Company NameMillbank Investment Managers Limited
Company StatusActive
Company Number04247223
CategoryPrivate Limited Company
Incorporation Date5 July 2001(22 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Julien De La Hunty
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2002(6 months, 1 week after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7 Swallow Street
London
W1B 4DE
Director NameMs Beatrice Hannah Millicent Hollond
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2002(6 months, 1 week after company formation)
Appointment Duration22 years, 4 months
RoleFund Manager
Country of ResidenceEngland
Correspondence Address4th Floor 7 Swallow Street
London
W1B 4DE
Director NameMr Mark Peter Harris
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2011(9 years, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7 Swallow Street
London
W1B 4DE
Secretary NameMiss Frances Sarah Magowan
StatusCurrent
Appointed28 November 2015(14 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address4th Floor 7 Swallow Street
London
W1B 4DE
Director NameMr Bruce Thomas George
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(same day as company formation)
RoleTaxation Manager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Swan House
17-19 Stratford Place
London
W1C 1BQ
Director NameMrs Lynn Petts
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor Swan House
17-19 Stratford Place
London
W1C 1BQ
Secretary NameMiss Mary Katherine Coen
NationalityBritish
StatusResigned
Appointed05 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Swan House
17-19 Stratford Place
London
W1C 1BQ
Secretary NameMrs Sally Jane Osborn
StatusResigned
Appointed07 June 2012(10 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 November 2015)
RoleCompany Director
Correspondence Address4th Floor Swan House
17-19 Stratford Place
London
W1C 1BQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitemfs.co.uk

Location

Registered Address4th Floor
7 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

50k at £1Millbank Financial Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,978,947
Net Worth£875,957
Cash£751,090
Current Liabilities£107,516

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 July 2023 (10 months, 1 week ago)
Next Return Due19 July 2024 (2 months, 1 week from now)

Filing History

23 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
6 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
23 June 2022Registered office address changed from 4th Floor 10 Bruton Street London W1J 6PX United Kingdom to 4th Floor 7 Swallow Street London W1B 4DE on 23 June 2022 (1 page)
22 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
12 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
9 December 2019Change of details for Millbank Financial Services Limited as a person with significant control on 17 June 2019 (2 pages)
1 October 2019Full accounts made up to 31 December 2018 (18 pages)
24 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
25 June 2019Registered office address changed from 10 Fourth Floor 10 Bruton Street London W1J 6PX United Kingdom to 4th Floor 10 Bruton Street London W1J 6PX on 25 June 2019 (1 page)
24 June 2019Registered office address changed from 4th Floor Swan House 17-19 Stratford Place London W1C 1BQ to 10 Fourth Floor 10 Bruton Street London W1J 6PX on 24 June 2019 (1 page)
5 July 2018Confirmation statement made on 5 July 2018 with updates (3 pages)
12 June 2018Full accounts made up to 31 December 2017 (17 pages)
14 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
16 June 2017Full accounts made up to 31 December 2016 (16 pages)
16 June 2017Full accounts made up to 31 December 2016 (16 pages)
7 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
7 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
3 May 2016Full accounts made up to 31 December 2015 (18 pages)
3 May 2016Full accounts made up to 31 December 2015 (18 pages)
2 December 2015Appointment of Miss Frances Sarah Magowan as a secretary on 28 November 2015 (2 pages)
2 December 2015Appointment of Miss Frances Sarah Magowan as a secretary on 28 November 2015 (2 pages)
27 November 2015Termination of appointment of Sally Jane Osborn as a secretary on 27 November 2015 (1 page)
27 November 2015Termination of appointment of Sally Jane Osborn as a secretary on 27 November 2015 (1 page)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50,000
(4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50,000
(4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50,000
(4 pages)
2 June 2015Full accounts made up to 31 December 2014 (14 pages)
2 June 2015Full accounts made up to 31 December 2014 (14 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 50,000
(4 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 50,000
(4 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 50,000
(4 pages)
15 May 2014Full accounts made up to 31 December 2013 (14 pages)
15 May 2014Full accounts made up to 31 December 2013 (14 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
2 July 2013Termination of appointment of Lynn Petts as a director (1 page)
2 July 2013Termination of appointment of Lynn Petts as a director (1 page)
24 April 2013Full accounts made up to 31 December 2012 (13 pages)
24 April 2013Full accounts made up to 31 December 2012 (13 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
13 June 2012Termination of appointment of Bruce George as a director (1 page)
13 June 2012Appointment of Mrs Sally Jane Osborn as a secretary (1 page)
13 June 2012Termination of appointment of Mary Coen as a secretary (1 page)
13 June 2012Termination of appointment of Bruce George as a director (1 page)
13 June 2012Termination of appointment of Mary Coen as a secretary (1 page)
13 June 2012Appointment of Mrs Sally Jane Osborn as a secretary (1 page)
18 April 2012Full accounts made up to 31 December 2011 (13 pages)
18 April 2012Full accounts made up to 31 December 2011 (13 pages)
15 August 2011Registered office address changed from Pollen House 10-12 Cork Street London W1S 3LW on 15 August 2011 (1 page)
15 August 2011Registered office address changed from Pollen House 10-12 Cork Street London W1S 3LW on 15 August 2011 (1 page)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
19 May 2011Director's details changed for Mr Mark Peter Harris on 13 May 2011 (2 pages)
19 May 2011Director's details changed for Mr Mark Peter Harris on 13 May 2011 (2 pages)
21 April 2011Full accounts made up to 31 December 2010 (19 pages)
21 April 2011Full accounts made up to 31 December 2010 (19 pages)
1 April 2011Appointment of Mr Mark Peter Harris as a director (2 pages)
1 April 2011Appointment of Mr Mark Peter Harris as a director (2 pages)
20 July 2010Director's details changed for Mr Bruce Thomas George on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Mrs Beatrice Hannah Millicent Hollond on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Mrs Lynn Petts on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Bruce Thomas George on 1 July 2010 (2 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Mr Bruce Thomas George on 1 July 2010 (2 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Mrs Beatrice Hannah Millicent Hollond on 1 July 2010 (2 pages)
20 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Mrs Lynn Petts on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Mrs Beatrice Hannah Millicent Hollond on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Mrs Lynn Petts on 1 July 2010 (2 pages)
27 April 2010Full accounts made up to 31 December 2009 (15 pages)
27 April 2010Full accounts made up to 31 December 2009 (15 pages)
6 April 2010Secretary's details changed for Miss Mary Katherine Coen on 6 April 2010 (1 page)
6 April 2010Secretary's details changed for Miss Mary Katherine Coen on 6 April 2010 (1 page)
6 April 2010Director's details changed for Julien De La Hunty on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Julien De La Hunty on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Miss Mary Katherine Coen on 6 April 2010 (1 page)
6 April 2010Director's details changed for Julien De La Hunty on 6 April 2010 (2 pages)
13 August 2009Director's change of particulars / julien de la hunty / 13/08/2009 (1 page)
13 August 2009Director's change of particulars / julien de la hunty / 13/08/2009 (1 page)
7 July 2009Return made up to 05/07/09; full list of members (4 pages)
7 July 2009Return made up to 05/07/09; full list of members (4 pages)
5 May 2009Full accounts made up to 31 December 2008 (14 pages)
5 May 2009Full accounts made up to 31 December 2008 (14 pages)
11 July 2008Return made up to 05/07/08; full list of members (4 pages)
11 July 2008Return made up to 05/07/08; full list of members (4 pages)
13 May 2008Full accounts made up to 31 December 2007 (13 pages)
13 May 2008Full accounts made up to 31 December 2007 (13 pages)
6 July 2007Return made up to 05/07/07; full list of members (3 pages)
6 July 2007Return made up to 05/07/07; full list of members (3 pages)
30 April 2007Full accounts made up to 31 December 2006 (13 pages)
30 April 2007Full accounts made up to 31 December 2006 (13 pages)
17 July 2006Return made up to 05/07/06; full list of members (3 pages)
17 July 2006Return made up to 05/07/06; full list of members (3 pages)
3 July 2006Full accounts made up to 31 December 2005 (13 pages)
3 July 2006Full accounts made up to 31 December 2005 (13 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
11 July 2005Return made up to 05/07/05; full list of members (3 pages)
11 July 2005Return made up to 05/07/05; full list of members (3 pages)
6 May 2005Full accounts made up to 31 December 2004 (15 pages)
6 May 2005Full accounts made up to 31 December 2004 (15 pages)
27 July 2004Return made up to 05/07/04; full list of members (8 pages)
27 July 2004Return made up to 05/07/04; full list of members (8 pages)
17 May 2004Full accounts made up to 31 December 2003 (13 pages)
17 May 2004Full accounts made up to 31 December 2003 (13 pages)
14 November 2003Director's particulars changed (1 page)
14 November 2003Director's particulars changed (1 page)
21 July 2003Return made up to 05/07/03; full list of members (8 pages)
21 July 2003Return made up to 05/07/03; full list of members (8 pages)
3 June 2003Director's particulars changed (1 page)
3 June 2003Director's particulars changed (1 page)
15 May 2003Full accounts made up to 31 December 2002 (12 pages)
15 May 2003Full accounts made up to 31 December 2002 (12 pages)
23 August 2002Return made up to 05/07/02; full list of members (8 pages)
23 August 2002Return made up to 05/07/02; full list of members (8 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
6 November 2001Ad 25/10/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
6 November 2001Ad 25/10/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
16 July 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
16 July 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001Registered office changed on 13/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Registered office changed on 13/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 July 2001Incorporation (32 pages)
5 July 2001Incorporation (32 pages)