Old Wokinham Road
Wokingham
Berkshire
RG40 3EH
Director Name | Ms Patricia Maurer |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 160 Queen Victoria Street London EC4V 4LA |
Director Name | Mr Paul Nicholas Roberts |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2022(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Queen Victoria Street London EC4V 4LA |
Secretary Name | BNY Mellon Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 160 Queen Victoria Street London EC4V 4LA |
Director Name | Mr Steven James Nicholas Hargreaves |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Role | Systems Consultant |
Country of Residence | England |
Correspondence Address | Rosedene Horsham Road Cranleigh Surrey GU6 8DP |
Secretary Name | Lianne Maree Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Role | Systems Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Rosedene Horsham Road Cranleigh Surrey GU6 8DP |
Secretary Name | Mr Richard Charles Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2005(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Kings Drive Bishopston Bristol BS7 8JH |
Director Name | Geoffrey Hodge |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 July 2005(3 years after company formation) |
Appointment Duration | 18 years, 6 months (resigned 20 February 2024) |
Role | Company Director |
Correspondence Address | 16 Central Avenue Mosman Nsw 2088 |
Secretary Name | Mark William Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(3 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 October 2021) |
Role | Company Director |
Correspondence Address | 43 Bradleys Head Road Mosman Nsw 2088 |
Director Name | Mark Robert Bellingham |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2008) |
Role | Software Consultant |
Correspondence Address | Levenvale House 28 London Road Liphook Hampshire GU30 7AN |
Director Name | Mark William Walsh |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2009(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 October 2021) |
Role | Chartered Accountant |
Correspondence Address | 43 Bradleys Head Road Mosman Nsw 2088 |
Director Name | Mr Alan Flanagan |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2021(19 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 28 October 2022) |
Role | Head Of Global Fund Services, Bny Mellon |
Country of Residence | United States |
Correspondence Address | 160 Queen Victoria Street London EC4V 4LA |
Director Name | Mr Allen Cohen |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2021(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 September 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 160 Queen Victoria Street London EC4V 4LA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | milestonegroup.com.au |
---|
Registered Address | 160 Queen Victoria Street London EC4V 4LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Milestone Group Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,871,768 |
Net Worth | £54,201 |
Cash | £129,984 |
Current Liabilities | £1,298,779 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
6 October 2023 | Termination of appointment of Allen Cohen as a director on 21 September 2023 (1 page) |
---|---|
4 October 2023 | Total exemption full accounts made up to 31 December 2022 (20 pages) |
27 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
28 October 2022 | Termination of appointment of Alan Flanagan as a director on 28 October 2022 (1 page) |
28 October 2022 | Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
28 October 2022 | Appointment of Mr Paul Nicholas Roberts as a director on 28 October 2022 (2 pages) |
27 September 2022 | Total exemption full accounts made up to 30 September 2021 (16 pages) |
25 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
6 July 2022 | Previous accounting period shortened from 31 December 2021 to 30 September 2021 (1 page) |
12 January 2022 | Director's details changed for Mr Allen Cohen on 12 January 2022 (2 pages) |
24 November 2021 | Registered office address changed from 63 Level 5 Queen Victoria Street London EC4N 4UA to 160 Queen Victoria Street London EC4V 4LA on 24 November 2021 (1 page) |
7 October 2021 | Appointment of Mr Alan Flanagan as a director on 1 October 2021 (2 pages) |
6 October 2021 | Termination of appointment of Mark William Walsh as a secretary on 1 October 2021 (1 page) |
6 October 2021 | Termination of appointment of Mark William Walsh as a director on 1 October 2021 (1 page) |
6 October 2021 | Appointment of Mr Allen Cohen as a director on 1 October 2021 (2 pages) |
6 October 2021 | Appointment of Ms Patricia Maurer as a director on 1 October 2021 (2 pages) |
6 October 2021 | Appointment of Bny Mellon Secretaries (Uk) Limited as a secretary on 1 October 2021 (2 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
19 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
3 February 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
21 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
18 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
9 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
21 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
2 September 2016 | Confirmation statement made on 17 July 2016 with updates (24 pages) |
2 September 2016 | Confirmation statement made on 17 July 2016 with updates (24 pages) |
19 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
19 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
12 August 2015 | Director's details changed for Mark William Walsh on 28 July 2015 (2 pages) |
12 August 2015 | Secretary's details changed for Mark William Walsh on 28 July 2015 (1 page) |
12 August 2015 | Secretary's details changed for Mark William Walsh on 28 July 2015 (1 page) |
12 August 2015 | Director's details changed for Mark William Walsh on 28 July 2015 (2 pages) |
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Director's details changed for Geoffrey Hodge on 20 July 2015 (2 pages) |
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Director's details changed for Geoffrey Hodge on 20 July 2015 (2 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
17 July 2014 | Director's details changed for Philip Davies on 1 December 2013 (2 pages) |
17 July 2014 | Registered office address changed from 68 Upper Thames Street Vintners' Place London EC4V 3BJ to 63 Level 5 Queen Victoria Street London EC4N 4UA on 17 July 2014 (1 page) |
17 July 2014 | Registered office address changed from 68 Upper Thames Street Vintners' Place London EC4V 3BJ to 63 Level 5 Queen Victoria Street London EC4N 4UA on 17 July 2014 (1 page) |
17 July 2014 | Director's details changed for Philip Davies on 1 December 2013 (2 pages) |
17 July 2014 | Director's details changed for Philip Davies on 1 December 2013 (2 pages) |
17 July 2014 | Director's details changed for Philip Davies on 1 December 2013 (2 pages) |
17 July 2014 | Director's details changed for Mark William Walsh on 10 January 2014 (2 pages) |
17 July 2014 | Director's details changed for Mark William Walsh on 10 January 2014 (2 pages) |
17 July 2014 | Director's details changed for Philip Davies on 1 December 2013 (2 pages) |
17 July 2014 | Secretary's details changed for Mark William Walsh on 10 January 2014 (1 page) |
17 July 2014 | Secretary's details changed for Mark William Walsh on 10 January 2014 (1 page) |
17 July 2014 | Director's details changed for Philip Davies on 1 December 2013 (2 pages) |
6 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
6 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
1 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
21 August 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
21 August 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
18 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
28 April 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
19 October 2010 | Amended accounts made up to 31 December 2009 (7 pages) |
19 October 2010 | Amended accounts made up to 31 December 2009 (7 pages) |
26 August 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
26 August 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
19 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Director's details changed for Philip Davies on 10 June 2010 (4 pages) |
22 June 2010 | Director's details changed for Philip Davies on 10 June 2010 (4 pages) |
30 December 2009 | Appointment of Mark William Walsh as a director (2 pages) |
30 December 2009 | Appointment of Mark William Walsh as a director (2 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
10 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
4 August 2009 | Location of register of members (1 page) |
4 August 2009 | Location of register of members (1 page) |
23 March 2009 | Resolutions
|
23 March 2009 | Resolutions
|
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
6 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
5 August 2008 | Secretary's change of particulars / mark walsh / 18/07/2008 (1 page) |
5 August 2008 | Secretary's change of particulars / mark walsh / 18/07/2008 (1 page) |
9 July 2008 | Appointment terminated director mark bellingham (1 page) |
9 July 2008 | Appointment terminated director mark bellingham (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 12 plumtree court london EC4A 4HT (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 12 plumtree court london EC4A 4HT (1 page) |
22 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
22 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
3 August 2007 | Return made up to 17/07/07; full list of members (3 pages) |
3 August 2007 | Return made up to 17/07/07; full list of members (3 pages) |
8 June 2007 | New director appointed (1 page) |
8 June 2007 | New director appointed (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
12 September 2006 | New secretary appointed (2 pages) |
24 August 2006 | Return made up to 17/07/06; full list of members (5 pages) |
24 August 2006 | Return made up to 17/07/06; full list of members (5 pages) |
24 August 2006 | Registered office changed on 24/08/06 from: units 1-4 crossley farm business centre swan lane winterbourne bristol BS36 1RH (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: units 1-4 crossley farm business centre swan lane winterbourne bristol BS36 1RH (1 page) |
23 March 2006 | Company name changed pquant investment systems LTD\certificate issued on 23/03/06 (2 pages) |
23 March 2006 | Company name changed pquant investment systems LTD\certificate issued on 23/03/06 (2 pages) |
9 December 2005 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
9 December 2005 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
7 December 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
7 December 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
19 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | Return made up to 17/07/05; full list of members (6 pages) |
15 September 2005 | Return made up to 17/07/05; full list of members (6 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 67 surrey technology centre the surrey research park guildford surrey GU2 7YG (1 page) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 67 surrey technology centre the surrey research park guildford surrey GU2 7YG (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
19 August 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
19 August 2004 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
11 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
11 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
15 March 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
15 March 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
19 August 2003 | Return made up to 17/07/03; full list of members
|
19 August 2003 | Return made up to 17/07/03; full list of members
|
24 July 2002 | Resolutions
|
24 July 2002 | Resolutions
|
18 July 2002 | New secretary appointed (1 page) |
18 July 2002 | New director appointed (1 page) |
18 July 2002 | New director appointed (1 page) |
18 July 2002 | New secretary appointed (1 page) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Incorporation (20 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Incorporation (20 pages) |
17 July 2002 | Secretary resigned (1 page) |