IIC MILES PLATTING EQUITY LIMITED
Overview
Company Name | IIC MILES PLATTING EQUITY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05934617 |
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 IIC MILES PLATTING EQUITY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is IIC MILES PLATTING EQUITY LIMITED located?
Registered Office Address | 3rd Floor Suite 6c, Sevendale House 5-7 Dale Street M1 1JB Manchester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for IIC MILES PLATTING EQUITY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for IIC MILES PLATTING EQUITY LIMITED?
Last Confirmation Statement Made Up To | Jun 18, 2026 |
---|---|
Next Confirmation Statement Due | Jul 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 18, 2025 |
Overdue | No |
What are the latest filings for IIC MILES PLATTING EQUITY LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 18, 2025 with no updates | 3 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Jun 18, 2023 | 3 pages | RP04CS01 | ||||||
Notification of Fenton Uk 7 Limited as a person with significant control on Nov 28, 2023 | 2 pages | PSC02 | ||||||
Cessation of Fenton Uk 5 Limited as a person with significant control on Nov 28, 2023 | 1 pages | PSC07 | ||||||
Cessation of Jlif Investments Limited as a person with significant control on Nov 28, 2023 | 1 pages | PSC07 | ||||||
Accounts for a small company made up to Jun 30, 2024 | 16 pages | AA | ||||||
Appointment of Ms Alina Chereches as a secretary on Dec 06, 2024 | 2 pages | AP03 | ||||||
Termination of appointment of Emma Margaret Clarke as a secretary on Dec 06, 2024 | 1 pages | TM02 | ||||||
Appointment of Mr Julian Denzil Sutcliffe as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Joanne Stonehouse Fyfe as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Jun 30, 2023 | 15 pages | AA | ||||||
Confirmation statement made on Jun 18, 2023 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Full accounts made up to Jun 30, 2022 | 20 pages | AA | ||||||
Director's details changed for Mr Paul Ellis Gill on Nov 25, 2022 | 2 pages | CH01 | ||||||
Confirmation statement made on Jun 18, 2022 with no updates | 3 pages | CS01 | ||||||
Change of details for Jlif Investments Limited as a person with significant control on Apr 01, 2022 | 2 pages | PSC05 | ||||||
Appointment of Emma Margaret Clarke as a secretary on Apr 01, 2022 | 2 pages | AP03 | ||||||
Termination of appointment of Semperian Group Secretariat Services Limited as a secretary on Apr 01, 2022 | 1 pages | TM02 | ||||||
Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom to 3rd Floor Suite 6C, Sevendale House 5-7 Dale Street Manchester M1 1JB on Apr 01, 2022 | 1 pages | AD01 | ||||||
Full accounts made up to Jun 30, 2021 | 18 pages | AA | ||||||
Secretary's details changed for Imagile Secretariat Services Limited on Oct 01, 2021 | 1 pages | CH04 | ||||||
Confirmation statement made on Jun 18, 2021 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Philip Arthur Would as a director on Mar 01, 2021 | 1 pages | TM01 | ||||||
Appointment of Mr Paul Gill as a director on Mar 01, 2021 | 2 pages | AP01 | ||||||
Who are the officers of IIC MILES PLATTING EQUITY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHERECHES, Alina | Secretary | 3rd Floor, Suite 6c 5-7 Dale Street M1 1JB Manchester Sevendale House United Kingdom | 330151350001 | |||||||||||
GILL, Paul Ellis | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | United Kingdom | British | Director | 268612060002 | ||||||||
SUTCLIFFE, Julian Denzil | Director | Suite 6c, Sevendale House 5-7 Dale Street M1 1JB Manchester 3rd Floor United Kingdom | United Kingdom | British | Associate Director | 248825020001 | ||||||||
CLARKE, Emma Margaret | Secretary | 3rd Floor, Suite 6c, Sevendale House 5-7 Dale Street M1 1JB Manchester Equitix Management Services Ltd United Kingdom | 294327570001 | |||||||||||
SAUNDERS, Michael | Secretary | Tenterden Street W1S 1TD London 3 United Kingdom | British | 109943860005 | ||||||||||
SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED | Secretary | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom |
| 170409540003 | ||||||||||
CARTWRIGHT, Paul Anthony | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | England | British | Company Director | 56979990005 | ||||||||
EILBECK, David Maurice | Director | The Garden House Windmill Road TN13 1TN Sevenoaks Kent | United Kingdom | British | Director | 156143190001 | ||||||||
EVERETT, Vikki Louise | Director | Kingsway WC2B 6AN London 1 United Kingdom | United Kingdom | British | Project Manager | 97009800001 | ||||||||
FYFE, Joanne Stonehouse | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | United Kingdom | British | Company Director | 276748410001 | ||||||||
HAMES, Joanna Claire Christiane | Director | 1 Kingsway WC2B 6AN London John Laing Plc United Kingdom | United Kingdom | English | Director | 180891030001 | ||||||||
NORRIS, Anthony | Director | 218 Seal Road TN14 5AD Sevenoaks Kent | British | Director | 70951730004 | |||||||||
SULLIVAN, James Alistair | Director | Houndsden Road N21 1LY London 70 | United Kingdom | British | Solicitor | 126441710003 | ||||||||
SYMES, Thomas Benedict | Director | Victoria Road Chelmsford CM1 1JR Essex Victoria House England And Wales United Kingdom | England | British | Director | 3032460002 | ||||||||
TOPLAS, David Hugh Sheridan | Director | Craven Street WC2N 5NG London 39 United Kingdom | England | British | Director | 77200680003 | ||||||||
TRUSTRAM EVE, John Richard | Director | Astra Court Hythe SO45 6DZ Southampton 2 Hampshire | England | British | Director | 2751740003 | ||||||||
WOULD, Philip Arthur | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | England | British | Asset Manager | 157945610001 |
Who are the persons with significant control of IIC MILES PLATTING EQUITY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fenton Uk 7 Limited | Nov 28, 2023 | Esplanade JE4 9WG St Helier 44 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Fenton Uk 5 Limited | Sep 20, 2019 | Esplanade JE4 9WG St Helier 44 Jersey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Jlif Investments Limited | Apr 06, 2016 | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Louiseco Limited | Apr 06, 2016 | Aldersgate Street EC1A 4JQ London 120 United Kingdom | Yes | ||||||||||
| |||||||||||||
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