Company NameDawson 2012 Limited
DirectorsChristopher Paul Reid and Luigi Sbrozzi
Company StatusLiquidation
Company Number07976775
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 1 month ago)
Previous NameMiller 2012 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Benjamin Robert Speers
StatusCurrent
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameMr Christopher Paul Reid
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(8 years, 12 months after company formation)
Appointment Duration3 years, 1 month
RolePrivate Equity Professional
Country of ResidenceUnited Kingdom
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameMr Luigi Sbrozzi
Date of BirthNovember 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed01 March 2021(8 years, 12 months after company formation)
Appointment Duration3 years, 1 month
RolePrivate Equity Professional
Country of ResidenceEngland
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameMr John Philip Henry Schomberg Scott
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2PJ
Director NameMr Nicholas Stephen Leland Lyons
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleEx-Banker
Country of ResidenceEngland
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameMr Edward Richard Graham Clarke
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameMr Martin John Davison
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameMr Xavier Nicholas Chwoles Villers
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 February 2019)
RoleHead Of Marine
Country of ResidenceEngland
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameMr Gregory Eugene Mary Collins
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(3 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameMr Jonathan Michael Walker Sale
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2019(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address70 Mark Lane
London
EC3R 7NQ

Contact

Websitemiller-insurance.com
Email address[email protected]

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

8k at £1Miller Insurance Services LLP
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 December 2022 (1 year, 4 months ago)
Next Return Due17 December 2023 (overdue)

Filing History

18 February 2023Registered office address changed from 70 Mark Lane London EC3R 7NQ to 25 Farringdon Street London EC4A 4AB on 18 February 2023 (2 pages)
18 February 2023Declaration of solvency (5 pages)
18 February 2023Appointment of a voluntary liquidator (3 pages)
18 February 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-02
(1 page)
10 January 2023Statement by Directors (1 page)
10 January 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 January 2023Solvency Statement dated 09/12/22 (1 page)
10 January 2023Statement of capital on 10 January 2023
  • GBP 1
(5 pages)
19 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
16 December 2021Confirmation statement made on 3 December 2021 with updates (4 pages)
13 October 2021Accounts for a small company made up to 31 December 2020 (13 pages)
14 March 2021Memorandum and Articles of Association (12 pages)
14 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
4 March 2021Appointment of Mr Christopher Paul Reid as a director on 1 March 2021 (2 pages)
4 March 2021Notification of Ben Nevis Bidco Limited as a person with significant control on 1 March 2021 (2 pages)
4 March 2021Appointment of Mr Luigi Sbrozzi as a director on 1 March 2021 (2 pages)
3 March 2021Withdrawal of a person with significant control statement on 3 March 2021 (2 pages)
2 March 2021Termination of appointment of Jonathan Michael Walker Sale as a director on 1 March 2021 (1 page)
2 March 2021Termination of appointment of Gregory Eugene Mary Collins as a director on 1 March 2021 (1 page)
2 March 2021Termination of appointment of Martin John Davison as a director on 1 March 2021 (1 page)
2 March 2021Termination of appointment of Edward Richard Graham Clarke as a director on 1 March 2021 (1 page)
3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
30 September 2020Accounts for a small company made up to 31 December 2019 (12 pages)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
30 July 2019Amended accounts for a small company made up to 31 December 2018 (12 pages)
24 June 2019Accounts for a small company made up to 31 December 2018 (12 pages)
7 June 2019Appointment of Mr Jonathan Michael Walker Sale as a director on 29 May 2019 (2 pages)
15 May 2019Termination of appointment of Xavier Nicholas Chwoles Villers as a director on 20 February 2019 (1 page)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
22 August 2018Accounts for a small company made up to 31 December 2017 (12 pages)
19 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
26 July 2017Accounts for a small company made up to 31 December 2016 (11 pages)
26 July 2017Accounts for a small company made up to 31 December 2016 (11 pages)
25 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
30 September 2016Full accounts made up to 31 December 2015 (14 pages)
30 September 2016Full accounts made up to 31 December 2015 (14 pages)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 8,000
(5 pages)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 8,000
(5 pages)
8 February 2016Full accounts made up to 30 April 2015 (11 pages)
8 February 2016Full accounts made up to 30 April 2015 (11 pages)
26 October 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages)
26 October 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages)
15 October 2015Termination of appointment of Nicholas Stephen Leland Lyons as a director on 1 October 2015 (1 page)
15 October 2015Appointment of Mr Gregory Eugene Mary Collins as a director on 1 October 2015 (2 pages)
15 October 2015Termination of appointment of Nicholas Stephen Leland Lyons as a director on 1 October 2015 (1 page)
15 October 2015Appointment of Mr Gregory Eugene Mary Collins as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mr Gregory Eugene Mary Collins as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mr Xavier Nicholas Chwoles Villers as a director on 1 October 2015 (2 pages)
15 October 2015Termination of appointment of Nicholas Stephen Leland Lyons as a director on 1 October 2015 (1 page)
15 October 2015Appointment of Mr Xavier Nicholas Chwoles Villers as a director on 1 October 2015 (2 pages)
15 October 2015Appointment of Mr Xavier Nicholas Chwoles Villers as a director on 1 October 2015 (2 pages)
15 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
15 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
14 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 8,000
(4 pages)
14 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 8,000
(4 pages)
14 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 8,000
(4 pages)
11 March 2015Registered office address changed from Dawson House 5 Jewry Street London EC3N 2PJ to 70 Mark Lane London EC3R 7NQ on 11 March 2015 (1 page)
11 March 2015Registered office address changed from Dawson House 5 Jewry Street London EC3N 2PJ to 70 Mark Lane London EC3R 7NQ on 11 March 2015 (1 page)
26 February 2015Company name changed miller 2012 LIMITED\certificate issued on 26/02/15
  • RES15 ‐ Change company name resolution on 2015-02-20
(2 pages)
26 February 2015Change of name notice (3 pages)
26 February 2015Change of name notice (3 pages)
26 February 2015Company name changed miller 2012 LIMITED\certificate issued on 26/02/15
  • RES15 ‐ Change company name resolution on 2015-02-20
(2 pages)
6 November 2014Accounts for a dormant company made up to 30 April 2014 (10 pages)
6 November 2014Accounts for a dormant company made up to 30 April 2014 (10 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 8,000
(4 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 8,000
(4 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 8,000
(4 pages)
27 January 2014Auditor's resignation (1 page)
27 January 2014Auditor's resignation (1 page)
9 October 2013Full accounts made up to 30 April 2013 (10 pages)
9 October 2013Full accounts made up to 30 April 2013 (10 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
6 November 2012Termination of appointment of John Scott as a director (2 pages)
6 November 2012Termination of appointment of John Scott as a director (2 pages)
13 June 2012Current accounting period extended from 31 March 2013 to 30 April 2013 (3 pages)
13 June 2012Current accounting period extended from 31 March 2013 to 30 April 2013 (3 pages)
24 April 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 8,000.00
(4 pages)
24 April 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 8,000.00
(4 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)