MILLER MIDCO 2 LIMITED
Overview
| Company Name | MILLER MIDCO 2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10854229 |
| 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 MILLER MIDCO 2 LIMITED?
- Activities of construction holding companies (64203) / Financial and insurance activities
Where is MILLER MIDCO 2 LIMITED located?
| Registered Office Address | 2 Centro Place Pride Park DE24 8RF Derby Derbyshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MILLER MIDCO 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARILYN MIDCO 2 LIMITED | Jul 06, 2017 | Jul 06, 2017 |
What are the latest accounts for MILLER MIDCO 2 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 MILLER MIDCO 2 LIMITED?
| Last Confirmation Statement Made Up To | Jul 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 05, 2025 |
| Overdue | No |
What are the latest filings for MILLER MIDCO 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Julie Mansfield Jackson as a secretary on Jan 31, 2026 | 1 pages | TM02 | ||||||||||
Appointment of Mr Graeme Kenneth Gibson as a director on Apr 01, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Murdoch as a director on Apr 01, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Julie Mansfield Jackson as a director on Jan 31, 2026 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 137 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 125 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Julie Mansfield Jackson on Jun 25, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 93 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher John Endsor as a director on Jan 25, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 108542290001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 108542290002 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jul 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 05, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2018 with updates | 5 pages | CS01 | ||||||||||
Change of details for Marilyn Midco 1 Limited as a person with significant control on Feb 14, 2018 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed marilyn midco 2 LIMITED\certificate issued on 20/02/18 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Who are the officers of MILLER MIDCO 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GIBSON, Graeme Kenneth | Director | Lochside View Edinburgh Park EH12 9DH Edinburgh 2 Midlothian United Kingdom | United Kingdom | British | 248306390002 | |||||
| JACKSON, Julie Mansfield | Secretary | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire England | 238138850001 | |||||||
| BELL, Christopher | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire England | United Kingdom | British | 235023660001 | |||||
| ENDSOR, Christopher John | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire England | United Kingdom | British | 86411120001 | |||||
| JACKSON, Julie Mansfield | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire England | Scotland | British | 94193070002 | |||||
| MURDOCH, Ian | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire England | Scotland | British | 179717450001 | |||||
| WYATT, Jamie Richard | Director | Centro Place Pride Park DE24 8RF Derby 2 Derbyshire England | England | British | 235023640001 |
Who are the persons with significant control of MILLER MIDCO 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Miller Midco 1 Limited | Jul 06, 2017 | Centro Place Pride Park DE24 8RF Derby 2 England | 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