MILES SMITH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMILES SMITH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00951095
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MILES SMITH LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILES SMITH REINSURANCE LTD.Jun 05, 1991Jun 05, 1991
    MILES,SMITH & HOLLAND LIMITEDMar 31, 1969Mar 31, 1969

    What are the latest accounts for MILES SMITH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MILES SMITH LIMITED?

    Last Confirmation Statement Made Up ToMay 23, 2026
    Next Confirmation Statement DueJun 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2025
    OverdueNo

    What are the latest filings for MILES SMITH LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Neil Keith Nimmo as a director on Feb 18, 2026

    2 pagesAP01

    Director's details changed for Mr Steven John Lee on Aug 24, 2025

    2 pagesCH01

    Change of details for Miles Smith Holdings Limited as a person with significant control on Aug 24, 2025

    2 pagesPSC05

    Termination of appointment of Warren Downey as a director on Feb 18, 2026

    1 pagesTM01

    Secretary's details changed for Ms Eleanor Rachel Borkhataria on Jan 20, 2026

    1 pagesCH03

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Director's details changed for Mr Joseph James Hanly on May 10, 2022

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on May 23, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Satisfaction of charge 009510950009 in full

    1 pagesMR04

    Termination of appointment of Clare Lebecq as a director on Sep 02, 2024

    1 pagesTM01

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Ms Eleanor Rachel Smith on Dec 15, 2023

    1 pagesCH03

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Change of details for Miles Smith Holdings Limited as a person with significant control on Apr 12, 2018

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Appointment of Ms Eleanor Rachel Smith as a secretary on Sep 29, 2022

    2 pagesAP03

    Director's details changed for Mr Lee David Anderson on Oct 31, 2022

    2 pagesCH01

    Appointment of Ms Clare Lebecq as a director on Jul 26, 2022

    2 pagesAP01

    Confirmation statement made on May 23, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Joseph James Hanly as a director on May 10, 2022

    2 pagesAP01

    Termination of appointment of Charles Love as a director on Mar 04, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Who are the officers of MILES SMITH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BORKHATARIA, Eleanor Rachel
    138 Houndsditch
    EC3A 7AW London
    7th Floor, The St Botolph Building
    England
    Secretary
    138 Houndsditch
    EC3A 7AW London
    7th Floor, The St Botolph Building
    England
    301745390002
    ANDERSON, Lee David
    138 Houndsditch
    EC3A 7AW London
    7th Floor, The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    7th Floor, The St Botolph Building
    England
    EnglandBritish262885210003
    HANLY, Joseph James
    138 Houndsditch
    EC3A 7AW London
    7th Floor, The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    7th Floor, The St Botolph Building
    England
    EnglandIrish293898290001
    LEE, Steven John
    138 Houndsditch
    EC3A 7AW London
    7th Floor, The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    7th Floor, The St Botolph Building
    England
    EnglandBritish109606380002
    NIMMO, Neil Keith
    138 Houndsditch
    EC3A 7AW London
    7th Floor, The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    7th Floor, The St Botolph Building
    England
    EnglandBritish261129090001
    JELLICOE, Paul Martin
    Floor
    One America Square 17 Crosswell
    EC3N 2LB London
    6th
    England
    Secretary
    Floor
    One America Square 17 Crosswell
    EC3N 2LB London
    6th
    England
    English254924290001
    JELLICOE, Paul Martin
    1a Mortimer Road
    Ealing
    W13 0BZ London
    Secretary
    1a Mortimer Road
    Ealing
    W13 0BZ London
    English254924290001
    MADDEN, Michael Anthony
    139 Main Road
    RM2 6LS Romford
    Essex
    Secretary
    139 Main Road
    RM2 6LS Romford
    Essex
    British7089260001
    SADDLER, Robin Bruce
    Holly Lodge 3 Pound Lane
    TN13 3TB Sevenoaks
    Kent
    Secretary
    Holly Lodge 3 Pound Lane
    TN13 3TB Sevenoaks
    Kent
    British2925110001
    SADDLER, Robin Bruce
    Holly Lodge 3 Pound Lane
    TN13 3TB Sevenoaks
    Kent
    Secretary
    Holly Lodge 3 Pound Lane
    TN13 3TB Sevenoaks
    Kent
    British2925110001
    BROOKE SMITH, Simon Brewer Bentham
    41 Park Road
    Hampton Wick
    KT1 4AS Kingston Upon Thames
    Surrey
    Director
    41 Park Road
    Hampton Wick
    KT1 4AS Kingston Upon Thames
    Surrey
    United KingdomBritish74335300001
    BROWN, Sharon Elizabeth
    One America Square
    17 Crosswall
    EC3N 2LB London
    6th Floor
    England
    Director
    One America Square
    17 Crosswall
    EC3N 2LB London
    6th Floor
    England
    EnglandBritish187911730001
    CHAINEY, Paul Bertram
    Floor
    One America Square 17 Crosswall
    EC3N 2LB London
    6th
    United Kingdom
    Director
    Floor
    One America Square 17 Crosswall
    EC3N 2LB London
    6th
    United Kingdom
    EnglandBritish55794350025
    DOWNEY, Warren
    138 Houndsditch
    EC3A 7AW London
    7th Floor, The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    7th Floor, The St Botolph Building
    England
    EnglandBritish262290270001
    JELLICOE, Paul Martin
    Floor
    One America Square 17 Crosswall
    EC3N 2LB London
    6th
    England
    Director
    Floor
    One America Square 17 Crosswall
    EC3N 2LB London
    6th
    England
    EnglandEnglish254924290001
    KIDMAN, Penny Jane
    Floor
    One America Square 17 Crosswall
    EC3N 2LB London
    6th
    England
    Director
    Floor
    One America Square 17 Crosswall
    EC3N 2LB London
    6th
    England
    United KingdomBritish166305510001
    LEBECQ, Clare Louise
    17 Crosswall
    EC3N 2LB London
    6th Floor, One America Square
    England
    Director
    17 Crosswall
    EC3N 2LB London
    6th Floor, One America Square
    England
    EnglandBritish336778200001
    LOVE, Charles
    c/o Miles Smith Limited
    17 Crosswall
    EC3N 2LB London
    6th Floor, One America Square
    England
    Director
    c/o Miles Smith Limited
    17 Crosswall
    EC3N 2LB London
    6th Floor, One America Square
    England
    United KingdomBritish253295860002
    MADDEN, Michael Anthony
    Floor
    One America Square 17 Crosswall
    EC3N 2LB London
    6th
    England
    Director
    Floor
    One America Square 17 Crosswall
    EC3N 2LB London
    6th
    England
    EnglandBritish7089260001
    MCCONNELL, Anthony Sudlow
    3b Connaught House
    Clifton Gardens
    W9 1AL London
    Director
    3b Connaught House
    Clifton Gardens
    W9 1AL London
    British52192590006
    MILES, Roy Joseph
    9 Welford Road
    Wimbledon
    SW19 5AJ London
    Director
    9 Welford Road
    Wimbledon
    SW19 5AJ London
    British2925100001
    SADDLER, Robin Bruce
    Holly Lodge 3 Pound Lane
    TN13 3TB Sevenoaks
    Kent
    Director
    Holly Lodge 3 Pound Lane
    TN13 3TB Sevenoaks
    Kent
    EnglandBritish2925110001
    SMITH, Colin Stewart
    80 Wansunt Road
    DA5 2DN Bexley
    Kent
    Director
    80 Wansunt Road
    DA5 2DN Bexley
    Kent
    British2925090001
    STOOKE, Christopher Macdonald
    Floor
    One America Square 17 Crosswall
    EC3N 2LB London
    6th
    England
    Director
    Floor
    One America Square 17 Crosswall
    EC3N 2LB London
    6th
    England
    EnglandBritish87973750001
    TEMPLE, Brian Ronald
    Lainka 8 Tilsworth Road
    HP9 1TR Beaconsfield
    Buckinghamshire
    Director
    Lainka 8 Tilsworth Road
    HP9 1TR Beaconsfield
    Buckinghamshire
    British12387120001

    Who are the persons with significant control of MILES SMITH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miles Smith Holdings Limited
    138 Houndsditch
    EC3A 7AW London
    7th Floor, The St Botolph Building
    England
    Apr 06, 2016
    138 Houndsditch
    EC3A 7AW London
    7th Floor, The St Botolph Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanys Act 2006
    Place RegisteredEngland & Wales
    Registration Number07533292
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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