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

MULIER CAPITAL LIMITED

33 HIGH STREET, ASCOT, SL5 7HG,
Company Registration Number
04753047
Private Limited Company
Active

Company Overview

About Mulier Capital Ltd
MULIER CAPITAL LIMITED was founded on 2003-05-02 and has its registered office in Ascot. The organisation's status is listed as "Active". Mulier Capital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MULIER CAPITAL LIMITED
 
Legal Registered Office
33 HIGH STREET
ASCOT
SL5 7HG
Other companies in W1J
 
Filing Information
Company Number 04753047
Company ID Number 04753047
Date formed 2003-05-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB848934572  
Last Datalog update: 2023-08-06 10:09:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MULIER CAPITAL 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 MULIER CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
PIETER HAITSMA MULIER
Company Secretary 2007-09-27
PIETER HAITSMA MULIER
Director 2003-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
HAJO DE IONGH
Director 2009-08-21 2016-03-01
ROBERT HENRI CHARLES VAN MAASDIJK
Director 2006-11-30 2009-08-11
ANDREW CHI SHEUNG WONG
Director 2005-03-17 2009-02-13
ERLING REFSUM
Company Secretary 2006-02-07 2007-09-27
ERLING REFSUM
Director 2006-02-07 2007-09-27
GEORGE ARCHIBALD HOPE
Director 2004-03-08 2006-11-30
PAUL VAN DOORN
Director 2004-10-14 2006-10-02
PIETER HAITSMA MULIER
Company Secretary 2005-12-16 2006-02-07
HENDRIK COSIJN
Company Secretary 2004-11-24 2005-12-16
HENDRICK COSIJN
Director 2003-05-02 2005-12-16
ALISTDAIR KIM WILSON-GOUGH
Company Secretary 2003-05-02 2004-11-24

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
2023-07-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-06-05CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2023-04-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2022-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2020-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/18 FROM 1 Royal Exchange Avenue C/O Keith, Bayley, Rogers & Co. Ltd London EC3V 3LT England
2018-06-09DISS40Compulsory strike-off action has been discontinued
2018-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/17 FROM Becket House 4th Floor , Upper Mezzanine 36 Old Jewry London EC2R 8DD England
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 2080
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 2080
2016-06-10AR0102/05/16 ANNUAL RETURN FULL LIST
2016-06-10CH01Director's details changed for Pieter Haitsma Mulier on 2016-05-01
2016-06-10CH03SECRETARY'S DETAILS CHNAGED FOR PIETER HAITSMA MULIER on 2016-05-01
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR HAJO DE IONGH
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/16 FROM 180 Piccadilly London W1J 9HF
2015-12-02AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 2080
2015-06-30SH0101/06/15 STATEMENT OF CAPITAL GBP 2080
2015-05-28AR0102/05/15 ANNUAL RETURN FULL LIST
2014-12-15SH0115/12/14 STATEMENT OF CAPITAL GBP 1872
2014-10-21AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-06-26SH0126/06/14 STATEMENT OF CAPITAL GBP 1850
2014-05-28AR0102/05/14 ANNUAL RETURN FULL LIST
2014-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/14 FROM C/O Smith and Williamson >Limited 25 Moorgate London EC2R 6AY United Kingdom
2013-12-20SH0120/12/13 STATEMENT OF CAPITAL GBP 1828
2013-12-19AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-08-30MISCSECTION 519
2013-06-17SH0111/06/13 STATEMENT OF CAPITAL GBP 1806
2013-05-08AR0102/05/13 FULL LIST
2013-05-08AD02SAIL ADDRESS CHANGED FROM: 19 ECCLESTON SQUARE LONDON SW1V 1NS UNITED KINGDOM
2013-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PIETER HAITSMA MULIER / 15/12/2012
2013-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / PIETER HAITSMA MULIER / 15/12/2012
2013-01-15SH0131/12/12 STATEMENT OF CAPITAL GBP 1776
2012-10-25AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-06-28SH0128/06/12 STATEMENT OF CAPITAL GBP 1760
2012-05-30AR0102/05/12 FULL LIST
2012-03-08AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-22SH0122/06/11 STATEMENT OF CAPITAL GBP 1520
2011-06-03AR0102/05/11 FULL LIST
2011-05-25AD02SAIL ADDRESS CREATED
2010-12-13AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-05-10AR0102/05/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PIETER HAITSMA MULIER / 01/10/2009
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAJO DE IONGH / 01/10/2009
2010-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 23 SUSSEX STREET LONDON SW1V 4RR UNITED KINGDOM
2010-03-26AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-0388(2)AD 01/09/09-30/09/09 GBP SI 50@1=50 GBP IC 1470/1520
2009-08-24288aDIRECTOR APPOINTED MR HAJO DE IONGH
2009-08-21288bAPPOINTMENT TERMINATED DIRECTOR ROBERT VAN MAASDIJK
2009-07-0888(2)AD 26/06/09 GBP SI 120@1=120 GBP IC 1350/1470
2009-05-07363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-04-0788(2)AMENDING 88(2)
2009-03-13AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR ANDREW WONG
2008-12-1088(2)AD 10/12/08 GBP SI 120@120=14400 GBP IC 1230/15630
2008-11-19287REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 11-12 BUCKINGHAM GATE LONDON SW1E 6LB
2008-11-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-06123GBP NC 1110/100000 24/06/08
2008-08-0688(2)AD 24/06/08-24/06/08 GBP SI 120@1=120 GBP IC 1110/1230
2008-05-08363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-03-14AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-03395PARTICULARS OF MORTGAGE/CHARGE
2007-12-18287REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 16TH FLOOR, CENTRE POINT 103 NEW OXFORD STREET LONDON WC1A 1DD
2007-09-27288aNEW SECRETARY APPOINTED
2007-09-27288bSECRETARY RESIGNED
2007-09-27288bDIRECTOR RESIGNED
2007-09-25287REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 26TH FLOOR CENTRE POINT NEW OXFORD STREET LONDON WC1A 1DD
2007-06-29363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2007-04-28AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-14288aNEW DIRECTOR APPOINTED
2006-12-07288bDIRECTOR RESIGNED
2006-10-25287REGISTERED OFFICE CHANGED ON 25/10/06 FROM: 34 ECCLESTON SQUARE LONDON SW1V 1PB
2006-10-20288bDIRECTOR RESIGNED
2006-05-04363aRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2006-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-14288bSECRETARY RESIGNED
2006-02-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-17AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-17288aNEW SECRETARY APPOINTED
2005-06-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-30363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2005-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2005-03-22288aNEW DIRECTOR APPOINTED
2004-12-02288bSECRETARY RESIGNED
2004-12-02225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05
2004-12-02288aNEW SECRETARY APPOINTED
2004-12-02287REGISTERED OFFICE CHANGED ON 02/12/04 FROM: 34 ECCLESTON SQUARE LONDON SW10 0QD
2004-11-15288aNEW DIRECTOR APPOINTED
2004-10-21287REGISTERED OFFICE CHANGED ON 21/10/04 FROM: 19 ECCLESTON SQUARE LONDON SW1V 1NS
2004-10-20123NC INC ALREADY ADJUSTED 10/09/04
2004-10-20RES04£ NC 1000/1110 10/09/0
2004-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-23363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2004-03-25287REGISTERED OFFICE CHANGED ON 25/03/04 FROM: 100 PICCADILLY LONDON W1J 7NH
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MULIER CAPITAL 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 MULIER CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEASE 2008-11-07 Outstanding MARY-ANN ROBINSON
RENT DEPOSIT DEED 2008-01-03 Outstanding EUROPA HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MULIER CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of MULIER CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MULIER CAPITAL LIMITED
Trademarks
We have not found any records of MULIER CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MULIER CAPITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as MULIER CAPITAL LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MULIER CAPITAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MULIER CAPITAL 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 MULIER CAPITAL 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3