MILES SMITH LIMITED
Overview
| Company Name | MILES SMITH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00951095 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MILES SMITH LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
- Non-life reinsurance (65202) / Financial and insurance activities
Where is MILES SMITH LIMITED located?
| Registered Office Address | 7th Floor, The St Botolph Building 138 Houndsditch EC3A 7AW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MILES SMITH LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILES SMITH REINSURANCE LTD. | Jun 05, 1991 | Jun 05, 1991 |
| MILES,SMITH & HOLLAND LIMITED | Mar 31, 1969 | Mar 31, 1969 |
What are the latest accounts for MILES SMITH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MILES SMITH LIMITED?
| Last Confirmation Statement Made Up To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for MILES SMITH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Neil Keith Nimmo as a director on Feb 18, 2026 | 2 pages | AP01 | ||
Director's details changed for Mr Steven John Lee on Aug 24, 2025 | 2 pages | CH01 | ||
Change of details for Miles Smith Holdings Limited as a person with significant control on Aug 24, 2025 | 2 pages | PSC05 | ||
Termination of appointment of Warren Downey as a director on Feb 18, 2026 | 1 pages | TM01 | ||
Secretary's details changed for Ms Eleanor Rachel Borkhataria on Jan 20, 2026 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||
Director's details changed for Mr Joseph James Hanly on May 10, 2022 | 2 pages | CH01 | ||
Registered office address changed from 6th Floor, One America Square 17 Crosswall London EC3N 2LB England to 7th Floor, the St Botolph Building 138 Houndsditch London EC3A 7AW on Aug 24, 2025 | 1 pages | AD01 | ||
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Satisfaction of charge 009510950009 in full | 1 pages | MR04 | ||
Termination of appointment of Clare Lebecq as a director on Sep 02, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Ms Eleanor Rachel Smith on Dec 15, 2023 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Miles Smith Holdings Limited as a person with significant control on Apr 12, 2018 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||
Appointment of Ms Eleanor Rachel Smith as a secretary on Sep 29, 2022 | 2 pages | AP03 | ||
Director's details changed for Mr Lee David Anderson on Oct 31, 2022 | 2 pages | CH01 | ||
Appointment of Ms Clare Lebecq as a director on Jul 26, 2022 | 2 pages | AP01 | ||
Confirmation statement made on May 23, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Joseph James Hanly as a director on May 10, 2022 | 2 pages | AP01 | ||
Termination of appointment of Charles Love as a director on Mar 04, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 37 pages | AA | ||
Who are the officers of MILES SMITH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BORKHATARIA, Eleanor Rachel | Secretary | 138 Houndsditch EC3A 7AW London 7th Floor, The St Botolph Building England | 301745390002 | |||||||
| ANDERSON, Lee David | Director | 138 Houndsditch EC3A 7AW London 7th Floor, The St Botolph Building England | England | British | 262885210003 | |||||
| HANLY, Joseph James | Director | 138 Houndsditch EC3A 7AW London 7th Floor, The St Botolph Building England | England | Irish | 293898290001 | |||||
| LEE, Steven John | Director | 138 Houndsditch EC3A 7AW London 7th Floor, The St Botolph Building England | England | British | 109606380002 | |||||
| NIMMO, Neil Keith | Director | 138 Houndsditch EC3A 7AW London 7th Floor, The St Botolph Building England | England | British | 261129090001 | |||||
| JELLICOE, Paul Martin | Secretary | Floor One America Square 17 Crosswell EC3N 2LB London 6th England | English | 254924290001 | ||||||
| JELLICOE, Paul Martin | Secretary | 1a Mortimer Road Ealing W13 0BZ London | English | 254924290001 | ||||||
| MADDEN, Michael Anthony | Secretary | 139 Main Road RM2 6LS Romford Essex | British | 7089260001 | ||||||
| SADDLER, Robin Bruce | Secretary | Holly Lodge 3 Pound Lane TN13 3TB Sevenoaks Kent | British | 2925110001 | ||||||
| SADDLER, Robin Bruce | Secretary | Holly Lodge 3 Pound Lane TN13 3TB Sevenoaks Kent | British | 2925110001 | ||||||
| BROOKE SMITH, Simon Brewer Bentham | Director | 41 Park Road Hampton Wick KT1 4AS Kingston Upon Thames Surrey | United Kingdom | British | 74335300001 | |||||
| BROWN, Sharon Elizabeth | Director | One America Square 17 Crosswall EC3N 2LB London 6th Floor England | England | British | 187911730001 | |||||
| CHAINEY, Paul Bertram | Director | Floor One America Square 17 Crosswall EC3N 2LB London 6th United Kingdom | England | British | 55794350025 | |||||
| DOWNEY, Warren | Director | 138 Houndsditch EC3A 7AW London 7th Floor, The St Botolph Building England | England | British | 262290270001 | |||||
| JELLICOE, Paul Martin | Director | Floor One America Square 17 Crosswall EC3N 2LB London 6th England | England | English | 254924290001 | |||||
| KIDMAN, Penny Jane | Director | Floor One America Square 17 Crosswall EC3N 2LB London 6th England | United Kingdom | British | 166305510001 | |||||
| LEBECQ, Clare Louise | Director | 17 Crosswall EC3N 2LB London 6th Floor, One America Square England | England | British | 336778200001 | |||||
| LOVE, Charles | Director | c/o Miles Smith Limited 17 Crosswall EC3N 2LB London 6th Floor, One America Square England | United Kingdom | British | 253295860002 | |||||
| MADDEN, Michael Anthony | Director | Floor One America Square 17 Crosswall EC3N 2LB London 6th England | England | British | 7089260001 | |||||
| MCCONNELL, Anthony Sudlow | Director | 3b Connaught House Clifton Gardens W9 1AL London | British | 52192590006 | ||||||
| MILES, Roy Joseph | Director | 9 Welford Road Wimbledon SW19 5AJ London | British | 2925100001 | ||||||
| SADDLER, Robin Bruce | Director | Holly Lodge 3 Pound Lane TN13 3TB Sevenoaks Kent | England | British | 2925110001 | |||||
| SMITH, Colin Stewart | Director | 80 Wansunt Road DA5 2DN Bexley Kent | British | 2925090001 | ||||||
| STOOKE, Christopher Macdonald | Director | Floor One America Square 17 Crosswall EC3N 2LB London 6th England | England | British | 87973750001 | |||||
| TEMPLE, Brian Ronald | Director | Lainka 8 Tilsworth Road HP9 1TR Beaconsfield Buckinghamshire | British | 12387120001 |
Who are the persons with significant control of MILES SMITH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Miles Smith Holdings Limited | Apr 06, 2016 | 138 Houndsditch EC3A 7AW London 7th Floor, The St Botolph Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0