MILLWELL PARTNERS LIMITED

MILLWELL PARTNERS LIMITED

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

    Company NameMILLWELL PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05836505
    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 MILLWELL PARTNERS LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is MILLWELL PARTNERS LIMITED located?

    Registered Office Address
    c/o MERCER & HOLE
    21 Lombard Street
    EC3V 9AH London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MILLWELL PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACRAMAN (416) LIMITEDJun 05, 2006Jun 05, 2006

    What are the latest accounts for MILLWELL PARTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for MILLWELL PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 05, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Registered office address changed from C/O C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on Nov 30, 2018

    1 pagesAD01

    Confirmation statement made on Jun 05, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Jun 05, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Jun 05, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2016

    Statement of capital on Jul 05, 2016

    • Capital: GBP 2,501,550
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Jun 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2015

    Statement of capital on Jul 17, 2015

    • Capital: GBP 2,501,550
    SH01

    Director's details changed for Sally Ann Davies on Jan 16, 2015

    2 pagesCH01

    Secretary's details changed for Sally Ann Davies on Jan 16, 2015

    1 pagesCH03

    Secretary's details changed for Sally Ann Davies on Jan 16, 2015

    1 pagesCH03

    Director's details changed for Sally Ann Davies on Jan 16, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Jun 05, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2014

    Statement of capital on Jun 11, 2014

    • Capital: GBP 2,501,550
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Statement of capital following an allotment of shares on Nov 22, 2012

    • Capital: GBP 2,501,550
    3 pagesSH01

    Annual return made up to Jun 05, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Miss Amy Tennant on Jun 05, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Registered office address changed from * C/O Mercer and Hole the International Press Centre 76 Shoe Lane London EC4A 3JB United Kingdom* on Oct 29, 2012

    1 pagesAD01

    Who are the officers of MILLWELL PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Sally Ann
    Vine Road
    SW13 0NE London
    Thornfield
    United Kingdom
    Secretary
    Vine Road
    SW13 0NE London
    Thornfield
    United Kingdom
    BritishDirector115761610002
    DAVIES, Sally Ann
    Vine Road
    SW13 0NE London
    Thornfield
    United Kingdom
    Director
    Vine Road
    SW13 0NE London
    Thornfield
    United Kingdom
    United KingdomBritishCompany Director115761610004
    TENNANT, Amy
    c/o Mercer & Hole
    EC3V 9AH London
    21 Lombard Street
    United Kingdom
    Director
    c/o Mercer & Hole
    EC3V 9AH London
    21 Lombard Street
    United Kingdom
    United KingdomBritishDirector159710860002
    DAVIES, Heath John
    275 Lonsdale Road
    Barnes
    SW13 9QB London
    Secretary
    275 Lonsdale Road
    Barnes
    SW13 9QB London
    British105007360001
    TLT SECRETARIES LIMITED
    One Redcliff Street
    BS1 6TP Bristol
    Secretary
    One Redcliff Street
    BS1 6TP Bristol
    77278550001
    DAVIES, Heath John
    Castelnau
    Barnes
    SW13 9EX London
    46
    Director
    Castelnau
    Barnes
    SW13 9EX London
    46
    United KingdomBritishDirector105007360002
    TLT DIRECTORS LIMITED
    One Redcliff Street
    BS1 6TP Bristol
    Director
    One Redcliff Street
    BS1 6TP Bristol
    77278540002

    Who are the persons with significant control of MILLWELL PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sally Ann Davies
    Vine Road
    SW13 0NE London
    Thornfield
    United Kingdom
    Apr 06, 2016
    Vine Road
    SW13 0NE London
    Thornfield
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Heath Davies
    Vine Road
    SE13 0NE London
    Thornfield
    United Kingdom
    Apr 06, 2016
    Vine Road
    SE13 0NE London
    Thornfield
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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