, 2015
Annual return
Registry
Jan 13, 2015
Appointment of a person as Director
Registry
Jan 13, 2015
Appointment of a person as Director 2594664...
Registry
Jan 13, 2015
Resignation of one Director
Registry
Dec 19, 2014
Resignation of one Head Of Taxation and one Director (a man)
Registry
Dec 17, 2014
Two appointments: a woman and a man,: a woman and a man
Registry
Aug 11, 2014
Change of particulars for director
Financials
Jun 17, 2014
Annual accounts
Registry
Jun 3, 2014
Appointment of a man as Tax Adviser and Director
Registry
Jun 3, 2014
Resignation of a woman
Registry
Jun 3, 2014
Appointment of a person as Director
Registry
Jun 3, 2014
Resignation of one Director
Registry
Jun 3, 2014
Resignation of one Director 2593109...
Registry
Apr 6, 2014
Resignation of one Chief Operating Officer and one Director (a man)
Registry
Apr 2, 2014
Change of particulars for director
Registry
Mar 3, 2014
Annual return
Financials
Jun 20, 2013
Annual accounts
Registry
Mar 27, 2013
Annual return
Financials
Aug 16, 2012
Annual accounts
Registry
Aug 14, 2012
Appointment of a person as Secretary
Registry
Aug 14, 2012
Resignation of one Secretary
Registry
Aug 10, 2012
Resignation of one Chartered Secretary and one Secretary (a man)
Registry
Aug 10, 2012
Appointment of a woman as Secretary
Registry
Mar 7, 2012
Annual return
Registry
Oct 17, 2011
Change of particulars for director
Financials
Sep 22, 2011
Annual accounts
Registry
Mar 1, 2011
Annual return
Registry
Mar 1, 2011
Change of particulars for director
Registry
Nov 24, 2010
Appointment of a person as Director
Registry
Nov 23, 2010
Appointment of a person as Director 2588690...
Registry
Nov 23, 2010
Resignation of one Director
Registry
Nov 23, 2010
Resignation of one Director 2588690...
Registry
Nov 23, 2010
Resignation of one Director
Registry
Nov 19, 2010
Resignation of 2 people: one Barrister, one Tobacco Manufacturer and one Director (a man)
Registry
Nov 16, 2010
Two appointments: a woman and a man,: a woman and a man
Financials
Oct 1, 2010
Annual accounts
Registry
Mar 30, 2010
Annual return
Registry
Mar 26, 2010
Change of particulars for director
Registry
Mar 26, 2010
Change of particulars for director 2604712...
Registry
Mar 26, 2010
Change of particulars for secretary
Registry
Mar 26, 2010
Change of particulars for director
Registry
Feb 6, 2010
Statement of companies objects
Registry
Feb 6, 2010
Alteration to memorandum and articles
Registry
Feb 6, 2010
Resolution
Registry
Sep 30, 2009
Notice of change of directors or secretaries or in their particulars
Financials
Aug 26, 2009
Annual accounts
Registry
Mar 27, 2009
Annual return
Registry
Jan 16, 2009
Appointment of a person
Registry
Jan 15, 2009
Appointment of a man as Secretary and Chartered Secretary
Registry
Dec 31, 2008
Resignation of a person
Registry
Dec 16, 2008
Resignation of one Secretary (a man)
Financials
Oct 28, 2008
Annual accounts
Registry
Aug 20, 2008
Resignation of a person
Registry
Aug 5, 2008
Resignation of one Accountant-Financial Controlle and one Director (a man)
Registry
Jul 30, 2008
Appointment of a person
Registry
Jul 22, 2008
Appointment of a man as Director and Tobacco Manufacturer
Registry
Jun 13, 2008
Resignation of a person
Registry
Jun 10, 2008
Resignation of a person 2599788...
Registry
May 23, 2008
Resignation of one Treasurer and one Director (a man)
Registry
Apr 30, 2008
Resignation of one Company Director and one Director (a man)
Registry
Mar 20, 2008
Annual return
Registry
Jan 10, 2008
Resignation of a person
Registry
Dec 31, 2007
Resignation of one Tobacco Manufacturer and one Director (a man)
Financials
Oct 19, 2007
Annual accounts
Registry
Mar 26, 2007
Annual return
Registry
Aug 14, 2006
Notice of change of directors or secretaries or in their particulars
Financials
Aug 9, 2006
Annual accounts
Registry
Mar 2, 2006
Annual return
Financials
Oct 13, 2005
Annual accounts
Registry
Aug 19, 2005
Notice of change of directors or secretaries or in their particulars
Registry
Apr 12, 2005
Appointment of a person
Registry
Apr 11, 2005
Resignation of a person
Registry
Apr 2, 2005
Appointment of a man as Director and Chief Operating Officer
Registry
Apr 1, 2005
Annual return
Registry
Mar 31, 2005
Resignation of one Company Director and one Director (a man)
Companies with similar name
Myddleton Company Limited
Myddleton Limited
Myddleton Grange Management Company Limited
Myddleton Advertising Limited
Myddleton Publications Limited
Samraj Myddleton Limited
Myddleton Communications Ltd
Myddleton Barnes Limited
Myddleton Consultants Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our
Cookie policy