Background WavePink WaveYellow Wave

MYDDLETON INVESTMENT COMPANY LIMITED (00207434)

MYDDLETON INVESTMENT COMPANY LIMITED (00207434) is an active UK company. incorporated on 22 July 1925. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MYDDLETON INVESTMENT COMPANY LIMITED has been registered for 100 years. Current directors include BOOTH, David Patrick Ian, COHN, Anthony Michael Hardy, FERLAND, Caroline and 2 others.

Company Number
00207434
Status
active
Type
ltd
Incorporated
22 July 1925
Age
100 years
Address
Globe House, London, WC2R 3LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOOTH, David Patrick Ian, COHN, Anthony Michael Hardy, FERLAND, Caroline, MCCRORY, Paul, WADEY, Neil Arthur
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYDDLETON INVESTMENT COMPANY LIMITED

MYDDLETON INVESTMENT COMPANY LIMITED is an active company incorporated on 22 July 1925 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MYDDLETON INVESTMENT COMPANY LIMITED was registered 100 years ago.(SIC: 70100)

Status

active

Active since 100 years ago

Company No

00207434

LTD Company

Age

100 Years

Incorporated 22 July 1925

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Globe House 1 Water Street London, WC2R 3LA,

Timeline

18 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
May 15
Director Left
Jun 15
Director Left
Mar 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Sept 21
Director Left
May 22
Director Joined
Jun 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MEHTA, Shital

Active
Globe House, LondonWC2R 3LA
Secretary
Appointed 23 Oct 2020

BOOTH, David Patrick Ian

Active
Water Street, LondonWC2R 3LA
Born February 1974
Director
Appointed 17 Dec 2014

COHN, Anthony Michael Hardy

Active
LondonWC2R 3LA
Born November 1969
Director
Appointed 27 Sept 2021

FERLAND, Caroline

Active
Globe House, LondonWC2R 3LA
Born May 1968
Director
Appointed 29 May 2024

MCCRORY, Paul

Active
Globe House, LondonWC2R 3LA
Born October 1972
Director
Appointed 14 Feb 2020

WADEY, Neil Arthur

Active
Globe House, LondonWC2R 3LA
Born May 1964
Director
Appointed 14 Feb 2020

ANDERSON, Murray Gilliland Charles

Resigned
Brockley Combe, WeybridgeKT13 9QB
Secretary
Appointed 26 Jul 1999
Resigned 16 Dec 2008

CLARKE, Peter Lampard

Resigned
Willow Mead, WinchesterSO21 3LW
Secretary
Appointed N/A
Resigned 09 Dec 1997

COOK, Philip Michael

Resigned
25 Townsend Road, HarpendenAL5 4BG
Secretary
Appointed 09 Dec 1997
Resigned 26 Jul 1999

CORDESCHI, Richard

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 15 Jan 2009
Resigned 10 Aug 2012

GRIFFITHS, Ann Elizabeth

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 10 Aug 2012
Resigned 28 Feb 2017

HAYNES, Jessica

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 23 Jul 2018
Resigned 03 Apr 2020

PATEL, Janaki Biharilal

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 07 Sept 2017
Resigned 18 Apr 2018

ADAMS, Paul Nicholas

Resigned
Bowood Lodge, GodalmingGU8 5UG
Born March 1953
Director
Appointed N/A
Resigned 05 Apr 2004

BRAMLEY, Barry David

Resigned
Little Court, EffinghamKT24 5PJ
Born September 1937
Director
Appointed N/A
Resigned 30 Apr 1996

BROOKES, Nicholas George

Resigned
53 Wildcroft Manor, LondonSW15 3TT
Born September 1950
Director
Appointed N/A
Resigned 05 Apr 1993

CASEY, Robert James

Resigned
Water Street, LondonWC2R 3LA
Born December 1948
Director
Appointed 22 Feb 2002
Resigned 11 Mar 2019

CHALFEN, Stuart Philip

Resigned
19 Kidderpore Gardens, LondonNW3 7SS
Born July 1940
Director
Appointed 26 Jul 1999
Resigned 31 Jul 2000

DALE, Steven Glyn

Resigned
Globe House, LondonWC2R 3LA
Born May 1967
Director
Appointed 03 Jun 2014
Resigned 22 Jun 2015

DALY, John Patrick

Resigned
Water Street, LondonWC2R 3LA
Born May 1956
Director
Appointed 02 Apr 2005
Resigned 06 Apr 2014

DAVIS, Norman

Resigned
The Chase, FarnhamGU10 2PU
Born May 1944
Director
Appointed N/A
Resigned 31 Mar 1996

DUNT, Keith Silvester

Resigned
22 Slaidburn Street, LondonSW10 0JP
Born December 1947
Director
Appointed N/A
Resigned 31 Dec 2001

GREEN, Charles Richard

Resigned
17 Montpelier Place, LondonSW7 1HJ
Born December 1943
Director
Appointed 26 Jul 1999
Resigned 22 Feb 2002

HARDMAN, Kenneth John

Resigned
Water Street, LondonWC2R 3LA
Born November 1952
Director
Appointed 22 Feb 2002
Resigned 19 Dec 2014

HARTLEY, Richard Stuart

Resigned
Little Heath, HindheadGU26 6PA
Born April 1939
Director
Appointed N/A
Resigned 16 May 1994

HERTER, Ulrich Georg Volker

Resigned
97 Abingdon Road, LondonW8 6QU
Born January 1942
Director
Appointed 12 Sept 1997
Resigned 31 Dec 2001

JEWELL, John Nolan

Resigned
Gayton Manor Crossfield Place, WeybridgeKT13 0RG
Born November 1949
Director
Appointed 26 Jul 1999
Resigned 22 Feb 2002

JOHNSTON, Anthony Cameron

Resigned
40 Bowerdean Street, LondonSW6 3TW
Born June 1947
Director
Appointed 22 Feb 2002
Resigned 01 Aug 2002

JOHNSTON, Anthony Cameron

Resigned
40 Bowerdean Street, LondonSW6 3TW
Born June 1947
Director
Appointed 16 May 1994
Resigned 26 Jul 1999

JONES, Anthony

Resigned
Flat 12 Interocean Court, Hong KongFOREIGN
Born July 1947
Director
Appointed 01 Aug 2002
Resigned 31 Mar 2005

KOHNHORST, Earl Eugene

Resigned
82 Campden Hill Court, LondonW8 7HN
Born April 1947
Director
Appointed 12 Sept 1997
Resigned 26 Jul 1999

MONTEIRO DE CASTRO, Antonio

Resigned
1 Water Street, LondonWC2R 3LA
Born May 1945
Director
Appointed 24 Sept 2004
Resigned 31 Dec 2007

PILBEAM, Richard Henry

Resigned
Appleby House Oak Grange Road, GuildfordGU4 7UA
Born June 1943
Director
Appointed N/A
Resigned 31 Mar 1996

POTTER, David Cameron

Resigned
Campions, ShorneDA12 3EN
Born July 1948
Director
Appointed 22 Feb 2002
Resigned 05 Aug 2008

PRIDEAUX, Michael Charles Terrell

Resigned
Selehurst Brighton Road, HorshamRH13 6PR
Born October 1950
Director
Appointed 26 Jul 1999
Resigned 22 Feb 2002

Persons with significant control

1

4 Temple Place, LondonWC2R 2PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

221

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
24 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 March 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 July 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 September 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Auditors Resignation Company
28 July 2015
AUDAUD
Auditors Resignation Company
28 July 2015
AUDAUD
Miscellaneous
27 July 2015
MISCMISC
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2010
CH03Change of Secretary Details
Statement Of Companys Objects
6 February 2010
CC04CC04
Resolution
6 February 2010
RESOLUTIONSResolutions
Legacy
30 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
363aAnnual Return
Legacy
10 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Legacy
14 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
19 August 2005
288cChange of Particulars
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
363sAnnual Return (shuttle)
Resolution
18 November 2004
RESOLUTIONSResolutions
Resolution
18 November 2004
RESOLUTIONSResolutions
Resolution
18 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
363aAnnual Return
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Auditors Resignation Company
20 June 2003
AUDAUD
Legacy
2 April 2003
363aAnnual Return
Legacy
24 March 2003
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288cChange of Particulars
Legacy
27 March 2002
363aAnnual Return
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
13 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
25 April 2001
288cChange of Particulars
Legacy
6 April 2001
288cChange of Particulars
Legacy
3 April 2001
363aAnnual Return
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
5 September 2000
288cChange of Particulars
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
14 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
363sAnnual Return (shuttle)
Legacy
25 November 1998
287Change of Registered Office
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Auditors Resignation Company
21 September 1998
AUDAUD
Legacy
13 March 1998
363sAnnual Return (shuttle)
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 1997
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Legacy
8 May 1996
288288
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 March 1996
363sAnnual Return (shuttle)
Legacy
5 January 1996
288288
Accounts With Accounts Type Full
3 May 1995
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 May 1994
288288
Accounts With Accounts Type Full
11 April 1994
AAAnnual Accounts
Legacy
14 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1993
AAAnnual Accounts
Legacy
8 April 1993
288288
Legacy
17 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1992
AAAnnual Accounts
Legacy
9 March 1992
363b363b
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
13 November 1991
288288
Legacy
13 November 1991
288288
Legacy
13 November 1991
288288
Legacy
20 May 1991
287Change of Registered Office
Legacy
17 May 1991
363aAnnual Return
Accounts With Accounts Type Full
7 May 1991
AAAnnual Accounts
Legacy
28 February 1991
288288
Legacy
3 May 1990
363363
Accounts With Accounts Type Full
3 May 1990
AAAnnual Accounts
Legacy
27 February 1990
288288
Legacy
6 July 1989
288288
Legacy
20 June 1989
288288
Legacy
5 June 1989
288288
Legacy
11 May 1989
288288
Legacy
11 May 1989
363363
Accounts With Accounts Type Full
11 May 1989
AAAnnual Accounts
Resolution
24 April 1989
RESOLUTIONSResolutions
Legacy
18 August 1988
288288
Legacy
1 July 1988
288288
Legacy
29 June 1988
287Change of Registered Office
Legacy
5 May 1988
363363
Accounts With Accounts Type Full
5 May 1988
AAAnnual Accounts
Resolution
29 March 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 May 1987
AAAnnual Accounts
Legacy
21 May 1987
363363
Legacy
9 February 1987
288288
Legacy
7 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 May 1986
363363
Accounts With Made Up Date
22 April 1986
AAAnnual Accounts
Accounts With Made Up Date
7 May 1985
AAAnnual Accounts
Accounts With Made Up Date
2 May 1984
AAAnnual Accounts
Accounts With Made Up Date
18 May 1983
AAAnnual Accounts
Accounts With Made Up Date
24 June 1982
AAAnnual Accounts
Accounts With Made Up Date
29 May 1981
AAAnnual Accounts
Accounts With Made Up Date
8 July 1980
AAAnnual Accounts
Accounts With Made Up Date
10 March 1979
AAAnnual Accounts
Accounts With Made Up Date
9 February 1978
AAAnnual Accounts
Accounts With Made Up Date
11 March 1977
AAAnnual Accounts
Accounts With Made Up Date
11 March 1976
AAAnnual Accounts
Accounts With Made Up Date
21 February 1975
AAAnnual Accounts
Miscellaneous
22 July 1925
MISCMISC