Background WavePink WaveYellow Wave

MISHCON CAPITAL PARTNERS (I) LIMITED (03870265)

MISHCON CAPITAL PARTNERS (I) LIMITED (03870265) is an active UK company. incorporated on 2 November 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MISHCON CAPITAL PARTNERS (I) LIMITED has been registered for 26 years. Current directors include DAVIS, Nicholas Mark, WESTLEX NOMINEES LIMITED.

Company Number
03870265
Status
active
Type
ltd
Incorporated
2 November 1999
Age
26 years
Address
Africa House, London, WC2B 6AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DAVIS, Nicholas Mark, WESTLEX NOMINEES LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MISHCON CAPITAL PARTNERS (I) LIMITED

MISHCON CAPITAL PARTNERS (I) LIMITED is an active company incorporated on 2 November 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MISHCON CAPITAL PARTNERS (I) LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03870265

LTD Company

Age

26 Years

Incorporated 2 November 1999

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

MISLEX (257) LIMITED
From: 2 November 1999To: 6 March 2000
Contact
Address

Africa House 70 Kingsway London, WC2B 6AH,

Previous Addresses

Summit House 12 Red Lion Square London WC1R 4QD
From: 2 November 1999To: 24 December 2015
Timeline

2 key events • 1999 - 2010

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Sept 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

WESTLEX REGISTRARS LIMITED

Active
70 Kingsway, LondonWC2B 6AH
Corporate secretary
Appointed 02 Nov 1999

DAVIS, Nicholas Mark

Active
70 Kingsway, LondonWC2B 6AH
Born January 1961
Director
Appointed 14 Sept 2010

WESTLEX NOMINEES LIMITED

Active
70 Kingsway, LondonWC2B 6AH
Corporate director
Appointed 02 Nov 1999

Persons with significant control

1

70 Kingsway, LondonWC2B 6AH

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

67

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
30 January 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Change Corporate Director Company With Change Date
10 March 2016
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
10 March 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Dormant
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Dormant
20 August 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
16 August 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Dormant
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Move Registers To Sail Company
3 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
3 February 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
18 August 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
15 June 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
19 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2007
AAAnnual Accounts
Legacy
2 March 2007
363sAnnual Return (shuttle)
Legacy
5 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 August 2003
AAAnnual Accounts
Legacy
6 February 2003
363sAnnual Return (shuttle)
Legacy
6 February 2003
288cChange of Particulars
Legacy
6 February 2003
288cChange of Particulars
Legacy
20 May 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 March 2002
AAAnnual Accounts
Legacy
13 February 2002
363aAnnual Return
Legacy
19 December 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 March 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 November 1999
NEWINCIncorporation