IIC MILES PLATTING EQUITY LIMITED

IIC MILES PLATTING EQUITY LIMITED

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

    Company NameIIC MILES PLATTING EQUITY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05934617
    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 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 AddressNo

    What are the latest accounts for IIC MILES PLATTING EQUITY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for IIC MILES PLATTING EQUITY LIMITED?

    Last Confirmation Statement Made Up ToJun 18, 2026
    Next Confirmation Statement DueJul 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 18, 2025
    OverdueNo

    What are the latest filings for IIC MILES PLATTING EQUITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 18, 2025 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Jun 18, 2023

    3 pagesRP04CS01

    Notification of Fenton Uk 7 Limited as a person with significant control on Nov 28, 2023

    2 pagesPSC02

    Cessation of Fenton Uk 5 Limited as a person with significant control on Nov 28, 2023

    1 pagesPSC07

    Cessation of Jlif Investments Limited as a person with significant control on Nov 28, 2023

    1 pagesPSC07

    Accounts for a small company made up to Jun 30, 2024

    16 pagesAA

    Appointment of Ms Alina Chereches as a secretary on Dec 06, 2024

    2 pagesAP03

    Termination of appointment of Emma Margaret Clarke as a secretary on Dec 06, 2024

    1 pagesTM02

    Appointment of Mr Julian Denzil Sutcliffe as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Joanne Stonehouse Fyfe as a director on Oct 01, 2024

    1 pagesTM01

    Confirmation statement made on Jun 18, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2023

    15 pagesAA

    Confirmation statement made on Jun 18, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Feb 25, 2025Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 25/02/2025.

    Full accounts made up to Jun 30, 2022

    20 pagesAA

    Director's details changed for Mr Paul Ellis Gill on Nov 25, 2022

    2 pagesCH01

    Confirmation statement made on Jun 18, 2022 with no updates

    3 pagesCS01

    Change of details for Jlif Investments Limited as a person with significant control on Apr 01, 2022

    2 pagesPSC05

    Appointment of Emma Margaret Clarke as a secretary on Apr 01, 2022

    2 pagesAP03

    Termination of appointment of Semperian Group Secretariat Services Limited as a secretary on Apr 01, 2022

    1 pagesTM02

    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 pagesAD01

    Full accounts made up to Jun 30, 2021

    18 pagesAA

    Secretary's details changed for Imagile Secretariat Services Limited on Oct 01, 2021

    1 pagesCH04

    Confirmation statement made on Jun 18, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Philip Arthur Would as a director on Mar 01, 2021

    1 pagesTM01

    Appointment of Mr Paul Gill as a director on Mar 01, 2021

    2 pagesAP01

    Who are the officers of IIC MILES PLATTING EQUITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHERECHES, Alina
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    United Kingdom
    Secretary
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    United Kingdom
    330151350001
    GILL, Paul Ellis
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    United KingdomBritishDirector 268612060002
    SUTCLIFFE, Julian Denzil
    Suite 6c, Sevendale House
    5-7 Dale Street
    M1 1JB Manchester
    3rd Floor
    United Kingdom
    Director
    Suite 6c, Sevendale House
    5-7 Dale Street
    M1 1JB Manchester
    3rd Floor
    United Kingdom
    United KingdomBritishAssociate Director248825020001
    CLARKE, Emma Margaret
    3rd Floor, Suite 6c, Sevendale House
    5-7 Dale Street
    M1 1JB Manchester
    Equitix Management Services Ltd
    United Kingdom
    Secretary
    3rd Floor, Suite 6c, Sevendale House
    5-7 Dale Street
    M1 1JB Manchester
    Equitix Management Services Ltd
    United Kingdom
    294327570001
    SAUNDERS, Michael
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    Secretary
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    British109943860005
    SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Secretary
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number08079027
    170409540003
    CARTWRIGHT, Paul Anthony
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    Director
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    EnglandBritishCompany Director56979990005
    EILBECK, David Maurice
    The Garden House
    Windmill Road
    TN13 1TN Sevenoaks
    Kent
    Director
    The Garden House
    Windmill Road
    TN13 1TN Sevenoaks
    Kent
    United KingdomBritishDirector156143190001
    EVERETT, Vikki Louise
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    United KingdomBritishProject Manager97009800001
    FYFE, Joanne Stonehouse
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    United KingdomBritishCompany Director276748410001
    HAMES, Joanna Claire Christiane
    1 Kingsway
    WC2B 6AN London
    John Laing Plc
    United Kingdom
    Director
    1 Kingsway
    WC2B 6AN London
    John Laing Plc
    United Kingdom
    United KingdomEnglishDirector180891030001
    NORRIS, Anthony
    218 Seal Road
    TN14 5AD Sevenoaks
    Kent
    Director
    218 Seal Road
    TN14 5AD Sevenoaks
    Kent
    BritishDirector70951730004
    SULLIVAN, James Alistair
    Houndsden Road
    N21 1LY London
    70
    Director
    Houndsden Road
    N21 1LY London
    70
    United KingdomBritishSolicitor126441710003
    SYMES, Thomas Benedict
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    Director
    Victoria Road
    Chelmsford
    CM1 1JR Essex
    Victoria House
    England And Wales
    United Kingdom
    EnglandBritishDirector3032460002
    TOPLAS, David Hugh Sheridan
    Craven Street
    WC2N 5NG London
    39
    United Kingdom
    Director
    Craven Street
    WC2N 5NG London
    39
    United Kingdom
    EnglandBritishDirector77200680003
    TRUSTRAM EVE, John Richard
    Astra Court
    Hythe
    SO45 6DZ Southampton
    2
    Hampshire
    Director
    Astra Court
    Hythe
    SO45 6DZ Southampton
    2
    Hampshire
    EnglandBritishDirector2751740003
    WOULD, Philip Arthur
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    EnglandBritishAsset Manager157945610001

    Who are the persons with significant control of IIC MILES PLATTING EQUITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenton Uk 7 Limited
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    Nov 28, 2023
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    No
    Legal FormLimited By Shares
    Country RegisteredJersey
    Legal AuthorityJersey
    Place RegisteredJersey
    Registration Number145521
    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.
    Fenton Uk 5 Limited
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    United Kingdom
    Sep 20, 2019
    Esplanade
    JE4 9WG St Helier
    44
    Jersey
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredJersey
    Legal AuthorityJersey
    Place RegisteredJersey
    Registration Number129170
    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.
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Apr 06, 2016
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08453466
    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.
    Aldersgate Street
    EC1A 4JQ London
    120
    United Kingdom
    Apr 06, 2016
    Aldersgate Street
    EC1A 4JQ London
    120
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number8463520
    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