Background WavePink WaveYellow Wave

MB PRIVATE OFFICE LTD (12655951)

MB PRIVATE OFFICE LTD (12655951) is an active UK company. incorporated on 9 June 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MB PRIVATE OFFICE LTD has been registered for 5 years. Current directors include BULLOCK, Simon Martin, ENGLAND, James Albert David, TOLL, Andrew John and 1 others.

Company Number
12655951
Status
active
Type
ltd
Incorporated
9 June 2020
Age
5 years
Address
3rd Floor 27 Greville Street, London, EC1N 8TN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BULLOCK, Simon Martin, ENGLAND, James Albert David, TOLL, Andrew John, TOWERS, Andrew Philip
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MB PRIVATE OFFICE LTD

MB PRIVATE OFFICE LTD is an active company incorporated on 9 June 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MB PRIVATE OFFICE LTD was registered 5 years ago.(SIC: 64999)

Status

active

Active since 5 years ago

Company No

12655951

LTD Company

Age

5 Years

Incorporated 9 June 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 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 1 March 2026 (1 month ago)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

3rd Floor 27 Greville Street London, EC1N 8TN,

Previous Addresses

Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB England
From: 28 June 2022To: 11 January 2024
7 Chesterton Place Newquay Cornwall TR7 2RU United Kingdom
From: 2 March 2022To: 28 June 2022
7 7 Chesterton Place Newquay TR7 2RU United Kingdom
From: 25 February 2022To: 2 March 2022
27 Greville Street 3rd Floor 27 Greville Street London EC1N 8TN United Kingdom
From: 5 August 2021To: 25 February 2022
The Cursitor 38 Chancery Lane London WC2A 1EN England
From: 3 November 2020To: 5 August 2021
18 Western Street Brighton BN1 2PG United Kingdom
From: 9 June 2020To: 3 November 2020
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
Oct 20
Funding Round
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
May 22
Director Joined
Jun 24
Director Left
Jul 24
Director Left
Jul 24
Funding Round
Mar 25
Director Joined
Jun 25
Director Left
Oct 25
Director Joined
Nov 25
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BULLOCK, Simon Martin

Active
27 Greville Street, LondonEC1N 8TN
Born January 1975
Director
Appointed 09 Jun 2020

ENGLAND, James Albert David

Active
27 Greville Street, LondonEC1N 8TN
Born February 1984
Director
Appointed 01 Nov 2025

TOLL, Andrew John

Active
27 Greville Street, LondonEC1N 8TN
Born July 1984
Director
Appointed 09 Jun 2020

TOWERS, Andrew Philip

Active
27 Greville Street, LondonEC1N 8TN
Born July 1978
Director
Appointed 01 Jul 2025

BLAZYE, Andrew Robert

Resigned
LondonSW15 6AL
Born June 1958
Director
Appointed 09 Jun 2020
Resigned 09 Jun 2020

BULLOCK, Gosia Rosa

Resigned
38 Chancery Lane, LondonWC2A 1EN
Born February 1984
Director
Appointed 09 Jun 2020
Resigned 15 Dec 2020

MOORHOUSE, Scott William

Resigned
27 Greville Street, LondonEC1N 8TN
Born May 1989
Director
Appointed 18 May 2022
Resigned 30 Jul 2024

SANDERS, Richard John

Resigned
27 Greville Street, LondonEC1N 8TN
Born May 1967
Director
Appointed 17 Jun 2024
Resigned 13 Oct 2025

SANDERS, Richard John

Resigned
The Gardens, Church Road, TamworthB79 9DA
Born May 1967
Director
Appointed 09 Jun 2020
Resigned 09 Jun 2020

SOLOMON, Richard Michael

Resigned
30 Oval Road, LondonNW1 7DE
Born October 1953
Director
Appointed 09 Jun 2020
Resigned 15 Dec 2020

TIVEY, Jessica Louisa

Resigned
27 Greville Street, LondonEC1N 8TN
Born May 1987
Director
Appointed 09 Jun 2020
Resigned 24 Jul 2024

Persons with significant control

2

44 Newhall Street, BirminghamB3 3PL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2025

Mr Simon Martin Bullock

Active
27 Greville Street, LondonEC1N 8TN
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2020
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 December 2025
PSC02Notification of Relevant Legal Entity PSC
Resolution
1 December 2025
RESOLUTIONSResolutions
Memorandum Articles
1 December 2025
MAMA
Resolution
1 December 2025
RESOLUTIONSResolutions
Memorandum Articles
1 December 2025
MAMA
Notification Of A Person With Significant Control
26 November 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Capital Allotment Shares
12 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
3 May 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 June 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
26 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
22 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 April 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Capital Allotment Shares
22 October 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Capital Allotment Shares
7 October 2020
SH01Allotment of Shares
Incorporation Company
9 June 2020
NEWINCIncorporation