Background WavePink WaveYellow Wave

MULTI AGENCY INTERNATIONAL TRAINING AND SUPPORT (06695839)

MULTI AGENCY INTERNATIONAL TRAINING AND SUPPORT (06695839) is an active UK company. incorporated on 11 September 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MULTI AGENCY INTERNATIONAL TRAINING AND SUPPORT has been registered for 17 years. Current directors include HEATHCOAT-AMORY, Annabel Marie, HUXFORD, David William, KAPOOR, Monika and 2 others.

Company Number
06695839
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 September 2008
Age
17 years
Address
86-87 Wimpole Street, London, W1G 9RL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HEATHCOAT-AMORY, Annabel Marie, HUXFORD, David William, KAPOOR, Monika, O'GRADY, Geraldine, RANGOONWALA, Meheen
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULTI AGENCY INTERNATIONAL TRAINING AND SUPPORT

MULTI AGENCY INTERNATIONAL TRAINING AND SUPPORT is an active company incorporated on 11 September 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MULTI AGENCY INTERNATIONAL TRAINING AND SUPPORT was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06695839

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 11 September 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

86-87 Wimpole Street London, W1G 9RL,

Previous Addresses

, 80 South Audley Street, London, W1K 1JH
From: 11 September 2008To: 27 February 2014
Timeline

25 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Nov 09
Director Left
Feb 10
Director Joined
Jul 12
Director Left
Sept 13
Director Joined
Sept 16
Director Joined
Jul 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Joined
Mar 21
Director Joined
Mar 22
Director Joined
May 23
Director Left
Sept 23
Director Left
Jan 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

HEATHCOAT-AMORY, Annabel Marie

Active
Wimpole Street, LondonW1G 9RL
Born April 1980
Director
Appointed 30 Sept 2024

HUXFORD, David William

Active
Wimpole Street, LondonW1G 9RL
Born November 1953
Director
Appointed 30 Sept 2024

KAPOOR, Monika

Active
Wimpole Street, LondonW1G 9RL
Born September 1972
Director
Appointed 30 Sept 2024

O'GRADY, Geraldine

Active
Wimpole Street, LondonW1G 9RL
Born October 1963
Director
Appointed 23 May 2024

RANGOONWALA, Meheen

Active
Clarewood Court, LondonW1H 2NW
Born January 1983
Director
Appointed 11 Sept 2008

CHAPMAN, Neils

Resigned
Mount Pleasant Road, Saffron WaldenCB11 3EA
Born June 1950
Director
Appointed 11 Sept 2008
Resigned 30 Oct 2009

DONNELLY, Olivia May

Resigned
Park Road, RichmondTW10 6NS
Born May 1980
Director
Appointed 30 Jul 2011
Resigned 05 Dec 2023

GERICKE, Christina Helena Jacqueline

Resigned
Wimpole Street, LondonW1G 9RL
Born October 1950
Director
Appointed 02 Feb 2021
Resigned 08 Mar 2024

HEATHCOAT-AMORY, Annabel Marie

Resigned
Coln St. Aldwyns, CirencesterGL7 5DP
Born April 1980
Director
Appointed 01 Nov 2015
Resigned 30 Sept 2024

HUXFORD, David William

Resigned
Wimpole Street, LondonW1G 9RL
Born November 1953
Director
Appointed 28 Feb 2022
Resigned 30 Sept 2024

KAPOOR, Monika

Resigned
Wimpole Street, LondonW1G 9RL
Born September 1972
Director
Appointed 23 May 2024
Resigned 30 Sept 2024

MAVILLAPALLI, Sunanda

Resigned
Wimpole Street, LondonW1G 9RL
Born January 1972
Director
Appointed 01 May 2023
Resigned 30 Sept 2024

O'GRADY, Geraldine Mary Catherine

Resigned
Millbrook Gardens, RomfordRM6 6RP
Born October 1963
Director
Appointed 11 Sept 2008
Resigned 27 Oct 2009

PETTIGREW, Jane Elizabeth

Resigned
1 Clarendon Terrace, BrightonBN2 1FD
Born June 1969
Director
Appointed 11 Sept 2008
Resigned 22 Aug 2013

RANGOONWALA, Asif

Resigned
123 George Street, LondonW1H 7HH
Born November 1957
Director
Appointed 11 Sept 2008
Resigned 31 Dec 2017

ROBERTSON, Stuart Charles

Resigned
Reginald Road, NorthwoodHA6 1EE
Born September 1963
Director
Appointed 14 Jun 2018
Resigned 11 Sept 2023

Persons with significant control

2

0 Active
2 Ceased

Miss Meheen Rangoonwala

Ceased
Clarewood Court, LondonW1H 2NW
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 30 Sept 2024

Mr Asif Rangoonwala

Ceased
George Street, LondonW1H 7HH
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Memorandum Articles
7 March 2025
MAMA
Resolution
7 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 October 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
18 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
18 September 2017
PSC04Change of PSC Details
Legacy
15 June 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
30 May 2017
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Full
30 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 October 2013
AR01AR01
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2012
AR01AR01
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2010
AAAnnual Accounts
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 October 2009
AR01AR01
Legacy
24 August 2009
225Change of Accounting Reference Date
Incorporation Company
11 September 2008
NEWINCIncorporation