Company NameThe Millicom Foundation
Company StatusDissolved
Company Number08416163
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 February 2013(11 years, 1 month ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)
Previous NameMillicom Foundation

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Ory Ateka Okolloh
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySouth African
StatusClosed
Appointed29 October 2014(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 08 December 2015)
RoleDirector Of Investments
Country of ResidenceSouth Africa
Correspondence Address610 Chiswick High Road 610 Chiswick High Road
London
W4 5RU
Director NameProf Peter Eigen
Date of BirthJune 1938 (Born 85 years ago)
NationalityGerman
StatusClosed
Appointed29 October 2014(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 08 December 2015)
RoleRetired
Country of ResidenceGermany
Correspondence Address610 Chiswick High Road 610 Chiswick High Road
London
W4 5RU
Director NameMs Rachel Cecilia Samren
Date of BirthOctober 1974 (Born 49 years ago)
NationalitySwedish
StatusClosed
Appointed01 January 2015(1 year, 10 months after company formation)
Appointment Duration11 months, 1 week (closed 08 December 2015)
RoleEvp Strategic Operations And Partnerships
Country of ResidenceUnited Kingdom
Correspondence Address610 Chiswick High Road
5th Floor
London
W4 5RU
Director NameMr Hans-Holger Albrecht
Date of BirthJuly 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed22 February 2013(same day as company formation)
RoleCEO
Country of ResidenceSweden
Correspondence Address610 Chiswick High Road 610 Chiswick High Road
London
W4 5RU
Director NameMr Percy Eduardo Grundy Castanos
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBolivian
StatusResigned
Appointed22 February 2013(same day as company formation)
RoleTelecom Exectuive
Country of ResidenceUnited Arab Emirates
Correspondence Address610 Chiswick High Road 610 Chiswick High Road
London
W4 5RU
Director NameMr Mario Zanotti
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed22 February 2013(same day as company formation)
RoleManager
Country of ResidenceUnited States
Correspondence Address610 Chiswick High Road 610 Chiswick High Road
London
W4 5RU

Contact

Websitewww.millicom.com
Telephone020 32492100
Telephone regionLondon

Location

Registered Address610 Chiswick High Road 610 Chiswick High Road
London
W4 5RU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Financials

Year2014
Turnover£1,595,711
Net Worth£811,458
Cash£878,589
Current Liabilities£67,131

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2015Full accounts made up to 31 December 2014 (13 pages)
24 September 2015Full accounts made up to 31 December 2014 (13 pages)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
17 August 2015Application to strike the company off the register (3 pages)
17 August 2015Application to strike the company off the register (3 pages)
19 March 2015Annual return made up to 22 February 2015 no member list (3 pages)
19 March 2015Annual return made up to 22 February 2015 no member list (3 pages)
2 February 2015Termination of appointment of Hans-Holger Albrecht as a director on 31 December 2014 (1 page)
2 February 2015Termination of appointment of Hans-Holger Albrecht as a director on 31 December 2014 (1 page)
6 January 2015Appointment of Ms Rachel Cecilia Samren as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Ms Rachel Cecilia Samren as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Ms Rachel Cecilia Samren as a director on 1 January 2015 (2 pages)
5 January 2015Director's details changed for Mr Peter Eigen on 9 December 2014 (2 pages)
5 January 2015Director's details changed for Mr Peter Eigen on 9 December 2014 (2 pages)
5 January 2015Director's details changed for Mr Peter Eigen on 9 December 2014 (2 pages)
20 November 2014Appointment of Mr Peter Eigen as a director on 29 October 2014 (2 pages)
20 November 2014Appointment of Mr Peter Eigen as a director on 29 October 2014 (2 pages)
20 November 2014Termination of appointment of Mario Zanotti as a director on 29 October 2014 (1 page)
20 November 2014Termination of appointment of Mario Zanotti as a director on 29 October 2014 (1 page)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 November 2014Termination of appointment of Percy Eduardo Grundy Castanos as a director on 29 October 2014 (1 page)
18 November 2014Appointment of Ms Ory Ateka Okolloh as a director on 29 October 2014 (2 pages)
18 November 2014Termination of appointment of Percy Eduardo Grundy Castanos as a director on 29 October 2014 (1 page)
18 November 2014Appointment of Ms Ory Ateka Okolloh as a director on 29 October 2014 (2 pages)
18 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 October 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
3 October 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
2 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
2 June 2014Statement of company's objects (2 pages)
2 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
2 June 2014Statement of company's objects (2 pages)
6 May 2014Annual return made up to 22 February 2014 no member list (3 pages)
6 May 2014Annual return made up to 22 February 2014 no member list (3 pages)
1 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company change of name 04/03/2014
(24 pages)
1 April 2014Statement of company's objects (2 pages)
1 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company change of name 04/03/2014
(24 pages)
1 April 2014Statement of company's objects (2 pages)
28 March 2014Change of name notice (2 pages)
28 March 2014NE01 (2 pages)
28 March 2014Company name changed millicom foundation\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
(3 pages)
28 March 2014Company name changed millicom foundation\certificate issued on 28/03/14
  • RES15 ‐ Change company name resolution on 2014-03-04
(3 pages)
28 March 2014NE01 (2 pages)
28 March 2014Change of name notice (2 pages)
19 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-04
(2 pages)
19 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-04
(2 pages)
18 March 2014Resolutions
  • RES13 ‐ Members of company 04/03/2014
(2 pages)
18 March 2014Resolutions
  • RES13 ‐ Members of company 04/03/2014
(2 pages)
20 February 2014Registered office address changed from 11 Chiswick Park London W4 5XR England on 20 February 2014 (1 page)
20 February 2014Registered office address changed from 11 Chiswick Park London W4 5XR England on 20 February 2014 (1 page)
22 February 2013Incorporation (31 pages)
22 February 2013Incorporation (31 pages)