MILES SMITH BROKING LIMITED
Overview
| Company Name | MILES SMITH BROKING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01325241 |
| 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 BROKING LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is MILES SMITH BROKING 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 BROKING LIMITED?
| Company Name | From | Until |
|---|---|---|
| CIVITAS (LONDON) LIMITED | Jul 08, 2003 | Jul 08, 2003 |
| ROBERT BRUCE FITZMAURICE LIMITED | Aug 11, 1977 | Aug 11, 1977 |
What are the latest accounts for MILES SMITH BROKING 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 BROKING LIMITED?
| Last Confirmation Statement Made Up To | Aug 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 23, 2025 |
| Overdue | No |
What are the latest filings for MILES SMITH BROKING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Neil Keith Nimmo as a director on Feb 18, 2026 | 2 pages | AP01 | ||
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 | 26 pages | AA | ||
Register inspection address has been changed from C/O Miles Smith Limited 6th Floor One America Square 17 Crosswall London EC3N 2LB England to 7th Floor, the St Botolph Building 138 Houndsditch London EC3A 7AW | 1 pages | AD02 | ||
Confirmation statement made on Aug 23, 2025 with no updates | 3 pages | CS01 | ||
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 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Termination of appointment of Clare Lebecq as a director on Sep 02, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 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 | 23 pages | AA | ||
Confirmation statement made on Aug 23, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Miles Smith Limited as a person with significant control on Apr 12, 2018 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2021 | 26 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 | ||
Confirmation statement made on Aug 23, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Clare Lebecq as a director on Jul 26, 2022 | 2 pages | AP01 | ||
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 | 31 pages | AA | ||
Appointment of Mr Lee David Anderson as a director on Jan 04, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Aug 23, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 013252410009 in full | 4 pages | MR04 | ||
Who are the officers of MILES SMITH BROKING 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 | 301745790002 | |||||||
| 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 | 17 Crosswall EC3N 2LB London 6th Floor, One America Square England | England | British | 109606380002 | |||||
| NIMMO, Neil Keith | Director | 138 Houndsditch EC3A 7AW London 7th Floor, The St Botolph Building England | England | British | 261129090001 | |||||
| CHAPMAN, Peter Edward | Secretary | 12 The Murreys KT21 2LU Ashtead Surrey | British | 44343640001 | ||||||
| JELLICOE, Paul Martin | Secretary | 17 Crosswall EC3N 2LB London 6th Floor, One America Sq England | English | 254924290001 | ||||||
| RUPAL, Raj Gopal | Secretary | 30 Fernhall Drive Redbridge IG4 5BW Ilford Essex | British | 4289680001 | ||||||
| SADDLER, Robin Bruce | Secretary | Holly Lodge 3 Pound Lane TN13 3TB Sevenoaks Kent | British | 2925110001 | ||||||
| LMG SERVICES LIMITED | Secretary | 38-40 London Fruit Exchange Brushfield Street E1 6EU London | 51356760001 | |||||||
| ADLER, Peter Thomas | Director | 4 Bridgelands Farm Cottages Ingrams Green GU29 0LJ Midhurst West Sussex | British | 16354600001 | ||||||
| BARKER, Christopher Arthur Hugh | Director | 3 Perkones Iela Riga-Lv-1004 FOREIGN Latvia | British | 55297080002 | ||||||
| BARKER, Christopher Arthur Hugh | Director | 402 Hood House Dolphin Square W1V 3NH London | British | 30243090001 | ||||||
| BROOKE SMITH, Simon Brewer Bentham | Director | 41 Park Road Hampton Wick KT1 4AS Kingston Upon Thames Surrey | United Kingdom | British | 74335300001 | |||||
| CHAINEY, Paul Bertram | Director | 17 Crosswall EC3N 2LB London 6th Floor, One America Square England | England | British | 55794350025 | |||||
| CHAPMAN, Peter Edward | Director | 12 The Murreys KT21 2LU Ashtead Surrey | United Kingdom | British | 44343640001 | |||||
| CHESLEY, Kirk Warren | Director | 17 Littleton Street Earlsfield Wandsworth SW18 3SZ London | British | 42283230001 | ||||||
| CRISP, John Charles | Director | 17 Crosswall EC3N 2LB London 6th Floor, One America Square England | United Kingdom | British | 9347810003 | |||||
| DAVIS, Andrew Christopher Kennedy | Director | 1 Vernon Mansions W14 9TQ London | British | 40370580001 | ||||||
| DOWNEY, Warren | Director | 138 Houndsditch EC3A 7AW London 7th Floor, The St Botolph Building England | England | British | 262290270001 | |||||
| EATON, James Iain Sebastian | Director | 194 Weir Road SW12 0NP London | British | 54403210001 | ||||||
| GALE, John Leslie | Director | 140 Rusthall Avenue W4 1BS London | British | 69039370001 | ||||||
| HEDLEY, Simon Walter Grant | Director | Westfield House Tufton RG28 7RJ Whitchurch Hampshire | British | 16354620001 | ||||||
| IVES, Mark William | Director | One America Square 17 Crosswall EC3N 2LB London C/O Miles Smith, 6th Floor England | England | British | 109606090001 | |||||
| JELLICOE, Paul Martin | Director | 17 Crosswall EC3N 2LB London 6th Floor, One America Square England | England | English | 254924290001 | |||||
| KIDMAN, Penny Jane | Director | 17 Crosswall EC3N 2LB London 6th Floor, One America Square 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 | |||||
| MACARTNEY, John Graham | Director | 21 Sugden Road SW11 5EB London | British | 69039310001 | ||||||
| MACKAY, Andrew | Director | 39 Hillbrow Road BR1 4JL Bromley Kent | England | English | 11318810001 | |||||
| MADDEN, Michael Anthony | Director | 17 Crosswall EC3N 2LB London 6th Floor, One America Square England | England | British | 7089260001 | |||||
| MCCALL, Hilary Maurice Fitzmaurice | Director | Rosehill Appleshaw SP11 9BH Andover Hampshire | United Kingdom | British | 12752080001 | |||||
| MCCONNELL, Anthony Sudlow | Director | 3b Connaught House Clifton Gardens W9 1AL London | British | 52192590006 | ||||||
| MILLS, Michael Frederick | Director | 61 Warwick Park TN2 5EJ Tunbridge Wells Kent | United Kingdom | British | 33515710001 | |||||
| MURLEY, Daniel Finbar | Director | 133 Flemming Avenue SS9 3AU Leigh On Sea Essex | British | 36646440002 |
Who are the persons with significant control of MILES SMITH BROKING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Miles Smith Limited | Apr 06, 2016 | 17 Crosswall EC3N 2LB London 6th Floor, One America Square 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