London
E1W 2DA
Secretary Name | Lyndsay Gillian Navid Lane |
---|---|
Status | Current |
Appointed | 07 December 2021(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 3rd Floor, 10 Aldersgate Street London EC1A 4HJ |
Director Name | Mr Charles Marcus Craggs |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Princes Court Units 6-7 Princes Court Business Cen 11 Wapping Lane London E1W 2DA |
Director Name | Mr James David Moeskops |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Princes Court Units 6-7 Princes Court Business Cen 11 Wapping Lane London E1W 2DA |
Director Name | Stephen Hugh Reynolds |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2016(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 March 2018) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | Princes Court Units 6-7 Princes Court Business Cen 11 Wapping Lane London E1W 2DA |
Director Name | Forest Wester |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2016(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 March 2018) |
Role | Partner |
Country of Residence | United States |
Correspondence Address | Princes Court Units 6-7 Princes Court Business Cen 11 Wapping Lane London E1W 2DA |
Director Name | Mrs Julia Sarah Chain |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 July 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Wapping Lane 6-7 Princes Court Business Centre London E1W 2DA |
Director Name | Mr Michael Scott Stuppler |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2018(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 May 2021) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 188 The Embarcadero Suite 700 San Francisco Ca 94105 United States |
Director Name | Miss Robyn Carol Hvidsten |
---|---|
Date of Birth | November 1986 (Born 36 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 10 November 2018(5 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 July 2019) |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Princes Court Units 6-7 Princes Court Business Cen 11 Wapping Lane London E1W 2DA |
Secretary Name | Lyndsay Gillian Navid Lane |
---|---|
Status | Resigned |
Appointed | 12 February 2019(5 years, 12 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | Princes Court Unit 6-7 Princes Court Business Cent London E1W 2DA |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2019(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 August 2021) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Website | millnet.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74228850 |
Telephone region | London |
Registered Address | 3rd Floor, 10 Aldersgate Street London EC1A 4HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Millnet LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 February 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 3 March 2024 (5 months from now) |
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
---|---|
7 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
25 February 2020 | Termination of appointment of Lyndsay Gillian Navid Lane as a secretary on 28 February 2019 (1 page) |
19 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
31 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
2 October 2019 | Appointment of Andrew Ross Macaulay as a director on 19 July 2019 (2 pages) |
2 October 2019 | Notification of Andrew Ross Macaulay as a person with significant control on 19 July 2019 (2 pages) |
28 August 2019 | Change of details for Mr Mike Stuppler as a person with significant control on 21 August 2019 (2 pages) |
23 August 2019 | Director's details changed for Mr Michael Scott Stuppler on 21 August 2019 (2 pages) |
1 August 2019 | Termination of appointment of Robyn Carol Hvidsten as a director on 19 July 2019 (1 page) |
1 August 2019 | Cessation of Robyn Carol Hvidsten as a person with significant control on 19 July 2019 (1 page) |
5 March 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
1 March 2019 | Notification of Robyn Carol Hvidsten as a person with significant control on 10 November 2018 (2 pages) |
26 February 2019 | Appointment of Lyndsay Gillian Navid Lane as a secretary on 12 February 2019 (2 pages) |
15 February 2019 | Appointment of Reed Smith Corporate Services Limited as a secretary on 12 February 2019 (2 pages) |
10 December 2018 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
10 December 2018 | Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
21 November 2018 | Director's details changed for Mr Mike Stuppler on 22 March 2018 (2 pages) |
13 November 2018 | Appointment of Miss Robyn Carol Hvidsten as a director on 10 November 2018 (2 pages) |
9 October 2018 | Cessation of Julia Sarah Chain as a person with significant control on 19 July 2018 (1 page) |
4 October 2018 | Termination of appointment of Julia Sarah Chain as a director on 19 July 2018 (1 page) |
29 May 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
29 March 2018 | Cessation of Forest Wester as a person with significant control on 22 March 2018 (1 page) |
29 March 2018 | Cessation of Trivest Partners as a person with significant control on 22 March 2018 (1 page) |
29 March 2018 | Cessation of Stephen Hugh Reynolds as a person with significant control on 22 March 2018 (1 page) |
29 March 2018 | Notification of Mike Stuppler as a person with significant control on 22 March 2018 (2 pages) |
27 March 2018 | Appointment of Mr Mike Stuppler as a director on 22 March 2018 (2 pages) |
26 March 2018 | Termination of appointment of Stephen Hugh Reynolds as a director on 22 March 2018 (1 page) |
26 March 2018 | Termination of appointment of Forest Wester as a director on 22 March 2018 (1 page) |
1 March 2018 | Cessation of James David Moeskops as a person with significant control on 5 April 2017 (1 page) |
1 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
1 March 2018 | Notification of Julia Sarah Chain as a person with significant control on 5 April 2017 (2 pages) |
18 August 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
18 August 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
21 April 2017 | Appointment of Mrs Julia Sarah Chain as a director on 5 April 2017 (2 pages) |
21 April 2017 | Appointment of Mrs Julia Sarah Chain as a director on 5 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of James David Moeskops as a director on 5 April 2017 (1 page) |
21 April 2017 | Termination of appointment of James David Moeskops as a director on 5 April 2017 (1 page) |
8 March 2017 | Confirmation statement made on 18 February 2017 with updates (8 pages) |
8 March 2017 | Confirmation statement made on 18 February 2017 with updates (8 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
14 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
2 February 2016 | Resolutions
|
2 February 2016 | Statement of capital following an allotment of shares on 28 March 2014
|
2 February 2016 | Resolutions
|
2 February 2016 | Appointment of Stephen Hugh Reynolds as a director on 6 January 2016 (2 pages) |
2 February 2016 | Appointment of Forest Wester as a director on 6 January 2016 (2 pages) |
2 February 2016 | Appointment of Stephen Hugh Reynolds as a director on 6 January 2016 (2 pages) |
2 February 2016 | Appointment of Forest Wester as a director on 6 January 2016 (2 pages) |
2 February 2016 | Statement of capital following an allotment of shares on 28 March 2014
|
14 January 2016 | Termination of appointment of Charles Marcus Craggs as a director on 6 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Charles Marcus Craggs as a director on 6 January 2016 (1 page) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 March 2015 | Registered office address changed from Stapleton House 29-33 Scrutton Street London EC2A 4HU to Princes Court Units 6-7 Princes Court Business Centre 11 Wapping Lane London E1W 2DA on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from Stapleton House 29-33 Scrutton Street London EC2A 4HU to Princes Court Units 6-7 Princes Court Business Centre 11 Wapping Lane London E1W 2DA on 27 March 2015 (1 page) |
12 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
24 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 June 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
24 June 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
24 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
18 February 2013 | Incorporation (43 pages) |
18 February 2013 | Incorporation (43 pages) |