Company NameMill Venture Partners Limited
Company StatusDissolved
Company Number05514881
CategoryPrivate Limited Company
Incorporation Date21 July 2005(18 years, 8 months ago)
Dissolution Date8 January 2019 (5 years, 2 months ago)
Previous NameInvestors In Entrepreneurship Limited

Business Activity

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

Directors

Director NameMr David Hugh Sheridan Toplas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2009(3 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 08 January 2019)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressNew Zealand House 15th Floor
80 Haymarket
London
SW1Y 4TE
Director NameMr David Maurice Eilbeck
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Windmill Road
Sevenoaks
Kent
TN13 1TN
Director NameMr David Hugh Sheridan Toplas
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(same day as company formation)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressMill Haven
Chestnut Avenue
Guildford
Surrey
GU2 4HF
Secretary NameMr Thomas Benedict Symes
NationalityBritish
StatusResigned
Appointed21 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Lawn Road
London
NW3 2XB
Secretary NameMichael Saunders
NationalityBritish
StatusResigned
Appointed27 February 2007(1 year, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 2011)
RoleCompany Director
Correspondence Address3 Tenterden Street
London
W1S 1TD
Director NameMr Thomas Benedict Symes
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(3 years, 1 month after company formation)
Appointment Duration10 months (resigned 13 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Lawn Road
London
NW3 2XB
Director NameMr Thomas Benedict Symes
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(3 years, 1 month after company formation)
Appointment Duration10 months (resigned 13 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Lawn Road
London
NW3 2XB
Director NameMr Simon Neil Phillips
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(9 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Zealand House 15th Floor
80 Haymarket
London
SW1Y 4TE
Secretary NameKim Michele Clear
StatusResigned
Appointed01 December 2014(9 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 July 2015)
RoleCompany Director
Correspondence AddressAlhambra House 8th Floor
27-31 Charing Cross Road
London
WC2H 0AU
Director NameLand Securities Trillium Limited (Corporation)
Date of BirthDecember 1997 (Born 26 years ago)
StatusResigned
Appointed27 February 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2009)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameTrillium Group Limited (Corporation)
StatusResigned
Appointed27 February 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2009)
Correspondence Address140 London Wall
London
EC2Y 5DN

Contact

Websitemillgroup.co.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressNew Zealand House 15th Floor
80 Haymarket
London
SW1Y 4TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Mill Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
28 September 2018Application to strike the company off the register (1 page)
2 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
1 May 2018Termination of appointment of Simon Neil Phillips as a director on 1 May 2018 (1 page)
21 March 2018Micro company accounts made up to 31 July 2017 (3 pages)
7 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
7 July 2017Notification of David Hugh Sheridan Toplas as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of David Hugh Sheridan Toplas as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
12 October 2016Registered office address changed from C/O Cristina Felipez Alhambra House 8th Floor 27-31 Charing Cross Road London WC2H 0AU to New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE on 12 October 2016 (1 page)
12 October 2016Registered office address changed from C/O Cristina Felipez Alhambra House 8th Floor 27-31 Charing Cross Road London WC2H 0AU to New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE on 12 October 2016 (1 page)
27 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
15 September 2016Second filing of the annual return made up to 27 June 2016 (17 pages)
15 September 2016Second filing of the annual return made up to 27 June 2016 (17 pages)
15 September 2016Second filing of the annual return made up to 21 July 2015 (17 pages)
15 September 2016Second filing of the annual return made up to 21 July 2015 (17 pages)
16 August 2016Statement of capital following an allotment of shares on 1 August 2014
  • GBP 25
(3 pages)
16 August 2016Statement of capital following an allotment of shares on 1 August 2014
  • GBP 25
(3 pages)
16 August 2016Statement of capital following an allotment of shares on 1 August 2014
  • GBP 77
(3 pages)
16 August 2016Statement of capital following an allotment of shares on 1 August 2014
  • GBP 77
(3 pages)
15 August 2016Annual return
Statement of capital on 2016-08-15
  • GBP 2

Statement of capital on 2016-09-15
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 15/09/2016
(7 pages)
15 August 2016Annual return
Statement of capital on 2016-08-15
  • GBP 2

Statement of capital on 2016-09-15
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 15/09/2016
(7 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 April 2016Termination of appointment of Kim Michele Clear as a secretary on 8 July 2015 (1 page)
4 April 2016Appointment of Mr Simon Neil Phillips as a director on 1 August 2014 (2 pages)
4 April 2016Termination of appointment of Kim Michele Clear as a secretary on 8 July 2015 (1 page)
4 April 2016Appointment of Mr Simon Neil Phillips as a director on 1 August 2014 (2 pages)
4 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(3 pages)
4 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 15/09/2016
(4 pages)
4 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 15/09/2016
(4 pages)
14 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
14 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 December 2014Appointment of Kim Michele Clear as a secretary on 1 December 2014 (2 pages)
2 December 2014Appointment of Kim Michele Clear as a secretary on 1 December 2014 (2 pages)
2 December 2014Appointment of Kim Michele Clear as a secretary on 1 December 2014 (2 pages)
15 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(3 pages)
15 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 2
(3 pages)
16 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
16 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
6 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(3 pages)
6 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(3 pages)
22 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
22 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
7 August 2012Company name changed investors in entrepreneurship LIMITED\certificate issued on 07/08/12
  • RES15 ‐ Change company name resolution on 2012-08-03
  • NM01 ‐ Change of name by resolution
(3 pages)
7 August 2012Company name changed investors in entrepreneurship LIMITED\certificate issued on 07/08/12
  • RES15 ‐ Change company name resolution on 2012-08-03
  • NM01 ‐ Change of name by resolution
(3 pages)
6 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
6 August 2012Director's details changed for Mr David Hugh Sheridan Toplas on 6 February 2012 (2 pages)
6 August 2012Director's details changed for Mr David Hugh Sheridan Toplas on 6 February 2012 (2 pages)
6 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
6 August 2012Director's details changed for Mr David Hugh Sheridan Toplas on 6 February 2012 (2 pages)
4 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
14 February 2012Registered office address changed from 39 Craven Street London WC2N 5NG on 14 February 2012 (1 page)
14 February 2012Registered office address changed from 39 Craven Street London WC2N 5NG on 14 February 2012 (1 page)
1 November 2011Termination of appointment of Michael Saunders as a secretary (1 page)
1 November 2011Termination of appointment of Michael Saunders as a secretary (1 page)
1 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
12 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
12 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
12 November 2010Director's details changed for David Hugh Sheridan Toplas on 12 November 2010 (2 pages)
12 November 2010Director's details changed for David Hugh Sheridan Toplas on 12 November 2010 (2 pages)
10 November 2010Director's details changed for David Hugh Sheridan Toplas on 10 November 2010 (2 pages)
10 November 2010Secretary's details changed for Michael Saunders on 10 November 2010 (2 pages)
10 November 2010Director's details changed for David Hugh Sheridan Toplas on 10 November 2010 (2 pages)
10 November 2010Secretary's details changed for Michael Saunders on 10 November 2010 (2 pages)
28 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
15 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
18 November 2009Secretary's details changed for Michael Saunders on 16 November 2009 (3 pages)
18 November 2009Secretary's details changed for Michael Saunders on 16 November 2009 (3 pages)
18 September 2009Registered office changed on 18/09/2009 from first floor 2-3 woodstock street london W1C 2AB (1 page)
18 September 2009Registered office changed on 18/09/2009 from first floor 2-3 woodstock street london W1C 2AB (1 page)
6 August 2009Return made up to 21/07/09; full list of members (5 pages)
6 August 2009Return made up to 21/07/09; full list of members (5 pages)
1 August 2009Director appointed david hugh sheridan toplas (5 pages)
1 August 2009Director appointed david hugh sheridan toplas (5 pages)
15 July 2009Appointment terminated director thomas symes (1 page)
15 July 2009Appointment terminated director thomas symes (1 page)
13 July 2009Appointment terminated director trillium group LIMITED (1 page)
13 July 2009Appointment terminated director land securities trillium LIMITED (1 page)
13 July 2009Appointment terminated director land securities trillium LIMITED (1 page)
13 July 2009Appointment terminated director trillium group LIMITED (1 page)
9 May 2009Secretary's change of particulars / michael saunders / 23/04/2009 (1 page)
9 May 2009Secretary's change of particulars / michael saunders / 23/04/2009 (1 page)
22 April 2009Registered office changed on 22/04/2009 from 140 london wall london EC2Y 5DN (1 page)
22 April 2009Registered office changed on 22/04/2009 from 140 london wall london EC2Y 5DN (1 page)
25 September 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
25 September 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
22 September 2008Director appointed thomas benedict symes (5 pages)
22 September 2008Director appointed thomas benedict symes (5 pages)
15 September 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
15 September 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
11 August 2008Return made up to 21/07/08; full list of members (3 pages)
11 August 2008Return made up to 21/07/08; full list of members (3 pages)
14 April 2008Secretary's change of particulars / michael saunders / 09/04/2008 (1 page)
14 April 2008Secretary's change of particulars / michael saunders / 09/04/2008 (1 page)
25 July 2007Return made up to 21/07/07; full list of members (2 pages)
25 July 2007Return made up to 21/07/07; full list of members (2 pages)
12 July 2007Registered office changed on 12/07/07 from: c/o investors in the community 3RD floor 140 aldersgate street london EC1A 4HY (1 page)
12 July 2007Registered office changed on 12/07/07 from: c/o investors in the community 3RD floor 140 aldersgate street london EC1A 4HY (1 page)
8 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
8 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
13 March 2007Director resigned (1 page)
13 March 2007New secretary appointed (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Secretary resigned;director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007New secretary appointed (1 page)
13 March 2007Secretary resigned;director resigned (1 page)
21 July 2006Return made up to 21/07/06; full list of members (2 pages)
21 July 2006Return made up to 21/07/06; full list of members (2 pages)
5 May 2006Registered office changed on 05/05/06 from: c/o the mill group 6-8 old bond street london W1S 4PH (1 page)
5 May 2006Registered office changed on 05/05/06 from: c/o the mill group 6-8 old bond street london W1S 4PH (1 page)
21 July 2005Incorporation (40 pages)
21 July 2005Incorporation (40 pages)