Company NameMilliman Econtinent Limited
DirectorsUlrich Reinhard Starigk and Dermot Corry
Company StatusActive
Company Number04668090
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameUlrich Reinhard Starigk
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed05 July 2017(14 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleLawyer
Country of ResidenceFrance
Correspondence Address14 Avenue De La Grande Armee
75017 Paris
France
Secretary NameUlrich Reinhard Starigk
StatusCurrent
Appointed05 July 2017(14 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address14 Avenue De La Grande Armee
75017 Paris
France
Director NameDermot Corry
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed12 November 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleActuary
Country of ResidenceIreland
Correspondence AddressMilliman Limited 7 Grand Canal
Grand Canal Street
Lower Dublin 2
Ireland
Director NameMr Quentin Robert Golder
Date of BirthOctober 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Broad Lane
Haslingfield
Cambridge
Cambridgeshire
CB3 7JF
Director NameMr John Richard Short
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Secretary NameMr John Richard Short
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Church Lane
Lolworth
Cambridge
CB23 8HE
Director NamePatrick J Grannan
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2003(8 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 01 May 2012)
RolePresident
Country of ResidenceUnited States
Correspondence Address285 Stonegate Drive
Devon
Philadelphia 19333
United States
Secretary NameBrian Pollack
NationalityBritish
StatusResigned
Appointed29 October 2003(8 months, 2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 05 July 2017)
RoleCompany Director
Correspondence Address1301 Fifth Avenue
Suite 3800
Washington 98101
United States
Director NameBrian Simon Pollack
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2012(9 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 July 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1301 Fifth Avenue
Suite 3800
Seattle
Washington 98101
United States
Director NameStephen Anthony White
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2017(14 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 November 2021)
RolePresident & Chief Executive
Country of ResidenceUnited States
Correspondence Address1301 Fifth Avenue
Suite 3800
Seattle
Washington 98101
United States

Contact

Websitemilliman.com

Location

Registered Address11 Old Jewry
London
EC2R 8DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Milliman Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

9 October 2023Full accounts made up to 31 December 2022 (20 pages)
18 May 2023Second filing for the appointment of Dermot Curry as a director (6 pages)
20 February 2023Confirmation statement made on 17 February 2023 with updates (5 pages)
6 October 2022Full accounts made up to 31 December 2021 (19 pages)
27 July 2022Statement of capital following an allotment of shares on 20 July 2022
  • GBP 2,100,001
(3 pages)
26 July 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
14 January 2022Termination of appointment of Stephen Anthony White as a director on 12 November 2021 (1 page)
12 November 2021Appointment of Dermot Corry as a director on 12 November 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 18/05/2023
(3 pages)
5 September 2021Full accounts made up to 31 December 2020 (17 pages)
10 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
15 December 2020Full accounts made up to 31 December 2019 (15 pages)
20 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (15 pages)
8 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (15 pages)
12 March 2018Director's details changed for Ulrich Reinhard Starigk on 15 February 2018 (2 pages)
12 March 2018Secretary's details changed for Ulrich Reinhard Starigk on 15 February 2018 (1 page)
22 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
22 December 2017Appointment of Stephen Anthony White as a director on 21 December 2017 (2 pages)
22 December 2017Appointment of Stephen Anthony White as a director on 21 December 2017 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (14 pages)
4 October 2017Full accounts made up to 31 December 2016 (14 pages)
6 July 2017Appointment of Ulrich Reinhard Starigk as a director on 5 July 2017 (2 pages)
6 July 2017Termination of appointment of Brian Pollack as a secretary on 5 July 2017 (1 page)
6 July 2017Termination of appointment of Brian Simon Pollack as a director on 5 July 2017 (1 page)
6 July 2017Appointment of Ulrich Reinhard Starigk as a secretary on 5 July 2017 (2 pages)
6 July 2017Termination of appointment of Brian Pollack as a secretary on 5 July 2017 (1 page)
6 July 2017Appointment of Ulrich Reinhard Starigk as a director on 5 July 2017 (2 pages)
6 July 2017Appointment of Ulrich Reinhard Starigk as a secretary on 5 July 2017 (2 pages)
6 July 2017Termination of appointment of Brian Simon Pollack as a director on 5 July 2017 (1 page)
20 April 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
9 August 2016Full accounts made up to 31 December 2015 (15 pages)
9 August 2016Full accounts made up to 31 December 2015 (15 pages)
8 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(4 pages)
8 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(4 pages)
7 June 2015Full accounts made up to 31 December 2014 (12 pages)
7 June 2015Full accounts made up to 31 December 2014 (12 pages)
6 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
6 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(4 pages)
16 May 2014Full accounts made up to 31 December 2013 (12 pages)
16 May 2014Full accounts made up to 31 December 2013 (12 pages)
3 April 2014Secretary's details changed for Brian Pollack on 1 February 2014 (1 page)
3 April 2014Director's details changed for Brian Simon Pollack on 1 February 2014 (2 pages)
3 April 2014Director's details changed for Brian Simon Pollack on 1 February 2014 (2 pages)
3 April 2014Secretary's details changed for Brian Pollack on 1 February 2014 (1 page)
3 April 2014Secretary's details changed for Brian Pollack on 1 February 2014 (1 page)
3 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 April 2014Director's details changed for Brian Simon Pollack on 1 February 2014 (2 pages)
3 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
(4 pages)
3 October 2013Full accounts made up to 31 December 2012 (11 pages)
3 October 2013Full accounts made up to 31 December 2012 (11 pages)
12 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
18 September 2012Full accounts made up to 31 December 2011 (11 pages)
18 September 2012Full accounts made up to 31 December 2011 (11 pages)
21 May 2012Termination of appointment of Patrick Grannan as a director (1 page)
21 May 2012Termination of appointment of Patrick Grannan as a director (1 page)
18 May 2012Appointment of Brian Simon Pollack as a director (3 pages)
18 May 2012Appointment of Brian Simon Pollack as a director (3 pages)
26 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
24 August 2011Full accounts made up to 31 December 2010 (11 pages)
24 August 2011Full accounts made up to 31 December 2010 (11 pages)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
22 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Patrick Grannan on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Patrick Grannan on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Patrick Grannan on 1 October 2009 (2 pages)
7 December 2009Registered office address changed from 11 Old Jewry London EC2R 8DU England on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 11 Old Jewry London EC2R 8DU England on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 11 Old Jewry London EC2R 8DU England on 7 December 2009 (1 page)
19 November 2009Registered office address changed from Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ on 19 November 2009 (1 page)
19 November 2009Registered office address changed from Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ on 19 November 2009 (1 page)
25 August 2009Full accounts made up to 31 December 2008 (13 pages)
25 August 2009Full accounts made up to 31 December 2008 (13 pages)
2 March 2009Return made up to 17/02/09; full list of members (3 pages)
2 March 2009Return made up to 17/02/09; full list of members (3 pages)
14 January 2009Secretary's change of particulars / brain pollack / 01/01/2008 (2 pages)
14 January 2009Director's change of particulars / patrick grannan / 01/01/2008 (1 page)
14 January 2009Director's change of particulars / patrick grannan / 01/01/2008 (1 page)
14 January 2009Secretary's change of particulars / brain pollack / 01/01/2008 (2 pages)
23 October 2008Full accounts made up to 31 December 2007 (12 pages)
23 October 2008Full accounts made up to 31 December 2007 (12 pages)
13 May 2008Return made up to 17/02/08; full list of members (3 pages)
13 May 2008Return made up to 17/02/08; full list of members (3 pages)
11 June 2007Full accounts made up to 31 December 2005 (11 pages)
11 June 2007Full accounts made up to 31 December 2006 (12 pages)
11 June 2007Full accounts made up to 31 December 2006 (12 pages)
11 June 2007Full accounts made up to 31 December 2005 (11 pages)
22 March 2007Return made up to 17/02/07; full list of members (6 pages)
22 March 2007Return made up to 17/02/07; full list of members (6 pages)
25 April 2006Return made up to 17/02/06; no change of members (4 pages)
25 April 2006Return made up to 17/02/06; no change of members (4 pages)
24 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
24 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
18 April 2005Return made up to 17/02/05; no change of members (4 pages)
18 April 2005Return made up to 17/02/05; no change of members (4 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
25 March 2004Return made up to 17/02/04; full list of members (5 pages)
25 March 2004Return made up to 17/02/04; full list of members (5 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New secretary appointed (2 pages)
4 December 2003New secretary appointed (2 pages)
4 December 2003New director appointed (2 pages)
31 October 2003Secretary resigned;director resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: merlin place milton road cambridge cambridgeshire CB4 0PD (1 page)
31 October 2003Registered office changed on 31/10/03 from: merlin place milton road cambridge cambridgeshire CB4 0PD (1 page)
31 October 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
31 October 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
31 October 2003Secretary resigned;director resigned (1 page)
13 October 2003Company name changed tayvin 303 LIMITED\certificate issued on 13/10/03 (2 pages)
13 October 2003Company name changed tayvin 303 LIMITED\certificate issued on 13/10/03 (2 pages)
17 February 2003Incorporation (39 pages)
17 February 2003Incorporation (39 pages)