MILBANK VENTURES LIMITED

MILBANK VENTURES LIMITED

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

    Company NameMILBANK VENTURES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07968628
    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 MILBANK VENTURES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MILBANK VENTURES LIMITED located?

    Registered Office Address
    Lindsey House Brunel Way
    Severalls Industrial Park
    CO4 9QX Colchester
    Essex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MILBANK VENTURES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MILBANK VENTURES LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for MILBANK VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

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

    54 pagesAA

    Registered office address changed from Earls Colne Business Park Earls Colne Colchester Essex CO6 2NS to Lindsey House Brunel Way Severalls Industrial Park Colchester Essex CO4 9QX on Apr 15, 2025

    1 pagesAD01

    Satisfaction of charge 079686280004 in full

    1 pagesMR04

    Satisfaction of charge 079686280002 in full

    1 pagesMR04

    Registration of charge 079686280005, created on Apr 10, 2025

    55 pagesMR01

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

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

    52 pagesAA

    Confirmation statement made on Feb 29, 2024 with updates

    6 pagesCS01

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

    53 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    24 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Confirmation statement made on Feb 28, 2023 with updates

    4 pagesCS01

    Cancellation of shares. Statement of capital on Dec 23, 2022

    • Capital: GBP 37,503
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Feb 06, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Appointment of Mr Sebastian Tomas Gittus Milbank as a director on Feb 01, 2023

    2 pagesAP01

    Appointment of Mr Finn Rickard Gittus Milbank as a director on Feb 01, 2023

    2 pagesAP01

    Appointment of Mr Rory Grant Gittus Montgomery Milbank as a director on Feb 01, 2023

    2 pagesAP01

    Change of details for Mr Sean Rickard Milbank as a person with significant control on Dec 23, 2020

    2 pagesPSC04

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

    55 pagesAA

    Registration of charge 079686280004, created on May 09, 2022

    60 pagesMR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 079686280003 in full

    1 pagesMR04

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Who are the officers of MILBANK VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILBANK, Anna Mary Gittus
    Brunel Way
    Severalls Industrial Park
    CO4 9QX Colchester
    Lindsey House
    Essex
    United Kingdom
    Director
    Brunel Way
    Severalls Industrial Park
    CO4 9QX Colchester
    Lindsey House
    Essex
    United Kingdom
    EnglandBritishCompany Director206788330001
    MILBANK, Finn Rickard Gittus
    Brunel Way
    Severalls Industrial Park
    CO4 9QX Colchester
    Lindsey House
    Essex
    United Kingdom
    Director
    Brunel Way
    Severalls Industrial Park
    CO4 9QX Colchester
    Lindsey House
    Essex
    United Kingdom
    EnglandBritishStudent305052430001
    MILBANK, Rory Grant Gittus Montgomery
    Brunel Way
    Severalls Industrial Park
    CO4 9QX Colchester
    Lindsey House
    Essex
    United Kingdom
    Director
    Brunel Way
    Severalls Industrial Park
    CO4 9QX Colchester
    Lindsey House
    Essex
    United Kingdom
    EnglandBritishAnalyst305051920001
    MILBANK, Sean Rickard
    Brunel Way
    Severalls Industrial Park
    CO4 9QX Colchester
    Lindsey House
    Essex
    United Kingdom
    Director
    Brunel Way
    Severalls Industrial Park
    CO4 9QX Colchester
    Lindsey House
    Essex
    United Kingdom
    EnglandBritishCompany Director46576260003
    MILBANK, Sebastian Tomas Gittus
    Brunel Way
    Severalls Industrial Park
    CO4 9QX Colchester
    Lindsey House
    Essex
    United Kingdom
    Director
    Brunel Way
    Severalls Industrial Park
    CO4 9QX Colchester
    Lindsey House
    Essex
    United Kingdom
    EnglandBritishStudent256887690001
    SPARROW, Matthew James
    Brunel Way
    Severalls Industrial Park
    CO4 9QX Colchester
    Lindsey House
    Essex
    United Kingdom
    Director
    Brunel Way
    Severalls Industrial Park
    CO4 9QX Colchester
    Lindsey House
    Essex
    United Kingdom
    EnglandBritishAccountant192918140001
    WRIGHT, Barry Ian
    Pig Lane
    CM22 7PA Bishop's Stortford
    Twyfordbury Cottage
    Hertfordshire
    United Kingdom
    Secretary
    Pig Lane
    CM22 7PA Bishop's Stortford
    Twyfordbury Cottage
    Hertfordshire
    United Kingdom
    167088970001
    MILBANK, John Gearon Byford
    Earls Colne
    CO6 2NS Colchester
    Earls Colne Business Park
    Essex
    Director
    Earls Colne
    CO6 2NS Colchester
    Earls Colne Business Park
    Essex
    EnglandBritishCompany Director20458060002
    WRIGHT, Barry Ian
    Pig Lane
    CM22 7PA Bishop's Stortford
    Twyfordbury Cottage
    Hertfordshire
    United Kingdom
    Director
    Pig Lane
    CM22 7PA Bishop's Stortford
    Twyfordbury Cottage
    Hertfordshire
    United Kingdom
    United KingdomBritishAccountant111718420001

    Who are the persons with significant control of MILBANK VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Sean Rickard Milbank
    Brunel Way
    Severalls Industrial Park
    CO4 9QX Colchester
    Lindsey House
    Essex
    United Kingdom
    Apr 06, 2016
    Brunel Way
    Severalls Industrial Park
    CO4 9QX Colchester
    Lindsey House
    Essex
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    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