Background WavePink WaveYellow Wave

MITRE SECRETARIES LIMITED (01447749)

MITRE SECRETARIES LIMITED (01447749) is an active UK company. incorporated on 10 September 1979. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MITRE SECRETARIES LIMITED has been registered for 46 years. Current directors include MILLAR, Stephen Samuel Alexander, WALLACE, Louise Helen.

Company Number
01447749
Status
active
Type
ltd
Incorporated
10 September 1979
Age
46 years
Address
Cannon Place, London, EC4N 6AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MILLAR, Stephen Samuel Alexander, WALLACE, Louise Helen
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITRE SECRETARIES LIMITED

MITRE SECRETARIES LIMITED is an active company incorporated on 10 September 1979 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MITRE SECRETARIES LIMITED was registered 46 years ago.(SIC: 74990)

Status

active

Active since 46 years ago

Company No

01447749

LTD Company

Age

46 Years

Incorporated 10 September 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 8 January 2027
For period ending 25 December 2026

Previous Company Names

INVERESK SECRETARIES LIMITED
From: 10 September 1979To: 16 November 1990
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AF,

Previous Addresses

Mitre House 160 Aldersgate Street London EC1A 4DD
From: 10 September 1979To: 1 July 2015
Timeline

6 key events • 2014 - 2024

Funding Officers Ownership
Director Joined
Apr 14
Director Left
Apr 14
Director Left
May 17
Director Left
Apr 18
Director Joined
May 18
Owner Exit
Nov 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

YUILL, William George Henry

Active
78 Cannon Street, LondonEC4N 6AF
Secretary
Appointed 13 Nov 2001

MILLAR, Stephen Samuel Alexander

Active
78 Cannon Street, LondonEC4N 6AF
Born November 1972
Director
Appointed 30 Apr 2018

WALLACE, Louise Helen

Active
78 Cannon Street, LondonEC4N 6AF
Born May 1965
Director
Appointed 23 Apr 2004

KERR, Barbara

Resigned
Mitre House, LondonEC1A 4DD
Secretary
Appointed N/A
Resigned 27 Jan 1999

RICH, Michael William

Resigned
Hillfield, DartfordDA4 0JU
Secretary
Appointed 21 Sept 2001
Resigned 13 Nov 2001

WARNER, William

Resigned
2 Honeysuckle Gardens, CroydonCR0 8XU
Secretary
Appointed 28 Jan 1999
Resigned 21 Sept 2001

BILLINGTON, Guy

Resigned
Mitre House, LondonEC1A 4DD
Born November 1946
Director
Appointed 11 May 1998
Resigned 30 Apr 2007

CRAWFORD, Andrew John

Resigned
Homewood End, WokingGU22 0JT
Born December 1956
Director
Appointed 11 May 1998
Resigned 31 Aug 2003

ELLINGTON, Paul Robert

Resigned
47 Cator Road, LondonSE26 5DT
Born August 1937
Director
Appointed N/A
Resigned 22 Jan 1999

GAYNOR, Patrick Joseph

Resigned
Upperton Farm House Church Lane, PulboroughRH20 1PB
Born February 1926
Director
Appointed N/A
Resigned 01 Oct 1993

LORING, Anthony Francis

Resigned
2 Wingate Road, LondonW6 0UR
Born October 1954
Director
Appointed 01 Oct 1993
Resigned 31 Aug 2003

MENDELSSOHN, Martin Charles

Resigned
78 Cannon Street, LondonEC4N 6AF
Born June 1958
Director
Appointed 01 May 2014
Resigned 30 Apr 2018

MENDELSSOHN, Martin Charles

Resigned
20 Wandsworth Common West Side, LondonSW18 2EH
Born June 1958
Director
Appointed 13 Apr 1995
Resigned 08 Jun 1995

POWELL SMITH, Christopher Brian

Resigned
32 The Avenue, RichmondTW9 2AJ
Born October 1936
Director
Appointed N/A
Resigned 11 May 1998

PRICE, Richard Stephen

Resigned
Mitre House, LondonEC1A 4DD
Born May 1953
Director
Appointed 11 May 1998
Resigned 30 Apr 2014

REEVES, Barbara

Resigned
Flat 2, LondonNW3 7ED
Born October 1962
Nominee director
Appointed N/A
Resigned 11 May 1998

RICH, Michael William

Resigned
Hillfield, DartfordDA4 0JU
Born July 1947
Director
Appointed N/A
Resigned 23 Apr 2004

SHEACH, Andrew Jonathan

Resigned
78 Cannon Street, LondonEC4N 6AF
Born April 1963
Director
Appointed 11 May 1998
Resigned 28 Apr 2017

TAYLOR, Richard John Johnson

Resigned
17 Woodlands Road, LondonSW13 0JZ
Born February 1945
Director
Appointed N/A
Resigned 11 May 1998

TYLER, Richard Herbert

Resigned
Mitre House, LondonEC1A 4DD
Born February 1959
Director
Appointed 01 Oct 1993
Resigned 23 May 2008

WALSH, Andrew Geoffrey

Resigned
15 Lonsdale Square, LondonN1 1EN
Born July 1954
Director
Appointed N/A
Resigned 01 Oct 1993

WINDMILL, Robert John

Resigned
3 Gunter Grove, LondonSW10 0UN
Born October 1941
Director
Appointed N/A
Resigned 11 May 1998

WOOLF, Catherine Fiona

Resigned
Ryden 5, EpsomKT18 5JD
Born May 1948
Director
Appointed N/A
Resigned 11 May 1998

Persons with significant control

2

1 Active
1 Ceased
78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2024
Cannon Street, LondonEC4N 6AF

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
Ceased 07 Nov 2024
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
22 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Dormant
16 February 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
21 October 2008
225Change of Accounting Reference Date
Legacy
19 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 March 2008
AAAnnual Accounts
Legacy
22 January 2008
363sAnnual Return (shuttle)
Legacy
16 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 May 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 2005
AAAnnual Accounts
Legacy
14 April 2005
288cChange of Particulars
Legacy
13 April 2005
288cChange of Particulars
Legacy
6 April 2005
288cChange of Particulars
Legacy
7 January 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
288cChange of Particulars
Legacy
16 December 2004
288cChange of Particulars
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 April 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
8 June 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
24 April 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 2002
AAAnnual Accounts
Legacy
15 February 2002
288cChange of Particulars
Legacy
14 February 2002
288cChange of Particulars
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 April 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Resolution
20 December 2000
RESOLUTIONSResolutions
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 1999
AAAnnual Accounts
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 1998
AAAnnual Accounts
Resolution
29 May 1998
RESOLUTIONSResolutions
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 March 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Memorandum Articles
5 August 1996
MEM/ARTSMEM/ARTS
Resolution
5 August 1996
RESOLUTIONSResolutions
Resolution
5 August 1996
RESOLUTIONSResolutions
Resolution
5 August 1996
RESOLUTIONSResolutions
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 August 1995
AAAnnual Accounts
Legacy
16 June 1995
288288
Legacy
21 April 1995
288288
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
30 August 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Legacy
21 October 1993
288288
Legacy
21 October 1993
288288
Accounts With Accounts Type Dormant
6 August 1993
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 1992
AAAnnual Accounts
Legacy
10 January 1992
363b363b
Accounts With Accounts Type Dormant
8 November 1991
AAAnnual Accounts
Legacy
21 December 1990
363363
Accounts With Accounts Type Dormant
13 December 1990
AAAnnual Accounts
Certificate Change Of Name Company
15 November 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 1990
287Change of Registered Office
Accounts With Accounts Type Dormant
12 February 1990
AAAnnual Accounts
Resolution
12 February 1990
RESOLUTIONSResolutions
Legacy
12 February 1990
363363
Legacy
20 September 1989
288288
Legacy
30 May 1989
288288
Accounts With Accounts Type Dormant
30 January 1989
AAAnnual Accounts
Legacy
13 January 1989
363363
Accounts With Made Up Date
18 April 1988
AAAnnual Accounts
Legacy
16 March 1988
363363
Legacy
5 January 1988
353353
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
28 October 1986
AAAnnual Accounts
Legacy
24 October 1986
363363
Legacy
19 August 1986
288288
Legacy
18 August 1986
288288
Legacy
2 November 1979
288aAppointment of Director or Secretary