Background WavePink WaveYellow Wave

MBH PUTCO LIMITED (06227164)

MBH PUTCO LIMITED (06227164) is an active UK company. incorporated on 25 April 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. MBH PUTCO LIMITED has been registered for 18 years. Current directors include CARING, Patricia, CARING, Richard Allan, ROBINSON, Christopher John.

Company Number
06227164
Status
active
Type
ltd
Incorporated
25 April 2007
Age
18 years
Address
26-28 Conway Street, London, W1T 6BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
CARING, Patricia, CARING, Richard Allan, ROBINSON, Christopher John
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBH PUTCO LIMITED

MBH PUTCO LIMITED is an active company incorporated on 25 April 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. MBH PUTCO LIMITED was registered 18 years ago.(SIC: 70221)

Status

active

Active since 18 years ago

Company No

06227164

LTD Company

Age

18 Years

Incorporated 25 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 5 January 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 January 2024 - 5 January 2025(14 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 6 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

NEWINCCO 701 LIMITED
From: 25 April 2007To: 18 May 2007
Contact
Address

26-28 Conway Street London, W1T 6BQ,

Previous Addresses

C/O Alan Wong 26-28 Conway Street London W1T 6BQ England
From: 12 December 2016To: 14 July 2020
, C/O Peter Silva, 26-28 Conway Street, London, W1T 6BQ
From: 13 July 2015To: 12 December 2016
, 26-28 Conway Street, London, W1T 6BQ
From: 8 May 2013To: 13 July 2015
, C/O Caprice Holdings Ltd, Royalty House 72-74 Dean Street, London, W1D 3SG, United Kingdom
From: 25 May 2012To: 8 May 2013
, 26-28 Conway Street, London, W1T 6BQ
From: 25 April 2007To: 25 May 2012
Timeline

16 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Dec 11
Director Left
May 12
Director Joined
Sept 12
Director Left
Sept 12
New Owner
Mar 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 20
Director Joined
Jul 22
Director Joined
Aug 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jun 23
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

ROBINSON, Christopher John

Active
Conway Street, LondonW1T 6BQ
Secretary
Appointed 15 Dec 2022

CARING, Patricia

Active
Conway Street, LondonW1T 6BQ
Born October 1981
Director
Appointed 04 Jul 2022

CARING, Richard Allan

Active
Spaniards Field, LondonNW11 6SX
Born June 1948
Director
Appointed 18 May 2007

ROBINSON, Christopher John

Active
Conway Street, LondonW1T 6BQ
Born March 1969
Director
Appointed 15 Dec 2022

AFZAL, Humera

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 16 Aug 2022
Resigned 13 Dec 2022

LAWRENCE, James Wyndham Stuart

Resigned
169 Oatland Drive, WeybridgeKT13 9JY
Secretary
Appointed 18 May 2007
Resigned 04 Oct 2019

ROBINSON, Christopher

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 04 Oct 2019
Resigned 16 Aug 2022

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 25 Apr 2007
Resigned 18 May 2007

AFZAL, Humera

Resigned
Conway Street, LondonW1T 6BQ
Born June 1977
Director
Appointed 16 Aug 2022
Resigned 13 Dec 2022

COPPERTHWAITE, Lisa Maria

Resigned
17 Chapel House Street, LondonE14 3AS
Born July 1963
Director
Appointed 18 May 2007
Resigned 31 Aug 2012

HOLBROOK, Jane Susan

Resigned
Conway Street, LondonW1T 6BQ
Born March 1964
Director
Appointed 01 Aug 2011
Resigned 30 Apr 2012

LAWRENCE, James Wyndham Stuart

Resigned
169 Oatland Drive, WeybridgeKT13 9JY
Born December 1970
Director
Appointed 18 May 2007
Resigned 04 Oct 2019

NEWELL, Lilly

Resigned
Conway Street, LondonW1T 6BQ
Born March 1974
Director
Appointed 31 Aug 2012
Resigned 23 Sept 2020

ROBINSON, Christopher

Resigned
Conway Street, LondonW1T 6BQ
Born October 1969
Director
Appointed 04 Oct 2019
Resigned 16 Aug 2022

OLSWANG DIRECTORS 1 LIMITED

Resigned
Seventh Floor, LondonWC1V 6XX
Corporate nominee director
Appointed 25 Apr 2007
Resigned 18 May 2007

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 25 Apr 2007
Resigned 18 May 2007

Persons with significant control

3

1 Active
2 Ceased

Richard Allan Caring

Active
Conway Street, LondonW1T 6BQ
Born June 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2018
The Esplanade, JerseyJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 01 Apr 2018

Makino Limited

Ceased
Esplanade, Jersey

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Ceased 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2025
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
31 March 2025
RP04PSC01RP04PSC01
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Small
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Change Person Director Company
13 February 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
18 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 April 2020
AAAnnual Accounts
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 November 2012
AAAnnual Accounts
Legacy
20 November 2012
MG02MG02
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Account Reference Date Company Current Extended
6 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Statement Of Affairs
18 June 2009
SASA
Legacy
18 June 2009
88(2)Return of Allotment of Shares
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 April 2009
AAAnnual Accounts
Legacy
19 February 2009
225Change of Accounting Reference Date
Legacy
5 September 2008
363aAnnual Return
Legacy
20 August 2008
287Change of Registered Office
Legacy
18 June 2007
395Particulars of Mortgage or Charge
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 May 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 April 2007
NEWINCIncorporation