MI CAPITAL RESEARCH LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Mr David Thompson as a director on 2025-07-21

View Document

21/07/2521 July 2025 NewAppointment of Mr Russell Adrian Naglis as a secretary on 2025-07-21

View Document

21/07/2521 July 2025 NewAppointment of Mr Matthew Lloyd Timmins as a director on 2025-07-21

View Document

23/12/2423 December 2024 Full accounts made up to 2023-12-31

View Document

30/10/2430 October 2024 Termination of appointment of Alan Patrick Sheehan as a director on 2024-10-30

View Document

22/10/2422 October 2024 Confirmation statement made on 2023-10-02 with no updates

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

09/10/239 October 2023 Memorandum and Articles of Association

View Document

03/10/233 October 2023 Registration of charge 086343610002, created on 2023-09-29

View Document

27/07/2327 July 2023 Appointment of Mr Duncan John Andrew Milliken as a director on 2023-07-07

View Document

27/07/2327 July 2023 Cessation of Andrew Robert Anthony Marris as a person with significant control on 2023-07-07

View Document

27/07/2327 July 2023 Cessation of Guy Spencer Tolhurst as a person with significant control on 2023-07-07

View Document

27/07/2327 July 2023 Cessation of Indagate Group Ltd as a person with significant control on 2023-07-07

View Document

27/07/2327 July 2023 Notification of Regulus Bidco Limited as a person with significant control on 2023-07-07

View Document

27/07/2327 July 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

27/07/2327 July 2023 Appointment of Mr Paul Richard Dagley-Morris as a director on 2023-07-07

View Document

27/07/2327 July 2023 Appointment of Mr Steve Lomax as a director on 2023-07-07

View Document

27/07/2327 July 2023 Registered office address changed from C/O Annette & Co Suite F16 St George's Business Park Castle Road Sittingbourne ME10 3TB England to Financial Research Centre Pegasus Way Haddenham Aylesbury HP17 8LJ on 2023-07-27

View Document

01/06/231 June 2023 Satisfaction of charge 086343610001 in full

View Document

21/04/2321 April 2023 Notification of Indagate Group Ltd as a person with significant control on 2023-04-06

View Document

21/04/2321 April 2023 Change of details for Mr Andrew Robert Anthony Marris as a person with significant control on 2023-04-06

View Document

21/04/2321 April 2023 Change of details for Indagate Group Ltd as a person with significant control on 2023-04-06

View Document

21/04/2321 April 2023 Notification of Guy Spencer Tolhurst as a person with significant control on 2023-04-06

View Document

21/04/2321 April 2023 Director's details changed for Mr Guy Spencer Tolhurst on 2023-04-21

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

13/01/2213 January 2022 Registered office address changed from 175a Randolph Avenue Maida Vale London W9 1DJ England to C/O Annette & Co Suite F16 St George's Business Park Castle Road Sittingbourne ME10 3TB on 2022-01-13

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Registered office address changed from 1-3 Halford Road Richmond London TW10 6AW to 175a Randolph Avenue Maida Vale London W9 1DJ on 2021-06-30

View Document

25/05/2125 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 DIRECTOR APPOINTED MR GUY SPENCER TOLHURST

View Document

20/05/2020 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 086343610001

View Document

10/03/2010 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 48 QUEEN ANNE STREET LONDON W1G 9JJ

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARRIS

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR ALAN PATRICK SHEEHAN

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT STELL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR ROBERT CHRISTOPHER STELL

View Document

19/07/1819 July 2018 PREVSHO FROM 31/08/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

02/03/182 March 2018 PREVEXT FROM 30/06/2017 TO 31/08/2017

View Document

02/01/182 January 2018 PREVSHO FROM 31/08/2017 TO 30/06/2017

View Document

13/10/1713 October 2017 CURRSHO FROM 31/08/2018 TO 30/06/2018

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/01/1621 January 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/09/1529 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 2, BEVERLEY COURT 26 ELMTREE ROAD TEDDINGTON MIDDLESEX TW11 8ST ENGLAND

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM HARCOURT HOUSE 19 CAVENDISH SQUARE LONDON W1A 2AW

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW IRWIN

View Document

29/09/1329 September 2013 REGISTERED OFFICE CHANGED ON 29/09/2013 FROM ROOMS 2 AND 3 SUITE 25 FOURTH FLOOR, HARCOURT HOUSE 19 CAVENDISH SQUARE LONDON W1G 0PL GREAT BRITAIN

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM 2 BEVERLEY COURT 26 ELMTREE ROAD TEDDINGTON MIDDLESEX TW11 8ST UNITED KINGDOM

View Document

16/09/1316 September 2013 COMPANY NAME CHANGED MICAP ALTERNATIVE INVESTMENTS LTD CERTIFICATE ISSUED ON 16/09/13

View Document

01/08/131 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company