Background WavePink WaveYellow Wave

MBAM INVESTOR LIMITED (05349993)

MBAM INVESTOR LIMITED (05349993) is an active UK company. incorporated on 2 February 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MBAM INVESTOR LIMITED has been registered for 21 years. Current directors include HARPER, Richard, ROSS, Stuart.

Company Number
05349993
Status
active
Type
ltd
Incorporated
2 February 2005
Age
21 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HARPER, Richard, ROSS, Stuart
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBAM INVESTOR LIMITED

MBAM INVESTOR LIMITED is an active company incorporated on 2 February 2005 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. MBAM INVESTOR LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05349993

LTD Company

Age

21 Years

Incorporated 2 February 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England
From: 18 September 2023To: 12 March 2026
1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom
From: 21 February 2020To: 18 September 2023
Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom
From: 11 May 2017To: 21 February 2020
10-18 Union Street London England SE1 1SZ England
From: 23 June 2016To: 11 May 2017
Lehman Brothers Level 23 25 Canada Square London E14 5LQ
From: 11 March 2010To: 23 June 2016
25 Bank Street London E14 5L4
From: 2 February 2005To: 11 March 2010
Timeline

6 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Jan 10
Director Joined
Jan 10
Capital Update
May 17
Director Left
Apr 18
Director Joined
Apr 18
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HARPER, Richard

Active
Shelton Street, LondonWC2H 9JQ
Born May 1961
Director
Appointed 17 Dec 2009

ROSS, Stuart

Active
Shelton Street, LondonWC2H 9JQ
Born October 1956
Director
Appointed 04 Apr 2018

DAVE, Parul

Resigned
108b Fordwych Road, LondonNW2 3NL
Secretary
Appointed 12 May 2008
Resigned 25 Jan 2010

HAYEEM, Gilad David

Resigned
25 Hampstead Lane, LondonN6 4RT
Secretary
Appointed 02 Feb 2005
Resigned 18 May 2005

UPTON, Emily Sarnia Everard

Resigned
6b Wetherby Mansions, LondonSW5 9DJ
Secretary
Appointed 18 May 2005
Resigned 04 Mar 2010

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 02 Feb 2005
Resigned 02 Feb 2005

BRERETON, Anthony John Patrick

Resigned
20 Primrose Street, LondonEC2A 2RS
Born June 1948
Director
Appointed 17 Dec 2009
Resigned 02 Mar 2018

DAVE, Parul

Resigned
108b Fordwych Road, LondonNW2 3NL
Born April 1974
Director
Appointed 12 May 2008
Resigned 12 May 2008

HAYEEM, Gilad David

Resigned
25 Hampstead Lane, LondonN6 4RT
Born April 1967
Director
Appointed 02 Feb 2005
Resigned 18 May 2005

JACKSON, Marcus

Resigned
25 Bank Street, LondonE14 5LE
Born October 1963
Director
Appointed 18 May 2005
Resigned 05 May 2008

JAMESON, Ian Michael

Resigned
25 Bank Street, LondonE14 5LE
Born April 1960
Director
Appointed 18 May 2005
Resigned 17 Jul 2009

NAGIOFF, Roger Benjamin

Resigned
25 Bank Street, LondonE14 5LE
Born May 1964
Director
Appointed 18 May 2005
Resigned 22 Feb 2008

NATHANSON, Hilton Darren

Resigned
The Croft, LondonN20 8PE
Born January 1970
Director
Appointed 02 Feb 2005
Resigned 18 May 2005

PARKER, Robin Earle

Resigned
8 Thomas More Street, LondonE1W 1AS
Born October 1963
Director
Appointed 12 May 2008
Resigned 23 Oct 2008

RUSH, Antony John

Resigned
25 Bank Street, LondonE14 5LE
Born November 1964
Director
Appointed 18 May 2005
Resigned 17 Jul 2009

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 02 Feb 2005
Resigned 02 Feb 2005

Persons with significant control

1

7 More London, LondonSE1 2RT

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

110

Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 May 2017
SH19Statement of Capital
Legacy
24 May 2017
SH20SH20
Legacy
24 May 2017
CAP-SSCAP-SS
Resolution
24 May 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Full
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Sail Address Company With Old Address
23 March 2012
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Termination Secretary Company With Name
11 March 2010
TM02Termination of Secretary
Move Registers To Sail Company
11 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 March 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
11 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2010
AP01Appointment of Director
Gazette Notice Compulsary
12 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
12 November 2009
AUDAUD
Legacy
24 August 2009
288cChange of Particulars
Legacy
13 August 2009
363aAnnual Return
Legacy
25 July 2009
288bResignation of Director or Secretary
Legacy
25 July 2009
288bResignation of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
363aAnnual Return
Legacy
25 September 2007
288cChange of Particulars
Legacy
24 September 2007
288cChange of Particulars
Legacy
11 April 2007
288cChange of Particulars
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Full
4 December 2006
AAAnnual Accounts
Legacy
28 November 2006
288cChange of Particulars
Legacy
7 March 2006
363aAnnual Return
Resolution
22 June 2005
RESOLUTIONSResolutions
Resolution
22 June 2005
RESOLUTIONSResolutions
Resolution
22 June 2005
RESOLUTIONSResolutions
Resolution
22 June 2005
RESOLUTIONSResolutions
Resolution
22 June 2005
RESOLUTIONSResolutions
Statement Of Affairs
8 June 2005
SASA
Legacy
8 June 2005
88(2)R88(2)R
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
225Change of Accounting Reference Date
Legacy
26 May 2005
287Change of Registered Office
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
123Notice of Increase in Nominal Capital
Resolution
23 May 2005
RESOLUTIONSResolutions
Memorandum Articles
30 March 2005
MEM/ARTSMEM/ARTS
Resolution
30 March 2005
RESOLUTIONSResolutions
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Incorporation Company
2 February 2005
NEWINCIncorporation