THE LONDON MINT OFFICE LIMITED

The London Mint Office Limited The London Mint Office Limited, London, SE5 9DF, United Kingdom
StatusACTIVE
Company No.03470348
CategoryPrivate Limited Company
Incorporated24 Nov 1997
Age26 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

THE LONDON MINT OFFICE LIMITED is an active private limited company with number 03470348. It was incorporated 26 years, 7 months, 6 days ago, on 24 November 1997. The company address is The London Mint Office Limited The London Mint Office Limited, London, SE5 9DF, United Kingdom.



Company Fillings

Change sail address company with old address new address

Date: 12 Feb 2024

Category: Address

Type: AD02

Old address: Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom

New address: C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wk Corporate Services Limited

Termination date: 2021-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pal Christian Mortensen

Termination date: 2020-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Thomas Wood

Appointment date: 2020-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2019

Action Date: 25 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034703480003

Charge creation date: 2019-03-25

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2019

Action Date: 22 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-22

Capital : 23,997,753 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-08

Officer name: Gregory Charles Prosser

Documents

View document PDF

Change person director company with change date

Date: 16 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-08

Officer name: Sanjeev Sharad

Documents

View document PDF

Capital name of class of shares

Date: 03 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 03 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 22 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sanjeev Sharad

Appointment date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Deeny

Termination date: 2017-09-01

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-07

Capital : 18,798,233 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gregory Charles Prosser

Appointment date: 2016-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-27

Old address: The London Mint Office Limited Tower Heritage Centre 1 Carew Street London SE5 9DF United Kingdom

New address: The London Mint Office Limited 1 Carew Street London SE5 9DF

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-14

Old address: The London Mint Office 26-28 Hammersmith Grove Hammersmith London W6 7BA

New address: The London Mint Office Limited Tower Heritage Centre 1 Carew Street London SE5 9DF

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2016

Action Date: 14 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 034703480002

Charge creation date: 2016-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erik Roelof Constapel

Termination date: 2014-12-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-22

Officer name: Pal Christian Mortensen

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-22

Officer name: Erik Roelof Constapel

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-22

Officer name: Mr James Deeny

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-22

Old address: Harmsworth House 13-15 Bouverie Street London EC4Y 8DP

New address: The London Mint Office 26-28 Hammersmith Grove Hammersmith London W6 7BA

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Erik Roelof Constapel

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Franks

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pal Christian Mortensen

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Swanston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Auditors resignation company

Date: 29 Oct 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 27 Sep 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Franks

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Mellinger

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Deeny

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan De Nie

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 24 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-24

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2010

Action Date: 27 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-27

Capital : 11,483,993 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 24 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 24 Aug 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2010

Action Date: 05 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-05

Old address: 3Rd Floor, Jessica House Red Lion Square Wandsworth High Street London SW18 4LS

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-25

Officer name: Jan Willem De Nie

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-25

Officer name: Peter David Swanston

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-25

Officer name: Simon Mellinger

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter David Swanston

Documents

View document PDF

Legacy

Date: 28 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 24 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-24

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Simon Mellinger

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Jan Willem De Nie

Documents

View document PDF

Move registers to sail company

Date: 25 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 25 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 25 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 25 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 25 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Jan Willem De Nie

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jan de nie / 24/04/2008

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 21/08/07 from: greytown house, 221-227 high street, orpington kent BR6 0NZ

Documents

View document PDF

Certificate change of name company

Date: 28 Jun 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the crown collections LIMITED\certificate issued on 28/06/07

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 29/03/07--------- £ si 7482993@1=7482993 £ ic 1000/7483993

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 29/03/07

Documents

View document PDF

Resolution

Date: 02 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/06; full list of members

Documents

View document PDF

Auditors resignation company

Date: 29 Nov 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/05; full list of members

Documents

View document PDF


Some Companies

COMPASS CONTRACT SERVICES (U.K.) LIMITED

PARKLANDS COURT, 24 PARKLANDS,RUBERY, BIRMINGHAM,B45 9PZ

Number:02114954
Status:ACTIVE
Category:Private Limited Company

DAVID CRAIGIE CONSULTING LIMITED

8 UNION STREET,BLAIRGOWRIE,PH13 9AE

Number:SC293040
Status:ACTIVE
Category:Private Limited Company

LONDON PRINT STORE LTD

4 FOXWELL STREET,LONDON,SE4 2DX

Number:11545741
Status:ACTIVE
Category:Private Limited Company

MANOR FINE FOODS & WARES LTD

WINDSOR HOUSE,LLANDUDNO,LL30 1YY

Number:07379292
Status:ACTIVE
Category:Private Limited Company

RFI SCREENING LIMITED

CHEQUERS, LITTLE BARDFIELD,ESSEX,CM7 4TW

Number:05018892
Status:ACTIVE
Category:Private Limited Company

STAR STUDDED LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09950108
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source