Background WavePink WaveYellow Wave

MULLIN AUTOMOTIVE MUSEUM LIMITED (10049310)

MULLIN AUTOMOTIVE MUSEUM LIMITED (10049310) is an active UK company. incorporated on 8 March 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MULLIN AUTOMOTIVE MUSEUM LIMITED has been registered for 10 years. Current directors include MARVIN, Douglas Paul, WILLIAMS, Guy James.

Company Number
10049310
Status
active
Type
ltd
Incorporated
8 March 2016
Age
10 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARVIN, Douglas Paul, WILLIAMS, Guy James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULLIN AUTOMOTIVE MUSEUM LIMITED

MULLIN AUTOMOTIVE MUSEUM LIMITED is an active company incorporated on 8 March 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MULLIN AUTOMOTIVE MUSEUM LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

10049310

LTD Company

Age

10 Years

Incorporated 8 March 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 September 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

GT2016 LIMITED
From: 8 March 2016To: 21 September 2018
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

The Estate Office Quarry Farm Banbury Road Great Tew Chipping Norton OX7 4BT England
From: 22 November 2019To: 20 January 2026
The Estate Office Quarry Farm Banbury Road Great Tew Chipping Norton Oxfordshire OX7 4BT OX7 4BT England
From: 22 November 2019To: 22 November 2019
Crimea Office New Road Great Tew Chipping Norton Oxfordshire OX7 4AH England
From: 12 October 2018To: 22 November 2019
The Estate Office Quarry Farm, Banbury Road Great Tew Chipping Norton Oxfordshire OX7 4BT England
From: 21 September 2017To: 12 October 2018
The Great Tew Estate Office New Road Great Tew Chipping Norton Oxfordshire OX7 4AH England
From: 8 March 2016To: 21 September 2017
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Jun 17
Director Joined
Apr 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Dec 23
Owner Exit
Jun 25
New Owner
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

VISTRA COSEC LIMITED

Active
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 09 Dec 2025

MARVIN, Douglas Paul

Active
Poultry, LondonEC2R 8AJ
Born July 1981
Director
Appointed 31 Jan 2025

WILLIAMS, Guy James

Active
Poultry, LondonEC2R 8AJ
Born April 1963
Director
Appointed 31 Jan 2025

ILES, Rebecca Leah

Resigned
Banbury Road, Chipping NortonOX7 4BT
Secretary
Appointed 08 Mar 2016
Resigned 31 Jan 2025

HEDIGAN, Kieran Gerard

Resigned
Banbury Road, Chipping NortonOX7 4BT
Born August 1956
Director
Appointed 02 Apr 2020
Resigned 23 May 2021

JOHNSTON, Nicholas Matthew Middlemass

Resigned
Banbury Road, Chipping NortonOX7 4BT
Born April 1972
Director
Appointed 08 Mar 2016
Resigned 31 Jan 2025

JOHNSTON, Saskia Victoria Claridge

Resigned
Banbury Road, Chipping NortonOX7 4BT
Born February 1986
Director
Appointed 28 May 2021
Resigned 31 Jan 2025

MULLIN, Peter

Resigned
Purdue Avenue, Los Angeles90064
Born January 1941
Director
Appointed 23 Jun 2017
Resigned 18 Sept 2023

Persons with significant control

2

1 Active
1 Ceased

Ronald Wayne Burkle

Active
50 Broadway, LondonSW1H 0DB
Born November 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025

Mr Nicholas Matthew Middlemass Johnston

Ceased
Banbury Road, Chipping NortonOX7 4BT
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2016
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 January 2026
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Resolution
21 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Resolution
3 June 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
6 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
8 March 2016
NEWINCIncorporation