London
EC1A 4HD
Director Name | Mr Sion Laurence Jones |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | English |
Status | Current |
Appointed | 04 September 2012(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Fund Management Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Richard Daniel Knight |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2012(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Stephen John Gibb |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 111 Craigleith Road Edinburgh EH4 2EH Scotland |
Director Name | Maurice Charles Bourne |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2009) |
Role | Chartered Q S |
Country of Residence | United Kingdom |
Correspondence Address | 401 Heath Road South Northfield Birmingham B31 2BB |
Director Name | Robin Scowcroft |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 February 2008) |
Role | Company Director |
Correspondence Address | 24 Shipston Road Stratford Upon Avon Warwickshire CV37 7LP |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(1 day after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 May 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Miller Construction (Uk) Limited 6060 Knights Birmingham Business Park Birmingham West Midland B37 7WY |
Director Name | Andrew Matthews |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2006) |
Role | Investment Banker |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Robert Sean McClatchey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 April 2007) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Mr David James Lomas |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 September 2010) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | James Boags |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 October 2010) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Caiyside Edinburgh Midlothian EH10 7HW Scotland |
Director Name | Mr Mark Baxter |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 September 2012) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lochside View Edinburgh Park Edinburgh Midlothian EH12 9DH Scotland |
Director Name | Mr Alan Philip Scott |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 November 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Harlaw Bank Balerno Edinburgh EH14 7HR Scotland |
Director Name | Mr Robert Sean McClatchey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Charlotte Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2ET Scotland |
Director Name | BEIF Ii Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2011(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 September 2012) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Website | miller.co.uk |
---|
Registered Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
300 at £1 | Barclays European Infrastructure Fund Ii Lp 50.00% Ordinary B |
---|---|
300 at £1 | Miller (Leeds) Lift LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £203,000 |
Current Liabilities | £123,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 3 weeks from now) |
28 September 2023 | Change of details for Equitix Healthcare 2 Ltd as a person with significant control on 6 April 2016 (2 pages) |
---|---|
13 April 2023 | Appointment of Mr Richard Daniel Knight as a director on 4 September 2012 (2 pages) |
4 April 2023 | Termination of appointment of David John Harding as a director on 31 March 2023 (1 page) |
4 April 2023 | Termination of appointment of Sion Laurence Jones as a director on 31 March 2023 (1 page) |
4 April 2023 | Appointment of Mr Chris Walker as a director on 31 March 2023 (2 pages) |
4 April 2023 | Termination of appointment of Richard Daniel Knight as a director on 31 March 2023 (1 page) |
10 March 2023 | Change of details for Equitix Healthcare 2 Ltd as a person with significant control on 6 April 2016 (2 pages) |
10 March 2023 | Change of details for Equitix Healthcare 2 Ltd as a person with significant control on 9 March 2023 (2 pages) |
23 September 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
20 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
30 December 2021 | Full accounts made up to 31 December 2020 (29 pages) |
6 October 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
13 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2021 | Full accounts made up to 31 December 2019 (25 pages) |
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2021 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
12 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2020 | Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
24 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
25 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (23 pages) |
31 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
4 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (23 pages) |
6 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
4 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (23 pages) |
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
21 August 2014 | Director's details changed for Mr Sion Laurence Jones on 8 November 2013 (2 pages) |
21 August 2014 | Director's details changed for Mr Richard Daniel Knight on 8 November 2013 (2 pages) |
21 August 2014 | Director's details changed for Mr David John Harding on 8 November 2013 (2 pages) |
21 August 2014 | Director's details changed for Mr David John Harding on 8 November 2013 (2 pages) |
21 August 2014 | Director's details changed for Mr Richard Daniel Knight on 8 November 2013 (2 pages) |
21 August 2014 | Director's details changed for Mr Sion Laurence Jones on 8 November 2013 (2 pages) |
21 August 2014 | Director's details changed for Mr David John Harding on 8 November 2013 (2 pages) |
21 August 2014 | Director's details changed for Mr Richard Daniel Knight on 8 November 2013 (2 pages) |
21 August 2014 | Director's details changed for Mr Sion Laurence Jones on 8 November 2013 (2 pages) |
21 August 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
15 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
5 December 2013 | Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR on 5 December 2013 (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (25 pages) |
20 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
15 May 2013 | Auditor's resignation (1 page) |
15 May 2013 | Auditor's resignation (1 page) |
18 February 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
18 February 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
1 October 2012 | Appointment of Dr David John Harding as a director (3 pages) |
1 October 2012 | Appointment of Mr Sion Laurence Jones as a director (3 pages) |
1 October 2012 | Registered office address changed from C/O Miller Construction (Uk) Limited 6060 Knights Court, Solihull Parkway Birmingham Business Park Birmingham West Midland B37 7WY on 1 October 2012 (2 pages) |
1 October 2012 | Statement of company's objects (2 pages) |
1 October 2012 | Appointment of Dr David John Harding as a director (3 pages) |
1 October 2012 | Termination of appointment of Mark Baxter as a director (2 pages) |
1 October 2012 | Registered office address changed from C/O Miller Construction (Uk) Limited 6060 Knights Court, Solihull Parkway Birmingham Business Park Birmingham West Midland B37 7WY on 1 October 2012 (2 pages) |
1 October 2012 | Termination of appointment of Beif Ii Corporate Services Limited as a director (2 pages) |
1 October 2012 | Termination of appointment of Mark Baxter as a director (2 pages) |
1 October 2012 | Termination of appointment of Robert Mcclatchey as a director (2 pages) |
1 October 2012 | Appointment of Mr Richard Daniel Knight as a director (3 pages) |
1 October 2012 | Termination of appointment of Robert Mcclatchey as a director (2 pages) |
1 October 2012 | Appointment of Mr Richard Daniel Knight as a director (3 pages) |
1 October 2012 | Termination of appointment of Beif Ii Corporate Services Limited as a director (2 pages) |
1 October 2012 | Statement of company's objects (2 pages) |
1 October 2012 | Appointment of Mr Sion Laurence Jones as a director (3 pages) |
1 October 2012 | Registered office address changed from C/O Miller Construction (Uk) Limited 6060 Knights Court, Solihull Parkway Birmingham Business Park Birmingham West Midland B37 7WY on 1 October 2012 (2 pages) |
20 September 2012 | Resolutions
|
20 September 2012 | Resolutions
|
30 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Full accounts made up to 30 September 2011 (33 pages) |
23 July 2012 | Full accounts made up to 30 September 2011 (33 pages) |
26 June 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
26 June 2012 | Termination of appointment of Pamela Smyth as a secretary (1 page) |
11 August 2011 | Appointment of Beif Ii Corporate Services Limited as a director (3 pages) |
11 August 2011 | Appointment of Robert Sean Mcclatchey as a director (3 pages) |
11 August 2011 | Appointment of Beif Ii Corporate Services Limited as a director (3 pages) |
11 August 2011 | Appointment of Robert Sean Mcclatchey as a director (3 pages) |
13 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
11 July 2011 | Secretary's details changed for Pamela June Smyth on 11 February 2011 (1 page) |
6 June 2011 | Group of companies' accounts made up to 30 September 2010 (25 pages) |
6 June 2011 | Group of companies' accounts made up to 30 September 2010 (25 pages) |
31 March 2011 | Registered office address changed from C/O Miller Construction (Uk) Ltd 1 Charter Point Way Ashby Business Park Ashby De La Zouch Leicestershire LE65 1NF on 31 March 2011 (1 page) |
31 March 2011 | Registered office address changed from C/O Miller Construction (Uk) Ltd 1 Charter Point Way Ashby Business Park Ashby De La Zouch Leicestershire LE65 1NF on 31 March 2011 (1 page) |
7 December 2010 | Termination of appointment of Alan Scott as a director (2 pages) |
7 December 2010 | Termination of appointment of Alan Scott as a director (2 pages) |
2 December 2010 | Re section 519 (2 pages) |
2 December 2010 | Auditor's resignation (1 page) |
2 December 2010 | Auditor's resignation (1 page) |
2 December 2010 | Re section 519 (2 pages) |
18 November 2010 | Section 519 (2 pages) |
18 November 2010 | Section 519 (2 pages) |
26 October 2010 | Termination of appointment of James Boags as a director (2 pages) |
26 October 2010 | Termination of appointment of James Boags as a director (2 pages) |
26 October 2010 | Termination of appointment of David Lomas as a director (2 pages) |
26 October 2010 | Termination of appointment of David Lomas as a director (2 pages) |
20 September 2010 | Director's details changed for Mark Baxter on 14 September 2010 (3 pages) |
20 September 2010 | Director's details changed for Mark Baxter on 14 September 2010 (3 pages) |
2 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Full accounts made up to 30 September 2009 (11 pages) |
28 June 2010 | Full accounts made up to 30 September 2009 (11 pages) |
20 July 2009 | Full accounts made up to 30 September 2008 (11 pages) |
20 July 2009 | Full accounts made up to 30 September 2008 (11 pages) |
10 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
9 July 2009 | Director's change of particulars / david lomas / 06/02/2009 (1 page) |
9 July 2009 | Director's change of particulars / david lomas / 06/02/2009 (1 page) |
20 April 2009 | Appointment terminated director maurice bourne (1 page) |
20 April 2009 | Appointment terminated director maurice bourne (1 page) |
14 April 2009 | Director appointed mark baxter (3 pages) |
14 April 2009 | Director appointed alan scott (4 pages) |
14 April 2009 | Director appointed alan scott (4 pages) |
14 April 2009 | Director appointed mark baxter (3 pages) |
21 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
21 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
5 April 2008 | Full accounts made up to 30 September 2007 (11 pages) |
5 April 2008 | Full accounts made up to 30 September 2007 (11 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (11 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (11 pages) |
28 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
11 May 2007 | New director appointed (3 pages) |
11 May 2007 | New director appointed (3 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: c/o miller construction (uk) lim findel house excelsior road ashby park ashby de la zouch leicestershire LE65 1NG (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: c/o miller construction (uk) lim findel house excelsior road ashby park ashby de la zouch leicestershire LE65 1NG (1 page) |
27 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
27 June 2006 | Return made up to 10/06/06; full list of members (3 pages) |
6 April 2006 | Full accounts made up to 30 September 2005 (10 pages) |
6 April 2006 | Full accounts made up to 30 September 2005 (10 pages) |
9 March 2006 | New director appointed (3 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | New director appointed (3 pages) |
9 March 2006 | Director resigned (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: primaria leeds LIMITED millenium way east phoenix centre nottingham NG8 6AR (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: primaria leeds LIMITED millenium way east phoenix centre nottingham NG8 6AR (1 page) |
21 December 2005 | Secretary's particulars changed (1 page) |
21 December 2005 | Secretary's particulars changed (1 page) |
25 July 2005 | Return made up to 10/06/05; full list of members (8 pages) |
25 July 2005 | Return made up to 10/06/05; full list of members (8 pages) |
23 November 2004 | Resolutions
|
23 November 2004 | Resolutions
|
22 November 2004 | Notice of assignment of name or new name to shares (2 pages) |
22 November 2004 | Notice of assignment of name or new name to shares (2 pages) |
3 November 2004 | New director appointed (5 pages) |
3 November 2004 | New director appointed (4 pages) |
3 November 2004 | Ad 28/09/04--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
3 November 2004 | Ad 28/09/04--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
3 November 2004 | New director appointed (5 pages) |
3 November 2004 | New director appointed (4 pages) |
5 August 2004 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
5 August 2004 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
30 July 2004 | Director's particulars changed (1 page) |
30 July 2004 | Director's particulars changed (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | New secretary appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | New director appointed (2 pages) |
10 June 2004 | Incorporation (23 pages) |
10 June 2004 | Incorporation (23 pages) |