Background WavePink WaveYellow Wave

MITONOPTIMAL PORTFOLIO MANAGEMENT (UK) LIMITED (10524374)

MITONOPTIMAL PORTFOLIO MANAGEMENT (UK) LIMITED (10524374) is an active UK company. incorporated on 14 December 2016. with registered office in Wolverhampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. MITONOPTIMAL PORTFOLIO MANAGEMENT (UK) LIMITED has been registered for 9 years. Current directors include IDICHERIA, Santhosh Thenguvilayil, KOCHUMMAN, Anne Sajeev.

Company Number
10524374
Status
active
Type
ltd
Incorporated
14 December 2016
Age
9 years
Address
Derwent House, Wolverhampton, WV1 4XB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
IDICHERIA, Santhosh Thenguvilayil, KOCHUMMAN, Anne Sajeev
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITONOPTIMAL PORTFOLIO MANAGEMENT (UK) LIMITED

MITONOPTIMAL PORTFOLIO MANAGEMENT (UK) LIMITED is an active company incorporated on 14 December 2016 with the registered office located in Wolverhampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. MITONOPTIMAL PORTFOLIO MANAGEMENT (UK) LIMITED was registered 9 years ago.(SIC: 66220)

Status

active

Active since 9 years ago

Company No

10524374

LTD Company

Age

9 Years

Incorporated 14 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

CENTRAL INVESTMENT PLANNING LIMITED
From: 14 December 2016To: 2 February 2018
Contact
Address

Derwent House 42-46 Waterloo Road Wolverhampton, WV1 4XB,

Timeline

18 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Share Issue
Aug 17
Funding Round
Sept 17
New Owner
Dec 17
New Owner
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 20
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Feb 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Left
May 24
2
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

IDICHERIA, Santhosh Thenguvilayil

Active
42-46 Waterloo Road, WolverhamptonWV1 4XB
Born January 1968
Director
Appointed 09 Mar 2023

KOCHUMMAN, Anne Sajeev

Active
42-46 Waterloo Road, WolverhamptonWV1 4XB
Born November 1969
Director
Appointed 26 Apr 2023

BAKER, Alexander Groat

Resigned
42-46 Waterloo Road, WolverhamptonWV1 4XB
Born December 1949
Director
Appointed 14 Dec 2016
Resigned 14 Jan 2022

CAMPBELL, Scott Macgibbon

Resigned
42-46 Waterloo Road, WolverhamptonWV1 4XB
Born October 1968
Director
Appointed 21 Dec 2017
Resigned 04 Jan 2021

MCCAIG, Fiona Geraldine

Resigned
42-46 Waterloo Road, WolverhamptonWV1 4XB
Born July 1959
Director
Appointed 21 Dec 2017
Resigned 30 Apr 2024

SHARROTT, Simon

Resigned
Amherst, GuernseyGY1 2DH
Born October 1982
Director
Appointed 08 Feb 2021
Resigned 01 Aug 2022

TROTT, Lyndon

Resigned
42-46 Waterloo Road, WolverhamptonWV1 4XB
Born July 1964
Director
Appointed 01 Aug 2022
Resigned 09 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Benton Lane, Newcastle Upon TyneNE12 8BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2023

Mr Scott Macgibbon Campbell

Ceased
42-46 Waterloo Road, WolverhamptonWV1 4XB
Born October 1968

Nature of Control

Significant influence or control
Notified 21 Dec 2017
Ceased 11 Mar 2020

Mr Alexander Groat Baker

Ceased
42-46 Waterloo Road, WolverhamptonWV1 4XB
Born December 1949

Nature of Control

Significant influence or control
Notified 04 Dec 2017
Ceased 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 March 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
3 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
16 March 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Resolution
2 February 2018
RESOLUTIONSResolutions
Change Of Name Notice
2 February 2018
CONNOTConfirmation Statement Notification
Change Of Name Notice
19 January 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 December 2017
PSC09Update to PSC Statements
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Capital Alter Shares Consolidation
25 August 2017
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
14 December 2016
NEWINCIncorporation