MILEWAY UK SUBCO LIMITED

MILEWAY UK SUBCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMILEWAY UK SUBCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11981821
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MILEWAY UK SUBCO LIMITED?

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

    Where is MILEWAY UK SUBCO LIMITED located?

    Registered Office Address
    1 Bartholomew Lane
    EC2N 2AX London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MILEWAY UK SUBCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    M7 URBAN LOGISTICS UK MANCO LTDMay 07, 2019May 07, 2019

    What are the latest filings for MILEWAY UK SUBCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 03, 2020 with updates

    5 pagesCS01

    Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on Mar 30, 2020

    1 pagesAD01

    Termination of appointment of Kiril Dimov Petrov as a director on Feb 07, 2020

    1 pagesTM01

    Appointment of Mr Benjamin Aaron Schori as a director on Feb 06, 2020

    2 pagesAP01

    Notification of Stephen Allen Schwarzman as a person with significant control on Sep 30, 2019

    2 pagesPSC01

    Director's details changed for Ms Teresa Laura Harriet Gilchrist on Sep 28, 2019

    2 pagesCH01

    Termination of appointment of a director

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 02, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 30, 2019

    RES15

    Notification of Urban Logistics Manco Ltd as a person with significant control on Sep 30, 2019

    2 pagesPSC02

    Cessation of M7 Urban Logistics Topco Ltd as a person with significant control on Sep 30, 2019

    1 pagesPSC07

    Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to 35 Great St. Helen's London EC3A 6AP on Oct 01, 2019

    1 pagesAD01

    Termination of appointment of Richard Martin Hamlton Croft-Sharland as a director on Sep 30, 2019

    1 pagesTM01

    Termination of appointment of Thomas Joseph Pearman as a director on Oct 01, 2019

    1 pagesTM01

    Termination of appointment of Andrew Jenkins as a director on Oct 01, 2019

    1 pagesTM01

    Termination of appointment of David Charles Ebbrell as a director on Oct 01, 2019

    1 pagesTM01

    Termination of appointment of Teresa Laura Harriet Gilchrist as a director on Oct 01, 2019

    1 pagesTM01

    Termination of appointment of Jack Stuart Thoms as a director on Oct 01, 2019

    1 pagesTM01

    Appointment of Mr Panayot Kostadinov Vasilev as a director on Oct 01, 2019

    2 pagesAP01

    Appointment of Mr Kiril Dimov Petrov as a director on Oct 01, 2019

    2 pagesAP01

    Termination of appointment of David John Simmonds as a director on Oct 01, 2019

    1 pagesTM01

    Current accounting period shortened from May 31, 2020 to Dec 31, 2019

    1 pagesAA01

    Incorporation

    14 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationMay 07, 2019

    Model articles adopted

    MODEL ARTICLES
    capitalMay 07, 2019

    Statement of capital on May 07, 2019

    • Capital: GBP 1
    SH01

    Who are the officers of MILEWAY UK SUBCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHORI, Benjamin Aaron
    12 Hall Road
    NW8 9RA London
    Flat 3
    United Kingdom
    Director
    12 Hall Road
    NW8 9RA London
    Flat 3
    United Kingdom
    EnglandAmericanDirector262020430001
    VASILEV, Panayot Kostadinov
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    United KingdomFrenchManaging Director281298630001
    CROFT-SHARLAND, Richard Martin Hamlton
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritishBusinessman210167330001
    DYER, Teresa Laura Harriet
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritishReal Estate Investment Management142404820006
    EBBRELL, David Charles
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritishDirector142799490002
    JENKINS, Andrew
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritishDirector142929030001
    PEARMAN, Thomas Joseph
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritishBusinessman219281750002
    PETROV, Kiril Dimov
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St. Helen's
    EC3A 6AP London
    35
    United Kingdom
    United KingdomBritishDirector207694190001
    SIMMONDS, David John
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritishCfo154319700001
    THOMS, Jack Stuart
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    Director
    The Monument Building
    11 Monument Street
    EC3R 8AF London
    3rd Floor
    United Kingdom
    United KingdomBritishSurveyor142404810004

    Who are the persons with significant control of MILEWAY UK SUBCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Urban Logistics Manco Ltd
    Great St. Helen's
    EC3A 6AP London
    35
    England
    Sep 30, 2019
    Great St. Helen's
    EC3A 6AP London
    35
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom Companies House
    Registration Number11234254
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Stephen Allen Schwarzman
    345 Park Avenue
    NY 10154 New York
    The Blackstone Group Inc.
    New York
    United States
    Sep 30, 2019
    345 Park Avenue
    NY 10154 New York
    The Blackstone Group Inc.
    New York
    United States
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    May 07, 2019
    Queen Street Place
    EC4R 1AG London
    10
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11970882
    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