Background WavePink WaveYellow Wave

MENTOR INTERNATIONAL MANAGEMENT CONSULTANTS LIMITED (02167633)

MENTOR INTERNATIONAL MANAGEMENT CONSULTANTS LIMITED (02167633) is an active UK company. incorporated on 21 September 1987. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. MENTOR INTERNATIONAL MANAGEMENT CONSULTANTS LIMITED has been registered for 38 years. Current directors include DAVIN, Philippe Pierre Paul, PENAZZO, Thomas Alexandre.

Company Number
02167633
Status
active
Type
ltd
Incorporated
21 September 1987
Age
38 years
Address
One Canada Square, London, E14 5AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
DAVIN, Philippe Pierre Paul, PENAZZO, Thomas Alexandre
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENTOR INTERNATIONAL MANAGEMENT CONSULTANTS LIMITED

MENTOR INTERNATIONAL MANAGEMENT CONSULTANTS LIMITED is an active company incorporated on 21 September 1987 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. MENTOR INTERNATIONAL MANAGEMENT CONSULTANTS LIMITED was registered 38 years ago.(SIC: 78300)

Status

active

Active since 38 years ago

Company No

02167633

LTD Company

Age

38 Years

Incorporated 21 September 1987

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 3 October 2025 (6 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

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

One Canada Square Suite 9.09b London, E14 5AA,

Previous Addresses

One Canada Square One Canada Square Suite 9.09B London E14 5AA England
From: 1 June 2022To: 1 June 2022
City Reach Suite E - Third Floor 5 Greenwich View Place Millharbour London E14 9NN England
From: 4 March 2020To: 1 June 2022
Exchange Tower Suite 9.05 1 Harbour Exchange Square Limeharbour London E14 9GE
From: 21 September 1987To: 4 March 2020
Timeline

22 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Feb 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Jan 15
Director Left
Jan 15
Director Left
May 15
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

FALCONER, Gail

Active
Suite 9.09b, LondonE14 5AA
Secretary
Appointed 26 Sept 2022

DAVIN, Philippe Pierre Paul

Active
Mail De La Petite Espagne, Saint-Denis
Born November 1966
Director
Appointed 01 Jan 2020

PENAZZO, Thomas Alexandre

Active
Mail De La Petite Espagne, Saint-Denis
Born June 1984
Director
Appointed 15 Nov 2024

BYRNE, Robert John

Resigned
Exchange Tower Suite 9.05, LimeharbourE14 9GE
Secretary
Appointed 02 Jun 2014
Resigned 10 Oct 2016

DE SOUSA, Julien

Resigned
Suite E - Third Floor, MillharbourE14 9NN
Secretary
Appointed 27 Apr 2018
Resigned 18 May 2022

MOSKOWA-STACHOWICZ, Aleksandra

Resigned
Exchange Tower Suite 9.05, LimeharbourE14 9GE
Secretary
Appointed 10 Oct 2016
Resigned 27 Apr 2018

NGUYEN, Audrey

Resigned
266 Av Du President Wilson, 93210 Saint Denis
Secretary
Appointed 18 May 2022
Resigned 26 Sept 2022

RICHARDS, Ruth Margaret

Resigned
52 Woodland Way, Woodford GreenIG8 0QQ
Secretary
Appointed N/A
Resigned 01 Jan 2008

STOBBART, Arun George

Resigned
Noak Hill Road, BillericayCM12 9UN
Secretary
Appointed 01 Jan 2008
Resigned 02 Jun 2014

CAMPBELL, Clea Sarah

Resigned
Exchange Tower Suite 9.05, LimeharbourE14 9GE
Born October 1970
Director
Appointed 27 Oct 2011
Resigned 06 Dec 2013

LANG, Jean-Michel

Resigned
Exchange Tower Suite 9.05, LimeharbourE14 9GE
Born November 1961
Director
Appointed 06 Dec 2013
Resigned 01 Jan 2020

LATINIER, Yves Pierre

Resigned
Exchange Tower Suite 9.05, LimeharbourE14 9GE
Born August 1953
Director
Appointed 06 Dec 2013
Resigned 31 Dec 2014

ODUNTON, Efua

Resigned
266 Avenue President Wilson, Paris
Born December 1973
Director
Appointed 01 Jan 2023
Resigned 15 Nov 2024

PENAZZO, Thomas Alexandre

Resigned
266 Avenue President Wilson, 93210 Saint Denis
Born June 1984
Director
Appointed 13 Jul 2021
Resigned 01 Jan 2023

PERRAUD, Philippe Paul

Resigned
Suite E - Third Floor, MillharbourE14 9NN
Born January 1972
Director
Appointed 01 Jan 2015
Resigned 14 Jun 2021

RICHARDS, John William

Resigned
Bundish Hall Barns, Ongar Road, OngarCM5 0HP
Born November 1952
Director
Appointed N/A
Resigned 28 May 2015

SMITH, Vincent Robert

Resigned
Exchange Tower Suite 9.05, LimeharbourE14 9GE
Born May 1958
Director
Appointed 03 Feb 2010
Resigned 06 Dec 2013

STOBBART, Arun George

Resigned
Exchange Tower Suite 9.05, LimeharbourE14 9GE
Born February 1967
Director
Appointed 27 Oct 2011
Resigned 06 Dec 2013

Persons with significant control

1

Vinci Sa

Active
Cours Ferdinand De Lesseps, Rueil Malmaison92500

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
10 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 May 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 April 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Resolution
17 July 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
3 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 June 2014
TM02Termination of Secretary
Change Person Secretary Company With Change Date
22 April 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
3 February 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Auditors Resignation Company
16 December 2013
AUDAUD
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Full
14 January 2013
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
4 November 2008
288cChange of Particulars
Accounts With Accounts Type Group
2 November 2008
AAAnnual Accounts
Accounts With Accounts Type Group
29 May 2008
AAAnnual Accounts
Resolution
15 April 2008
RESOLUTIONSResolutions
Auditors Resignation Company
4 April 2008
AUDAUD
Legacy
11 February 2008
363aAnnual Return
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
28 August 2007
287Change of Registered Office
Accounts With Accounts Type Group
28 April 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 June 2006
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 June 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 May 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 March 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 April 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 April 2001
AAAnnual Accounts
Legacy
22 March 2001
395Particulars of Mortgage or Charge
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 May 2000
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Legacy
19 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1999
AAAnnual Accounts
Resolution
6 November 1998
RESOLUTIONSResolutions
Resolution
6 November 1998
RESOLUTIONSResolutions
Resolution
6 November 1998
RESOLUTIONSResolutions
Resolution
6 November 1998
RESOLUTIONSResolutions
Auditors Resignation Company
7 July 1998
AUDAUD
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
13 February 1997
AAAnnual Accounts
Legacy
7 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 June 1996
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Legacy
21 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 March 1994
AAAnnual Accounts
Legacy
11 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1993
AAAnnual Accounts
Legacy
22 February 1993
403aParticulars of Charge Subject to s859A
Legacy
22 February 1993
403aParticulars of Charge Subject to s859A
Legacy
22 February 1993
403aParticulars of Charge Subject to s859A
Legacy
22 February 1993
363sAnnual Return (shuttle)
Legacy
2 December 1992
395Particulars of Mortgage or Charge
Legacy
5 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 August 1992
AAAnnual Accounts
Legacy
31 March 1992
363x363x
Legacy
31 March 1992
363x363x
Legacy
1 July 1991
287Change of Registered Office
Accounts With Accounts Type Small
31 May 1991
AAAnnual Accounts
Legacy
15 May 1991
363aAnnual Return
Legacy
22 April 1991
225(1)225(1)
Legacy
22 January 1991
395Particulars of Mortgage or Charge
Legacy
16 January 1991
403aParticulars of Charge Subject to s859A
Legacy
15 November 1990
88(2)R88(2)R
Legacy
15 November 1990
123Notice of Increase in Nominal Capital
Resolution
15 November 1990
RESOLUTIONSResolutions
Legacy
1 October 1990
395Particulars of Mortgage or Charge
Legacy
22 December 1989
395Particulars of Mortgage or Charge
Legacy
8 November 1989
288288
Legacy
8 November 1989
288288
Legacy
8 November 1989
287Change of Registered Office
Accounts With Accounts Type Full
19 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 1989
AAAnnual Accounts
Legacy
17 March 1989
363363
Legacy
2 December 1987
PUC 5PUC 5
Legacy
7 October 1987
288288
Incorporation Company
21 September 1987
NEWINCIncorporation