Background WavePink WaveYellow Wave

MULINO INVESTMENTS LIMITED (10984331)

MULINO INVESTMENTS LIMITED (10984331) is an active UK company. incorporated on 27 September 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MULINO INVESTMENTS LIMITED has been registered for 8 years. Current directors include FOSTER, Henry William, MCGOWAN, Paul Patrick, TURNER, James Richard.

Company Number
10984331
Status
active
Type
ltd
Incorporated
27 September 2017
Age
8 years
Address
16/18 Beak Street, London, W1F 9RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FOSTER, Henry William, MCGOWAN, Paul Patrick, TURNER, James Richard
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULINO INVESTMENTS LIMITED

MULINO INVESTMENTS LIMITED is an active company incorporated on 27 September 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MULINO INVESTMENTS LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

10984331

LTD Company

Age

8 Years

Incorporated 27 September 2017

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 15 December 2025 (4 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

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

HUK 87 LIMITED
From: 27 September 2017To: 24 September 2018
Contact
Address

16/18 Beak Street London, W1F 9RD,

Previous Addresses

46/48 Beak Street London W1F 9RJ England
From: 15 July 2022To: 2 December 2025
C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
From: 1 February 2021To: 15 July 2022
80 New Bond Street London W1S 1SB England
From: 15 October 2018To: 1 February 2021
Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
From: 27 September 2017To: 15 October 2018
Timeline

10 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Sept 18
Owner Exit
Sept 18
New Owner
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Dec 20
New Owner
Feb 21
Owner Exit
Feb 21
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LOCKHART-ROSS, Inca

Active
Beak Street, LondonW1F 9RD
Secretary
Appointed 15 Oct 2018

FOSTER, Henry William

Active
Beak Street, LondonW1F 9RD
Born May 1979
Director
Appointed 15 Oct 2018

MCGOWAN, Paul Patrick

Active
Beak Street, LondonW1F 9RJ
Born January 1962
Director
Appointed 21 Sept 2018

TURNER, James Richard

Active
Beak Street, LondonW1F 9RD
Born May 1983
Director
Appointed 15 Oct 2018

LOCKHART-ROSS, Inca

Resigned
Olympus Avenue, Leamington SpaCV34 6BF
Born March 1978
Director
Appointed 27 Sept 2017
Resigned 15 Oct 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Paul Patrick Mcgowan

Active
Beak Street, LondonW1F 9RD
Born January 1962

Nature of Control

Significant influence or control
Notified 17 Feb 2021
Quastisky Chambers, Road Town

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Nov 2020
Ceased 17 Feb 2021

Mr Paul Patrick Mcgowan

Ceased
New Bond Street, LondonW1S 1SB
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2018
Ceased 04 Nov 2020
Olympus Avenue, Leamington SpaCV34 6BF

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Significant influence or control as firm
Notified 27 Sept 2017
Ceased 24 Sept 2018
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
30 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
20 October 2020
MAMA
Resolution
20 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
2 October 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Resolution
11 February 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 February 2019
SH10Notice of Particulars of Variation
Appoint Person Secretary Company With Name Date
16 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 October 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 September 2018
PSC01Notification of Individual PSC
Resolution
24 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Incorporation Company
27 September 2017
NEWINCIncorporation