Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MITIE FM LIMITED
Company Information for

MITIE FM LIMITED

LEVEL 12, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
03253304
Private Limited Company
Active

Company Overview

About Mitie Fm Ltd
MITIE FM LIMITED was founded on 1996-09-23 and has its registered office in London. The organisation's status is listed as "Active". Mitie Fm Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MITIE FM LIMITED
 
Legal Registered Office
LEVEL 12
THE SHARD, 32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in SE1
 
Previous Names
INTERSERVE (FACILITIES MANAGEMENT) LTD02/12/2020
Filing Information
Company Number 03253304
Company ID Number 03253304
Date formed 1996-09-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 06:35:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MITIE FM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MITIE FM LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE ALISON POUND
Company Secretary 2007-01-05
AIDAN PATRICK BELL
Director 2017-12-11
MARTIN SEAN BURHOLT
Director 2017-12-11
PHILIP GEORGE CLARK
Director 2008-07-24
JEFFREY PAUL FLANAGAN
Director 2017-12-11
JOHN WILLIAM LAMBERT
Director 2017-03-27
CHRISTOPHER ADAM LING
Director 2017-08-15
BRIAN TALBOT
Director 2017-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANIE JOHNSTON
Director 2017-12-11 2018-08-09
BRUCE ANTHONY MELIZAN
Director 2006-01-05 2017-11-30
MICHAEL STUART WATSON
Director 2014-09-09 2017-02-08
SIMON TRAYTON ASHDOWN
Director 2005-05-03 2014-09-05
BERNARD WILLIAM SPENCER
Director 2010-01-25 2010-09-03
MARK GRAVENEY
Director 2007-12-18 2010-01-26
JAMES ORR, PIETER THODEN VAN VELZEN
Director 2009-02-05 2009-11-02
JOHN MICHAEL THOMPSON
Director 2005-04-01 2007-10-31
BERNARD WILLIAM SPENCER
Director 2005-04-01 2007-04-01
ADRIAN MICHAEL RINGROSE
Director 2000-12-21 2007-01-10
WILLIAM LESLIE SPENCER
Company Secretary 2000-12-20 2007-01-05
SUSHAAN SHEKAR MAROLI
Director 2002-12-18 2006-01-04
PETER FREDERICK FORD
Director 2001-06-30 2005-04-01
MICHAEL GEOFFREY DARROCH
Director 2000-12-21 2003-06-23
STUART WILSON LAIRD
Director 1997-03-01 2002-12-18
CLIVE JEREMY GROOM
Director 1996-10-25 2001-12-19
MICHAEL WILLIAM SWINYARD
Director 2000-03-27 2001-06-27
MICHAEL GEOFFREY DARROCH
Company Secretary 1996-10-25 2000-12-20
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1996-09-23 1996-10-25
PETER JOHN CHARLTON
Nominated Director 1996-09-23 1996-10-25
MARTIN EDGAR RICHARDS
Nominated Director 1996-09-23 1996-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHANIE ALISON POUND FINCHAM INDUSTRIAL SERVICES LIMITED Company Secretary 2007-10-15 CURRENT 1972-12-11 Liquidation
STEPHANIE ALISON POUND GLOBAL PROTECT LIMITED Company Secretary 2007-10-15 CURRENT 1998-12-23 Liquidation
STEPHANIE ALISON POUND T.H.K. INSULATION LIMITED Company Secretary 2007-10-15 CURRENT 1983-08-02 Liquidation
STEPHANIE ALISON POUND CLOUGH WILLIAMS POWER LIMITED Company Secretary 2007-10-15 CURRENT 1953-02-07 Active - Proposal to Strike off
STEPHANIE ALISON POUND ENIGMA INDUSTRIAL SERVICES LTD Company Secretary 2007-07-25 CURRENT 1947-10-27 Active
STEPHANIE ALISON POUND MACLELLAN LIMITED Company Secretary 2007-06-22 CURRENT 2001-02-28 Liquidation
STEPHANIE ALISON POUND MACLELLAN MANAGEMENT SERVICES LIMITED Company Secretary 2007-06-18 CURRENT 1997-06-12 Liquidation
STEPHANIE ALISON POUND KNIGHTSBRIDGE GUARDING LIMITED Company Secretary 2007-05-23 CURRENT 1988-05-11 Liquidation
STEPHANIE ALISON POUND LANDMARC PENSION SCHEME TRUSTEES LIMITED Company Secretary 2007-05-23 CURRENT 2003-06-16 Active - Proposal to Strike off
STEPHANIE ALISON POUND RAMONEUR CLEANING AND SUPPORT SERVICES LIMITED Company Secretary 2007-05-11 CURRENT 1908-08-07 Liquidation
STEPHANIE ALISON POUND MACLELLAN INTERNATIONAL AIRPORT SERVICES LIMITED Company Secretary 2007-05-09 CURRENT 1978-12-04 Liquidation
STEPHANIE ALISON POUND MACLELLAN INTERNATIONAL LIMITED Company Secretary 2007-05-09 CURRENT 1998-12-24 Active
STEPHANIE ALISON POUND COMMUNICATIONS INSTALLATIONS TECHNOLOGY LIMITED Company Secretary 2007-01-05 CURRENT 1958-08-20 Dissolved 2014-08-15
STEPHANIE ALISON POUND EURO AS LIMITED Company Secretary 2007-01-05 CURRENT 1985-03-12 Active - Proposal to Strike off
STEPHANIE ALISON POUND LANDMARC SUPPORT SERVICES LIMITED Company Secretary 2007-01-05 CURRENT 2002-03-15 Active
STEPHANIE ALISON POUND LANDMARC SOLUTIONS LTD Company Secretary 2007-01-05 CURRENT 1991-01-18 Active
STEPHANIE ALISON POUND MITIEFM SERVICES LIMITED Company Secretary 2007-01-05 CURRENT 1993-05-21 Active
STEPHANIE ALISON POUND MITIE (DEFENCE) LIMITED Company Secretary 2007-01-05 CURRENT 1991-01-18 Active
STEPHANIE ALISON POUND MITIEFM (HOLDINGS) LIMITED Company Secretary 2007-01-05 CURRENT 2000-12-19 Active
STEPHANIE ALISON POUND BUILDING & PROPERTY TRUSTEES LTD Company Secretary 2007-01-05 CURRENT 2001-05-21 Liquidation
STEPHANIE ALISON POUND TILBURY (CITY) LIMITED Company Secretary 2007-01-05 CURRENT 1961-12-14 Liquidation
STEPHANIE ALISON POUND MITIE (FACILITIES SERVICES) LIMITED Company Secretary 2007-01-05 CURRENT 1962-05-30 Active
STEPHANIE ALISON POUND HOW ENGINEERING SERVICES LIMITED Company Secretary 2007-01-05 CURRENT 1962-05-30 Liquidation
STEPHANIE ALISON POUND MITIE (FACILITIES SERVICES-SLOUGH) LIMITED Company Secretary 2007-01-05 CURRENT 1969-05-13 Liquidation
STEPHANIE ALISON POUND BUILDING & PROPERTY (HOLDINGS) LIMITED Company Secretary 2007-01-05 CURRENT 1996-07-26 Liquidation
STEPHANIE ALISON POUND PRIDE (SERP) LTD Company Secretary 2007-01-05 CURRENT 2004-08-31 Active
AIDAN PATRICK BELL MITIE ENVIRONMENTAL SERVICES LIMITED Director 2018-04-16 CURRENT 1997-01-23 Active
AIDAN PATRICK BELL PHOENIX FIRE SERVICES LIMITED Director 2018-02-12 CURRENT 1998-10-01 Liquidation
AIDAN PATRICK BELL MITIE FS (UK) LIMITED Director 2017-12-11 CURRENT 1988-12-19 Active
MARTIN SEAN BURHOLT INSITU CLEANING COMPANY LIMITED Director 2018-02-20 CURRENT 1982-03-23 Active
MARTIN SEAN BURHOLT MITIE CATERING SERVICES LIMITED Director 2017-12-11 CURRENT 1990-05-24 Active
MARTIN SEAN BURHOLT MITIE FS (UK) LIMITED Director 2017-12-11 CURRENT 1988-12-19 Active
MARTIN SEAN BURHOLT MITIE (FACILITIES SERVICES-SLOUGH) LIMITED Director 2017-12-11 CURRENT 1969-05-13 Liquidation
MARTIN SEAN BURHOLT MITIE INTEGRATED SERVICES LIMITED Director 2017-12-11 CURRENT 1980-12-02 Active
MARTIN SEAN BURHOLT MACLELLAN INTERNATIONAL LIMITED Director 2017-12-11 CURRENT 1998-12-24 Active
PHILIP GEORGE CLARK PHOENIX FIRE SERVICES LIMITED Director 2017-11-09 CURRENT 1998-10-01 Liquidation
PHILIP GEORGE CLARK MITIE INTEGRATED SERVICES LIMITED Director 2017-08-15 CURRENT 1980-12-02 Active
PHILIP GEORGE CLARK MITIE SPECIALIST SERVICES (HOLDINGS) LIMITED Director 2017-02-07 CURRENT 1995-04-10 Active
PHILIP GEORGE CLARK MITIEFM (HOLDINGS) LIMITED Director 2017-02-07 CURRENT 2000-12-19 Active
PHILIP GEORGE CLARK BUILDING & PROPERTY (HOLDINGS) LIMITED Director 2017-02-07 CURRENT 1996-07-26 Liquidation
PHILIP GEORGE CLARK MITIE CATERING SERVICES LIMITED Director 2016-11-17 CURRENT 1990-05-24 Active
PHILIP GEORGE CLARK MITIE FS (UK) LIMITED Director 2016-11-17 CURRENT 1988-12-19 Active
PHILIP GEORGE CLARK MITIE PROJECT SERVICES LIMITED Director 2016-11-17 CURRENT 1999-10-27 Liquidation
PHILIP GEORGE CLARK KNIGHTSBRIDGE GUARDING HOLDINGS LIMITED Director 2016-11-17 CURRENT 2004-11-03 Liquidation
PHILIP GEORGE CLARK SSD UK LIMITED Director 2014-10-31 CURRENT 1997-05-30 Liquidation
PHILIP GEORGE CLARK MITIE TECHNICAL SERVICES LIMITED Director 2014-10-31 CURRENT 1993-03-10 Active
PHILIP GEORGE CLARK MACLELLAN MANAGEMENT SERVICES LIMITED Director 2014-10-31 CURRENT 1997-06-12 Liquidation
PHILIP GEORGE CLARK ENIGMA INDUSTRIAL SERVICES LTD Director 2014-10-31 CURRENT 1947-10-27 Active
PHILIP GEORGE CLARK IDL AXIAM LIMITED Director 2012-01-17 CURRENT 2012-01-17 Dissolved 2014-01-28
PHILIP GEORGE CLARK MITIE (FACILITIES SERVICES-SLOUGH) LIMITED Director 2011-08-10 CURRENT 1969-05-13 Liquidation
PHILIP GEORGE CLARK MACLELLAN INTERNATIONAL LIMITED Director 2011-08-10 CURRENT 1998-12-24 Active
PHILIP GEORGE CLARK AXIAM LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
PHILIP GEORGE CLARK MITIEFM SERVICES LIMITED Director 2006-04-18 CURRENT 1993-05-21 Active
JEFFREY PAUL FLANAGAN SSD UK LIMITED Director 2017-12-11 CURRENT 1997-05-30 Liquidation
JEFFREY PAUL FLANAGAN MITIE FS (UK) LIMITED Director 2017-12-11 CURRENT 1988-12-19 Active
JEFFREY PAUL FLANAGAN ENIGMA INDUSTRIAL SERVICES LTD Director 2017-12-11 CURRENT 1947-10-27 Active
JEFFREY PAUL FLANAGAN MITIE INTEGRATED SERVICES LIMITED Director 2017-12-11 CURRENT 1980-12-02 Active
JEFFREY PAUL FLANAGAN MACLELLAN INTERNATIONAL LIMITED Director 2017-12-11 CURRENT 1998-12-24 Active
JEFFREY PAUL FLANAGAN KNIGHTSBRIDGE GUARDING HOLDINGS LIMITED Director 2017-12-11 CURRENT 2004-11-03 Liquidation
JOHN WILLIAM LAMBERT MITIE SPECIALIST SERVICES (HOLDINGS) LIMITED Director 2018-01-15 CURRENT 1995-04-10 Active
JOHN WILLIAM LAMBERT MITIEFM (HOLDINGS) LIMITED Director 2018-01-15 CURRENT 2000-12-19 Active
JOHN WILLIAM LAMBERT MACLELLAN MANAGEMENT SERVICES LIMITED Director 2017-12-11 CURRENT 1997-06-12 Liquidation
JOHN WILLIAM LAMBERT BUILDING & PROPERTY (HOLDINGS) LIMITED Director 2017-12-11 CURRENT 1996-07-26 Liquidation
JOHN WILLIAM LAMBERT MITIE CATERING SERVICES LIMITED Director 2017-03-27 CURRENT 1990-05-24 Active
JOHN WILLIAM LAMBERT MITIEFM SERVICES LIMITED Director 2017-03-27 CURRENT 1993-05-21 Active
JOHN WILLIAM LAMBERT MITIE FS (UK) LIMITED Director 2017-03-27 CURRENT 1988-12-19 Active
JOHN WILLIAM LAMBERT ENIGMA INDUSTRIAL SERVICES LTD Director 2017-03-27 CURRENT 1947-10-27 Active
JOHN WILLIAM LAMBERT MACLELLAN INTERNATIONAL LIMITED Director 2017-03-27 CURRENT 1998-12-24 Active
CHRISTOPHER ADAM LING MITIE SECURITY (KNIGHTSBRIDGE) LIMITED Director 2018-05-17 CURRENT 1994-04-27 Active
CHRISTOPHER ADAM LING MITIE SECURITY (FIRST) LIMITED Director 2018-05-17 CURRENT 1986-09-09 Active
CHRISTOPHER ADAM LING INSITU CLEANING COMPANY LIMITED Director 2018-04-30 CURRENT 1982-03-23 Active
CHRISTOPHER ADAM LING RHP HOME (REPAIRS) LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
CHRISTOPHER ADAM LING RHP DEVELOP LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active
CHRISTOPHER ADAM LING MITIE ENVIRONMENTAL SERVICES LIMITED Director 2018-01-17 CURRENT 1997-01-23 Active
CHRISTOPHER ADAM LING MITIE TECHNICAL SERVICES LIMITED Director 2018-01-11 CURRENT 1993-03-10 Active
CHRISTOPHER ADAM LING PHOENIX FIRE SERVICES LIMITED Director 2017-11-09 CURRENT 1998-10-01 Liquidation
CHRISTOPHER ADAM LING SSD UK LIMITED Director 2017-08-15 CURRENT 1997-05-30 Liquidation
CHRISTOPHER ADAM LING MITIE CATERING SERVICES LIMITED Director 2017-08-15 CURRENT 1990-05-24 Active
CHRISTOPHER ADAM LING MITIEFM SERVICES LIMITED Director 2017-08-15 CURRENT 1993-05-21 Active
CHRISTOPHER ADAM LING MITIE FS (UK) LIMITED Director 2017-08-15 CURRENT 1988-12-19 Active
CHRISTOPHER ADAM LING MITIE (DEFENCE) LIMITED Director 2017-08-15 CURRENT 1991-01-18 Active
CHRISTOPHER ADAM LING MITIE SPECIALIST SERVICES (HOLDINGS) LIMITED Director 2017-08-15 CURRENT 1995-04-10 Active
CHRISTOPHER ADAM LING MACLELLAN MANAGEMENT SERVICES LIMITED Director 2017-08-15 CURRENT 1997-06-12 Liquidation
CHRISTOPHER ADAM LING MITIEFM (HOLDINGS) LIMITED Director 2017-08-15 CURRENT 2000-12-19 Active
CHRISTOPHER ADAM LING ENIGMA INDUSTRIAL SERVICES LTD Director 2017-08-15 CURRENT 1947-10-27 Active
CHRISTOPHER ADAM LING MITIE (FACILITIES SERVICES-SLOUGH) LIMITED Director 2017-08-15 CURRENT 1969-05-13 Liquidation
CHRISTOPHER ADAM LING MITIE INTEGRATED SERVICES LIMITED Director 2017-08-15 CURRENT 1980-12-02 Active
CHRISTOPHER ADAM LING BUILDING & PROPERTY (HOLDINGS) LIMITED Director 2017-08-15 CURRENT 1996-07-26 Liquidation
CHRISTOPHER ADAM LING MACLELLAN INTERNATIONAL LIMITED Director 2017-08-15 CURRENT 1998-12-24 Active
CHRISTOPHER ADAM LING MITIE PROJECT SERVICES LIMITED Director 2017-08-15 CURRENT 1999-10-27 Liquidation
CHRISTOPHER ADAM LING KNIGHTSBRIDGE GUARDING HOLDINGS LIMITED Director 2017-08-15 CURRENT 2004-11-03 Liquidation
BRIAN TALBOT PRIDE (SERP) LTD Director 2018-08-09 CURRENT 2004-08-31 Active
BRIAN TALBOT MACLELLAN INTERNATIONAL LIMITED Director 2017-12-11 CURRENT 1998-12-24 Active
BRIAN TALBOT IDL AXIAM LIMITED Director 2012-01-17 CURRENT 2012-01-17 Dissolved 2014-01-28
BRIAN TALBOT AXIAM LIMITED Director 2011-05-19 CURRENT 2011-05-05 Active
BRIAN TALBOT MITIE (DEFENCE) LIMITED Director 2006-07-20 CURRENT 1991-01-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-26APPOINTMENT TERMINATED, DIRECTOR STEPHANIE JOHNSTON
2023-08-29FULL ACCOUNTS MADE UP TO 31/03/23
2022-10-12FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-11CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-26CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2021-12-10AP01DIRECTOR APPOINTED MR NICHOLAS JOHN GOODRIDGE
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH UPDATES
2021-09-03AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES KIRKPATRICK
2021-08-06AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-19CH01Director's details changed for Mr Jeremy Mark Williams on 2021-07-19
2021-07-12AA01Previous accounting period shortened from 30/11/21 TO 31/03/21
2021-06-25AA01Previous accounting period shortened from 30/12/20 TO 30/11/20
2021-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032533040005
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SEAN BURHOLT
2021-04-07AP01DIRECTOR APPOINTED MR JEREMY MARK WILLIAMS
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY PAUL FLANAGAN
2020-12-09PSC05Change of details for Mitiefm Services Limited as a person with significant control on 2020-12-01
2020-12-08PSC05Change of details for Mitiefm Services Limited as a person with significant control on 2020-12-01
2020-12-07PSC05Change of details for Interservefm Ltd as a person with significant control on 2020-12-03
2020-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/20 FROM Capital Tower 91 Waterloo Road London SE1 8RT
2020-12-02AP01DIRECTOR APPOINTED MR PETER JOHN GODDARD DICKINSON
2020-12-02RES15CHANGE OF COMPANY NAME 02/12/20
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM LAMBERT
2020-12-01AP01DIRECTOR APPOINTED SIMON CHARLES KIRKPATRICK
2020-12-01AP04Appointment of Mitie Company Secretarial Services Limited as company secretary on 2020-11-30
2020-12-01TM02Termination of appointment of Stephanie Alison Pound on 2020-11-30
2020-12-01MR05All of the property or undertaking has been released from charge for charge number 032533040004
2020-10-20CH01Director's details changed for Mr Jeffrey Paul Flanagan on 2020-06-23
2020-10-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-05-18MR05
2020-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 032533040005
2020-03-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-20AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 032533040004
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN PATRICK BELL
2019-07-22AP01DIRECTOR APPOINTED MS STEPHANIE JOHNSTON
2019-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032533040002
2019-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 032533040003
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADAM LING
2019-02-18AP01DIRECTOR APPOINTED MRS LYNN CHRISTINE MAWDSLEY
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE JOHNSTON
2018-05-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 032533040002
2017-12-12AP01DIRECTOR APPOINTED MR MARTIN SEAN BURHOLT
2017-12-11AP01DIRECTOR APPOINTED MR AIDAN PATRICK BELL
2017-12-11AP01DIRECTOR APPOINTED MS STEPHANIE JOHNSTON
2017-12-11AP01DIRECTOR APPOINTED MR JEFFREY PAUL FLANAGAN
2017-12-11AP01DIRECTOR APPOINTED MR BRIAN TALBOT
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE ANTHONY MELIZAN
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 15000000
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-08-16AP01DIRECTOR APPOINTED MR CHRISTOPHER ADAM LING
2017-03-28AP01DIRECTOR APPOINTED MR JOHN WILLIAM LAMBERT
2017-03-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STUART WATSON
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 15000000
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-03-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-02CH01Director's details changed for Mr Bruce Anthony Melizan on 2015-12-01
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 15000000
2015-09-23AR0123/09/15 ANNUAL RETURN FULL LIST
2015-05-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 15000000
2014-09-23AR0123/09/14 ANNUAL RETURN FULL LIST
2014-09-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ASHDOWN
2014-09-10AP01DIRECTOR APPOINTED MR MICHAEL STUART WATSON
2014-07-17AUDAUDITOR'S RESIGNATION
2014-05-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-17MEM/ARTSARTICLES OF ASSOCIATION
2014-01-17RES13RATIFY & APPROVE SECURITY INTEREST/FACILITY AGREEMENT 13/01/2014
2014-01-17RES01ALTER ARTICLES 13/01/2014
2013-11-22MEM/ARTSARTICLES OF ASSOCIATION
2013-11-22RES01ALTER ARTICLES 19/11/2013
2013-11-22RES01ALTER ARTICLES 19/11/2013
2013-09-25AR0123/09/13 FULL LIST
2013-04-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-24AR0123/09/12 FULL LIST
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-23AR0123/09/11 FULL LIST
2011-05-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEORGE CLARK / 07/04/2011
2010-12-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-14RES01ADOPT ARTICLES 18/11/2010
2010-12-14CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-24AR0123/09/10 FULL LIST
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD SPENCER
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRAVENEY
2010-01-25AP01DIRECTOR APPOINTED MR BERNARD WILLIAM SPENCER
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THODEN VAN VELZEN
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRAVENEY / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEORGE CLARK / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TRAYTON ASHDOWN / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TRAYTON ASHDOWN / 11/11/2009
2009-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE ALISON POUND / 04/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ANTHONY MELIZAN / 02/11/2009
2009-09-29363aRETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS
2009-09-03288cSECRETARY'S CHANGE OF PARTICULARS / STEPHANIE POUND / 27/08/2009
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-06288aDIRECTOR APPOINTED MR JAMES ORR, PIETER THODEN VAN VELZEN
2008-09-30RES01ALTER ARTICLES 23/09/2008
2008-09-30RES13EMPOWERMENT OF DIRECTORS 23/09/2008
2008-09-23363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-07-28288aDIRECTOR APPOINTED MR PHILIP GEORGE CLARK
2008-05-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-18288cSECRETARY'S CHANGE OF PARTICULARS / STEPHANIE LAWRENCE / 28/03/2008
2008-01-02288bDIRECTOR RESIGNED
2007-12-27288aNEW DIRECTOR APPOINTED
2007-09-27363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-05-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-18288cSECRETARY'S PARTICULARS CHANGED
2007-04-03288bDIRECTOR RESIGNED
2007-02-06288bDIRECTOR RESIGNED
2007-01-27288cDIRECTOR'S PARTICULARS CHANGED
2007-01-16288aNEW SECRETARY APPOINTED
2007-01-16288bSECRETARY RESIGNED
2006-12-29287REGISTERED OFFICE CHANGED ON 29/12/06 FROM: INTERSERVE HOUSE 19-23 BLACKFRIARS ROAD LONDON SE1 8NY
2006-10-24363sRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-09-18288cDIRECTOR'S PARTICULARS CHANGED
2006-08-03RES13VARIOUS AGREEMENTS 20/07/06
2006-06-19288bDIRECTOR RESIGNED
2006-05-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-12288aNEW DIRECTOR APPOINTED
2005-10-28363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-10-12AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities

81 - Services to buildings and landscape activities
812 - Cleaning activities
81210 - General cleaning of buildings

81 - Services to buildings and landscape activities
812 - Cleaning activities
81221 - Window cleaning services


Licences & Regulatory approval
We could not find any licences issued to MITIE FM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MITIE FM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1999-07-07 Satisfied HORNINGTON INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of MITIE FM LIMITED registering or being granted any patents
Domain Names

MITIE FM LIMITED owns 1 domain names.

axiam.co.uk  

Trademarks
We have not found any records of MITIE FM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MITIE FM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Basingstoke and Deane Borough Council 2016-5 GBP £439 Cultural & Related
Basingstoke and Deane Borough Council 2016-4 GBP £46,425 Cultural & Related
Basingstoke and Deane Borough Council 2016-3 GBP £3,755 Cultural & Related
Basingstoke and Deane Borough Council 2016-2 GBP £24,377 Cultural & Related
Basingstoke and Deane Borough Council 2016-1 GBP £32,304 Cultural & Related
Basingstoke and Deane Borough Council 2015-12 GBP £5,253 Planning & Development
Basingstoke and Deane Borough Council 2015-11 GBP £34,920 Cultural & Related
Basingstoke and Deane Borough Council 2015-10 GBP £368 Environmental
Basingstoke and Deane Borough Council 2015-9 GBP £34,358 Cultural & Related
Basingstoke and Deane Borough Council 2015-8 GBP £1,787 Cultural & Related
Telford and Wrekin Council 2015-8 GBP £3,551
Basingstoke and Deane Borough Council 2015-7 GBP £61,365 Cultural & Related
Telford and Wrekin Council 2015-7 GBP £137
Telford and Wrekin Council 2015-5 GBP £679
Basingstoke and Deane Borough Council 2015-4 GBP £250 Holding a/cs
Telford and Wrekin Council 2015-4 GBP £18,684
London Borough of Southwark 2015-3 GBP £891,456
Basingstoke and Deane Borough Council 2015-3 GBP £44,545 Cultural & Related
Portsmouth City Council 2015-3 GBP £8,548 Repairs, alterations and maintenance of buildings
Telford and Wrekin Council 2015-3 GBP £137
Basingstoke and Deane Borough Council 2015-2 GBP £19,793 Holding a/cs
Telford and Wrekin Council 2015-2 GBP £3,603
London Borough of Southwark 2015-2 GBP £483,375
Basingstoke and Deane Borough Council 2015-1 GBP £22,194 Cultural & Related
Telford and Wrekin Council 2015-1 GBP £1,774
London Borough of Southwark 2015-1 GBP £803,641
London Borough of Southwark 2014-12 GBP £251,454
Portsmouth City Council 2014-12 GBP £648 Communications and computing
Basingstoke and Deane Borough Council 2014-11 GBP £76,525 Cultural & Related
London Borough of Southwark 2014-11 GBP £340,064
Basingstoke and Deane Borough Council 2014-10 GBP £5,108 Cultural & Related
Telford and Wrekin Council 2014-10 GBP £166
Portsmouth City Council 2014-10 GBP £520 Cleaning and domestic supplies
Telford and Wrekin Council 2014-9 GBP £552
Portsmouth City Council 2014-9 GBP £1,040 Cleaning and domestic supplies
Telford and Wrekin Council 2014-8 GBP £490
Portsmouth City Council 2014-7 GBP £2,368 Repairs, alterations and maintenance of buildings
Telford and Wrekin Council 2014-6 GBP £1,331
Portsmouth City Council 2014-6 GBP £4,696 Repairs, alterations and maintenance of buildings
Cumbria County Council 2014-6 GBP £660
Portsmouth City Council 2014-5 GBP £1,151 Communications and computing
Telford and Wrekin Council 2014-5 GBP £132
Portsmouth City Council 2014-4 GBP £30,073 Repairs, alterations and maintenance of buildings
Basingstoke and Deane Borough Council 2014-3 GBP £17,792 Holding a/cs
Portsmouth City Council 2014-3 GBP £4,198 Communications and computing
Dudley Borough Council 2014-3 GBP £581
Southampton City Council 2014-3 GBP £10,462
Telford and Wrekin Council 2014-3 GBP £1,714
Basingstoke and Deane Borough Council 2014-2 GBP £41,393 Cultural & Related
Portsmouth City Council 2014-2 GBP £620 Cleaning and domestic supplies
Shropshire Council 2014-2 GBP £53 Supplies And Services-Miscellaneous Expenses
Southampton City Council 2014-2 GBP £1,111
Dudley Borough Council 2014-2 GBP £2,593
Basingstoke and Deane Borough Council 2014-1 GBP £25,010 Cultural & Related
Portsmouth City Council 2014-1 GBP £2,382 Cleaning and domestic supplies
Southampton City Council 2014-1 GBP £5,737
Telford and Wrekin Council 2014-1 GBP £487
Basingstoke and Deane Borough Council 2013-12 GBP £256 Holding a/cs
City of London 2013-12 GBP £11,615 Repairs & Maintenance
Southampton City Council 2013-12 GBP £7,685
Portsmouth City Council 2013-11 GBP £1,576 Cleaning and domestic supplies
Telford and Wrekin Council 2013-11 GBP £794
Southampton City Council 2013-11 GBP £4,605
Southampton City Council 2013-10 GBP £4,936
Telford and Wrekin Council 2013-10 GBP £1,549
Basingstoke and Deane Borough Council 2013-9 GBP £7,590 Holding a/cs
Portsmouth City Council 2013-9 GBP £1,033 Cleaning and domestic supplies
Southampton City Council 2013-9 GBP £2,103
Telford and Wrekin Council 2013-9 GBP £129
Basingstoke and Deane Borough Council 2013-8 GBP £15,427 Holding a/cs
Portsmouth City Council 2013-8 GBP £4,115 Communications and computing
Telford and Wrekin Council 2013-8 GBP £413
Basingstoke and Deane Borough Council 2013-7 GBP £15,583 Holding a/cs
Southampton City Council 2013-7 GBP £2,499
Portsmouth City Council 2013-7 GBP £1,739 Communications and computing
Telford and Wrekin Council 2013-7 GBP £3,510
Telford and Wrekin Council 2013-6 GBP £1,486
Portsmouth City Council 2013-6 GBP £2,786 Fixtures and fittings
Portsmouth City Council 2013-5 GBP £928 Communications and computing
Telford and Wrekin Council 2013-5 GBP £500
Telford and Wrekin Council 2013-4 GBP £1,635
Portsmouth City Council 2013-4 GBP £3,155 Communications and computing
Telford and Wrekin Council 2013-3 GBP £314
Portsmouth City Council 2013-3 GBP £2,610 Cleaning and domestic supplies
Telford and Wrekin Council 2013-2 GBP £2,486
Portsmouth City Council 2013-1 GBP £490 Cleaning and domestic supplies
Telford and Wrekin Council 2013-1 GBP £1,080
London Borough of Ealing 2013-1 GBP £9,522
London Borough of Ealing 2012-12 GBP £421,253
Telford and Wrekin Council 2012-12 GBP £2,765
Portsmouth City Council 2012-12 GBP £2,865 Communications and computing
City of London 2012-11 GBP £11,815 Repairs & Maintenance
Telford and Wrekin Council 2012-11 GBP £442
London Borough of Ealing 2012-11 GBP £158,070
Telford and Wrekin Council 2012-10 GBP £126
Portsmouth City Council 2012-10 GBP £490 Cleaning and domestic supplies
London Borough of Ealing 2012-10 GBP £1,957,747
London Borough of Ealing 2012-9 GBP £514,761
Portsmouth City Council 2012-8 GBP £2,583 Communications and computing
London Borough of Ealing 2012-7 GBP £1,689,243
Portsmouth City Council 2012-7 GBP £981 Cleaning and domestic supplies
Cumbria County Council 2012-6 GBP £773
London Borough of Ealing 2012-6 GBP £248,527
London Borough of Ealing 2012-5 GBP £310,669
London Borough of Ealing 2012-4 GBP £1,556,562
Portsmouth City Council 2012-4 GBP £6,529 Communications and computing
Portsmouth City Council 2012-3 GBP £1,111 Cleaning and domestic supplies
London Borough of Ealing 2012-3 GBP £484,099
Portsmouth City Council 2012-2 GBP £981 Cleaning and domestic supplies
London Borough of Ealing 2012-2 GBP £74,929
London Borough of Ealing 2012-1 GBP £1,888,358
Portsmouth City Council 2011-12 GBP £981 Private contractors
London Borough of Ealing 2011-12 GBP £102,134
City of London 2011-12 GBP £11,898 Repairs & Maintenance
London Borough of Ealing 2011-11 GBP £2,045,037
Portsmouth City Council 2011-10 GBP £490 Private contractors
London Borough of Ealing 2011-10 GBP £95,401
Portsmouth City Council 2011-9 GBP £490 Private contractors
London Borough of Ealing 2011-9 GBP £399,230
Portsmouth City Council 2011-8 GBP £490 Private contractors
London Borough of Ealing 2011-8 GBP £62,546
London Borough of Ealing 2011-7 GBP £1,908,493
Portsmouth City Council 2011-7 GBP £490 Private contractors
Portsmouth City Council 2011-6 GBP £490 Private contractors
London Borough of Ealing 2011-6 GBP £194,269
London Borough of Ealing 2011-5 GBP £1,990,795
Portsmouth City Council 2011-5 GBP £10,232 Private contractors
Portsmouth City Council 2011-4 GBP £490 Private contractors
London Borough of Ealing 2011-4 GBP £378,226
Portsmouth City Council 2011-3 GBP £490
London Borough of Ealing 2011-3 GBP £130,356
London Borough of Ealing 2011-2 GBP £152,091
London Borough of Ealing 2011-1 GBP £2,025,626
Portsmouth City Council 2011-1 GBP £490 Private contractors
London Borough of Ealing 2010-12 GBP £246,670
London Borough of Ealing 2010-11 GBP £99,270
London Borough of Ealing 2010-10 GBP £433,084
London Borough of Ealing 2010-9 GBP £1,564,216
London Borough of Ealing 2010-8 GBP £89,059
London Borough of Ealing 2010-7 GBP £351,077
London Borough of Ealing 2010-6 GBP £242,334
London Borough of Ealing 2010-5 GBP £1,967,976
London Borough of Ealing 2010-4 GBP £308,541
London Borough of Ealing 2010-3 GBP £142,765
City of London 0-0 GBP £10,681 Repairs & Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
London Universities Purchasing Consortium facilities management services 2012/07/31 GBP 200,000,000

London Universities Purchasing Consortium (LUPC), a company limited by guarantee reg. no. 04784719, is a not-for-profit company owned by its Members, for its Members. Its primary purpose is to maximise value from the collaborative procurement of goods and services for over 65 Members, made up of universities and colleges, as well as government agencies, research organisations and museums and other cultural establishments. A full list of current members may be found at http://www.lupc.ac.uk/about/members-list.aspx.

East Thames Group Limited Repair and maintenance services 2012/10/31 GBP 435,000,000

This contract award notice is for the award of a public contract with a linked framework agreement attached as an additional but secondary component.

Foreign & Commonwealth Office Building and facilities management services 2014/1/29

Building and facilities management services. Repair and maintenance services. Cleaning services. Property management services of real estate on a fee or contract basis. Facilities management services. Repair and maintenance services of mechanical building installations. Commercial property management services. Repair and maintenance of plant. Accommodation, building and window cleaning services. Office cleaning services. Building-cleaning services. Repair and maintenance services of building installations. Repair and maintenance services of electrical and mechanical building installations. Repair and maintenance services of electrical building installations. Landscape gardening services. Real estate services. Reception services. Catering services. The contract is for the delivery of Facilities Management and Property Related Services in France(in Paris, Bordeaux, Marseille, Lyon and Strasbourg), for the safe and satisfactory operation of specified sites, through a performance specification. Service Providers must provide a fully managed service, acting as a prime contractor with single point responsibility for managing and delivering all the services at the specified sites. Service Providers must co-ordinate and integrate activities of their supply chain, including consultants, sub-contractors and suppliers, to achieve the specified requirements. The awarding authority is seeking reputable Service Providers with a strong customer focus and service provision, that are keen to work in an environment of innovation and continual improvement. Service Providers will also be required to deliver the contract in accordance with the UK Government/Awarding Authority's policies on High Performing Property, Property Asset Management, applicable Health and Safety, Sustainability and Environmental policies, and all other relevant policies including emerging best practice.

East Thames Group Limited Repair and maintenance services 2012/10/31 GBP 435,000,000

This contract award notice is for the award of a public contract with a linked framework agreement attached as an additional but secondary component.

Outgoings
Business Rates/Property Tax
No properties were found where MITIE FM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
c/o BDO Fakturamottak Postboks 4523 MO I RANA Norway / Norge 1833 915143369 Brønnøysundregistrene / Norway Company Register 2015-04-14 Active
c/o BDO Fakturamottak Postboks 4523 MO I RANA Norway / Norge 1833 915143369 Brønnøysundregistrene / Norway Company Register 2015-04-14 Active

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MITIE FM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MITIE FM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.