IIC MILES PLATTING SUBDEBT LIMITED

IIC MILES PLATTING SUBDEBT LIMITED

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

    Company NameIIC MILES PLATTING SUBDEBT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05935971
    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 SUBDEBT LIMITED?

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

    Where is IIC MILES PLATTING SUBDEBT 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 SUBDEBT 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 SUBDEBT LIMITED?

    Last Confirmation Statement Made Up ToJul 08, 2026
    Next Confirmation Statement DueJul 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 08, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025

    2 pagesAP04

    Termination of appointment of Alina Chereches as a secretary on Nov 01, 2025

    1 pagesTM02

    Termination of appointment of Julian Denzil Sutcliffe as a director on Oct 07, 2025

    1 pagesTM01

    Confirmation statement made on Jul 08, 2025 with no updates

    3 pagesCS01

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

    18 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 Jul 08, 2024 with no updates

    3 pagesCS01

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

    17 pagesAA

    Confirmation statement made on Jul 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    23 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Jul 08, 2022 with no updates

    3 pagesCS01

    Change of details for Iic Miles Platting Funding Investment 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

    22 pagesAA

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

    1 pagesCH04

    Confirmation statement made on Jul 08, 2021 with no updates

    3 pagesCS01

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

    2 pagesAP01

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

    1 pagesTM01

    Appointment of Mrs Joanne Stonehouse Fyfe as a director on Dec 08, 2020

    2 pagesAP01

    Who are the officers of IIC MILES PLATTING SUBDEBT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EQUITIX MANAGEMENT SERVICES LIMITED
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06904246
    342191500001
    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 KingdomBritish268612060002
    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
    330152000001
    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
    294327600001
    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
    EnglandBritish56979990005
    EILBECK, David Maurice
    The Garden House
    Windmill Road
    TN13 1TN Sevenoaks
    Kent
    Director
    The Garden House
    Windmill Road
    TN13 1TN Sevenoaks
    Kent
    United KingdomBritish156143190001
    EVERETT, Vikki Louise
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    United KingdomBritish97009800001
    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 KingdomBritish276748410001
    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 KingdomEnglish180891030001
    NORRIS, Anthony
    218 Seal Road
    TN14 5AD Sevenoaks
    Kent
    Director
    218 Seal Road
    TN14 5AD Sevenoaks
    Kent
    British70951730004
    SULLIVAN, James Alistair
    Houndsden Road
    N21 1LY London
    70
    Director
    Houndsden Road
    N21 1LY London
    70
    United KingdomBritish126441710003
    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 KingdomBritish248825020001
    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
    EnglandBritish3032460002
    SYMES, Thomas Benedict
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    Director
    Tenterden Street
    W1S 1TD London
    3
    United Kingdom
    EnglandBritish3032460002
    TOPLAS, David Hugh Sheridan
    Craven Street
    WC2N 5NG London
    39
    United Kingdom
    Director
    Craven Street
    WC2N 5NG London
    39
    United Kingdom
    EnglandBritish77200680003
    TRUSTRAM EVE, John Richard
    Astra Court
    Hythe
    SO45 6DZ Southampton
    2
    Hampshire
    Director
    Astra Court
    Hythe
    SO45 6DZ Southampton
    2
    Hampshire
    EnglandBritish2751740003
    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
    EnglandBritish157945610001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    United Kingdom
    Apr 06, 2016
    3rd Floor, Suite 6c
    5-7 Dale Street
    M1 1JB Manchester
    Sevendale House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05935959
    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.
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Apr 06, 2016
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    No
    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