Company NameWhitehaven Millington Limited
DirectorsAghamir Hasanov Hasan and Aghamir Hasan Oglu Hasanov
Company StatusActive
Company Number08594150
CategoryPrivate Limited Company
Incorporation Date2 July 2013(10 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts
SIC 64304Activities of open-ended investment companies
SIC 64991Security dealing on own account
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Aghamir Hasanov Hasan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAzerbaijani
StatusCurrent
Appointed15 January 2015(1 year, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceAzerbaijan
Correspondence AddressPO Box 1072
Ashig Aly Street 7/19 Narimanov District
Baku
Azerbaijan
Director NameMr Aghamir Hasan Oglu Hasanov
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAzerbaijani
StatusCurrent
Appointed15 January 2015(1 year, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceAzerbaijan
Correspondence AddressPO Box 1072
Ashig Aly Street 7/19 Narimanov District
Baku
Azerbaijan
Director NameMr Robert Frank Nicholson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House Westminster Place
York Business Park
York
YO26 6RW
Director NameMr Chandirov Chingiz
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAzerbaijani
StatusResigned
Appointed15 January 2015(1 year, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceAzerbaijan
Correspondence AddressBuilding No. 59, 3rd Floor Sanger Gruff Street
Baku
Azerbaijan
Director NameMr Aljuaidi Ali Hammad
Date of BirthApril 1951 (Born 73 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed15 January 2015(1 year, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressRegency House Westminster Place
York Business Park
York
YO26 6RW
Director NameMr Hajigadirli Rovshan Mammadsadig
Date of BirthApril 1966 (Born 58 years ago)
NationalityRussian
StatusResigned
Appointed15 January 2015(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 15 January 2015)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address9/3 Novokonyushenniy
Pereulok
Moscow
119121
Director NameMr Rovshan Hajigadirli Mammadsadig
Date of BirthApril 1969 (Born 55 years ago)
NationalityAzerbaijanian
StatusResigned
Appointed15 January 2015(1 year, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 November 2015)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address9/3 Novokonyushenniy
Pereulok
Moscow
Russia
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2013(same day as company formation)
Correspondence AddressRegency House Westminster Place
York Business Park
York
YO26 6RW

Location

Registered Address4 Cambridge Court
210 Shepherds Bush Road
Hammersmith
London
W6 7NJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Filing History

25 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
25 April 2023Cessation of Rovshan Hajigadirli Mammadsadig as a person with significant control on 26 February 2023 (1 page)
21 April 2023Compulsory strike-off action has been discontinued (1 page)
20 April 2023Confirmation statement made on 12 January 2023 with updates (4 pages)
4 April 2023First Gazette notice for compulsory strike-off (1 page)
8 March 2022Change of details for Aghamir Hasanov Hassan as a person with significant control on 4 March 2022 (2 pages)
8 March 2022Confirmation statement made on 12 January 2022 with updates (4 pages)
8 March 2022Director's details changed for Mr. Aghamir Hasanov Hasan on 4 March 2022 (2 pages)
25 February 2022Cessation of Alkaltham Mubarak Abdulrahman as a person with significant control on 23 February 2022 (1 page)
31 January 2022Confirmation statement made on 12 January 2020 with no updates (2 pages)
26 January 2022Accounts for a dormant company made up to 31 July 2019 (3 pages)
26 January 2022Accounts for a dormant company made up to 31 July 2021 (3 pages)
26 January 2022Accounts for a dormant company made up to 31 July 2020 (3 pages)
26 January 2022Confirmation statement made on 12 January 2021 with no updates (2 pages)
26 January 2022Administrative restoration application (3 pages)
10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
27 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
24 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
29 January 2018Confirmation statement made on 12 January 2018 with updates (3 pages)
23 January 2018Registered office address changed from Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England to 4 Cambridge Court 210 Shepherds Bush Road Hammersmith London W6 7NJ on 23 January 2018 (1 page)
23 January 2018Registered office address changed from Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN England to 4 Cambridge Court 210 Shepherds Bush Road Hammersmith London W6 7NJ on 23 January 2018 (1 page)
5 September 2017Accounts for a dormant company made up to 31 July 2017 (6 pages)
5 September 2017Accounts for a dormant company made up to 31 July 2017 (6 pages)
2 June 2017Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 2 June 2017 (1 page)
2 June 2017Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN on 2 June 2017 (1 page)
15 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
15 March 2017Administrative restoration application (3 pages)
15 March 2017Confirmation statement made on 12 January 2017 with updates (10 pages)
15 March 2017Accounts for a dormant company made up to 31 July 2015 (2 pages)
15 March 2017Confirmation statement made on 12 January 2017 with updates (10 pages)
15 March 2017Accounts for a dormant company made up to 31 July 2015 (2 pages)
15 March 2017Administrative restoration application (3 pages)
15 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2016Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 27 April 2016 (1 page)
27 April 2016Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 27 April 2016 (1 page)
12 January 2016Termination of appointment of Rovshan Hajigadirli Mammadsadig as a director on 26 November 2015 (1 page)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,000
(4 pages)
12 January 2016Director's details changed for Mr. Aghamir Hasanov Hasan on 26 November 2015 (2 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,000
(4 pages)
12 January 2016Termination of appointment of Rovshan Hajigadirli Mammadsadig as a director on 26 November 2015 (1 page)
12 January 2016Director's details changed for Mr. Aghamir Hasanov Hasan on 26 November 2015 (2 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10,000
(5 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10,000
(5 pages)
30 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10,000
(6 pages)
30 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10,000
(6 pages)
3 June 2015Appointment of Mr. Rovshan Hajigadirli Mammadsadig as a director on 15 January 2015 (2 pages)
3 June 2015Appointment of Mr. Rovshan Hajigadirli Mammadsadig as a director on 15 January 2015 (2 pages)
2 June 2015Director's details changed for Mr. Hasanov Aghmir Hasan on 29 May 2015 (2 pages)
2 June 2015Termination of appointment of Hajigadirli Rovshan Mammadsadig as a director on 15 January 2015 (1 page)
2 June 2015Termination of appointment of Hajigadirli Rovshan Mammadsadig as a director on 15 January 2015 (1 page)
2 June 2015Director's details changed for Mr. Hasanov Aghmir Hasan on 29 May 2015 (2 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10,000
(6 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10,000
(6 pages)
7 April 2015Termination of appointment of Aljuaidi Ali Hammad as a director on 30 March 2015 (1 page)
7 April 2015Termination of appointment of Chandirov Chingiz as a director on 30 March 2015 (1 page)
7 April 2015Termination of appointment of Chandirov Chingiz as a director on 30 March 2015 (1 page)
7 April 2015Termination of appointment of Aljuaidi Ali Hammad as a director on 30 March 2015 (1 page)
3 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
3 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
24 February 2015Appointment of Mr. Chandirov Chingiz as a director on 15 January 2015 (2 pages)
24 February 2015Appointment of Mr. Aljuaidi Ali Hammad as a director on 15 January 2015 (2 pages)
24 February 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 10,000
(3 pages)
24 February 2015Appointment of Mr. Hajigadirli Rovshan Mammadsadig as a director on 15 January 2015 (2 pages)
24 February 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 10,000
(3 pages)
24 February 2015Termination of appointment of Robert Frank Nicholson as a director on 15 January 2015 (1 page)
24 February 2015Appointment of Mr. Hasanov Aghmir Hasan as a director on 15 January 2015 (2 pages)
24 February 2015Appointment of Mr. Aljuaidi Ali Hammad as a director on 15 January 2015 (2 pages)
24 February 2015Appointment of Mr. Hajigadirli Rovshan Mammadsadig as a director on 15 January 2015 (2 pages)
24 February 2015Termination of appointment of Robert Frank Nicholson as a director on 15 January 2015 (1 page)
24 February 2015Appointment of Mr. Hasanov Aghmir Hasan as a director on 15 January 2015 (2 pages)
24 February 2015Appointment of Mr. Chandirov Chingiz as a director on 15 January 2015 (2 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(3 pages)
2 July 2013Incorporation (21 pages)
2 July 2013Incorporation (21 pages)