FOUR MILLBANK HOLDINGS LIMITED

FOUR MILLBANK HOLDINGS LIMITED

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

    Company NameFOUR MILLBANK HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01036732
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FOUR MILLBANK HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FOUR MILLBANK HOLDINGS LIMITED located?

    Registered Office Address
    Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FOUR MILLBANK HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What is the status of the latest confirmation statement for FOUR MILLBANK HOLDINGS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2024

    What are the latest filings for FOUR MILLBANK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Elizabeth Mcgilveray as a director on Sep 03, 2024

    1 pagesTM01

    Previous accounting period shortened from Jun 30, 2023 to Jun 29, 2023

    1 pagesAA01

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Elizabeth Mcgilveray as a director on Oct 26, 2023

    2 pagesAP01

    Termination of appointment of Ian Herbert Greer Malcomson as a director on Oct 26, 2023

    1 pagesTM01

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    5 pagesAA

    Confirmation statement made on Apr 26, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    5 pagesAA

    Accounts for a dormant company made up to Jun 30, 2020

    5 pagesAA

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 26, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    5 pagesAA

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Confirmation statement made on Apr 26, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Change of details for Crown Agents Limited as a person with significant control on Sep 25, 2017

    2 pagesPSC05

    Confirmation statement made on Apr 26, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Jane Elizabeth Powney as a secretary on Feb 28, 2018

    1 pagesTM02

    Appointment of Mr Ian Herbert Greer Malcomson as a director on Mar 01, 2018

    2 pagesAP01

    Termination of appointment of Simon Robert Jones as a director on Mar 01, 2018

    1 pagesTM01

    Registered office address changed from St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL to Blue Fin Building 110 Southwark Street London SE1 0SU on Sep 25, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Who are the officers of FOUR MILLBANK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRABBLE, Maxine Frances
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Secretary
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    181004370001
    HALE, Lynn
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Secretary
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    British83158220001
    KENT, Heather Ann
    23a Boscombe Road
    KT4 8PJ Worcester Park
    Surrey
    Secretary
    23a Boscombe Road
    KT4 8PJ Worcester Park
    Surrey
    British8811490003
    MOHAN, Francesca
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Secretary
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    217488250001
    POWNEY, Jane Elizabeth
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Secretary
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    229918770001
    WHITE, Keith George
    8 Lymbourne Close
    Belmont
    SM2 6DX Sutton
    Surrey
    Secretary
    8 Lymbourne Close
    Belmont
    SM2 6DX Sutton
    Surrey
    British8188180001
    BERRY, Peter Fremantle
    58 Pyrland Road
    N5 2JD London
    Director
    58 Pyrland Road
    N5 2JD London
    EnglandBritish8806970001
    COVENEY, Ken
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    United KingdomIrish168755720001
    DRABBLE, Maxine Frances
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    EnglandBritish191317210001
    HALE, Lynn
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    EnglandBritish83158220001
    JACKAMAN, Nigel Victor Charles
    Batts Cottage
    Freefolk
    RG28 7NW Whitchurch
    Hampshire
    Director
    Batts Cottage
    Freefolk
    RG28 7NW Whitchurch
    Hampshire
    British8812460002
    JAGGER, Terence
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    EnglandBritish127304540001
    JONES, Simon Robert
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Director
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    EnglandBritish215895960001
    JONES, Simon Francis
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    EnglandBritish175744530001
    MALCOMSON, Ian Herbert Greer
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Director
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    United KingdomBritish184753490001
    MCGILVERAY, Elizabeth
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Director
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    EnglandBritish315198520001
    OXFORD, Anthony Howard
    Honeythorne
    Mells
    BA11 3QN Frome
    Somerset
    Director
    Honeythorne
    Mells
    BA11 3QN Frome
    Somerset
    British27540690002
    PEMBERTON-PIGOTT, Jason Hugh
    21 Rowan Road
    W6 7DT London
    Director
    21 Rowan Road
    W6 7DT London
    British49614870001
    PROBERT, David Henry
    4 Blakes Field Drive
    Barnt Green
    B45 8JT Birmingham
    Director
    4 Blakes Field Drive
    Barnt Green
    B45 8JT Birmingham
    British1776640001
    STONE, Nicholas Philip
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    EnglandEnglish208999170001
    WHITE, Keith George
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    Director
    St Nicholas House
    St Nicholas Road
    SM1 1EL Sutton
    Surrey
    United KingdomBritish8188180001

    Who are the persons with significant control of FOUR MILLBANK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crown Agents Limited
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    Apr 06, 2016
    110 Southwark Street
    SE1 0SU London
    Blue Fin Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House, England And Wales
    Registration Number03259922
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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