Mbm Nominees Limited

General information

Name:

Mbm Nominees Ltd

Office Address:

Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh

Number: SC287471

Incorporation date: 2005-07-14

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as SC287471 19 years ago, Mbm Nominees Limited is a Private Limited Company. Its active office address is Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road Edinburgh. This company's classified under the NACE and SIC code 74990 - Non-trading company. Its most recent annual accounts cover the period up to 2022-07-31 and the most current annual confirmation statement was filed on 2023-07-23.

The firm owes its well established position on the market and permanent improvement to exactly twelve directors, specifically Simon H., Laura P., Alexander L. and 9 other directors have been described below, who have been in the firm for nearly one year. At least one secretary in this firm is a limited company, specifically Mbm Secretarial Services Limited.

The companies with significant control over this firm are as follows: Mbm Commercial Llp owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Edinburgh at Orchard Brae House, 30 Queensferry Road, EH4 2HS.

Financial data based on annual reports

Company staff

Simon H.

Role: Director

Appointed: 17 January 2024

Latest update: 5 April 2024

Laura P.

Role: Director

Appointed: 01 August 2023

Latest update: 5 April 2024

Alexander L.

Role: Director

Appointed: 01 August 2023

Latest update: 5 April 2024

Iain M.

Role: Director

Appointed: 01 January 2023

Latest update: 5 April 2024

Caroline U.

Role: Director

Appointed: 01 January 2023

Latest update: 5 April 2024

Alison S.

Role: Director

Appointed: 21 November 2022

Latest update: 5 April 2024

Thomas N.

Role: Director

Appointed: 02 May 2022

Latest update: 5 April 2024

Tracey G.

Role: Director

Appointed: 01 August 2016

Latest update: 5 April 2024

Hannah R.

Role: Director

Appointed: 01 August 2016

Latest update: 5 April 2024

Michael A.

Role: Director

Appointed: 04 January 2016

Latest update: 5 April 2024

Andrew H.

Role: Director

Appointed: 01 January 2014

Latest update: 5 April 2024

Role: Corporate Secretary

Appointed: 14 July 2005

Address: Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

Latest update: 5 April 2024

Stuart H.

Role: Director

Appointed: 14 July 2005

Latest update: 5 April 2024

People with significant control

Mbm Commercial Llp
Address: Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 06 August 2024
Confirmation statement last made up date 23 July 2023
Annual Accounts 22 February 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 22 February 2013
Annual Accounts 13 February 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 13 February 2014
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 27 February 2015
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 27 January 2016
Annual Accounts 15 March 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 15 March 2017
Annual Accounts 21 March 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 21 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 2023-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
New director appointment on 2023/08/01. (AP01)
filed on: 11th, August 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
18
Company Age

Closest Companies - by postcode