Company NameMillpencil Limited
Company StatusDissolved
Company Number06450146
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePaul Forsythe
NationalityBritish
StatusClosed
Appointed19 December 2007(1 week, 1 day after company formation)
Appointment Duration10 years, 9 months (closed 18 September 2018)
RoleCompany Director
Correspondence Address5th Floor Millennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameMr Robert Harold Coxon
Date of BirthMay 1960 (Born 64 years ago)
NationalityAustralian
StatusClosed
Appointed14 December 2010(3 years after company formation)
Appointment Duration7 years, 9 months (closed 18 September 2018)
RoleHead Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Millennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameMr James William Simpson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2010(3 years after company formation)
Appointment Duration7 years, 9 months (closed 18 September 2018)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Millennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameMr Colin Robert Campbell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2016(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 18 September 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Millennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameMr Donald Ian Hope
Date of BirthNovember 1956 (Born 67 years ago)
NationalityUk And New Zealand
StatusResigned
Appointed19 December 2007(1 week, 1 day after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 September 2008)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address92 Copse Hill
London
SW20 0NN
Director NameMr Martin Charles Murray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(1 week, 1 day after company formation)
Appointment Duration8 years, 5 months (resigned 26 May 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Millennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameMrs Rosemary Harris
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(8 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 03 February 2009)
RoleGroup Risk Director
Country of ResidenceUnited Kingdom
Correspondence Address74 The Mount
Guildford
Surrey
GU2 4JB
Director NameKatie Murray
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2010)
RoleChartered Accountant
Country of ResidenceBritain
Correspondence Address8a Highbury Crescent
Islington
London
N5 1RN
Director NameMr Iain Anthony Pearce
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(4 years, 3 months after company formation)
Appointment Duration7 months (resigned 18 October 2012)
RoleDirector Of Finance Group Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Old Mutual Place
2 Lambeth Hill
London
EC4V 4GG
Director NameMs Helen Miksits
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 2012(4 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 August 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5th Floor Millennium Bridge House 2 Lambeth Hill
London
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Location

Registered Address5th Floor Millennium Bridge House 2
Lambeth Hill
London
EC4V 4GG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Shareholders

201.6m at $1Old Mutual (Bermuda) LTD
89.67%
Ordinary B
23.2m at £1Old Mutual (Bermuda) LTD
10.33%
Ordinary A

Financials

Year2014
Net Worth£154,113,000
Cash£11,070,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
22 June 2018Application to strike the company off the register (3 pages)
18 May 2018Change of details for Om Seed Onvestments (Uk) Limited as a person with significant control on 7 February 2018 (5 pages)
15 March 2018Full accounts made up to 31 December 2017 (16 pages)
28 February 2018Confirmation statement made on 5 February 2018 with no updates (5 pages)
14 September 2017Notification of Om Seed Onvestments (Uk) Limited as a person with significant control on 26 July 2017 (4 pages)
14 September 2017Cessation of Om Group (Uk) Limited as a person with significant control on 26 July 2017 (2 pages)
14 September 2017Cessation of Om Group (Uk) Limited as a person with significant control on 26 July 2017 (2 pages)
14 September 2017Notification of Om Seed Onvestments (Uk) Limited as a person with significant control on 26 July 2017 (4 pages)
17 August 2017Termination of appointment of Helen Miksits as a director on 8 August 2017 (2 pages)
17 August 2017Termination of appointment of Helen Miksits as a director on 8 August 2017 (2 pages)
19 July 2017Statement of capital on 19 July 2017
  • USD 1
  • GBP 1
(3 pages)
19 July 2017Statement of capital on 19 July 2017
  • USD 1
  • GBP 1
(3 pages)
4 July 2017Solvency Statement dated 09/06/17 (1 page)
4 July 2017Statement by Directors (1 page)
4 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 July 2017Solvency Statement dated 09/06/17 (1 page)
4 July 2017Statement by Directors (1 page)
4 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 March 2017Full accounts made up to 31 December 2016 (16 pages)
30 March 2017Full accounts made up to 31 December 2016 (16 pages)
7 March 2017Confirmation statement made on 5 February 2017 with updates (8 pages)
7 March 2017Confirmation statement made on 5 February 2017 with updates (8 pages)
21 June 2016Appointment of Colin Robert Campbell as a director on 26 May 2016 (3 pages)
21 June 2016Appointment of Colin Robert Campbell as a director on 26 May 2016 (3 pages)
20 June 2016Termination of appointment of Martin Charles Murray as a director on 26 May 2016 (2 pages)
20 June 2016Termination of appointment of Martin Charles Murray as a director on 26 May 2016 (2 pages)
16 May 2016Statement by Directors (1 page)
16 May 2016Statement by Directors (1 page)
16 May 2016Statement of capital on 16 May 2016
  • GBP 23,229,303
  • USD 1
(4 pages)
16 May 2016Statement of capital on 16 May 2016
  • GBP 23,229,303
  • USD 1
(4 pages)
16 May 2016Solvency Statement dated 28/04/16 (1 page)
16 May 2016Solvency Statement dated 28/04/16 (1 page)
16 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 April 2016Full accounts made up to 31 December 2015 (16 pages)
22 April 2016Full accounts made up to 31 December 2015 (16 pages)
23 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 23,229,303
  • USD 201,612,134
(17 pages)
23 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 23,229,303
  • USD 201,612,134
(17 pages)
14 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • USD 201,612,134
  • GBP 23,229,303
(17 pages)
14 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • USD 201,612,134
  • GBP 23,229,303
(17 pages)
14 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • USD 201,612,134
  • GBP 23,229,303
(17 pages)
8 April 2015Full accounts made up to 31 December 2014 (15 pages)
8 April 2015Full accounts made up to 31 December 2014 (15 pages)
18 December 2014Director's details changed for Mr Martin Charles Murray on 1 October 2014 (3 pages)
18 December 2014Director's details changed for Mr Martin Charles Murray on 1 October 2014 (3 pages)
18 December 2014Director's details changed for Mr Martin Charles Murray on 1 October 2014 (3 pages)
25 June 2014Section 519 (2 pages)
25 June 2014Section 519 (2 pages)
24 June 2014Auditor's resignation (3 pages)
24 June 2014Section 519 (2 pages)
24 June 2014Section 519 (2 pages)
24 June 2014Auditor's resignation (3 pages)
2 May 2014Full accounts made up to 31 December 2013 (15 pages)
2 May 2014Full accounts made up to 31 December 2013 (15 pages)
7 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 23,229,303
  • USD 201,612,134
(17 pages)
7 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 23,229,303
  • USD 201,612,134
(17 pages)
7 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 23,229,303
  • USD 201,612,134
(17 pages)
17 March 2014Director's details changed for Mr Robert Harold Coxon on 12 March 2013 (3 pages)
17 March 2014Director's details changed for Mr Martin Charles Murray on 12 March 2013 (3 pages)
17 March 2014Director's details changed for James William Simpson on 12 March 2013 (3 pages)
17 March 2014Director's details changed for Helen Miksits on 12 March 2013 (3 pages)
17 March 2014Secretary's details changed for Paul Forsythe on 12 March 2013 (2 pages)
17 March 2014Director's details changed for Mr Robert Harold Coxon on 12 March 2013 (3 pages)
17 March 2014Director's details changed for Mr Martin Charles Murray on 12 March 2013 (3 pages)
17 March 2014Director's details changed for Helen Miksits on 12 March 2013 (3 pages)
17 March 2014Secretary's details changed for Paul Forsythe on 12 March 2013 (2 pages)
17 March 2014Director's details changed for James William Simpson on 12 March 2013 (3 pages)
8 April 2013Full accounts made up to 31 December 2012 (14 pages)
8 April 2013Full accounts made up to 31 December 2012 (14 pages)
15 March 2013Registered office address changed from 5Th Floor Old Mutual Place 2 Lambeth Hill London EC4V 4GG on 15 March 2013 (2 pages)
15 March 2013Registered office address changed from 5Th Floor Old Mutual Place 2 Lambeth Hill London EC4V 4GG on 15 March 2013 (2 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (17 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (17 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (17 pages)
2 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (17 pages)
2 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (17 pages)
4 December 2012Appointment of Helen Miksits as a director (3 pages)
4 December 2012Appointment of Helen Miksits as a director (3 pages)
23 October 2012Termination of appointment of Iain Pearce as a director (2 pages)
23 October 2012Termination of appointment of Iain Pearce as a director (2 pages)
4 September 2012Director's details changed for Mr Martin Charles Murray on 22 August 2012 (3 pages)
4 September 2012Director's details changed for Mr Martin Charles Murray on 22 August 2012 (3 pages)
1 June 2012Statement of capital on 1 June 2012
  • GBP 23,229,303
  • USD 201,612,134
(4 pages)
1 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 June 2012Solvency statement dated 30/05/12 (2 pages)
1 June 2012Statement of capital on 1 June 2012
  • GBP 23,229,303
  • USD 201,612,134
(4 pages)
1 June 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 June 2012Statement of capital on 1 June 2012
  • GBP 23,229,303
  • USD 201,612,134
(4 pages)
1 June 2012Statement by directors (1 page)
1 June 2012Statement by directors (1 page)
1 June 2012Solvency statement dated 30/05/12 (2 pages)
20 April 2012Full accounts made up to 31 December 2011 (15 pages)
20 April 2012Full accounts made up to 31 December 2011 (15 pages)
5 April 2012Appointment of Iain Anthony Pearce as a director (3 pages)
5 April 2012Appointment of Iain Anthony Pearce as a director (3 pages)
27 February 2012Statement of capital following an allotment of shares on 17 February 2012
  • USD 211,612,134
  • GBP 23,229,303
(4 pages)
27 February 2012Statement of capital following an allotment of shares on 17 February 2012
  • USD 211,612,134
  • GBP 23,229,303
(4 pages)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (16 pages)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (16 pages)
1 December 2011Annual return made up to 11 December 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 17/02/2011 as it was not properly delivered.
(18 pages)
1 December 2011Annual return made up to 11 December 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 17/02/2011 as it was not properly delivered.
(18 pages)
7 April 2011Full accounts made up to 31 December 2010 (14 pages)
7 April 2011Full accounts made up to 31 December 2010 (14 pages)
24 February 2011Appointment of James William Simpson as a director (3 pages)
24 February 2011Appointment of James William Simpson as a director (3 pages)
17 February 2011Annual return made up to 11 December 2010 with a full list of shareholders
  • ANNOTATION This document was replaced with the AR01 registered on 01/12/2011.
(16 pages)
17 February 2011Annual return made up to 11 December 2010 with a full list of shareholders
  • ANNOTATION This document was replaced with the AR01 registered on 01/12/2011.
(16 pages)
11 February 2011Appointment of Robert Harold Coxon as a director (3 pages)
11 February 2011Appointment of Robert Harold Coxon as a director (3 pages)
11 February 2011Termination of appointment of Katie Murray as a director (2 pages)
11 February 2011Termination of appointment of Katie Murray as a director (2 pages)
3 February 2011Secretary's details changed for Paul Forsythe on 21 January 2011 (3 pages)
3 February 2011Secretary's details changed for Paul Forsythe on 21 January 2011 (3 pages)
14 October 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 23,229,303
  • USD 211,612,134
(6 pages)
14 October 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 23,229,303
  • USD 211,612,134
(6 pages)
8 October 2010Statement of company's objects (2 pages)
8 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 October 2010Statement of company's objects (2 pages)
8 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 May 2010Full accounts made up to 31 December 2009 (13 pages)
7 May 2010Full accounts made up to 31 December 2009 (13 pages)
29 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (15 pages)
29 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (15 pages)
9 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • USD 156,722,924
  • GBP 23,229,303
(4 pages)
9 January 2010Statement of capital following an allotment of shares on 16 December 2009
  • USD 156,722,924
  • GBP 23,229,303
(4 pages)
4 January 2010Statement of capital following an allotment of shares on 16 November 2009
  • GBP 23,229,303
  • USD 156,722,924
(4 pages)
4 January 2010Statement of capital following an allotment of shares on 16 November 2009
  • GBP 23,229,303
  • USD 156,722,924
(4 pages)
12 August 2009Nc inc already adjusted 21/07/09 (1 page)
12 August 2009Nc inc already adjusted 21/07/09 (1 page)
12 August 2009Nc inc already adjusted 21/07/09 (1 page)
12 August 2009Memorandum and Articles of Association (4 pages)
12 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 August 2009Memorandum and Articles of Association (4 pages)
12 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2009Ad 21/07/09\usd si 121563393@1=121563393\usd ic 0/121563393\ (2 pages)
12 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2009Ad 21/07/09\usd si 121563393@1=121563393\usd ic 0/121563393\ (2 pages)
12 August 2009Nc inc already adjusted 21/07/09 (1 page)
12 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 April 2009Full accounts made up to 31 December 2008 (14 pages)
22 April 2009Full accounts made up to 31 December 2008 (14 pages)
12 March 2009Secretary's change of particulars / paul forsythe / 27/02/2009 (1 page)
12 March 2009Secretary's change of particulars / paul forsythe / 27/02/2009 (1 page)
5 March 2009Appointment terminated director rosemary harris (1 page)
5 March 2009Director appointed katie murray (2 pages)
5 March 2009Director appointed katie murray (2 pages)
5 March 2009Appointment terminated director rosemary harris (1 page)
28 December 2008Return made up to 11/12/08; full list of members (5 pages)
28 December 2008Return made up to 11/12/08; full list of members (5 pages)
6 October 2008Appointment terminated director donald hope (1 page)
6 October 2008Appointment terminated director donald hope (1 page)
29 September 2008Director appointed rosemary harris (2 pages)
29 September 2008Director appointed rosemary harris (2 pages)
21 February 2008Ad 21/12/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 February 2008Ad 21/12/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 December 2007New secretary appointed (1 page)
27 December 2007Registered office changed on 27/12/07 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
27 December 2007New secretary appointed (1 page)
27 December 2007New director appointed (3 pages)
27 December 2007New director appointed (3 pages)
27 December 2007Registered office changed on 27/12/07 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
27 December 2007New director appointed (3 pages)
27 December 2007New director appointed (3 pages)
21 December 2007Secretary resigned (1 page)
21 December 2007Director resigned (1 page)
21 December 2007Secretary resigned (1 page)
21 December 2007Director resigned (1 page)
11 December 2007Incorporation (17 pages)
11 December 2007Incorporation (17 pages)