Company NameMiltiades Limited
Company StatusDissolved
Company Number03217205
CategoryPrivate Limited Company
Incorporation Date26 June 1996(27 years, 10 months ago)
Dissolution Date29 October 2019 (4 years, 6 months ago)
Previous NamePrecis (1443) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr James Andrew Edens
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2018(21 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 29 October 2019)
RoleRegional Vice President
Country of ResidenceScotland
Correspondence AddressCharter Building Rubislaw Hill
Anderson Drive
Aberdeen
Grampian
AB15 6FZ
Scotland
Director NameMrs Lacey Hohmann Melancon
Date of BirthJuly 1982 (Born 41 years ago)
NationalityAmerican
StatusClosed
Appointed03 April 2019(22 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (closed 29 October 2019)
RoleTax Director
Country of ResidenceUnited States
Correspondence Address91 Wimpole Street
London
W1G 0EF
Secretary NameMr Sam Anthony Mazzu
StatusClosed
Appointed31 May 2019(22 years, 11 months after company formation)
Appointment Duration5 months (closed 29 October 2019)
RoleCompany Director
Correspondence Address5555 San Felipe St
Houston
Texas
77056
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(same day as company formation)
RoleSolicitor
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameRoy Thompson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 24 November 1998)
RoleManager Business Development
Correspondence AddressSmallwood Cageswood Drive
Farnham Common
Slough
Buckinghamshire
SL2 3JZ
Director NameRajeshwar Sahni
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed07 August 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 27 January 1998)
RoleOil Company Executive
Correspondence Address58 Tarragon Way
Burghfield Common
Berkshire
RG7 3YU
Secretary NameMartin Edward Bambridge
NationalityBritish
StatusResigned
Appointed07 August 1996(1 month, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 13 June 1997)
RoleCompany Director
Correspondence Address23 Cookham Road
Maidenhead
Berkshire
SL6 7EF
Secretary NameMs Louise Mary Wilson
NationalityBritish
StatusResigned
Appointed24 July 1997(1 year after company formation)
Appointment Duration11 years, 7 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Ashchurch Grove
London
W12 9BT
Director NameDavid Paul Coatney
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 1998(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 28 September 2001)
RoleOil Company Executive
Correspondence Address5503 Boyce Spring Drive
Houston
Texas
Director NameWilliam Henry Hastings
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 1998(2 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 January 1999)
RoleBusiness Development Manager
Correspondence AddressThornbury House
Ellwood Road
Beaconsfield
Buckinghamshire
HP9 1EN
Director NamePeter Charles Hampden Craig
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2001)
RoleAsset Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Curzon Road
Weybridge
Surrey
KT13 8UW
Director NameKenneth Edward Clunie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(4 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 April 2002)
RoleGas Company Executive
Correspondence Address6 Uplands
Rickmansworth
Hertfordshire
WD3 4RD
Director NameRichard Edward Pollock
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 2003)
RoleGeneral Manager
Correspondence Address2 Canal Court
Berkhamsted
Hertfordshire
HP4 2HA
Director NameLeslie James Thomas
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(7 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 February 2004)
RoleGeneral Manager
Correspondence Address31 Deeview Road South
Cults
Aberdeen
AB15 9NA
Scotland
Director NameRobert Eugene Estill
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2004(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 March 2005)
RoleEurope Business Unit Leader
Correspondence Address2110 Lakeside Bend Court
Houston
Texas 77077
Director NameDavid Clark
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(8 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 August 2008)
RoleProject Manager
Correspondence Address186a Chartridge Lane
Chesham
Buckinghamshire
HP5 2SE
Director NameMs Louise Mary Wilson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2008(12 years, 2 months after company formation)
Appointment Duration6 months (resigned 27 February 2009)
RoleLegal Manager
Country of ResidenceEngland
Correspondence Address20 Ashchurch Grove
London
W12 9BT
Director NameMr Edward Randolph Getz
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 2009(12 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 December 2010)
RoleLegal Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House
25 Chapel Street
London
NW1 5DQ
Secretary NameMiss Penelope Jane Cartwright
NationalityBritish
StatusResigned
Appointed28 February 2009(12 years, 8 months after company formation)
Appointment Duration6 years (resigned 20 March 2015)
RoleAdvanced Legal Assistant
Correspondence AddressCapital House
25 Chapel Street
London
NW1 5DQ
Director NameMr William Robert Cook
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2010(14 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 2013)
RoleLegal Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House
25 Chapel Street
London
NW1 5DQ
Director NameMs Catherine Lueck Zabel
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2013(16 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 April 2019)
RoleTax Director
Country of ResidenceUnited States
Correspondence Address5555 San Felipe
Houston
Texas
77056
Secretary NameMiss Kathryn Jane Thom
StatusResigned
Appointed20 March 2015(18 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 July 2016)
RoleCompany Director
Correspondence AddressMarathon House Rubislaw Hill
Anderson Drive
Aberdeen
AB15 6FZ
Scotland
Secretary NameMr Jessel Nazir Shah-Gair
StatusResigned
Appointed19 July 2016(20 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 May 2019)
RoleCompany Director
Correspondence AddressCharter Building Rubislaw Hill
Anderson Drive
Aberdeen
Grampian
AB15 6FZ
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 June 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed11 July 1996(2 weeks, 1 day after company formation)
Appointment Duration3 weeks, 6 days (resigned 07 August 1996)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Telephone020 72982500
Telephone regionLondon

Location

Registered Address91 Wimpole Street
London
W1G 0EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

7.4m at £1Marathon International Oil Co.
92.15%
Ordinary
628.7k at £1Marathon Oil Preferred Funding LTD
7.85%
Preference

Financials

Year2014
Net Worth£95,564
Current Liabilities£83,642

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 July 2017Full accounts made up to 31 December 2016 (20 pages)
4 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
1 November 2016Registered office address changed from Capital House 25 Chapel Street London NW1 5DQ to 91 Wimpole Street London W1G 0EF on 1 November 2016 (1 page)
20 July 2016Full accounts made up to 31 December 2015 (24 pages)
19 July 2016Appointment of Mr Jessel Nazir Shah-Gair as a secretary on 19 July 2016 (2 pages)
19 July 2016Termination of appointment of Kathryn Jane Thom as a secretary on 19 July 2016 (1 page)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 8,003,802
(5 pages)
28 July 2015Full accounts made up to 31 December 2014 (17 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 8,003,802
(5 pages)
24 March 2015Appointment of Miss Kathryn Jane Thom as a secretary on 20 March 2015 (2 pages)
24 March 2015Termination of appointment of Penelope Jane Cartwright as a secretary on 20 March 2015 (1 page)
18 August 2014Full accounts made up to 31 December 2013 (17 pages)
27 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 8,003,802
(4 pages)
22 July 2013Full accounts made up to 31 December 2012 (14 pages)
28 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
18 June 2013Appointment of Ms Catherine Lueck Zabel as a director (2 pages)
18 June 2013Termination of appointment of William Cook as a director (1 page)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
29 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
21 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
11 January 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 8,003,802
(3 pages)
17 December 2010Appointment of Mr William Robert Cook as a director (2 pages)
17 December 2010Termination of appointment of Edward Getz as a director (1 page)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
13 July 2010Director's details changed for Mr Edward Randolph Getz on 26 June 2010 (2 pages)
13 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
10 February 2010Secretary's details changed for Miss Penelope Jane Cartwright on 10 February 2010 (1 page)
3 November 2009Full accounts made up to 31 December 2008 (12 pages)
3 July 2009Return made up to 26/06/09; full list of members (3 pages)
18 March 2009Secretary appointed miss penelope jane cartwright (1 page)
18 March 2009Director appointed mr edward randolph getz (1 page)
17 March 2009Appointment terminated director louise wilson (1 page)
17 March 2009Appointment terminated secretary louise wilson (1 page)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
5 September 2008Director appointed ms louise mary wilson (1 page)
5 September 2008Appointment terminated director david clark (1 page)
8 August 2008Gbp ic 25684879/7684879\08/07/08\gbp sr 18000000@1=18000000\ (2 pages)
16 July 2008Return made up to 26/06/08; full list of members (3 pages)
4 June 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 June 2008Declaration of shares redemption:auditor's report (4 pages)
30 October 2007Full accounts made up to 31 December 2006 (11 pages)
30 August 2007Secretary's particulars changed (1 page)
26 July 2007Return made up to 26/06/07; full list of members (2 pages)
23 March 2007Secretary's particulars changed (1 page)
18 January 2007Secretary's particulars changed (1 page)
16 November 2006Full accounts made up to 31 December 2005 (10 pages)
3 July 2006Return made up to 26/06/06; full list of members (2 pages)
15 December 2005Return made up to 26/06/05; full list of members (2 pages)
31 October 2005Full accounts made up to 31 December 2004 (10 pages)
4 May 2005Ad 14/04/05--------- £ si 628687@1=628687 £ ic 25056192/25684879 (2 pages)
3 May 2005£ nc 30000000/31000000 11/04/05 (1 page)
3 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Director resigned (1 page)
29 October 2004Full accounts made up to 31 December 2003 (10 pages)
7 July 2004Return made up to 26/06/04; full list of members (6 pages)
28 February 2004New director appointed (2 pages)
28 February 2004Director resigned (1 page)
5 February 2004Full accounts made up to 31 December 2002 (10 pages)
16 July 2003New director appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Return made up to 26/06/03; full list of members (6 pages)
19 February 2003Secretary's particulars changed (1 page)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
19 July 2002Secretary's particulars changed (1 page)
12 July 2002Return made up to 26/06/02; full list of members (6 pages)
24 April 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
27 October 2001Full accounts made up to 31 December 2000 (9 pages)
11 October 2001Director resigned (1 page)
4 September 2001Return made up to 26/06/01; full list of members (6 pages)
31 May 2001Director resigned (1 page)
31 May 2001New director appointed (2 pages)
24 August 2000Full accounts made up to 31 December 1999 (9 pages)
25 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 1999Full accounts made up to 31 December 1998 (10 pages)
15 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
28 July 1999Return made up to 26/06/99; full list of members (6 pages)
15 July 1999Secretary's particulars changed (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999Director resigned (1 page)
12 January 1999Full accounts made up to 31 December 1997 (8 pages)
11 December 1998Auditor's resignation (1 page)
30 November 1998Director resigned (1 page)
30 November 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
30 July 1998Director resigned (1 page)
17 July 1998Return made up to 26/06/98; full list of members (6 pages)
9 February 1998Full accounts made up to 31 December 1996 (8 pages)
15 October 1997Delivery ext'd 3 mth 31/12/97 (2 pages)
25 July 1997Return made up to 26/06/97; full list of members (6 pages)
6 July 1997Secretary resigned (1 page)
20 February 1997Ad 12/08/96--------- £ si 25046190@1=25046190 £ ic 10002/25056192 (2 pages)
18 September 1996Ad 20/08/96--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
10 September 1996New secretary appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
21 August 1996Director resigned (1 page)
21 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 August 1996Secretary resigned (1 page)
21 August 1996Memorandum and Articles of Association (29 pages)
21 August 1996Director resigned (1 page)
21 August 1996£ nc 100/30000000 07/08/96 (1 page)
21 August 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
21 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
21 August 1996Registered office changed on 21/08/96 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
12 August 1996Company name changed precis (1443) LIMITED\certificate issued on 13/08/96 (2 pages)
17 July 1996Secretary resigned (1 page)
17 July 1996New secretary appointed (2 pages)
26 June 1996Incorporation (16 pages)