London
W4 5RU
Director Name | Prof Peter Eigen |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | German |
Status | Closed |
Appointed | 29 October 2014(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 08 December 2015) |
Role | Retired |
Country of Residence | Germany |
Correspondence Address | 610 Chiswick High Road 610 Chiswick High Road London W4 5RU |
Director Name | Ms Rachel Cecilia Samren |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 01 January 2015(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 08 December 2015) |
Role | Evp Strategic Operations And Partnerships |
Country of Residence | United Kingdom |
Correspondence Address | 610 Chiswick High Road 5th Floor London W4 5RU |
Director Name | Mr Hans-Holger Albrecht |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 February 2013(same day as company formation) |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | 610 Chiswick High Road 610 Chiswick High Road London W4 5RU |
Director Name | Mr Percy Eduardo Grundy Castanos |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Bolivian |
Status | Resigned |
Appointed | 22 February 2013(same day as company formation) |
Role | Telecom Exectuive |
Country of Residence | United Arab Emirates |
Correspondence Address | 610 Chiswick High Road 610 Chiswick High Road London W4 5RU |
Director Name | Mr Mario Zanotti |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 February 2013(same day as company formation) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 610 Chiswick High Road 610 Chiswick High Road London W4 5RU |
Website | www.millicom.com |
---|---|
Telephone | 020 32492100 |
Telephone region | London |
Registered Address | 610 Chiswick High Road 610 Chiswick High Road London W4 5RU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,595,711 |
Net Worth | £811,458 |
Cash | £878,589 |
Current Liabilities | £67,131 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2015 | Application to strike the company off the register (3 pages) |
17 August 2015 | Application to strike the company off the register (3 pages) |
19 March 2015 | Annual return made up to 22 February 2015 no member list (3 pages) |
19 March 2015 | Annual return made up to 22 February 2015 no member list (3 pages) |
2 February 2015 | Termination of appointment of Hans-Holger Albrecht as a director on 31 December 2014 (1 page) |
2 February 2015 | Termination of appointment of Hans-Holger Albrecht as a director on 31 December 2014 (1 page) |
6 January 2015 | Appointment of Ms Rachel Cecilia Samren as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Ms Rachel Cecilia Samren as a director on 1 January 2015 (2 pages) |
6 January 2015 | Appointment of Ms Rachel Cecilia Samren as a director on 1 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mr Peter Eigen on 9 December 2014 (2 pages) |
5 January 2015 | Director's details changed for Mr Peter Eigen on 9 December 2014 (2 pages) |
5 January 2015 | Director's details changed for Mr Peter Eigen on 9 December 2014 (2 pages) |
20 November 2014 | Appointment of Mr Peter Eigen as a director on 29 October 2014 (2 pages) |
20 November 2014 | Appointment of Mr Peter Eigen as a director on 29 October 2014 (2 pages) |
20 November 2014 | Termination of appointment of Mario Zanotti as a director on 29 October 2014 (1 page) |
20 November 2014 | Termination of appointment of Mario Zanotti as a director on 29 October 2014 (1 page) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
18 November 2014 | Termination of appointment of Percy Eduardo Grundy Castanos as a director on 29 October 2014 (1 page) |
18 November 2014 | Appointment of Ms Ory Ateka Okolloh as a director on 29 October 2014 (2 pages) |
18 November 2014 | Termination of appointment of Percy Eduardo Grundy Castanos as a director on 29 October 2014 (1 page) |
18 November 2014 | Appointment of Ms Ory Ateka Okolloh as a director on 29 October 2014 (2 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 October 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
3 October 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
2 June 2014 | Resolutions
|
2 June 2014 | Statement of company's objects (2 pages) |
2 June 2014 | Resolutions
|
2 June 2014 | Statement of company's objects (2 pages) |
6 May 2014 | Annual return made up to 22 February 2014 no member list (3 pages) |
6 May 2014 | Annual return made up to 22 February 2014 no member list (3 pages) |
1 April 2014 | Resolutions
|
1 April 2014 | Statement of company's objects (2 pages) |
1 April 2014 | Resolutions
|
1 April 2014 | Statement of company's objects (2 pages) |
28 March 2014 | Change of name notice (2 pages) |
28 March 2014 | NE01 (2 pages) |
28 March 2014 | Company name changed millicom foundation\certificate issued on 28/03/14
|
28 March 2014 | Company name changed millicom foundation\certificate issued on 28/03/14
|
28 March 2014 | NE01 (2 pages) |
28 March 2014 | Change of name notice (2 pages) |
19 March 2014 | Resolutions
|
19 March 2014 | Resolutions
|
18 March 2014 | Resolutions
|
18 March 2014 | Resolutions
|
20 February 2014 | Registered office address changed from 11 Chiswick Park London W4 5XR England on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from 11 Chiswick Park London W4 5XR England on 20 February 2014 (1 page) |
22 February 2013 | Incorporation (31 pages) |
22 February 2013 | Incorporation (31 pages) |