Mbo Partners Ltd

General information

Name:

Mbo Partners Limited

Office Address:

Alto Tower, Office 05b107, 30 Stamford St, Alto Tower, Office 05b107 30 Stamford Street SE1 9LQ London

Number: 09877101

Incorporation date: 2015-11-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mbo Partners came into being in 2015 as a company enlisted under no 09877101, located at SE1 9LQ London at Alto Tower, Office 05b107, 30 Stamford St, Alto Tower, Office 05b107. It has been in business for 9 years and its last known status is active. This business's principal business activity number is 96090 meaning Other service activities not elsewhere classified. Mbo Partners Limited released its account information for the financial period up to 2021-12-31. The business latest confirmation statement was filed on 2023-02-02.

As found in the company's executives list, since July 2023 there have been three directors: David C., Nicole C. and Mark S..

Daniel L. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual report

Company staff

David C.

Role: Director

Appointed: 31 July 2023

Latest update: 23 January 2024

Nicole C.

Role: Director

Appointed: 31 July 2023

Latest update: 23 January 2024

Mark S.

Role: Director

Appointed: 18 November 2016

Latest update: 23 January 2024

People with significant control

Daniel L.
Notified on 2 February 2024
Nature of control:
substantial control or influence
Mbo Platform Limited
Address: Cork Airport Business Park Cork Airport Business Park, Cork, Co. Cork, Ireland
Legal authority Companies Act 2014
Legal form Limited Company
Country registered Ireland
Place registered Companies Registration Office
Registration number 678739
Notified on 1 September 2022
Ceased on 2 February 2024
Nature of control:
over 3/4 of shares
Gene Z.
Notified on 30 October 2020
Ceased on 1 September 2022
Nature of control:
right to manage directors
Mike D.
Notified on 13 April 2018
Ceased on 30 October 2020
Nature of control:
1/2 or less of shares
Fergal L.
Notified on 13 April 2018
Ceased on 30 October 2020
Nature of control:
1/2 or less of shares
Ursula Q.
Notified on 30 November 2016
Ceased on 31 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 16 February 2024
Confirmation statement last made up date 02 February 2023
Annual Accounts 14/08/2017
Start Date For Period Covered By Report 18 November 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 14/08/2017
Annual Accounts
Start Date For Period Covered By Report 1 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 1 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 1 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 1 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 1 December 2020
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from Alto Tower, Office 05B107, 30 Stamford St, Alto Tower, Office 05B107 30 Stamford Street London SE1 9LQ England to Alto Tower, Office 05B107 30 Stamford Street London SE1 9LQ on 2024-01-11 (AD01)
filed on: 11th, January 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
8
Company Age

Closest Companies - by postcode