London
EC4A 4AB
Director Name | Mr Erick Robert Maurice Rinner |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | French |
Status | Closed |
Appointed | 11 June 2001(3 months, 1 week after company formation) |
Appointment Duration | 18 years, 3 months (closed 14 September 2019) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Paul William Edwin Downes |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 November 2006) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Seven Acres Horsell Common Woking Surrey GU21 4XY |
Director Name | Mr Robert Sturdee Mason |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 November 2006) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Blindwell House North Leigh Oxfordshire OX29 6PN |
Secretary Name | Julian Mark Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 23 Marden Way Petersfield Hampshire GU31 4PW |
Director Name | Julian Mark Dean |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2007) |
Role | Investment Banker |
Correspondence Address | 23 Marden Way Petersfield Hampshire GU31 4PW |
Director Name | Jan Cotta |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 June 2001(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 October 2002) |
Role | Investment Manager |
Correspondence Address | 12 Settrington Road London SW6 2QT |
Director Name | Jonathan Heathcote |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 February 2002) |
Role | Investment Manager |
Correspondence Address | 339 Hills Road Cambridge Cambridgeshire CB2 2QT |
Secretary Name | Paul William Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 July 2015) |
Role | Accountant |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | milestone-capital.com |
---|---|
Email address | [email protected] |
Registered Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2.1m at £1 | Milestone Capital Holdings LTD 99.90% Preference |
---|---|
1.1k at £1 | Milestone Capital Holdings LTD 0.05% Ordinary D |
608 at £1 | Milestone Capital Holdings LTD 0.03% Ordinary C |
360 at £1 | Milestone Capital Holdings LTD 0.02% Ordinary A |
32 at £1 | Milestone Capital Holdings LTD 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,434,983 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 June 2019 | Return of final meeting in a members' voluntary winding up (14 pages) |
11 May 2018 | Appointment of a voluntary liquidator (3 pages) |
24 April 2018 | Resolutions
|
24 April 2018 | Declaration of solvency (6 pages) |
27 June 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
27 June 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
12 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
11 May 2016 | Registered office address changed from C/O Baker Tilly Tax and Accounting Ltd 25 Farringdon Street London EC4A 4AB England to 6th Floor 25 Farringdon Street London EC4A 4AB on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from C/O Baker Tilly Tax and Accounting Ltd 25 Farringdon Street London EC4A 4AB England to 6th Floor 25 Farringdon Street London EC4A 4AB on 11 May 2016 (1 page) |
11 May 2016 | Director's details changed for Mr Erick Robert Maurice Rinner on 25 February 2016 (2 pages) |
11 May 2016 | Director's details changed for Clive William Robinson on 25 February 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Erick Robert Maurice Rinner on 25 February 2016 (2 pages) |
11 May 2016 | Director's details changed for Clive William Robinson on 25 February 2016 (2 pages) |
1 July 2015 | Termination of appointment of Paul William Dickson as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Paul William Dickson as a secretary on 1 July 2015 (1 page) |
1 July 2015 | Termination of appointment of Paul William Dickson as a secretary on 1 July 2015 (1 page) |
30 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
22 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Registered office address changed from 3Rd Floor 14 Floral Street London WC2E 9DH to C/O Baker Tilly Tax and Accounting Ltd 25 Farringdon Street London EC4A 4AB on 22 April 2015 (1 page) |
22 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Registered office address changed from 3Rd Floor 14 Floral Street London WC2E 9DH to C/O Baker Tilly Tax and Accounting Ltd 25 Farringdon Street London EC4A 4AB on 22 April 2015 (1 page) |
9 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
28 March 2014 | Director's details changed for Mr Erick Robert Maurice Rinner on 28 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr Erick Robert Maurice Rinner on 28 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Clive William Robinson on 28 March 2014 (2 pages) |
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Clive William Robinson on 28 March 2014 (2 pages) |
28 March 2014 | Secretary's details changed for Paul William Dickson on 28 March 2014 (1 page) |
28 March 2014 | Secretary's details changed for Paul William Dickson on 28 March 2014 (1 page) |
22 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
16 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
26 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
26 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
14 June 2010 | Accounts made up to 31 December 2009 (13 pages) |
14 June 2010 | Accounts made up to 31 December 2009 (13 pages) |
26 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
26 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
27 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
25 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
28 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
15 September 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
15 September 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: 26 finsbury square london EC2A 1DS (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 26 finsbury square london EC2A 1DS (1 page) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | New secretary appointed (2 pages) |
12 April 2007 | Secretary resigned;director resigned (1 page) |
12 April 2007 | Secretary resigned;director resigned (1 page) |
8 March 2007 | Return made up to 28/02/07; full list of members (9 pages) |
8 March 2007 | Return made up to 28/02/07; full list of members (9 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
17 November 2006 | Resolutions
|
17 November 2006 | Memorandum and Articles of Association (27 pages) |
17 November 2006 | Memorandum and Articles of Association (27 pages) |
17 November 2006 | Resolutions
|
29 June 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
29 June 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
10 March 2006 | Return made up to 28/02/06; full list of members (9 pages) |
10 March 2006 | Return made up to 28/02/06; full list of members (9 pages) |
27 October 2005 | Ad 23/09/05--------- £ si 1100@1=1100 £ ic 2055853/2056953 (3 pages) |
27 October 2005 | Resolutions
|
27 October 2005 | Nc inc already adjusted 23/09/05 (1 page) |
27 October 2005 | Ad 23/09/05--------- £ si 1100@1=1100 £ ic 2055853/2056953 (3 pages) |
27 October 2005 | Resolutions
|
27 October 2005 | Nc inc already adjusted 23/09/05 (1 page) |
27 May 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
27 May 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
30 March 2005 | Return made up to 28/02/05; full list of members (10 pages) |
30 March 2005 | Return made up to 28/02/05; full list of members (10 pages) |
24 May 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
24 May 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
5 April 2004 | Return made up to 28/02/04; full list of members (10 pages) |
5 April 2004 | Return made up to 28/02/04; full list of members (10 pages) |
20 January 2004 | Director's particulars changed (1 page) |
20 January 2004 | Director's particulars changed (1 page) |
15 June 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
15 June 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
20 March 2003 | Return made up to 28/02/03; full list of members (10 pages) |
20 March 2003 | Return made up to 28/02/03; full list of members (10 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
3 May 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
3 May 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
27 March 2002 | Return made up to 28/02/02; full list of members
|
27 March 2002 | Return made up to 28/02/02; full list of members
|
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
7 February 2002 | Resolutions
|
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
21 June 2001 | Ad 23/05/01--------- £ si 2055606@1=2055606 £ ic 247/2055853 (2 pages) |
21 June 2001 | Ad 23/05/01--------- £ si 2055606@1=2055606 £ ic 247/2055853 (2 pages) |
21 June 2001 | Statement of affairs (45 pages) |
21 June 2001 | Statement of affairs (45 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
30 May 2001 | Resolutions
|
30 May 2001 | Resolutions
|
15 May 2001 | Ad 30/04/01--------- £ si 245@1=245 £ ic 2/247 (2 pages) |
15 May 2001 | Ad 30/04/01--------- £ si 245@1=245 £ ic 2/247 (2 pages) |
8 May 2001 | New director appointed (3 pages) |
8 May 2001 | New director appointed (3 pages) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | New director appointed (3 pages) |
8 May 2001 | New director appointed (3 pages) |
8 May 2001 | New director appointed (3 pages) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | New director appointed (3 pages) |
26 April 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: 10 snow hill london EC1A 2AL (1 page) |
26 April 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: 10 snow hill london EC1A 2AL (1 page) |
23 April 2001 | Company name changed de facto 925 LIMITED\certificate issued on 23/04/01 (5 pages) |
23 April 2001 | Company name changed de facto 925 LIMITED\certificate issued on 23/04/01 (5 pages) |
28 February 2001 | Incorporation (16 pages) |
28 February 2001 | Incorporation (16 pages) |