MILLHARBOUR NOMINEE B2 LIMITED
Overview
| Company Name | MILLHARBOUR NOMINEE B2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10527657 |
| 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 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 Address | No |
What are the latest accounts for MILLHARBOUR NOMINEE B2 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MILLHARBOUR NOMINEE B2 LIMITED?
| Last Confirmation Statement Made Up To | Dec 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 14, 2025 |
| Overdue | No |
What are the latest filings for MILLHARBOUR NOMINEE B2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Registration of charge 105276570005, created on Feb 27, 2025 | 64 pages | MR01 | ||||||||||
Confirmation statement made on Dec 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Frederick John Muirhead on Nov 04, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Frederick John Muirhead on Nov 04, 2024 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Secretary's details changed for Apex Group Secretaries (Uk) Limited on Nov 18, 2024 | 1 pages | CH04 | ||||||||||
Change of details for Millharbour Gp B2 Limited as a person with significant control on Nov 18, 2024 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Thomas Edward Goodwin as a director on Nov 04, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Frederick John Muirhead as a director on Nov 04, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Angela Marie Russell as a director on Nov 04, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Isabel Rose Peacock as a director on Nov 04, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Stuart Allnutt as a director on Nov 04, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jan 16, 2023 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Change of details for Millharbour Gp B2 Limited as a person with significant control on Nov 07, 2022 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 105276570001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 105276570002 in full | 1 pages | MR04 | ||||||||||
Who are the officers of MILLHARBOUR NOMINEE B2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| APEX GROUP SECRETARIES (UK) LIMITED | Secretary | 140 Aldersgate Street EC1A 4HY London 4th Floor England |
| 175738460002 | ||||||||||
| GOODWIN, Thomas Edward | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | England | British | 329033000001 | |||||||||
| MUIRHEAD, Frederick John | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | United Kingdom | British | 329054720017 | |||||||||
| ALLNUTT, Mark Stuart | Director | London Wall EC2Y 5AS London 6th Floor, 125 England | United Kingdom | British | 237096760001 | |||||||||
| CARPER, Alan Joshua | Director | 21 Palmer Street SW1H 0AD London 2nd Floor United Kingdom | United States | American | 207265750001 | |||||||||
| KIDWAI, Faraz | Director | 125 London Wall EC2Y 5AS London 6th Floor England | England | British | 274336810001 | |||||||||
| MANNO, Jeff Russell | Director | 21 Palmer Street SW1H 0AD London 2nd Floor United Kingdom | United Kingdom | American | 205033540001 | |||||||||
| PEACOCK, Isabel Rose | Director | London Wall EC2Y 5AS London 6th Floor, 125 England | United Kingdom | British | 184960680001 | |||||||||
| RAMSEY, James Derek | Director | 21 Palmer Street SW1H 0AD London 2nd Floor United Kingdom | United States | American | 241495330001 | |||||||||
| RUSSELL, Angela Marie | Director | London Wall EC2Y 5AS London 6th Floor, 125 England | United Kingdom | American | 209392600001 |
Who are the persons with significant control of MILLHARBOUR NOMINEE B2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Millharbour Gp B2 Limited | Dec 15, 2016 | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom United Kingdom | No | ||||||||||
| |||||||||||||
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