75017 Paris
France
Secretary Name | Ulrich Reinhard Starigk |
---|---|
Status | Current |
Appointed | 05 July 2017(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 14 Avenue De La Grande Armee 75017 Paris France |
Director Name | Dermot Corry |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 November 2021(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Actuary |
Country of Residence | Ireland |
Correspondence Address | Milliman Limited 7 Grand Canal Grand Canal Street Lower Dublin 2 Ireland |
Director Name | Mr Quentin Robert Golder |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Broad Lane Haslingfield Cambridge Cambridgeshire CB3 7JF |
Director Name | Mr John Richard Short |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Lolworth Cambridge CB23 8HE |
Secretary Name | Mr John Richard Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane Lolworth Cambridge CB23 8HE |
Director Name | Patrick J Grannan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 May 2012) |
Role | President |
Country of Residence | United States |
Correspondence Address | 285 Stonegate Drive Devon Philadelphia 19333 United States |
Secretary Name | Brian Pollack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 05 July 2017) |
Role | Company Director |
Correspondence Address | 1301 Fifth Avenue Suite 3800 Washington 98101 United States |
Director Name | Brian Simon Pollack |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2012(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 July 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1301 Fifth Avenue Suite 3800 Seattle Washington 98101 United States |
Director Name | Stephen Anthony White |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2017(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 November 2021) |
Role | President & Chief Executive |
Country of Residence | United States |
Correspondence Address | 1301 Fifth Avenue Suite 3800 Seattle Washington 98101 United States |
Website | milliman.com |
---|
Registered Address | 11 Old Jewry London EC2R 8DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Milliman Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
9 October 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
18 May 2023 | Second filing for the appointment of Dermot Curry as a director (6 pages) |
20 February 2023 | Confirmation statement made on 17 February 2023 with updates (5 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (19 pages) |
27 July 2022 | Statement of capital following an allotment of shares on 20 July 2022
|
26 July 2022 | Resolutions
|
21 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
14 January 2022 | Termination of appointment of Stephen Anthony White as a director on 12 November 2021 (1 page) |
12 November 2021 | Appointment of Dermot Corry as a director on 12 November 2021
|
5 September 2021 | Full accounts made up to 31 December 2020 (17 pages) |
10 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
15 December 2020 | Full accounts made up to 31 December 2019 (15 pages) |
20 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
8 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
12 March 2018 | Director's details changed for Ulrich Reinhard Starigk on 15 February 2018 (2 pages) |
12 March 2018 | Secretary's details changed for Ulrich Reinhard Starigk on 15 February 2018 (1 page) |
22 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
22 December 2017 | Appointment of Stephen Anthony White as a director on 21 December 2017 (2 pages) |
22 December 2017 | Appointment of Stephen Anthony White as a director on 21 December 2017 (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
6 July 2017 | Appointment of Ulrich Reinhard Starigk as a director on 5 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Brian Pollack as a secretary on 5 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Brian Simon Pollack as a director on 5 July 2017 (1 page) |
6 July 2017 | Appointment of Ulrich Reinhard Starigk as a secretary on 5 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Brian Pollack as a secretary on 5 July 2017 (1 page) |
6 July 2017 | Appointment of Ulrich Reinhard Starigk as a director on 5 July 2017 (2 pages) |
6 July 2017 | Appointment of Ulrich Reinhard Starigk as a secretary on 5 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Brian Simon Pollack as a director on 5 July 2017 (1 page) |
20 April 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
9 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
9 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
7 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
7 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
6 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
16 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
16 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
3 April 2014 | Secretary's details changed for Brian Pollack on 1 February 2014 (1 page) |
3 April 2014 | Director's details changed for Brian Simon Pollack on 1 February 2014 (2 pages) |
3 April 2014 | Director's details changed for Brian Simon Pollack on 1 February 2014 (2 pages) |
3 April 2014 | Secretary's details changed for Brian Pollack on 1 February 2014 (1 page) |
3 April 2014 | Secretary's details changed for Brian Pollack on 1 February 2014 (1 page) |
3 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Director's details changed for Brian Simon Pollack on 1 February 2014 (2 pages) |
3 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
12 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
21 May 2012 | Termination of appointment of Patrick Grannan as a director (1 page) |
21 May 2012 | Termination of appointment of Patrick Grannan as a director (1 page) |
18 May 2012 | Appointment of Brian Simon Pollack as a director (3 pages) |
18 May 2012 | Appointment of Brian Simon Pollack as a director (3 pages) |
26 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Patrick Grannan on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Patrick Grannan on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Patrick Grannan on 1 October 2009 (2 pages) |
7 December 2009 | Registered office address changed from 11 Old Jewry London EC2R 8DU England on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 11 Old Jewry London EC2R 8DU England on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 11 Old Jewry London EC2R 8DU England on 7 December 2009 (1 page) |
19 November 2009 | Registered office address changed from Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ on 19 November 2009 (1 page) |
19 November 2009 | Registered office address changed from Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ on 19 November 2009 (1 page) |
25 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
25 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
2 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
14 January 2009 | Secretary's change of particulars / brain pollack / 01/01/2008 (2 pages) |
14 January 2009 | Director's change of particulars / patrick grannan / 01/01/2008 (1 page) |
14 January 2009 | Director's change of particulars / patrick grannan / 01/01/2008 (1 page) |
14 January 2009 | Secretary's change of particulars / brain pollack / 01/01/2008 (2 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
13 May 2008 | Return made up to 17/02/08; full list of members (3 pages) |
13 May 2008 | Return made up to 17/02/08; full list of members (3 pages) |
11 June 2007 | Full accounts made up to 31 December 2005 (11 pages) |
11 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
11 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
11 June 2007 | Full accounts made up to 31 December 2005 (11 pages) |
22 March 2007 | Return made up to 17/02/07; full list of members (6 pages) |
22 March 2007 | Return made up to 17/02/07; full list of members (6 pages) |
25 April 2006 | Return made up to 17/02/06; no change of members (4 pages) |
25 April 2006 | Return made up to 17/02/06; no change of members (4 pages) |
24 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
24 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
18 April 2005 | Return made up to 17/02/05; no change of members (4 pages) |
18 April 2005 | Return made up to 17/02/05; no change of members (4 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
25 March 2004 | Return made up to 17/02/04; full list of members (5 pages) |
25 March 2004 | Return made up to 17/02/04; full list of members (5 pages) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New secretary appointed (2 pages) |
4 December 2003 | New secretary appointed (2 pages) |
4 December 2003 | New director appointed (2 pages) |
31 October 2003 | Secretary resigned;director resigned (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: merlin place milton road cambridge cambridgeshire CB4 0PD (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: merlin place milton road cambridge cambridgeshire CB4 0PD (1 page) |
31 October 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
31 October 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Secretary resigned;director resigned (1 page) |
13 October 2003 | Company name changed tayvin 303 LIMITED\certificate issued on 13/10/03 (2 pages) |
13 October 2003 | Company name changed tayvin 303 LIMITED\certificate issued on 13/10/03 (2 pages) |
17 February 2003 | Incorporation (39 pages) |
17 February 2003 | Incorporation (39 pages) |