MILEWAY UK SUBCO LIMITED
Overview
| Company Name | MILEWAY UK SUBCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11981821 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MILEWAY UK SUBCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| M7 URBAN LOGISTICS UK MANCO LTD | May 07, 2019 | May 07, 2019 |
What are the latest filings for MILEWAY UK SUBCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Apr 03, 2020 with updates | 5 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Kiril Dimov Petrov as a director on Feb 07, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Benjamin Aaron Schori as a director on Feb 06, 2020 | 2 pages | AP01 | ||||||||||||||
Notification of Stephen Allen Schwarzman as a person with significant control on Sep 30, 2019 | 2 pages | PSC01 | ||||||||||||||
Director's details changed for Ms Teresa Laura Harriet Gilchrist on Sep 28, 2019 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Notification of Urban Logistics Manco Ltd as a person with significant control on Sep 30, 2019 | 2 pages | PSC02 | ||||||||||||||
Cessation of M7 Urban Logistics Topco Ltd as a person with significant control on Sep 30, 2019 | 1 pages | PSC07 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Richard Martin Hamlton Croft-Sharland as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Thomas Joseph Pearman as a director on Oct 01, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Jenkins as a director on Oct 01, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Charles Ebbrell as a director on Oct 01, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Teresa Laura Harriet Gilchrist as a director on Oct 01, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jack Stuart Thoms as a director on Oct 01, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Panayot Kostadinov Vasilev as a director on Oct 01, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Kiril Dimov Petrov as a director on Oct 01, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David John Simmonds as a director on Oct 01, 2019 | 1 pages | TM01 | ||||||||||||||
Current accounting period shortened from May 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||||||
Incorporation | 14 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of MILEWAY UK SUBCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCHORI, Benjamin Aaron | Director | 12 Hall Road NW8 9RA London Flat 3 United Kingdom | England | American | 262020430001 | |||||
| VASILEV, Panayot Kostadinov | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | French | 281298630001 | |||||
| CROFT-SHARLAND, Richard Martin Hamlton | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | 210167330001 | |||||
| DYER, Teresa Laura Harriet | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | 142404820006 | |||||
| EBBRELL, David Charles | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | 142799490002 | |||||
| JENKINS, John Andrew | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | England | British | 106703980001 | |||||
| PEARMAN, Thomas Joseph | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | 219281750002 | |||||
| PETROV, Kiril Dimov | Director | Great St. Helen's EC3A 6AP London 35 United Kingdom | United Kingdom | British | 207694190001 | |||||
| SIMMONDS, David John | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | 154319700001 | |||||
| THOMS, Jack Stuart | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | 142404810004 |
Who are the persons with significant control of MILEWAY UK SUBCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Urban Logistics Manco Ltd | Sep 30, 2019 | Great St. Helen's EC3A 6AP London 35 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Allen Schwarzman | 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
| |||||||||||||
| M7 Urban Logistics Topco Ltd | May 07, 2019 | Queen Street Place EC4R 1AG London 10 United Kingdom | Yes | ||||||||||
| |||||||||||||
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