Company Information for MONDRIAN INVESTMENT PARTNERS LIMITED
SIXTY LONDON WALL, FLOOR 10, LONDON, EC2M 5TQ,
|
Company Registration Number
02533342
Private Limited Company
Active |
Company Name | ||
---|---|---|
MONDRIAN INVESTMENT PARTNERS LIMITED | ||
Legal Registered Office | ||
SIXTY LONDON WALL FLOOR 10 LONDON EC2M 5TQ Other companies in EC2V | ||
Previous Names | ||
|
Company Number | 02533342 | |
---|---|---|
Company ID Number | 02533342 | |
Date formed | 1990-08-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 21/08/2015 | |
Return next due | 18/09/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-08 00:55:21 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MONDRIAN INVESTMENT PARTNERS US INC | Delaware | Unknown | ||
MONDRIAN INVESTMENT PARTNERS LIMITED | California | Unknown | ||
Mondrian Investment Partners Limited | Indiana | Unknown | ||
MONDRIAN INVESTMENT PARTNERS HOLDINGS LIMITED | WHITELEY CHAMBERS DON STREET ST HELIER JE2 4TR | Active | Company formed on the 2020-10-05 |
Officer | Role | Date Appointed |
---|---|---|
JASON MENEGAKIS |
||
ELIZABETH ANNE DESMOND |
||
JOHN EMBERSON |
||
CLIVE ASHLEY GILLMORE |
||
JANE SYLVIA ORR |
||
HAMISH OWEN PARKER |
||
WARREN DAVID SHIRVELL |
||
DAVID GEORGE TILLES |
||
John Emberson |
||
Elizabeth Desmond |
||
Jane Orr |
||
Clive Gillmore |
||
Hamish Parker |
||
David Tilles |
||
Nigel May |
||
MIPL Group Limited |
||
Jason Menegakis |
||
Warren Shirvell |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL GRENVILLE MAY |
Director | ||
JANE GOSS |
Company Secretary | ||
JOHN KIRK |
Director | ||
CHRISTOPHER ANTHONY MOTH |
Director | ||
GRAHAM ROGER HEYWORTH KITSON |
Director | ||
JOHN EMBERSON |
Company Secretary | ||
JOHN CHARLES EDWARD CAMPBELL |
Director | ||
GEORGE EDWARD DEMING III |
Director | ||
JUDE THADDEUS DRISCOLL |
Director | ||
DAVID KEITH DOWNES |
Director | ||
RICHARD JOSEPH FLANNERY |
Director | ||
CHARLES E HALDEMAN JR |
Director | ||
RICHARD GREENWOOD JR UNRUH |
Director | ||
WAYNE ALLAN STORK |
Director | ||
TIMOTHY WILLIAM SANDERSON |
Director | ||
IAN GALLOWAY SIMS |
Director | ||
JEFFREY JOSEPH NICK |
Director | ||
GEORGE MERRILL CHAMBERLAIN JR |
Director | ||
WINTHROP STACEY JESSUP |
Director | ||
BRIAN F WRUBLE |
Director | ||
ROBERT JAY BERNSTEIN |
Director | ||
JOSEPH WYCOFF LUTES |
Director | ||
JOHN ARTHUR CHUTE MCMURTRIE |
Director | ||
TIMOTHY JOSEPH RIDDLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIPL GROUP LIMITED | Company Secretary | 2017-06-30 | CURRENT | 2011-02-03 | Active - Proposal to Strike off | |
ATLANTIC VALUE GENERAL PARTNER LIMITED | Company Secretary | 2017-06-30 | CURRENT | 2004-05-19 | Active - Proposal to Strike off | |
MIPL HOLDINGS LIMITED | Company Secretary | 2017-06-30 | CURRENT | 2011-02-07 | Active - Proposal to Strike off | |
MIPL GROUP LIMITED | Director | 2017-12-15 | CURRENT | 2011-02-03 | Active - Proposal to Strike off | |
ATLANTIC VALUE GENERAL PARTNER LIMITED | Director | 2004-09-13 | CURRENT | 2004-05-19 | Active - Proposal to Strike off | |
RECE LIMITED | Director | 2013-08-22 | CURRENT | 2013-08-22 | Active | |
MIPL GROUP LIMITED | Director | 2011-04-14 | CURRENT | 2011-02-03 | Active - Proposal to Strike off | |
MIPL HOLDINGS LIMITED | Director | 2011-04-14 | CURRENT | 2011-02-07 | Active - Proposal to Strike off | |
ATLANTIC VALUE GENERAL PARTNER LIMITED | Director | 2004-05-20 | CURRENT | 2004-05-19 | Active - Proposal to Strike off | |
LINDSELL TRAIN LIMITED | Director | 2010-03-12 | CURRENT | 2000-03-07 | Active | |
MIPL GROUP LIMITED | Director | 2017-12-15 | CURRENT | 2011-02-03 | Active - Proposal to Strike off | |
MIPL HOLDINGS LIMITED | Director | 2017-12-15 | CURRENT | 2011-02-07 | Active - Proposal to Strike off | |
THAMESIDE COURT MANAGEMENT COMPANY LIMITED | Director | 2006-03-01 | CURRENT | 1986-07-08 | Active | |
ATLANTIC VALUE GENERAL PARTNER LIMITED | Director | 2004-09-13 | CURRENT | 2004-05-19 | Active - Proposal to Strike off | |
MIPL GROUP LIMITED | Director | 2017-02-01 | CURRENT | 2011-02-03 | Active - Proposal to Strike off | |
MIPL HOLDINGS LIMITED | Director | 2017-02-01 | CURRENT | 2011-02-07 | Active - Proposal to Strike off | |
MIPL GROUP LIMITED | Director | 2017-12-15 | CURRENT | 2011-02-03 | Active - Proposal to Strike off | |
MIPL HOLDINGS LIMITED | Director | 2017-12-15 | CURRENT | 2011-02-07 | Active - Proposal to Strike off | |
ATLANTIC VALUE GENERAL PARTNER LIMITED | Director | 2004-09-13 | CURRENT | 2004-05-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 20/06/22 FROM Fifth Floor 10 Gresham Street London EC2V 7JD | ||
AD01 | REGISTERED OFFICE CHANGED ON 20/06/22 FROM Fifth Floor 10 Gresham Street London EC2V 7JD | |
AP01 | DIRECTOR APPOINTED DOCTOR ORMALA KRISHNAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/21, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF MIPL GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE SYLVIA ORR | |
AP01 | DIRECTOR APPOINTED MS SUSAN ANNABELLE DOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAMISH OWEN PARKER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES | |
Alaska Department of State (entity ID 10025498): declared as Shareholder | ||
Alaska Department of State (entity ID 10025498): Warren Shirvell declared as Director | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES | |
Alaska Department of State (entity ID 10025498): Jason Menegakis declared as Secretary | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL GRENVILLE MAY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE TILLES / 07/02/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GRENVILLE MAY / 07/02/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH OWEN PARKER / 07/02/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ASHLEY GILLMORE / 07/02/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EMBERSON / 07/02/2018 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JASON MENEGAKIS on 2018-02-07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES | |
AP03 | Appointment of Mr Jason Menegakis as company secretary on 2017-06-30 | |
TM02 | Termination of appointment of Jane Goss on 2017-06-30 | |
AP01 | DIRECTOR APPOINTED MR WARREN DAVID SHIRVELL | |
CH01 | Director's details changed for Mr John Emberson on 2017-02-01 | |
Alaska Department of State (entity ID 10025498): John Emberson declared as Director | ||
Alaska Department of State (entity ID 10025498): Elizabeth Desmond declared as Director | ||
Alaska Department of State (entity ID 10025498): Jane Orr declared as Director | ||
Alaska Department of State (entity ID 10025498): Clive Gillmore declared as Director | ||
Alaska Department of State (entity ID 10025498): Hamish Parker declared as Director | ||
Alaska Department of State (entity ID 10025498): David Tilles declared as Director | ||
Alaska Department of State (entity ID 10025498): John Kirk declared as Director | ||
Alaska Department of State (entity ID 10025498): Nigel May declared as Director | ||
Alaska Department of State (entity ID 10025498): MIPL Group Limited declared as Shareholder | ||
Alaska Department of State (entity ID 10025498): Jane Goss declared as Secretary | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KIRK | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;USD 4586500.1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES | |
CH01 | Director's details changed for Elizabeth Anne Desmond on 2013-07-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANTHONY MOTH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;USD 4586500.1 | |
AR01 | 21/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;USD 4586500.1 | |
AR01 | 21/08/14 FULL LIST | |
AR01 | 21/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 21/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JANE SYLVIA ORR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 21/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 21/08/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DESMOND / 26/08/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GILLMORE / 26/08/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MOTH / 25/08/2009 | |
363a | RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GILLMORE / 01/11/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID TILLES / 01/11/2007 | |
363a | RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 27/06/06 FROM: MONDRIAN INVESTMENT PARTNERS LIMITED, THIRD FLOOR 80 CHEAPSIDE LONDON EC2V 6EE | |
287 | REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 3RD FLOOR 80 CHEAPSIDE LONDON EC2V 6EE | |
363a | RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 05/01/05 FROM: 80 CHEAPSIDE THIRD FLOOR LONDON EC2V 6EE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES13 | CONSENT TO RIGHTS VARI 29/09/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 30/09/04--------- US$ SI 2000000@1=2000000 US$ IC 2586500/4586500 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED DELAWARE INTERNATIONAL ADVISERS LIMITED CERTIFICATE ISSUED ON 27/09/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/08/04; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/08/03; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/08/01; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Alaska Department Commerce, Community & Economic Development | Alaska Business Licence | 925331 | ACTIVE | 2022-10-05 | 2024-12-31 | Business licence. Registered mailing address: SIXTY LONDON WALL FLOOR 10, , LONDON EC2M 5TQ, , . Registered physical address: SIXTY LONDON WALL FLOOR 10, , LONDON EC2M 5TQ, , |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (70221 - Financial management) as MONDRIAN INVESTMENT PARTNERS LIMITED are:
Customer | Description | Contract award date | Value |
---|---|---|---|
Fife Council | Banking and investment services | 2012/11/30 | GBP 100,000,000 |
Fife Council Pension Fund is looking to establish a framework of active, long-only, global equity managers. The investment objective will be to outperform a global equity index (provisionally the MSCI AC World Index) by 2.0 % to 4.0 % p.a. (gross of fees over rolling 3-5 year periods). A wide range of investment styles will be considered. The size of an individual mandate is expected to be between 8 % and 20 % of total Fund assets (approx. GBP 100 m-250 m). Multiple individual mandates may be awarded within the framework tenure of 4 years. The Council reserves the right to alter the value of funds awarded and may make more than one manager appointment. | |||
City of Edinburgh Council | Pension investment services | 2013/01/14 | GBP 14,000,000 |
The City of Edinburgh Council on behalf of Lothian Pension Fund is seeking to appoint Investment Managers to a Framework Arrangement to provide investment services for Global Emerging Market Equities. | |||
The Board of the Pension Protection Fund (The Board) | banking and investment services | 2012/08/14 | |
The Board issued the notice for the procurement of a panel of fixed income investment management services managers. |
Premises Address | Entity ID | Jurisdiction | Registration Date | Status |
---|---|---|---|---|
745 W. 4TH AVE ANCHORAGE AK 99501 | 10025498 | Alaska Department Commerce, Community & Economic Development | 2014-12-17 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |