MILLER FREEMAN WORLDWIDE LIMITED

MILLER FREEMAN WORLDWIDE LIMITED

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

    Company NameMILLER FREEMAN WORLDWIDE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01750865
    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 MILLER FREEMAN WORLDWIDE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is MILLER FREEMAN WORLDWIDE LIMITED located?

    Registered Office Address
    5 Howick Place
    SW1P 1WG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MILLER FREEMAN WORLDWIDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLENHEIM GROUP PLCJan 09, 1991Jan 09, 1991
    BLENHEIM EXHIBITIONS GROUP PLCDec 02, 1985Dec 02, 1985
    BLENHEIM EXHIBITIONS LIMITEDDec 13, 1984Dec 13, 1984
    QUEENSDALE PLACE HOLDINGS LIMITEDSep 07, 1983Sep 07, 1983

    What are the latest accounts for MILLER FREEMAN WORLDWIDE 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 MILLER FREEMAN WORLDWIDE LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2027
    Next Confirmation Statement DueMay 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2026
    OverdueNo

    What are the latest filings for MILLER FREEMAN WORLDWIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 01, 2026 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    15 pagesAA

    legacy

    240 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    15 pagesAA

    legacy

    247 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    16 pagesAA

    legacy

    254 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Change of details for Ubmg Holdings as a person with significant control on Dec 04, 2018

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    16 pagesAA

    legacy

    264 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mr Rupert John Joseph Hopley on Feb 01, 2022

    2 pagesCH01

    Confirmation statement made on Nov 13, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    15 pagesAA

    Who are the officers of MILLER FREEMAN WORLDWIDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSSWALL NOMINEES LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Secretary
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    992770004
    HOPLEY, Rupert John Joseph
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    EnglandBritish115999260003
    CROSSWALL NOMINEES LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    992770004
    UNM INVESTMENTS LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    48157320003
    BEGG, Peter Francis Cargill
    3 St Margarets Crescent
    SW15 6HL London
    Secretary
    3 St Margarets Crescent
    SW15 6HL London
    British24097610001
    DRABBLE, Maxine Frances
    110 Croxted Road
    Dulwich
    SE21 8NR London
    Secretary
    110 Croxted Road
    Dulwich
    SE21 8NR London
    British37494410001
    LAND, Heather Angela
    13 Alexandra Road
    Chiswick
    W4 1AX London
    Secretary
    13 Alexandra Road
    Chiswick
    W4 1AX London
    British11703900001
    MONNINGTON, Stephen Anthony
    26 Mayfield Avenue
    Chiswick
    W4 1TW London
    Secretary
    26 Mayfield Avenue
    Chiswick
    W4 1TW London
    British9157940004
    PURSER, Jean Dorothy Anne
    The Dumbles
    7 Ashdown View
    TN22 3HX Nutley
    East Sussex
    Secretary
    The Dumbles
    7 Ashdown View
    TN22 3HX Nutley
    East Sussex
    British94669070001
    ALGOUD, Louis
    260 Rue Gallieni
    78670 Villennes-Sur-Seine
    FOREIGN France
    Director
    260 Rue Gallieni
    78670 Villennes-Sur-Seine
    FOREIGN France
    FranceBritish57709570003
    BECKER, Bernard
    7 Avenue De Chalets
    92210 St Cloud
    FOREIGN France
    Director
    7 Avenue De Chalets
    92210 St Cloud
    FOREIGN France
    French21922090002
    BUCH, Neville David
    31 Lansdowne Road
    W11 2LQ London
    Director
    31 Lansdowne Road
    W11 2LQ London
    United KingdomBritish58720580001
    CROWCROFT, Christopher Rhodes
    12 The Drove
    Horton Heath
    SO50 7NW Eastleigh
    Hampshire
    Director
    12 The Drove
    Horton Heath
    SO50 7NW Eastleigh
    Hampshire
    EnglandBritish45695620001
    DE ANGELI, Anthony Joseph
    Pond Cottage
    Westdean
    BN25 4AL Seaford
    East Sussex
    Director
    Pond Cottage
    Westdean
    BN25 4AL Seaford
    East Sussex
    EnglandBritish54047430001
    ELTON, Graham Clive
    Palmers Farm
    Hawkenbury Road
    TN3 9AD Tunbridge Wells
    Kent
    Director
    Palmers Farm
    Hawkenbury Road
    TN3 9AD Tunbridge Wells
    Kent
    EnglandBritish40436370002
    EMSLIE, James Douglas
    4 Trimmers Wood
    GU26 6PN Hindhead
    Surrey
    Director
    4 Trimmers Wood
    GU26 6PN Hindhead
    Surrey
    United KingdomBritish47414660001
    ESCOBAR, Miguel
    Paseo De San Gervasio 89
    08023 Barcelona
    Spain
    Director
    Paseo De San Gervasio 89
    08023 Barcelona
    Spain
    Spanish32737430001
    FERGUSON, Ailsa Murray
    18 Hosack Road
    SW17 7QP London
    Director
    18 Hosack Road
    SW17 7QP London
    British69565050001
    FLETCHER, Michael Granville
    64 Elms Road
    SW4 9EW London
    Director
    64 Elms Road
    SW4 9EW London
    United KingdomBritish10919860001
    FREEMAN, Marshall William
    PO BOX 645
    94528 Diablo
    California
    Usa
    Director
    PO BOX 645
    94528 Diablo
    California
    Usa
    American11882820001
    FUCHS WATSON, Marie Josee Elisabeth
    Flat 4 18 Colville Terrace
    W11 2BE London
    Director
    Flat 4 18 Colville Terrace
    W11 2BE London
    French70429450001
    HOSIE, Dick Mitchell
    Westfield
    Leicester Road
    LE8 0NP Kibworth
    Leicestershire
    Director
    Westfield
    Leicester Road
    LE8 0NP Kibworth
    Leicestershire
    EnglandBritish80723640001
    HUNT, William John
    43 Hamilton Terrace
    NW8 9RG London
    Director
    43 Hamilton Terrace
    NW8 9RG London
    British16645970001
    IANUZZI, Ralph
    3 Spruce Hollow
    Upper Saddle River
    New Jersey
    Nj 07458
    Usa
    Director
    3 Spruce Hollow
    Upper Saddle River
    New Jersey
    Nj 07458
    Usa
    Us Citizen3689500001
    JOHNSON, Anthony Ian
    3 Cedar Close
    Kingston Vale
    SW15 3SD London
    Director
    3 Cedar Close
    Kingston Vale
    SW15 3SD London
    United KingdomBritish37178270001
    JUNG, Walter Georg
    Inselstrasse 9
    4000 Dusseldorf 30
    FOREIGN
    West Germany
    Director
    Inselstrasse 9
    4000 Dusseldorf 30
    FOREIGN
    West Germany
    German21922120001
    LECETRE, Patrick
    67 Bis Quai Branly
    75007
    FOREIGN Paris
    France
    Director
    67 Bis Quai Branly
    75007
    FOREIGN Paris
    France
    French58349620002
    LEWIS, Emma Therese
    23 Rosebury Road
    SW6 2NQ London
    Director
    23 Rosebury Road
    SW6 2NQ London
    British67864910001
    LEWIS, Martin Edward
    83 Tyne Crescent
    MK41 7UP Bedford
    Bedfordshire
    Director
    83 Tyne Crescent
    MK41 7UP Bedford
    Bedfordshire
    British45622830001
    MONNINGTON, Stephen Anthony
    26 Mayfield Avenue
    Chiswick
    W4 1TW London
    Director
    26 Mayfield Avenue
    Chiswick
    W4 1TW London
    British9157940004
    OURY, Jean Marc
    14 Bis Avenue Bosquet
    75007 Paris
    France
    Director
    14 Bis Avenue Bosquet
    75007 Paris
    France
    French48197310002
    PATTISSON, John Harmer
    1c Elm Place
    SW7 3QH London
    Director
    1c Elm Place
    SW7 3QH London
    British23743570001
    PINEDO, Edwin Oscar
    73 Whitehall Park Road
    Chiswick
    W4 3NB London
    Director
    73 Whitehall Park Road
    Chiswick
    W4 3NB London
    American52126760002
    PRITCHARD, Emma Joanne
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    United KingdomBritish137152890002
    READ, Nicholas Jonathan
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish87149560001

    Who are the persons with significant control of MILLER FREEMAN WORLDWIDE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Howick Place
    SW1P 1WG London
    5
    England
    Jun 30, 2016
    Howick Place
    SW1P 1WG London
    5
    England
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number152298
    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