London
EC3N 2LB
Director Name | Mr Lee David Anderson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Deputy Group Ceo |
Country of Residence | England |
Correspondence Address | One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Joseph James Hanly |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 March 2022(11 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Group Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Paul Martin Jellicoe |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Paul Bertram Chainey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 6th Floor One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Andrew Robert Poole |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2014) |
Role | Underwriting Director |
Country of Residence | England |
Correspondence Address | 6th Floor One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mrs Penny Jane Kidman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2018) |
Role | Group Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floore, One America Square 17 Crosswall London EC3N 2LB |
Director Name | Mr Charles Love |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2019(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 March 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, One America Square 17 Crosswall London EC3N 2LB |
Registered Address | 6th Floor, One America Square 17 Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Miles Smith Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,734 |
Net Worth | -£429,216 |
Cash | £28,212 |
Current Liabilities | £559,598 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 25 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 3 weeks from now) |
15 November 2013 | Delivered on: 19 November 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
30 November 2011 | Delivered on: 8 December 2011 Satisfied on: 20 January 2015 Persons entitled: Aviva Insurance Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to any member of the aviva PLC group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
26 March 2024 | Confirmation statement made on 25 March 2024 with no updates (3 pages) |
---|---|
20 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (49 pages) |
20 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
20 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
20 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages) |
4 April 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
4 April 2023 | Change of details for Miles Smith Holdings Limited as a person with significant control on 12 April 2018 (2 pages) |
4 April 2023 | Register(s) moved to registered office address 6th Floor, One America Square 17 Crosswall London EC3N 2LB (1 page) |
6 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages) |
5 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (53 pages) |
5 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
5 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
31 October 2022 | Director's details changed for Mr Lee David Anderson on 31 October 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
23 March 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (36 pages) |
23 March 2022 | Appointment of Mr Joseph James Hanly as a director on 22 March 2022 (2 pages) |
23 March 2022 | Termination of appointment of Charles Love as a director on 4 March 2022 (1 page) |
23 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (51 pages) |
9 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
9 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
1 October 2021 | Appointment of Mr Lee David Anderson as a director on 30 September 2021 (2 pages) |
10 June 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
18 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
18 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
18 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
18 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (49 pages) |
9 November 2020 | Termination of appointment of Paul Bertram Chainey as a director on 28 February 2020 (1 page) |
8 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
16 March 2020 | Director's details changed for Mr Charles Love on 11 March 2020 (2 pages) |
11 September 2019 | Director's details changed for Mr Paul Bertram Chainey on 1 September 2019 (2 pages) |
11 September 2019 | Appointment of Mr Warren Downey as a director on 1 September 2019 (2 pages) |
31 July 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (3 pages) |
30 July 2019 | Appointment of Mr Charles Love as a director on 24 July 2019 (2 pages) |
30 July 2019 | Satisfaction of charge 075789450002 in full (1 page) |
5 June 2019 | Full accounts made up to 31 August 2018 (20 pages) |
1 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
9 January 2019 | Termination of appointment of Paul Martin Jellicoe as a director on 9 January 2019 (1 page) |
5 September 2018 | Termination of appointment of Penny Jane Kidman as a director on 31 August 2018 (1 page) |
12 April 2018 | Registered office address changed from 22 Melton Street London Greater London NW1 2BW to 6th Floor, One America Square 17 Crosswall London EC3N 2LB on 12 April 2018 (1 page) |
5 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
13 March 2018 | Full accounts made up to 31 August 2017 (18 pages) |
15 May 2017 | Director's details changed for Mr Paul Bertram Chainey on 10 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Mr Paul Bertram Chainey on 10 May 2017 (2 pages) |
8 May 2017 | Appointment of Mrs Penny Jane Kidman as a director on 5 May 2017 (2 pages) |
8 May 2017 | Appointment of Mrs Penny Jane Kidman as a director on 5 May 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
3 April 2017 | Full accounts made up to 31 August 2016 (19 pages) |
3 April 2017 | Full accounts made up to 31 August 2016 (19 pages) |
28 April 2016 | Register(s) moved to registered inspection location C/O Miles Smith Limited 6th Floor One America Square 17 Crosswall London EC3N 2LB (1 page) |
28 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Register inspection address has been changed to C/O Miles Smith Limited 6th Floor One America Square 17 Crosswall London EC3N 2LB (1 page) |
28 April 2016 | Register(s) moved to registered inspection location C/O Miles Smith Limited 6th Floor One America Square 17 Crosswall London EC3N 2LB (1 page) |
28 April 2016 | Register inspection address has been changed to C/O Miles Smith Limited 6th Floor One America Square 17 Crosswall London EC3N 2LB (1 page) |
28 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
29 February 2016 | Full accounts made up to 31 August 2015 (15 pages) |
29 February 2016 | Full accounts made up to 31 August 2015 (15 pages) |
21 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
3 March 2015 | Full accounts made up to 31 August 2014 (16 pages) |
3 March 2015 | Full accounts made up to 31 August 2014 (16 pages) |
20 January 2015 | Satisfaction of charge 1 in full (4 pages) |
20 January 2015 | Satisfaction of charge 1 in full (4 pages) |
8 July 2014 | Termination of appointment of Andrew Poole as a director (1 page) |
8 July 2014 | Termination of appointment of Andrew Poole as a director (1 page) |
22 April 2014 | Director's details changed for Mr Paul Martin Jellicoe on 9 December 2013 (2 pages) |
22 April 2014 | Director's details changed for Mr Paul Martin Jellicoe on 9 December 2013 (2 pages) |
22 April 2014 | Director's details changed for Mr Andrew Robert Poole on 9 December 2013 (2 pages) |
22 April 2014 | Director's details changed for Mr Andrew Robert Poole on 9 December 2013 (2 pages) |
22 April 2014 | Director's details changed for Mr Paul Martin Jellicoe on 9 December 2013 (2 pages) |
22 April 2014 | Director's details changed for Mr Paul Bertram Chainey on 9 December 2013 (2 pages) |
22 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Mr Andrew Robert Poole on 9 December 2013 (2 pages) |
22 April 2014 | Director's details changed for Mr Paul Bertram Chainey on 9 December 2013 (2 pages) |
22 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Mr Paul Bertram Chainey on 9 December 2013 (2 pages) |
10 March 2014 | Full accounts made up to 31 August 2013 (17 pages) |
10 March 2014 | Full accounts made up to 31 August 2013 (17 pages) |
19 November 2013 | Registration of charge 075789450002 (28 pages) |
19 November 2013 | Registration of charge 075789450002 (28 pages) |
19 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Full accounts made up to 31 August 2012 (17 pages) |
10 January 2013 | Full accounts made up to 31 August 2012 (17 pages) |
12 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 November 2011 | Change of name with request to seek comments from relevant body (2 pages) |
1 November 2011 | Change of name notice (2 pages) |
1 November 2011 | Change of name notice (2 pages) |
1 November 2011 | Change of name with request to seek comments from relevant body (2 pages) |
1 November 2011 | Company name changed core uw LTD\certificate issued on 01/11/11
|
1 November 2011 | Company name changed core uw LTD\certificate issued on 01/11/11
|
12 September 2011 | Appointment of Mr Andrew Robert Poole as a director (2 pages) |
12 September 2011 | Appointment of Mr Andrew Robert Poole as a director (2 pages) |
8 September 2011 | Second filing of TM01 previously delivered to Companies House
|
8 September 2011 | Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
8 September 2011 | Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
8 September 2011 | Second filing of TM01 previously delivered to Companies House
|
1 September 2011 | Termination of appointment of Andrew Poole as a director
|
1 September 2011 | Termination of appointment of Andrew Poole as a director
|
17 August 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
17 August 2011 | Statement of capital following an allotment of shares on 10 August 2011
|
15 July 2011 | Appointment of Mr Andrew Robert Poole as a director (3 pages) |
15 July 2011 | Appointment of Mr Andrew Robert Poole as a director (3 pages) |
25 March 2011 | Incorporation
|
25 March 2011 | Incorporation
|
25 March 2011 | Incorporation
|