WALES MILLENNIUM CENTRE

WALES MILLENNIUM CENTRE

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

    Company NameWALES MILLENNIUM CENTRE
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03221924
    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 WALES MILLENNIUM CENTRE?

    • Operation of arts facilities (90040) / Arts, entertainment and recreation

    Where is WALES MILLENNIUM CENTRE located?

    Registered Office Address
    Bute Place
    Cardiff Bay
    CF10 5AL Cardiff
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WALES MILLENNIUM CENTRE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WALES MILLENNIUM CENTRE?

    Last Confirmation Statement Made Up ToJul 09, 2026
    Next Confirmation Statement DueJul 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 09, 2025
    OverdueNo

    What are the latest filings for WALES MILLENNIUM CENTRE?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ms Nan Williams on Feb 03, 2026

    2 pagesCH01

    Termination of appointment of Rita Singh as a director on Dec 11, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2025

    55 pagesAA

    Confirmation statement made on Jul 09, 2025 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Mar 31, 2024

    50 pagesAA

    Confirmation statement made on Jul 09, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Geraint Allan Jones as a director on Dec 13, 2023

    2 pagesAP01

    Termination of appointment of Geraint Anderson as a director on Dec 13, 2023

    1 pagesTM01

    Satisfaction of charge 9 in full

    2 pagesMR04

    Termination of appointment of Carol Bell as a director on Nov 20, 2023

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2023

    44 pagesAA

    Appointment of Ms Vivian Murinde as a director on Sep 21, 2023

    2 pagesAP01

    Confirmation statement made on Jul 09, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Nan Williams as a director on Jul 19, 2023

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2022

    48 pagesAA

    Confirmation statement made on Jul 09, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Michelle Anne Pearce-Burke as a director on Apr 05, 2022

    1 pagesTM01

    Notification of a person with significant control statement

    2 pagesPSC08

    Appointment of Mrs Julie-Ann Haines as a director on Apr 05, 2022

    2 pagesAP01

    Appointment of Mr Rhodri William Talfan Davies as a director on Mar 09, 2022

    2 pagesAP01

    Termination of appointment of Ian Hargreaves as a director on Dec 14, 2021

    1 pagesTM01

    Termination of appointment of Mererid Hopwood as a director on Dec 14, 2021

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2021

    62 pagesAA

    Who are the officers of WALES MILLENNIUM CENTRE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TILSLEY, Geraint Rhys
    Dumfries Place
    CF10 3ZF Cardiff
    Dumfries House
    Wales
    Secretary
    Dumfries Place
    CF10 3ZF Cardiff
    Dumfries House
    Wales
    178554680001
    GOULDER, Nicky
    Bute Place
    Cardiff Bay
    CF10 5AL Cardiff
    Director
    Bute Place
    Cardiff Bay
    CF10 5AL Cardiff
    EnglandBritish253993240001
    HAINES, Julie-Ann
    Bute Place
    Cardiff Bay
    CF10 5AL Cardiff
    Director
    Bute Place
    Cardiff Bay
    CF10 5AL Cardiff
    WalesBritish183194970001
    JONES, Geraint Allan
    Bute Place
    Cardiff Bay
    CF10 5AL Cardiff
    Director
    Bute Place
    Cardiff Bay
    CF10 5AL Cardiff
    WalesBritish115275960002
    KACHAWAHA, Amit
    Alleyn Park
    Dulwich
    SE21 8SF London
    50
    England
    Director
    Alleyn Park
    Dulwich
    SE21 8SF London
    50
    England
    EnglandBritish266482730001
    MURINDE, Vivian
    Bute Place
    Cardiff Bay
    CF10 5AL Cardiff
    Director
    Bute Place
    Cardiff Bay
    CF10 5AL Cardiff
    EnglandBritish315144560001
    REES, Joanna
    Bute Place
    Cardiff Bay
    CF10 5AL Cardiff
    Director
    Bute Place
    Cardiff Bay
    CF10 5AL Cardiff
    WalesWelsh82940600001
    SWINBURN, Peter
    Bute Place
    Cardiff Bay
    CF10 5AL Cardiff
    Director
    Bute Place
    Cardiff Bay
    CF10 5AL Cardiff
    United StatesBritish209210780001
    TALFAN DAVIES, Rhodri William
    Bute Place
    Cardiff Bay
    CF10 5AL Cardiff
    Director
    Bute Place
    Cardiff Bay
    CF10 5AL Cardiff
    EnglandBritish293532400001
    WILLIAMS, Nan
    Bute Place
    Cardiff Bay
    CF10 5AL Cardiff
    Director
    Bute Place
    Cardiff Bay
    CF10 5AL Cardiff
    EnglandBritish244504090001
    WILLIAMS, Huw Rhys Charles
    133 Windsor Road
    CF64 1SF Penarth
    South Glamorgan
    Secretary
    133 Windsor Road
    CF64 1SF Penarth
    South Glamorgan
    British44611760001
    FILBUK (SECRETARIES) LIMITED
    Eversheds
    Fitzalan House, Fitzalan Road
    CF24 0EE Cardiff
    South Glamorgan
    Secretary
    Eversheds
    Fitzalan House, Fitzalan Road
    CF24 0EE Cardiff
    South Glamorgan
    69387920001
    AGGARWAL, Raj Kumar
    Bute Place
    Cardiff Bay
    CF10 5AL Cardiff
    Director
    Bute Place
    Cardiff Bay
    CF10 5AL Cardiff
    WalesBritish16232750001
    ANDERSON, Geraint
    Bute Place
    Cardiff Bay
    CF10 5AL Cardiff
    Director
    Bute Place
    Cardiff Bay
    CF10 5AL Cardiff
    WalesBritish132398050001
    BELL, Carol, Dr
    Bute Place
    Cardiff Bay
    CF10 5AL Cardiff
    Director
    Bute Place
    Cardiff Bay
    CF10 5AL Cardiff
    EnglandBritish208647330001
    BEVERIDGE, James Aitchison
    8 La Tourne Gardens
    BR6 8EJ Orpington
    Kent
    Director
    8 La Tourne Gardens
    BR6 8EJ Orpington
    Kent
    United KingdomBritish3037910001
    BRAITHWAITE, Helena
    48 Bridge Street
    Llandaff
    CF5 2EN Cardiff
    South Glamorgan
    Director
    48 Bridge Street
    Llandaff
    CF5 2EN Cardiff
    South Glamorgan
    WalesBritish31731160001
    CHECKLAND, Michael, Sir
    Orchard Cottage
    Park Lane Maplehurst
    RH13 6LL Horsham
    West Sussex
    Director
    Orchard Cottage
    Park Lane Maplehurst
    RH13 6LL Horsham
    West Sussex
    United KingdomBritish14793970001
    CHILD, Hugh
    Plas Y Coed
    Bonvilston
    CF5 6TR Cowbridge
    Vale Of Glamorgan
    Director
    Plas Y Coed
    Bonvilston
    CF5 6TR Cowbridge
    Vale Of Glamorgan
    WalesBritish16578300005
    COX, Alan George, Sir
    Mulberry House
    St Arvans
    NP16 6EY Chepstow
    Gwent
    Director
    Mulberry House
    St Arvans
    NP16 6EY Chepstow
    Gwent
    United KingdomBritish6805020001
    CROYDON, Robert Henry
    12 Cyncoed Road
    CF23 5SG Cardiff
    South Glamorgan
    Director
    12 Cyncoed Road
    CF23 5SG Cardiff
    South Glamorgan
    WalesBritish2356680001
    DAVIES, David John, Sir
    Curzon Street
    W1J 5JB London
    Leconfield House
    Director
    Curzon Street
    W1J 5JB London
    Leconfield House
    EnglandBritish29794290006
    DAVIES, David, Lord
    Plas Dinam
    SY17 5DQ Llandinam
    Powys
    Director
    Plas Dinam
    SY17 5DQ Llandinam
    Powys
    United KingdomBritish17033120001
    DAVIES, Geraint Talfan
    15 The Parade
    Whitchurch
    CF14 2EF Cardiff
    Director
    15 The Parade
    Whitchurch
    CF14 2EF Cardiff
    WalesBritish30644640002
    DAVIES, Geraint Talfan
    15 The Parade
    Whitchurch
    CF14 2EF Cardiff
    Director
    15 The Parade
    Whitchurch
    CF14 2EF Cardiff
    WalesBritish30644640002
    DAVIES, Janet
    Llys Yr Hafod
    Prysg
    CF71 7TJ Cowbridge
    Vale Of Glamorgan
    Director
    Llys Yr Hafod
    Prysg
    CF71 7TJ Cowbridge
    Vale Of Glamorgan
    United KingdomBritish103026350001
    DAVIES, John Geraint
    Glan Hafren
    Sully Road
    CF64 2TQ Penarth
    Vale Of Glamorgan
    Director
    Glan Hafren
    Sully Road
    CF64 2TQ Penarth
    Vale Of Glamorgan
    WalesBritish64102470001
    EDWARDS, Ifan Prys
    Caemelyn
    SY23 2HA Aberystwyth
    Bryn Aberoedd
    Dyfed
    Director
    Caemelyn
    SY23 2HA Aberystwyth
    Bryn Aberoedd
    Dyfed
    WalesCymro17449690001
    EDWARDS, Ifan Prys
    Caemelyn
    SY23 2HA Aberystwyth
    Bryn Aberoedd
    Dyfed
    Director
    Caemelyn
    SY23 2HA Aberystwyth
    Bryn Aberoedd
    Dyfed
    WalesCymro17449690001
    ENGELHARDT, Henry Allan
    Greyfriars Road
    CF10 3AZ Cardiff
    Capital Tower
    Director
    Greyfriars Road
    CF10 3AZ Cardiff
    Capital Tower
    WalesAmerican23810910003
    FLETCHER, Luke
    Cannon Street
    EC4N 6YM London
    2-6
    Director
    Cannon Street
    EC4N 6YM London
    2-6
    United KingdomBritish147491590001
    GOLDSTONE, David Joseph
    22 Grosvenor Hill Court
    15 Bourdon Street
    W1K 3PX London
    Director
    22 Grosvenor Hill Court
    15 Bourdon Street
    W1K 3PX London
    United KingdomBritish67902310002
    HAMILL, Rhian Anwen
    42 Northumberland Place
    W2 5AS London
    Director
    42 Northumberland Place
    W2 5AS London
    EnglandBritish112834410001
    HARGREAVES, Ian, Professor
    Bute Place
    Cardiff Bay
    CF10 5AL Cardiff
    Director
    Bute Place
    Cardiff Bay
    CF10 5AL Cardiff
    WalesBritish209077970001
    HARLECH, Pamela, Lady
    Hinton Field
    Hinton Charterhouse
    BA2 7SR Bath
    Director
    Hinton Field
    Hinton Charterhouse
    BA2 7SR Bath
    American78712850001

    Who are the persons with significant control of WALES MILLENNIUM CENTRE?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wales Millennium Centre (Trading) Limited
    Bute Place
    CF10 5AL Cardiff
    Bute Place
    Wales
    Apr 06, 2016
    Bute Place
    CF10 5AL Cardiff
    Bute Place
    Wales
    Yes
    Legal FormCompany
    Country RegisteredWales
    Legal AuthorityCompanies Act
    Place RegisteredWales
    Registration Number3776896
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Wmc (Productions) Limited
    Bute Place
    CF10 5AL Cardiff
    Bute Place
    Wales
    Apr 06, 2016
    Bute Place
    CF10 5AL Cardiff
    Bute Place
    Wales
    Yes
    Legal FormCompany
    Country RegisteredWales
    Legal AuthorityCompanies Act
    Place RegisteredWales
    Registration Number9696006
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for WALES MILLENNIUM CENTRE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 08, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Jul 09, 2016Apr 06, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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