Investor Relations

We are privileged to be sharing our journey with the local market which has been overwhelmingly supportive and loyal throughout.

 

See how MIH PLC bonds are trading

Investor Relations

We are privileged to be sharing our journey with the local market which has been overwhelmingly supportive and loyal throughout.

Investor Relations

We are privileged to be sharing our journey with the local market which has been overwhelmingly supportive and loyal throughout.

Bond Issues

Bond

Issue Date

MSE ISIN

Original
Currency

Amount in
Euros

Interest
Rate

Interest
payment date

Bond Redemption date/s

1

21 – 11 – 2007

MT0000371212

Euro

15,000,000

7.50%

4th December

Redeemed on 4th December 2014

2

28 – 07 – 2008

MT0000371220

Euro

20,000,000

7.50%

4th August

Redeemed on 4th August 2015

3

14 – 06 – 2010

MT0000371238
MT0000371246
MT0000371253

Euro
GBP
USD

Total in Euro

28,767,200
5,258,867
5,973,924

40,000,000

7.15%
7.15%
7.15%

23rd July
23rd July
23rd July

Redeemed on 5th July 2017
Redeemed on 5th July 2017
Redeemed on 5th July 2017

4

02 – 06 – 2014

MT0000371261

Euro

12,000,000

6.00%

23rd June

Redeemed on 23rd June 2021

5

01 – 07 – 2015

MT0000371279

Euro

20,000,000

5.50%

31st July

Redeemed on 31st July 2020

6

29 – 05 – 2017

MT0000371287

Euro

40,000,000

5.00%

6th July

Redeemed on 6th July 2022

7

01 – 07 – 2020

MT0000371295

Euro

20,000,000

5.50%

31st July

Redeemed on 31st July 2023

8

31 – 05 – 2022

MT0000371303

Euro

30,000,000

5.25%

6th July

6th July 2027

9

01 – 06 – 2023

MT0000371311

Euro

20,000,000

5.85%

31st July

31st July 2028

Important Information

Whilst we are more than happy to answer any questions relating to Bond holdings, kindly note that Bondholder enquiries relating to transferring of Bonds, effecting a name change, change of address, replacing lost certificates, changing of bank account details, changing of tax status, and/or obtaining statements of holdings should be directed to the Malta Stock Exchange using the appropriate forms.

Contact Details

The Malta Stock Exchange

Garrison Chapel, Castille Place, Valletta, Malta

Bond Issues

Important Information

Whilst we are more than happy to answer any questions relating to Bond holdings, kindly note that Bondholder enquiries relating to transferring of Bonds, effecting a name change, change of address, replacing lost certificates, changing of bank account details, changing of tax status, and/or obtaining statements of holdings should be directed to the Malta Stock Exchange using the appropriate forms.

Click to download PDF

*Forms should be submitted in person at the Malta Stock Exchange. If being sent by mail, the form should be witnessed, signed and stamped by a warranted professional.

** Joint accounts require both account holder’s signatures

Contact Details

The Malta Stock Exchange

Garrison Chapel, Castille Place, Valletta, Malta

Financial
Documents

Financial
Documents

Download all MIH Financial Statements.

Click on a link to download Financial Statements.

MIH Report and Consolidated Financial Statements YE 31 December 2023


MIH Plc Half-yearly report 2023


MIH Report and Consolidated Financial Statements YE 31 December 2022


MIH Plc Half-yearly report 2022


MIH Report and Consolidated Financial Statements YE 31 December 2021


MIH Plc Half-yearly report 2021


MIH Report and Consolidated Financial Statements YE 31 December 2020


MIH Plc Half-yearly report 2020


MIH Report and Consolidated Financial Statements YE 31 December 2019


MIH Plc Half-yearly report 2019


MIH Report and Consolidated Financial Statements YE 31 December 2018


MIH Plc Half-yearly report 2018


MIH Report and Consolidated Financial Statements YE 31 December 2017


MIH Plc Half-yearly report 2017


MIH Report and Consolidated Financial Statements YE 31 December 2016


MIH Plc Half-yearly report 2016


MIH Report and Consolidated Financial Statements YE 31 December 2015


MIH Plc Half-yearly report 2015


MIH Report and Consolidated Financial Statements YE 31 December 2014


MIH Plc Half-yearly report 2014


MIH Report and Consolidated Financial Statements YE 31 December 2013


MIH Plc Half-yearly report 2013


MIH Report and Consolidated Financial Statements YE 31 December 2012


MIH Plc Half-yearly report 2012


MIH Report and Consolidated Financial Statements YE 31 December 2011


MIH Plc Half-yearly report 2011


MIH Report and Consolidated Financial Statements YE 31 December 2010


MIH Plc Half-yearly report 2010


MIH Report and Consolidated Financial Statements YE 31 December 2009


MIH Plc Half-yearly report 2009


MIH Report and Consolidated Financial Statements YE 31 December 2008


MIH Plc Half-yearly report 2008


MIH Report and Consolidated Financial Statements YE 31 December 2007


Download all MIH Financial Statements.

Click on a link to download Financial Statements.

MIH Plc Half-yearly report 2023


MIH Report and Consolidated Financial Statements YE 31 December 2022


MIH Plc Half-yearly report 2022


MIH Report and Consolidated Financial Statements YE 31 December 2021


MIH Plc Half-yearly report 2021


MIH Report and Consolidated Financial Statements YE 31 December 2020


MIH Plc Half-yearly report 2020


MIH Report and Consolidated Financial Statements YE 31 December 2019


MIH Plc Half-yearly report 2019


MIH Report and Consolidated Financial Statements YE 31 December 2018


MIH Plc Half-yearly report 2018


MIH Report and Consolidated Financial Statements YE 31 December 2017


MIH Plc Half-yearly report 2017


MIH Report and Consolidated Financial Statements YE 31 December 2016


MIH Plc Half-yearly report 2016


MIH Report and Consolidated Financial Statements YE 31 December 2015


MIH Plc Half-yearly report 2015


MIH Report and Consolidated Financial Statements YE 31 December 2014


MIH Plc Half-yearly report 2014


MIH Report and Consolidated Financial Statements YE 31 December 2013


MIH Plc Half-yearly report 2013


MIH Report and Consolidated Financial Statements YE 31 December 2012


MIH Plc Half-yearly report 2012


MIH Report and Consolidated Financial Statements YE 31 December 2011


MIH Plc Half-yearly report 2011


MIH Report and Consolidated Financial Statements YE 31 December 2010


MIH Plc Half-yearly report 2010


MIH Report and Consolidated Financial Statements YE 31 December 2009


MIH Plc Half-yearly report 2009


MIH Report and Consolidated Financial Statements YE 31 December 2008


MIH Plc Half-yearly report 2008


MIH Report and Consolidated Financial Statements YE 31 December 2007


Download all MIH Financial Analysis Summaries

Click on a link to download a Financial Analysis Summary

Download all MIH Financial Analysis Summaries

Click on a link to download a Financial Analysis Summary

Company
Announcements

Company
Announcements

PDMR Notifications

Persons discharging
managerial responsibility

Date

Instrument
Type

Nature of
Transaction

Place of
Transaction

Currency

Price

Volume

Other Information

Stephen Bajada

18-07-2023

5.85% MIH unsecured bond 2028

Bought

Off Exchange

Euro

100

800

Company Secretary

Stephen Bajada & Joanna Bajada

18-07-2023

5.85% MIH unsecured bond 2028

Bought

Off Exchange

Euro

100

16,300

Company Secretary & Spouse

Helen Pisani

28 – 06 – 2022

5.25% MIH unsecured
Bond 2027

Bought

Off Exchange

Euro

100

6,100

Spouse of Director

Joseph M. Pisani

28 – 06 – 2022

5.25% MIH unsecured
Bond 2027

Bought

Off Exchange

Euro

100

6,100

Director

Joanna Bajada

28 – 06 – 2022

5.25% MIH unsecured
Bond 2027

Bought

Off Exchange

Euro

100

7,800

Spouse of Company Secretary

Stephen Bajada

28 – 06 – 2022

5.25% MIH unsecured
Bond 2027

Bought

Off Exchange

Euro

100

7,800

Company Secretary

Stephen Bajada

28 – 06 – 2022

5.25% MIH unsecured
Bond 2027

Bought

Off Exchange

Euro

100

8,400

Company Secretary

Stefan Stilon

28 – 06 – 2022

5.25% MIH unsecured
Bond 2027

Bought

Off Exchange

Euro

100

7,000

Spouse of Financial Controller

Theresa Fenech

28 – 06 – 2022

5.25% MIH unsecured
Bond 2027

Bought

Off Exchange

Euro

100

2,100

Spouse of Director

Tessie Bernardette Fenech

28 – 06 – 2022

5.25% MIH unsecured
Bond 2027

Bought

Off Exchange

Euro

100

40,200

Spouse of Director

Joseph Fenech

28 – 06 – 2022

5.25% MIH unsecured
Bond 2027

Bought

Off Exchange

Euro

100

40,200

Director

Melvin Bonnici

28 – 06 – 2022

5.25% MIH unsecured
Bond 2027

Bought

Off Exchange

Euro

100

15,000

Internal Audit

Mary sive Miriam Galea

28 – 06 – 2022

5.25% MIH unsecured
Bond 2027

Bought

Off Exchange

Euro

100

2,100

Spouse of Director

Mario Paul Galea 

28 – 06 – 2022

5.25% MIH unsecured
Bond 2027

Bought

Off Exchange

Euro

100

2,100

Director

Stephen Bajada

2 – 09 – 2020

5% MIH unsecured
Bond 2022

Bought

Malta Stock
Exchange

Euro

100

8,400

Company
Secretary

Stephen Bajada

2 – 09 – 2020

5% MIH unsecured
Bond 2022

Bought

Malta Stock
Exchange

Euro

100

10,000

Company
Secretary

Joseph Fenech

30 – 07 – 2020

5.5% MIH unsecured
Bond 2023

Bought

Malta Stock
Exchange

Euro

100

54,400

Director

Joseph & Theresa Fenech

30 – 07 – 2020

5.5% MIH unsecured
Bond 2023

Bought

Malta Stock
Exchange

Euro

100

28,500

Director & Spouse

Theresa Fenech

30 – 07 – 2020

5.5% MIH unsecured
Bond 2023

Bought

Malta Stock
Exchange

Euro

100

8,500

Spouse of Director

Stephen & Joanna Bajada

30 – 07 – 2020

5.5% MIH unsecured
Bond 2023

Bought

Malta Stock
Exchange

Euro

100

15,700

Company Secretary & Spouse

Maria Rosaria Privitelli

30 – 07 – 2020

5.5% MIH unsecured
Bond 2023

Bought

Malta Stock
Exchange

Euro

100

19,100

Spouse of Internal
Auditor

Joseph & Theresa Fenech

06 – 07 – 2017

5% MIH unsecured
Bond 2022

Bought

Malta Stock
Exchange

Euro

100

40,200

Director & Spouse

Theresa Fenech

06 – 07 – 2017

5.5% MIH unsecured
Bond 2023

Bought

Malta Stock
Exchange

Euro

100

2,100

Spouse of Director

Mary Sive Miriam Galea

06 – 07 – 2017

5% MIH unsecured
Bond 2022

Bought

Malta Stock
Exchange

Euro

100

2,100

Director & Spouse

Mario Paul Galea

06 – 07 – 2017

5.5% MIH unsecured
Bond 2023

Bought

Malta Stock
Exchange

Euro

100

2,100

Director

Stephen & Joanna Bajada

06 – 07 – 2017

5% MIH unsecured
Bond 2022

Bought

Malta Stock
Exchange

Euro

100

7,800

Company Secretary & Spouse

Stefan Stilon

06 – 07 – 2017

5.5% MIH unsecured
Bond 2023

Bought

Malta Stock
Exchange

Euro

100

7,000

Spouse of Financial
Controller

Joseph M & Helen Pisani

06 – 07 – 2017

5% MIH unsecured
Bond 2022

Bought

Malta Stock
Exchange

Euro

100

6,100

Director & Spouse

PDMR Notifications

Click to expand
Click to expand

Company
Information

Address

Registration No. C37513

Registered Address
22 Europa Centre
Floriana FRN 1400
MALTA

Shares

Authorised Shares
100,000,000 Ordinary shares

Issued Shares
48,002,000 Ordinary shares

Nominal Value per share
€1.00

External Auditors

Grant Thornton,
Fort Business Centre
Triq l-Intornjatur, Zone 1,
Central Business District,
Birkirkara CBD 1050

 

Company
Information

Address

Registration No. C37513

Registered Address
22 Europa Centre
Floriana FRN 1400
MALTA

Shares

Authorised Shares
100,000,000 Ordinary shares

Issued Shares
48,002,000 Ordinary shares

Nominal Value per share
€1.00

External Auditors

Grant Thornton,
Fort Business Centre
Triq l-Intornjatur, Zone 1,
Central Business District,
Birkirkara CBD 1050

 

Subsidary
Company
Information

Company name

Palm City Limited

Percentage shareholding held by MIH p.l.c. – 100%

Address

Registration No. C34113

Registered Address
22 Europa Centre
Floriana FRN 1400
MALTA

Shares

Authorised Shares
250,000,000 Ordinary shares

Issued Shares
140,500,000 Ordinary shares

Nominal Value per share
€1.00

Subsidary
Company
Information

Company name

Palm City Limited

Percentage shareholding
held by MIH p.l.c. – 100%

Address

Registration No. C34113

Registered Address
22 Europa Centre
Floriana FRN 1400
MALTA

Shares

Authorised Shares
250,000,000 Ordinary shares

Issued Shares
140,500,000 Ordinary shares

Nominal Value per share
€1.00

Subsidary
Company
Information

Company name

Palm Waterfront Ltd.

Percentage shareholding held by MIH p.l.c – 100%

Address

Registration No. C57155

Registered Address 22 Europa Centre Floriana FRN 1400 MALTA

Shares

Authorised Shares 100,000,000 Ordinary shares

Issued Shares
2,000 Ordinary Shares

Nominal Value per share €1.00

Subsidary
Company
Information

Company name

Palm Waterfront Ltd.

Percentage shareholding
held by MIH p.l.c – 100%

Address

Registration No. C57155

Registered Address
22 Europa Centre
Floriana FRN 1400
MALTA

Shares

Authorised Shares
100,000,000 Ordinary shares

Issued Shares
2,000 Ordinary Shares

Nominal Value per share
€1.00

External Auditors

Grant Thornton,
Fort Business Centre
Triq l-Intornjatur, Zone 1,
Central Business District,
Birkirkara CBD 1050

Subsidary
Company
Information

Company name

Medina Tower Joint Stock Company for Real Estate and Development

Percentage shareholding
held by MIH p.l.c – 25%

Address

Registration No. 343
(Investment Register Libya)

Registered Address
Tripoli Tower, Suite 107
Tower 2, Level 10
Tripoli, Libya

Shares

Authorized Shares
880,000 Ordinary shares

Issued Shares
880,000 Ordinary Shares

Nominal Value per share
LYD 100.00

External Auditors

PwC
Al Motahedoon Company
Chartered Accountants & Registered Auditors – LLC,
Adool Street,
Ben Ashoor,
Tripoli,
Libya

Memorandum and Articles of Association

Download MIH p.l.c. Memorandum and Articles of Association

Click on a link to download MIH p.l.c. Memorandum and Articles of Association

Memorandum and Articles of Association

Click on a link to download MIH p.l.c. Memorandum and Articles of Association

Investor
Relations

We are privileged to be sharing our journey with the local market which has been overwhelmingly supportive and loyal throughout.

Corporate Governance

Bond Issues

Bond

Issue Date

MSE ISIN

Original
Currency

Amount in
Euros

Interest
Rate

Interest
payment date

Bond Redemption date/s

1

21 – 11 – 2007

MT0000371212

Euro

15,000,000

7.50%

4th December

Redeemed on 4th December 2014

2

28 – 07 – 2008

MT0000371220

Euro

20,000,000

7.50%

4th August

Redeemed on 4th August 2015

3

14 – 06 – 2010

MT0000371238
MT0000371246
MT0000371253

Euro
GBP
USD

Total in Euro

28,767,200
5,258,867
5,973,924

40,000,000

7.15%
7.15%
7.15%

23rd July
23rd July
23rd July

Redeemed on 5th July 2017
Redeemed on 5th July 2017
Redeemed on 5th July 2017

4

02 – 06 – 2014

MT0000371261

Euro

12,000,000

6.00%

23rd June

Redeemed on 23rd June 2021

5

01 – 07 – 2015

MT0000371279

Euro

20,000,000

5.50%

31st July

Redeemed on 31st July 2020

6

29 – 05 – 2017

MT0000371287

Euro

40,000,000

5.00%

6th July

Redeemed on 6th July 2022

7

01 – 07 – 2020

MT0000371295

Euro

20,000,000

5.50%

31st July

Redeemed on 31st July 2023

8

31 – 05 – 2022

MT0000371303

Euro

30,000,000

5.25%

6th July

6th July 2027

9

01 – 06 – 2023

MT0000371311

Euro

20,000,000

5.85%

31st July

31st July 2028

Important Information

Whilst we are more than happy to answer any questions relating to Bond holdings, kindly note that Bondholder enquiries relating to transferring of Bonds, effecting a name change, change of address, replacing lost certificates, changing of bank account details, changing of tax status, and/or obtaining statements of holdings should be directed to the Malta Stock Exchange using the appropriate forms.

Contact Details

The Malta Stock Exchange

Garrison Chapel, Castille Place, Valletta, Malta

Bond Issues

Important Information

Whilst we are more than happy to answer any questions relating to Bond holdings, kindly note that Bondholder enquiries relating to transferring of Bonds, effecting a name change, change of address, replacing lost certificates, changing of bank account details, changing of tax status, and/or obtaining statements of holdings should be directed to the Malta Stock Exchange using the appropriate forms.

Click to download PDF

*Forms should be submitted in person at the Malta Stock Exchange. If being sent by mail, the form should be witnessed, signed and stamped by a warranted professional.

** Joint accounts require both account holder’s signatures

Contact Details

The Malta Stock Exchange

Garrison Chapel, Castille Place, Valletta, Malta

Financial
Documents

Financial
Documents

Download all MIH Financial Statements.

Click on a link to download Financial Statements.

MIH Report and Consolidated Financial Statements YE 31 December 2023


MIH Plc Half-yearly report 2023


MIH Report and Consolidated Financial Statements YE 31 December 2022


MIH Plc Half-yearly report 2022


MIH Report and Consolidated Financial Statements YE 31 December 2021


MIH Plc Half-yearly report 2021


MIH Report and Consolidated Financial Statements YE 31 December 2020


MIH Plc Half-yearly report 2020


MIH Report and Consolidated Financial Statements YE 31 December 2019


MIH Plc Half-yearly report 2019


MIH Report and Consolidated Financial Statements YE 31 December 2018


MIH Plc Half-yearly report 2018


MIH Report and Consolidated Financial Statements YE 31 December 2017


MIH Plc Half-yearly report 2017


MIH Report and Consolidated Financial Statements YE 31 December 2016


MIH Plc Half-yearly report 2016


MIH Report and Consolidated Financial Statements YE 31 December 2015


MIH Plc Half-yearly report 2015


MIH Report and Consolidated Financial Statements YE 31 December 2014


MIH Plc Half-yearly report 2014


MIH Report and Consolidated Financial Statements YE 31 December 2013


MIH Plc Half-yearly report 2013


MIH Report and Consolidated Financial Statements YE 31 December 2012


MIH Plc Half-yearly report 2012


MIH Report and Consolidated Financial Statements YE 31 December 2011


MIH Plc Half-yearly report 2011


MIH Report and Consolidated Financial Statements YE 31 December 2010


MIH Plc Half-yearly report 2010


MIH Report and Consolidated Financial Statements YE 31 December 2009


MIH Plc Half-yearly report 2009


MIH Report and Consolidated Financial Statements YE 31 December 2008


MIH Plc Half-yearly report 2008


MIH Report and Consolidated Financial Statements YE 31 December 2007


Download all MIH Financial Statements.

Click on a link to download Financial Statements.

MIH Plc Half-yearly report 2023


MIH Report and Consolidated Financial Statements YE 31 December 2022


MIH Plc Half-yearly report 2022


MIH Report and Consolidated Financial Statements YE 31 December 2021


MIH Plc Half-yearly report 2021


MIH Report and Consolidated Financial Statements YE 31 December 2020


MIH Plc Half-yearly report 2020


MIH Report and Consolidated Financial Statements YE 31 December 2019


MIH Plc Half-yearly report 2019


MIH Report and Consolidated Financial Statements YE 31 December 2018


MIH Plc Half-yearly report 2018


MIH Report and Consolidated Financial Statements YE 31 December 2017


MIH Plc Half-yearly report 2017


MIH Report and Consolidated Financial Statements YE 31 December 2016


MIH Plc Half-yearly report 2016


MIH Report and Consolidated Financial Statements YE 31 December 2015


MIH Plc Half-yearly report 2015


MIH Report and Consolidated Financial Statements YE 31 December 2014


MIH Plc Half-yearly report 2014


MIH Report and Consolidated Financial Statements YE 31 December 2013


MIH Plc Half-yearly report 2013


MIH Report and Consolidated Financial Statements YE 31 December 2012


MIH Plc Half-yearly report 2012


MIH Report and Consolidated Financial Statements YE 31 December 2011


MIH Plc Half-yearly report 2011


MIH Report and Consolidated Financial Statements YE 31 December 2010


MIH Plc Half-yearly report 2010


MIH Report and Consolidated Financial Statements YE 31 December 2009


MIH Plc Half-yearly report 2009


MIH Report and Consolidated Financial Statements YE 31 December 2008


MIH Plc Half-yearly report 2008


MIH Report and Consolidated Financial Statements YE 31 December 2007


Download all MIH Financial Analysis Summaries

Click on a link to download a Financial Analysis Summary

Download all MIH Financial Analysis Summaries

Click on a link to download a Financial Analysis Summary

Company
Announcements

Company
Announcements

Company
Information

Address

Registration No. C37513

Registered Address
22 Europa Centre
Floriana FRN 1400
MALTA

Shares

Authorised Shares
100,000,000 Ordinary shares

Issued Shares
48,002,000 Ordinary shares

Nominal Value per share
€1.00

External Auditors

Grant Thornton,
Fort Business Centre
Triq l-Intornjatur, Zone 1,
Central Business District,
Birkirkara CBD 1050

 

Company
Information

Address

Registration No. C37513

Registered Address
22 Europa Centre
Floriana FRN 1400
MALTA

Shares

Authorised Shares
100,000,000 Ordinary shares

Issued Shares
48,002,000 Ordinary shares

Nominal Value per share
€1.00

External Auditors

Grant Thornton,
Fort Business Centre
Triq l-Intornjatur, Zone 1,
Central Business District,
Birkirkara CBD 1050

 

Subsidary
Company
Information

Company name

Palm City Limited

Percentage shareholding held by MIH p.l.c. – 100%

Address

Registration No. C34113

Registered Address
22 Europa Centre
Floriana FRN 1400
MALTA

Shares

Authorised Shares
250,000,000 Ordinary shares

Issued Shares
140,500,000 Ordinary shares

Nominal Value per share
€1.00

Subsidary
Company
Information

Company name

Palm City Limited

Percentage shareholding
held by MIH p.l.c. – 100%

Address

Registration No. C34113

Registered Address
22 Europa Centre
Floriana FRN 1400
MALTA

Shares

Authorised Shares
250,000,000 Ordinary shares

Issued Shares
140,500,000 Ordinary shares

Nominal Value per share
€1.00

Subsidary
Company
Information

Company name

Palm Waterfront Ltd.

Percentage shareholding held by MIH p.l.c – 100%

Address

Registration No. C57155

Registered Address 22 Europa Centre Floriana FRN 1400 MALTA

Shares

Authorised Shares 100,000,000 Ordinary shares

Issued Shares
2,000 Ordinary Shares

Nominal Value per share €1.00

Subsidary
Company
Information

Company name

Palm Waterfront Ltd.

Percentage shareholding
held by MIH p.l.c – 100%

Address

Registration No. C57155

Registered Address
22 Europa Centre
Floriana FRN 1400
MALTA

Shares

Authorised Shares
100,000,000 Ordinary shares

Issued Shares
2,000 Ordinary Shares

Nominal Value per share
€1.00

External Auditors

Grant Thornton,
Fort Business Centre
Triq l-Intornjatur, Zone 1,
Central Business District,
Birkirkara CBD 1050

Subsidary
Company
Information

Company name

Medina Tower Joint Stock Company for Real Estate and Development

Percentage shareholding
held by MIH p.l.c – 25%

Address

Registration No. 343
(Investment Register Libya)

Registered Address
Tripoli Tower, Suite 107
Tower 2, Level 10
Tripoli, Libya

Shares

Authorized Shares
880,000 Ordinary shares

Issued Shares
880,000 Ordinary Shares

Nominal Value per share
LYD 100.00

External Auditors

PwC
Al Motahedoon Company
Chartered Accountants & Registered Auditors – LLC,
Adool Street,
Ben Ashoor,
Tripoli,
Libya

Memorandum and Articles of Association

Download MIH p.l.c. Memorandum and Articles of Association

Click on a link to download MIH p.l.c. Memorandum and Articles of Association

Memorandum and Articles of Association

Click on a link to download MIH p.l.c. Memorandum and Articles of Association

Bond Issues

Bond

Issue Date

MSE ISIN

Original
Currency

Amount in
Euros

Interest
Rate

Interest
payment date

Bond Redemption date/s

1

21 – 11 – 2007

MT0000371212

Euro

15,000,000

7.50%

4th December

Redeemed on 4th December 2014

2

28 – 07 – 2008

MT0000371220

Euro

20,000,000

7.50%

4th August

Redeemed on 4th August 2015

3

14 – 06 – 2010

MT0000371238
MT0000371246
MT0000371253

Euro
GBP
USD

Total in Euro

28,767,200
5,258,867
5,973,924

40,000,000

7.15%
7.15%
7.15%

23rd July
23rd July
23rd July

Redeemed on 5th July 2017
Redeemed on 5th July 2017
Redeemed on 5th July 2017

4

02 – 06 – 2014

MT0000371261

Euro

12,000,000

6.00%

23rd June

Redeemed on 23rd June 2021

5

01 – 07 – 2015

MT0000371279

Euro

20,000,000

5.50%

31st July

Redeemed on 31st July 2020

6

29 – 05 – 2017

MT0000371287

Euro

40,000,000

5.00%

6th July

Redeemed on 6th July 2022

7

01 – 07 – 2020

MT0000371295

Euro

20,000,000

5.50%

31st July

Redeemed on 31st July 2023

8

31 – 05 – 2022

MT0000371303

Euro

30,000,000

5.25%

6th July

6th July 2027

9

01 – 06 – 2023

MT0000371311

Euro

20,000,000

5.85%

31st July

31st July 2028

Important Information

Whilst we are more than happy to answer any questions relating to Bond holdings, kindly note that Bondholder enquiries relating to transferring of Bonds, effecting a name change, change of address, replacing lost certificates, changing of bank account details, changing of tax status, and/or obtaining statements of holdings should be directed to the Malta Stock Exchange using the appropriate forms.

Contact Details

The Malta Stock Exchange

Garrison Chapel, Castille Place, Valletta, Malta

Bond Issues

Important Information

Whilst we are more than happy to answer any questions relating to Bond holdings, kindly note that Bondholder enquiries relating to transferring of Bonds, effecting a name change, change of address, replacing lost certificates, changing of bank account details, changing of tax status, and/or obtaining statements of holdings should be directed to the Malta Stock Exchange using the appropriate forms.

Click to download PDF

*Forms should be submitted in person at the Malta Stock Exchange. If being sent by mail, the form should be witnessed, signed and stamped by a warranted professional.

** Joint accounts require both account holder’s signatures

Contact Details

The Malta Stock Exchange

Garrison Chapel, Castille Place, Valletta, Malta

Financial
Documents

Financial
Documents

Download all MIH Financial Statements.

Click on a link to download Financial Statements.

MIH Report and Consolidated Financial Statements YE 31 December 2023


MIH Plc Half-yearly report 2023


MIH Report and Consolidated Financial Statements YE 31 December 2022


MIH Plc Half-yearly report 2022


MIH Report and Consolidated Financial Statements YE 31 December 2021


MIH Plc Half-yearly report 2021


MIH Report and Consolidated Financial Statements YE 31 December 2020


MIH Plc Half-yearly report 2020


MIH Report and Consolidated Financial Statements YE 31 December 2019


MIH Plc Half-yearly report 2019


MIH Report and Consolidated Financial Statements YE 31 December 2018


MIH Plc Half-yearly report 2018


MIH Report and Consolidated Financial Statements YE 31 December 2017


MIH Plc Half-yearly report 2017


MIH Report and Consolidated Financial Statements YE 31 December 2016


MIH Plc Half-yearly report 2016


MIH Report and Consolidated Financial Statements YE 31 December 2015


MIH Plc Half-yearly report 2015


MIH Report and Consolidated Financial Statements YE 31 December 2014


MIH Plc Half-yearly report 2014


MIH Report and Consolidated Financial Statements YE 31 December 2013


MIH Plc Half-yearly report 2013


MIH Report and Consolidated Financial Statements YE 31 December 2012


MIH Plc Half-yearly report 2012


MIH Report and Consolidated Financial Statements YE 31 December 2011


MIH Plc Half-yearly report 2011


MIH Report and Consolidated Financial Statements YE 31 December 2010


MIH Plc Half-yearly report 2010


MIH Report and Consolidated Financial Statements YE 31 December 2009


MIH Plc Half-yearly report 2009


MIH Report and Consolidated Financial Statements YE 31 December 2008


MIH Plc Half-yearly report 2008


MIH Report and Consolidated Financial Statements YE 31 December 2007


Download all MIH Financial Statements.

Click on a link to download Financial Statements.

MIH Plc Half-yearly report 2023


MIH Report and Consolidated Financial Statements YE 31 December 2022


MIH Plc Half-yearly report 2022


MIH Report and Consolidated Financial Statements YE 31 December 2021


MIH Plc Half-yearly report 2021


MIH Report and Consolidated Financial Statements YE 31 December 2020


MIH Plc Half-yearly report 2020


MIH Report and Consolidated Financial Statements YE 31 December 2019


MIH Plc Half-yearly report 2019


MIH Report and Consolidated Financial Statements YE 31 December 2018


MIH Plc Half-yearly report 2018


MIH Report and Consolidated Financial Statements YE 31 December 2017


MIH Plc Half-yearly report 2017


MIH Report and Consolidated Financial Statements YE 31 December 2016


MIH Plc Half-yearly report 2016


MIH Report and Consolidated Financial Statements YE 31 December 2015


MIH Plc Half-yearly report 2015


MIH Report and Consolidated Financial Statements YE 31 December 2014


MIH Plc Half-yearly report 2014


MIH Report and Consolidated Financial Statements YE 31 December 2013


MIH Plc Half-yearly report 2013


MIH Report and Consolidated Financial Statements YE 31 December 2012


MIH Plc Half-yearly report 2012


MIH Report and Consolidated Financial Statements YE 31 December 2011


MIH Plc Half-yearly report 2011


MIH Report and Consolidated Financial Statements YE 31 December 2010


MIH Plc Half-yearly report 2010


MIH Report and Consolidated Financial Statements YE 31 December 2009


MIH Plc Half-yearly report 2009


MIH Report and Consolidated Financial Statements YE 31 December 2008


MIH Plc Half-yearly report 2008


MIH Report and Consolidated Financial Statements YE 31 December 2007


Download all MIH Financial Analysis Summaries

Click on a link to download a Financial Analysis Summary

Download all MIH Financial Analysis Summaries

Click on a link to download a Financial Analysis Summary

Company
Announcements

Company
Announcements

Company
Information

Address

Registration No. C37513

Registered Address
22 Europa Centre
Floriana FRN 1400
MALTA

Shares

Authorised Shares
100,000,000 Ordinary shares

Issued Shares
48,002,000 Ordinary shares

Nominal Value per share
€1.00

External Auditors

Grant Thornton,
Fort Business Centre
Triq l-Intornjatur, Zone 1,
Central Business District,
Birkirkara CBD 1050

 

Company
Information

Address

Registration No. C37513

Registered Address
22 Europa Centre
Floriana FRN 1400
MALTA

Shares

Authorised Shares
100,000,000 Ordinary shares

Issued Shares
48,002,000 Ordinary shares

Nominal Value per share
€1.00

External Auditors

Grant Thornton,
Fort Business Centre
Triq l-Intornjatur, Zone 1,
Central Business District,
Birkirkara CBD 1050

 

Subsidary
Company
Information

Company name

Palm City Limited

Percentage shareholding held by MIH p.l.c. – 100%

Address

Registration No. C34113

Registered Address
22 Europa Centre
Floriana FRN 1400
MALTA

Shares

Authorised Shares
250,000,000 Ordinary shares

Issued Shares
140,500,000 Ordinary shares

Nominal Value per share
€1.00

Subsidary
Company
Information

Company name

Palm City Limited

Percentage shareholding
held by MIH p.l.c. – 100%

Address

Registration No. C34113

Registered Address
22 Europa Centre
Floriana FRN 1400
MALTA

Shares

Authorised Shares
250,000,000 Ordinary shares

Issued Shares
140,500,000 Ordinary shares

Nominal Value per share
€1.00

Subsidary
Company
Information

Company name

Palm Waterfront Ltd.

Percentage shareholding held by MIH p.l.c – 100%

Address

Registration No. C57155

Registered Address 22 Europa Centre Floriana FRN 1400 MALTA

Shares

Authorised Shares 100,000,000 Ordinary shares

Issued Shares
2,000 Ordinary Shares

Nominal Value per share €1.00

Subsidary
Company
Information

Company name

Palm Waterfront Ltd.

Percentage shareholding
held by MIH p.l.c – 100%

Address

Registration No. C57155

Registered Address
22 Europa Centre
Floriana FRN 1400
MALTA

Shares

Authorised Shares
100,000,000 Ordinary shares

Issued Shares
2,000 Ordinary Shares

Nominal Value per share
€1.00

External Auditors

Grant Thornton,
Fort Business Centre
Triq l-Intornjatur, Zone 1,
Central Business District,
Birkirkara CBD 1050

Subsidary
Company
Information

Company name

Medina Tower Joint Stock Company for Real Estate and Development

Percentage shareholding
held by MIH p.l.c – 25%

Address

Registration No. 343
(Investment Register Libya)

Registered Address
Tripoli Tower, Suite 107
Tower 2, Level 10
Tripoli, Libya

Shares

Authorized Shares
880,000 Ordinary shares

Issued Shares
880,000 Ordinary Shares

Nominal Value per share
LYD 100.00

External Auditors

PwC
Al Motahedoon Company
Chartered Accountants & Registered Auditors – LLC,
Adool Street,
Ben Ashoor,
Tripoli,
Libya

Memorandum and Articles of Association

Download MIH p.l.c. Memorandum and Articles of Association

Click on a link to download MIH p.l.c. Memorandum and Articles of Association

Memorandum and Articles of Association

Click on a link to download MIH p.l.c. Memorandum and Articles of Association

Bond Issues

Bond

Issue Date

MSE ISIN

Original
Currency

Amount in
Euros

Interest
Rate

Interest
payment date

Bond Redemption date/s

1

21 – 11 – 2007

MT0000371212

Euro

15,000,000

7.50%

4th December

Redeemed on 4th December 2014

2

28 – 07 – 2008

MT0000371220

Euro

20,000,000

7.50%

4th August

Redeemed on 4th August 2015

3

14 – 06 – 2010

MT0000371238
MT0000371246
MT0000371253

Euro
GBP
USD

Total in Euro

28,767,200
5,258,867
5,973,924

40,000,000

7.15%
7.15%
7.15%

23rd July
23rd July
23rd July

Redeemed on 5th July 2017
Redeemed on 5th July 2017
Redeemed on 5th July 2017

4

02 – 06 – 2014

MT0000371261

Euro

12,000,000

6.00%

23rd June

Redeemed on 23rd June 2021

5

01 – 07 – 2015

MT0000371279

Euro

20,000,000

5.50%

31st July

Redeemed on 31st July 2020

6

29 – 05 – 2017

MT0000371287

Euro

40,000,000

5.00%

6th July

Redeemed on 6th July 2022

7

01 – 07 – 2020

MT0000371295

Euro

20,000,000

5.50%

31st July

Redeemed on 31st July 2023

8

31 – 05 – 2022

MT0000371303

Euro

30,000,000

5.25%

6th July

6th July 2027

9

01 – 06 – 2023

MT0000371311

Euro

20,000,000

5.85%

31st July

31st July 2028

Important Information

Whilst we are more than happy to answer any questions relating to Bond holdings, kindly note that Bondholder enquiries relating to transferring of Bonds, effecting a name change, change of address, replacing lost certificates, changing of bank account details, changing of tax status, and/or obtaining statements of holdings should be directed to the Malta Stock Exchange using the appropriate forms.

Contact Details

The Malta Stock Exchange

Garrison Chapel, Castille Place, Valletta, Malta

Bond Issues

Important Information

Whilst we are more than happy to answer any questions relating to Bond holdings, kindly note that Bondholder enquiries relating to transferring of Bonds, effecting a name change, change of address, replacing lost certificates, changing of bank account details, changing of tax status, and/or obtaining statements of holdings should be directed to the Malta Stock Exchange using the appropriate forms.

Click to download PDF

*Forms should be submitted in person at the Malta Stock Exchange. If being sent by mail, the form should be witnessed, signed and stamped by a warranted professional.

** Joint accounts require both account holder’s signatures

Contact Details

The Malta Stock Exchange

Garrison Chapel, Castille Place, Valletta, Malta

Financial
Documents

Financial
Documents

Download all MIH Financial Statements.

Click on a link to download Financial Statements.

MIH Report and Consolidated Financial Statements YE 31 December 2023


MIH Plc Half-yearly report 2023


MIH Report and Consolidated Financial Statements YE 31 December 2022


MIH Plc Half-yearly report 2022


MIH Report and Consolidated Financial Statements YE 31 December 2021


MIH Plc Half-yearly report 2021


MIH Report and Consolidated Financial Statements YE 31 December 2020


MIH Plc Half-yearly report 2020


MIH Report and Consolidated Financial Statements YE 31 December 2019


MIH Plc Half-yearly report 2019


MIH Report and Consolidated Financial Statements YE 31 December 2018


MIH Plc Half-yearly report 2018


MIH Report and Consolidated Financial Statements YE 31 December 2017


MIH Plc Half-yearly report 2017


MIH Report and Consolidated Financial Statements YE 31 December 2016


MIH Plc Half-yearly report 2016


MIH Report and Consolidated Financial Statements YE 31 December 2015


MIH Plc Half-yearly report 2015


MIH Report and Consolidated Financial Statements YE 31 December 2014


MIH Plc Half-yearly report 2014


MIH Report and Consolidated Financial Statements YE 31 December 2013


MIH Plc Half-yearly report 2013


MIH Report and Consolidated Financial Statements YE 31 December 2012


MIH Plc Half-yearly report 2012


MIH Report and Consolidated Financial Statements YE 31 December 2011


MIH Plc Half-yearly report 2011


MIH Report and Consolidated Financial Statements YE 31 December 2010


MIH Plc Half-yearly report 2010


MIH Report and Consolidated Financial Statements YE 31 December 2009


MIH Plc Half-yearly report 2009


MIH Report and Consolidated Financial Statements YE 31 December 2008


MIH Plc Half-yearly report 2008


MIH Report and Consolidated Financial Statements YE 31 December 2007


Download all MIH Financial Statements.

Click on a link to download Financial Statements.

MIH Plc Half-yearly report 2023


MIH Report and Consolidated Financial Statements YE 31 December 2022


MIH Plc Half-yearly report 2022


MIH Report and Consolidated Financial Statements YE 31 December 2021


MIH Plc Half-yearly report 2021


MIH Report and Consolidated Financial Statements YE 31 December 2020


MIH Plc Half-yearly report 2020


MIH Report and Consolidated Financial Statements YE 31 December 2019


MIH Plc Half-yearly report 2019


MIH Report and Consolidated Financial Statements YE 31 December 2018


MIH Plc Half-yearly report 2018


MIH Report and Consolidated Financial Statements YE 31 December 2017


MIH Plc Half-yearly report 2017


MIH Report and Consolidated Financial Statements YE 31 December 2016


MIH Plc Half-yearly report 2016


MIH Report and Consolidated Financial Statements YE 31 December 2015


MIH Plc Half-yearly report 2015


MIH Report and Consolidated Financial Statements YE 31 December 2014


MIH Plc Half-yearly report 2014


MIH Report and Consolidated Financial Statements YE 31 December 2013


MIH Plc Half-yearly report 2013


MIH Report and Consolidated Financial Statements YE 31 December 2012


MIH Plc Half-yearly report 2012


MIH Report and Consolidated Financial Statements YE 31 December 2011


MIH Plc Half-yearly report 2011


MIH Report and Consolidated Financial Statements YE 31 December 2010


MIH Plc Half-yearly report 2010


MIH Report and Consolidated Financial Statements YE 31 December 2009


MIH Plc Half-yearly report 2009


MIH Report and Consolidated Financial Statements YE 31 December 2008


MIH Plc Half-yearly report 2008


MIH Report and Consolidated Financial Statements YE 31 December 2007


Download all MIH Financial Analysis Summaries

Click on a link to download a Financial Analysis Summary

Download all MIH Financial Analysis Summaries

Click on a link to download a Financial Analysis Summary

Company
Announcements

Company
Announcements

PDMR Notifications

Persons discharging
managerial responsibility

Date

Instrument
Type

Nature of
Transaction

Place of
Transaction

Currency

Price

Volume

Other Information

Stephen Bajada

18-07-2023

5.85% MIH unsecured bond 2028

Bought

Off Exchange

Euro

100

800

Company Secretary

Stephen Bajada & Joanna Bajada

18-07-2023

5.85% MIH unsecured bond 2028

Bought

Off Exchange

Euro

100

16,300

Company Secretary & Spouse

Helen Pisani

28 – 06 – 2022

5.25% MIH unsecured
Bond 2027

Bought

Off Exchange

Euro

100

6,100

Spouse of Director

Joseph M. Pisani

28 – 06 – 2022

5.25% MIH unsecured
Bond 2027

Bought

Off Exchange

Euro

100

6,100

Director

Joanna Bajada

28 – 06 – 2022

5.25% MIH unsecured
Bond 2027

Bought

Off Exchange

Euro

100

7,800

Spouse of Company Secretary

Stephen Bajada

28 – 06 – 2022

5.25% MIH unsecured
Bond 2027

Bought

Off Exchange

Euro

100

7,800

Company Secretary

Stephen Bajada

28 – 06 – 2022

5.25% MIH unsecured
Bond 2027

Bought

Off Exchange

Euro

100

8,400

Company Secretary

Stefan Stilon

28 – 06 – 2022

5.25% MIH unsecured
Bond 2027

Bought

Off Exchange

Euro

100

7,000

Spouse of Financial Controller

Theresa Fenech

28 – 06 – 2022

5.25% MIH unsecured
Bond 2027

Bought

Off Exchange

Euro

100

2,100

Spouse of Director

Tessie Bernardette Fenech

28 – 06 – 2022

5.25% MIH unsecured
Bond 2027

Bought

Off Exchange

Euro

100

40,200

Spouse of Director

Joseph Fenech

28 – 06 – 2022

5.25% MIH unsecured
Bond 2027

Bought

Off Exchange

Euro

100

40,200

Director

Melvin Bonnici

28 – 06 – 2022

5.25% MIH unsecured
Bond 2027

Bought

Off Exchange

Euro

100

15,000

Internal Audit

Mary sive Miriam Galea

28 – 06 – 2022

5.25% MIH unsecured
Bond 2027

Bought

Off Exchange

Euro

100

2,100

Spouse of Director

Mario Paul Galea 

28 – 06 – 2022

5.25% MIH unsecured
Bond 2027

Bought

Off Exchange

Euro

100

2,100

Director

Stephen Bajada

2 – 09 – 2020

5% MIH unsecured
Bond 2022

Bought

Malta Stock
Exchange

Euro

100

8,400

Company
Secretary

Stephen Bajada

2 – 09 – 2020

5% MIH unsecured
Bond 2022

Bought

Malta Stock
Exchange

Euro

100

10,000

Company
Secretary

Joseph Fenech

30 – 07 – 2020

5.5% MIH unsecured
Bond 2023

Bought

Malta Stock
Exchange

Euro

100

54,400

Director

Joseph & Theresa Fenech

30 – 07 – 2020

5.5% MIH unsecured
Bond 2023

Bought

Malta Stock
Exchange

Euro

100

28,500

Director & Spouse

Theresa Fenech

30 – 07 – 2020

5.5% MIH unsecured
Bond 2023

Bought

Malta Stock
Exchange

Euro

100

8,500

Spouse of Director

Stephen & Joanna Bajada

30 – 07 – 2020

5.5% MIH unsecured
Bond 2023

Bought

Malta Stock
Exchange

Euro

100

15,700

Company Secretary & Spouse

Maria Rosaria Privitelli

30 – 07 – 2020

5.5% MIH unsecured
Bond 2023

Bought

Malta Stock
Exchange

Euro

100

19,100

Spouse of Internal
Auditor

Joseph & Theresa Fenech

06 – 07 – 2017

5% MIH unsecured
Bond 2022

Bought

Malta Stock
Exchange

Euro

100

40,200

Director & Spouse

Theresa Fenech

06 – 07 – 2017

5.5% MIH unsecured
Bond 2023

Bought

Malta Stock
Exchange

Euro

100

2,100

Spouse of Director

Mary Sive Miriam Galea

06 – 07 – 2017

5% MIH unsecured
Bond 2022

Bought

Malta Stock
Exchange

Euro

100

2,100

Director & Spouse

Mario Paul Galea

06 – 07 – 2017

5.5% MIH unsecured
Bond 2023

Bought

Malta Stock
Exchange

Euro

100

2,100

Director

Stephen & Joanna Bajada

06 – 07 – 2017

5% MIH unsecured
Bond 2022

Bought

Malta Stock
Exchange

Euro

100

7,800

Company Secretary & Spouse

Stefan Stilon

06 – 07 – 2017

5.5% MIH unsecured
Bond 2023

Bought

Malta Stock
Exchange

Euro

100

7,000

Spouse of Financial
Controller

Joseph M & Helen Pisani

06 – 07 – 2017

5% MIH unsecured
Bond 2022

Bought

Malta Stock
Exchange

Euro

100

6,100

Director & Spouse

PDMR Notifications

Click to expand
Click to expand

Company
Information

Address

Registration No. C37513

Registered Address
22 Europa Centre
Floriana FRN 1400
MALTA

Shares

Authorised Shares
100,000,000 Ordinary shares

Issued Shares
48,002,000 Ordinary shares

Nominal Value per share
€1.00

External Auditors

Grant Thornton,
Fort Business Centre
Triq l-Intornjatur, Zone 1,
Central Business District,
Birkirkara CBD 1050

 

Company
Information

Address

Registration No. C37513

Registered Address
22 Europa Centre
Floriana FRN 1400
MALTA

Shares

Authorised Shares
100,000,000 Ordinary shares

Issued Shares
48,002,000 Ordinary shares

Nominal Value per share
€1.00

External Auditors

Grant Thornton,
Fort Business Centre
Triq l-Intornjatur, Zone 1,
Central Business District,
Birkirkara CBD 1050

 

Subsidary
Company
Information

Company name

Palm City Limited

Percentage shareholding held by MIH p.l.c. – 100%

Address

Registration No. C34113

Registered Address
22 Europa Centre
Floriana FRN 1400
MALTA

Shares

Authorised Shares
250,000,000 Ordinary shares

Issued Shares
140,500,000 Ordinary shares

Nominal Value per share
€1.00

Subsidary
Company
Information

Company name

Palm City Limited

Percentage shareholding
held by MIH p.l.c. – 100%

Address

Registration No. C34113

Registered Address
22 Europa Centre
Floriana FRN 1400
MALTA

Shares

Authorised Shares
250,000,000 Ordinary shares

Issued Shares
140,500,000 Ordinary shares

Nominal Value per share
€1.00

Subsidary
Company
Information

Company name

Palm Waterfront Ltd.

Percentage shareholding held by MIH p.l.c – 100%

Address

Registration No. C57155

Registered Address 22 Europa Centre Floriana FRN 1400 MALTA

Shares

Authorised Shares 100,000,000 Ordinary shares

Issued Shares
2,000 Ordinary Shares

Nominal Value per share €1.00

Subsidary
Company
Information

Company name

Palm Waterfront Ltd.

Percentage shareholding
held by MIH p.l.c – 100%

Address

Registration No. C57155

Registered Address
22 Europa Centre
Floriana FRN 1400
MALTA

Shares

Authorised Shares
100,000,000 Ordinary shares

Issued Shares
2,000 Ordinary Shares

Nominal Value per share
€1.00

External Auditors

Grant Thornton,
Fort Business Centre
Triq l-Intornjatur, Zone 1,
Central Business District,
Birkirkara CBD 1050

Subsidary
Company
Information

Company name

Medina Tower Joint Stock Company for Real Estate and Development

Percentage shareholding
held by MIH p.l.c – 25%

Address

Registration No. 343
(Investment Register Libya)

Registered Address
Tripoli Tower, Suite 107
Tower 2, Level 10
Tripoli, Libya

Shares

Authorized Shares
880,000 Ordinary shares

Issued Shares
880,000 Ordinary Shares

Nominal Value per share
LYD 100.00

External Auditors

PwC
Al Motahedoon Company
Chartered Accountants & Registered Auditors – LLC,
Adool Street,
Ben Ashoor,
Tripoli,
Libya

Memorandum and Articles of Association

Download MIH p.l.c. Memorandum and Articles of Association

Click on a link to download MIH p.l.c. Memorandum and Articles of Association

Memorandum and Articles of Association

Click on a link to download MIH p.l.c. Memorandum and Articles of Association

Contact us

ADDRESS

MIH plc
22, Europa Centre,
John Lopez Street,
Floriana FRN1400,
Malta

Contact

Contact us

ADDRESS

MIH plc
22, Europa Centre,
John Lopez Street,
Floriana FRN1400,
Malta

Contact