MILLHARBOUR NOMINEE B2 LIMITED

MILLHARBOUR NOMINEE B2 LIMITED

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

    Company NameMILLHARBOUR NOMINEE B2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10527657
    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 MILLHARBOUR NOMINEE B2 LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is MILLHARBOUR NOMINEE B2 LIMITED located?

    Registered Office Address
    4th Floor 140 Aldersgate Street
    EC1A 4HY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MILLHARBOUR NOMINEE B2 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 MILLHARBOUR NOMINEE B2 LIMITED?

    Last Confirmation Statement Made Up ToDec 14, 2026
    Next Confirmation Statement DueDec 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2025
    OverdueNo

    What are the latest filings for MILLHARBOUR NOMINEE B2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 14, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Registration of charge 105276570005, created on Feb 27, 2025

    64 pagesMR01

    Confirmation statement made on Dec 14, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Frederick John Muirhead on Nov 04, 2024

    2 pagesCH01

    Director's details changed for Mr Frederick John Muirhead on Nov 04, 2024

    2 pagesCH01

    Registered office address changed from 4th Floor 140 Aldersgate Street London United Kingdom EC1A 4HY England to 4th Floor 140 Aldersgate Street London EC1A 4HY on Nov 21, 2024

    1 pagesAD01

    Secretary's details changed for Apex Group Secretaries (Uk) Limited on Nov 18, 2024

    1 pagesCH04

    Change of details for Millharbour Gp B2 Limited as a person with significant control on Nov 18, 2024

    2 pagesPSC05

    Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London United Kingdom EC1A 4HY on Nov 21, 2024

    1 pagesAD01

    Appointment of Mr Thomas Edward Goodwin as a director on Nov 04, 2024

    2 pagesAP01

    Appointment of Mr Frederick John Muirhead as a director on Nov 04, 2024

    2 pagesAP01

    Termination of appointment of Angela Marie Russell as a director on Nov 04, 2024

    1 pagesTM01

    Termination of appointment of Isabel Rose Peacock as a director on Nov 04, 2024

    1 pagesTM01

    Termination of appointment of Mark Stuart Allnutt as a director on Nov 04, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jan 16, 2023

    1 pagesCH04

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Change of details for Millharbour Gp B2 Limited as a person with significant control on Nov 07, 2022

    2 pagesPSC05

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facility agreement the company, security agreement 13/01/2021
    RES13

    Satisfaction of charge 105276570001 in full

    1 pagesMR04

    Satisfaction of charge 105276570002 in full

    1 pagesMR04

    Who are the officers of MILLHARBOUR NOMINEE B2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APEX GROUP SECRETARIES (UK) LIMITED
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    Secretary
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    Identification TypeUK Limited Company
    Registration Number8334728
    175738460002
    GOODWIN, Thomas Edward
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    EnglandBritish329033000001
    MUIRHEAD, Frederick John
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    United KingdomBritish329054720017
    ALLNUTT, Mark Stuart
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    Director
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    United KingdomBritish237096760001
    CARPER, Alan Joshua
    21 Palmer Street
    SW1H 0AD London
    2nd Floor
    United Kingdom
    Director
    21 Palmer Street
    SW1H 0AD London
    2nd Floor
    United Kingdom
    United StatesAmerican207265750001
    KIDWAI, Faraz
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    EnglandBritish274336810001
    MANNO, Jeff Russell
    21 Palmer Street
    SW1H 0AD London
    2nd Floor
    United Kingdom
    Director
    21 Palmer Street
    SW1H 0AD London
    2nd Floor
    United Kingdom
    United KingdomAmerican205033540001
    PEACOCK, Isabel Rose
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    Director
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    United KingdomBritish184960680001
    RAMSEY, James Derek
    21 Palmer Street
    SW1H 0AD London
    2nd Floor
    United Kingdom
    Director
    21 Palmer Street
    SW1H 0AD London
    2nd Floor
    United Kingdom
    United StatesAmerican241495330001
    RUSSELL, Angela Marie
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    Director
    London Wall
    EC2Y 5AS London
    6th Floor, 125
    England
    United KingdomAmerican209392600001

    Who are the persons with significant control of MILLHARBOUR NOMINEE B2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    United Kingdom
    Dec 15, 2016
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration Number10527548
    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