MILES SMITH BROKING LIMITED

MILES SMITH BROKING LIMITED

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

    Company NameMILES SMITH BROKING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01325241
    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 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 AddressNo

    What were the previous names of MILES SMITH BROKING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CIVITAS (LONDON) LIMITEDJul 08, 2003Jul 08, 2003
    ROBERT BRUCE FITZMAURICE LIMITEDAug 11, 1977Aug 11, 1977

    What are the latest accounts for MILES SMITH BROKING 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 BROKING LIMITED?

    Last Confirmation Statement Made Up ToAug 23, 2026
    Next Confirmation Statement DueSep 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 23, 2025
    OverdueNo

    What are the latest filings for MILES SMITH BROKING LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesAP01

    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

    26 pagesAA

    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 pagesAD02

    Confirmation statement made on Aug 23, 2025 with no updates

    3 pagesCS01

    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

    Full accounts made up to Dec 31, 2023

    25 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Aug 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

    23 pagesAA

    Confirmation statement made on Aug 23, 2023 with no updates

    3 pagesCS01

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

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    26 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

    Confirmation statement made on Aug 23, 2022 with no updates

    3 pagesCS01

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

    2 pagesAP01

    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

    31 pagesAA

    Appointment of Mr Lee David Anderson as a director on Jan 04, 2022

    2 pagesAP01

    Confirmation statement made on Aug 23, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 013252410009 in full

    4 pagesMR04

    Who are the officers of MILES SMITH BROKING 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
    301745790002
    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
    17 Crosswall
    EC3N 2LB London
    6th Floor, One America Square
    England
    Director
    17 Crosswall
    EC3N 2LB London
    6th Floor, One America Square
    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
    CHAPMAN, Peter Edward
    12 The Murreys
    KT21 2LU Ashtead
    Surrey
    Secretary
    12 The Murreys
    KT21 2LU Ashtead
    Surrey
    British44343640001
    JELLICOE, Paul Martin
    17 Crosswall
    EC3N 2LB London
    6th Floor, One America Sq
    England
    Secretary
    17 Crosswall
    EC3N 2LB London
    6th Floor, One America Sq
    England
    English254924290001
    RUPAL, Raj Gopal
    30 Fernhall Drive
    Redbridge
    IG4 5BW Ilford
    Essex
    Secretary
    30 Fernhall Drive
    Redbridge
    IG4 5BW Ilford
    Essex
    British4289680001
    SADDLER, Robin Bruce
    Holly Lodge 3 Pound Lane
    TN13 3TB Sevenoaks
    Kent
    Secretary
    Holly Lodge 3 Pound Lane
    TN13 3TB Sevenoaks
    Kent
    British2925110001
    LMG SERVICES LIMITED
    38-40 London Fruit Exchange
    Brushfield Street
    E1 6EU London
    Secretary
    38-40 London Fruit Exchange
    Brushfield Street
    E1 6EU London
    51356760001
    ADLER, Peter Thomas
    4 Bridgelands Farm Cottages
    Ingrams Green
    GU29 0LJ Midhurst
    West Sussex
    Director
    4 Bridgelands Farm Cottages
    Ingrams Green
    GU29 0LJ Midhurst
    West Sussex
    British16354600001
    BARKER, Christopher Arthur Hugh
    3 Perkones Iela
    Riga-Lv-1004
    FOREIGN Latvia
    Director
    3 Perkones Iela
    Riga-Lv-1004
    FOREIGN Latvia
    British55297080002
    BARKER, Christopher Arthur Hugh
    402 Hood House
    Dolphin Square
    W1V 3NH London
    Director
    402 Hood House
    Dolphin Square
    W1V 3NH London
    British30243090001
    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
    CHAINEY, Paul Bertram
    17 Crosswall
    EC3N 2LB London
    6th Floor, One America Square
    England
    Director
    17 Crosswall
    EC3N 2LB London
    6th Floor, One America Square
    England
    EnglandBritish55794350025
    CHAPMAN, Peter Edward
    12 The Murreys
    KT21 2LU Ashtead
    Surrey
    Director
    12 The Murreys
    KT21 2LU Ashtead
    Surrey
    United KingdomBritish44343640001
    CHESLEY, Kirk Warren
    17 Littleton Street Earlsfield
    Wandsworth
    SW18 3SZ London
    Director
    17 Littleton Street Earlsfield
    Wandsworth
    SW18 3SZ London
    British42283230001
    CRISP, John Charles
    17 Crosswall
    EC3N 2LB London
    6th Floor, One America Square
    England
    Director
    17 Crosswall
    EC3N 2LB London
    6th Floor, One America Square
    England
    United KingdomBritish9347810003
    DAVIS, Andrew Christopher Kennedy
    1 Vernon Mansions
    W14 9TQ London
    Director
    1 Vernon Mansions
    W14 9TQ London
    British40370580001
    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
    EATON, James Iain Sebastian
    194 Weir Road
    SW12 0NP London
    Director
    194 Weir Road
    SW12 0NP London
    British54403210001
    GALE, John Leslie
    140 Rusthall Avenue
    W4 1BS London
    Director
    140 Rusthall Avenue
    W4 1BS London
    British69039370001
    HEDLEY, Simon Walter Grant
    Westfield House
    Tufton
    RG28 7RJ Whitchurch
    Hampshire
    Director
    Westfield House
    Tufton
    RG28 7RJ Whitchurch
    Hampshire
    British16354620001
    IVES, Mark William
    One America Square
    17 Crosswall
    EC3N 2LB London
    C/O Miles Smith, 6th Floor
    England
    Director
    One America Square
    17 Crosswall
    EC3N 2LB London
    C/O Miles Smith, 6th Floor
    England
    EnglandBritish109606090001
    JELLICOE, Paul Martin
    17 Crosswall
    EC3N 2LB London
    6th Floor, One America Square
    England
    Director
    17 Crosswall
    EC3N 2LB London
    6th Floor, One America Square
    England
    EnglandEnglish254924290001
    KIDMAN, Penny Jane
    17 Crosswall
    EC3N 2LB London
    6th Floor, One America Square
    England
    Director
    17 Crosswall
    EC3N 2LB London
    6th Floor, One America Square
    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
    MACARTNEY, John Graham
    21 Sugden Road
    SW11 5EB London
    Director
    21 Sugden Road
    SW11 5EB London
    British69039310001
    MACKAY, Andrew
    39 Hillbrow Road
    BR1 4JL Bromley
    Kent
    Director
    39 Hillbrow Road
    BR1 4JL Bromley
    Kent
    EnglandEnglish11318810001
    MADDEN, Michael Anthony
    17 Crosswall
    EC3N 2LB London
    6th Floor, One America Square
    England
    Director
    17 Crosswall
    EC3N 2LB London
    6th Floor, One America Square
    England
    EnglandBritish7089260001
    MCCALL, Hilary Maurice Fitzmaurice
    Rosehill
    Appleshaw
    SP11 9BH Andover
    Hampshire
    Director
    Rosehill
    Appleshaw
    SP11 9BH Andover
    Hampshire
    United KingdomBritish12752080001
    MCCONNELL, Anthony Sudlow
    3b Connaught House
    Clifton Gardens
    W9 1AL London
    Director
    3b Connaught House
    Clifton Gardens
    W9 1AL London
    British52192590006
    MILLS, Michael Frederick
    61 Warwick Park
    TN2 5EJ Tunbridge Wells
    Kent
    Director
    61 Warwick Park
    TN2 5EJ Tunbridge Wells
    Kent
    United KingdomBritish33515710001
    MURLEY, Daniel Finbar
    133 Flemming Avenue
    SS9 3AU Leigh On Sea
    Essex
    Director
    133 Flemming Avenue
    SS9 3AU Leigh On Sea
    Essex
    British36646440002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Miles Smith Limited
    17 Crosswall
    EC3N 2LB London
    6th Floor, One America Square
    England
    Apr 06, 2016
    17 Crosswall
    EC3N 2LB London
    6th Floor, One America Square
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00951095
    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