Company NameMillennium Europe Limited
Company StatusActive
Company Number09033172
CategoryPrivate Limited Company
Incorporation Date9 May 2014(9 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Michael George Healy
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed09 May 2014(same day as company formation)
RoleFixed Income Bond Trader
Country of ResidenceUnited States
Correspondence Address35 New Broad Street
London
EC2M 1NH
Director NameMr Joseph Gerard Feerick
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(1 month, 3 weeks after company formation)
Appointment Duration9 years, 10 months
RoleChartered IT Professional
Country of ResidenceEngland
Correspondence Address35 New Broad Street
London
EC2M 1NH
Director NameMrs Caroline Sarah Serdarevic
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2019(4 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address35 New Broad Street
London
EC2M 1NH

Location

Registered Address35 New Broad Street
London
EC2M 1NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.000k at £1Millennium Consolidated Holdings Llc
100.00%
Ordinary

Financials

Year2014
Turnover£256,252
Net Worth£1,029,894
Cash£1,035,235
Current Liabilities£24,285

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (4 weeks from now)

Charges

9 November 2020Delivered on: 25 November 2020
Persons entitled: Wells Fargo Securities, Llc (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
7 April 2017Delivered on: 11 April 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 October 2023Full accounts made up to 31 December 2022 (28 pages)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
1 November 2022Registered office address changed from 8 Devonshire Square London EC2M 4PL United Kingdom to 35 New Broad Street London EC2M 1NH on 1 November 2022 (1 page)
20 September 2022Full accounts made up to 31 December 2021 (25 pages)
11 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (24 pages)
10 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
25 November 2020Registration of charge 090331720002, created on 9 November 2020 (7 pages)
7 October 2020Full accounts made up to 31 December 2019 (24 pages)
18 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
18 May 2020Notification of Caroline Sarah Serdarevic as a person with significant control on 20 January 2019 (2 pages)
20 September 2019Full accounts made up to 31 December 2018 (23 pages)
22 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
20 February 2019Appointment of Mrs Caroline Sarah Serdarevic as a director on 20 January 2019 (2 pages)
6 December 2018Registered office address changed from 9 Devonshire Square London EC2M 4YF to 8 Devonshire Square London EC2M 4PL on 6 December 2018 (1 page)
20 September 2018Full accounts made up to 31 December 2017 (24 pages)
17 May 2018Change of details for Mr David Chappelle as a person with significant control on 1 February 2018 (2 pages)
17 May 2018Change of details for Mr Michael George Healy as a person with significant control on 1 February 2018 (2 pages)
17 May 2018Confirmation statement made on 9 May 2018 with updates (5 pages)
31 July 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 18,093,424
(3 pages)
31 July 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 18,093,424
(3 pages)
29 June 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 16,944,289
(3 pages)
29 June 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 16,944,289
(3 pages)
23 June 2017Full accounts made up to 31 December 2016 (23 pages)
23 June 2017Full accounts made up to 31 December 2016 (23 pages)
9 June 2017Second filing of Confirmation Statement dated 09/05/2017 (21 pages)
9 June 2017Second filing of Confirmation Statement dated 09/05/2017 (21 pages)
1 June 2017Register(s) moved to registered inspection location C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page)
1 June 2017Register(s) moved to registered inspection location C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page)
31 May 2017Register inspection address has been changed to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page)
31 May 2017Register inspection address has been changed to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL (1 page)
30 May 2017Statement of capital following an allotment of shares on 24 May 2017
  • GBP 15,388,818
(3 pages)
30 May 2017Statement of capital following an allotment of shares on 26 May 2017
  • GBP 16,160,178
(3 pages)
30 May 2017Statement of capital following an allotment of shares on 26 May 2017
  • GBP 16,160,178
(3 pages)
30 May 2017Statement of capital following an allotment of shares on 24 May 2017
  • GBP 15,388,818
(3 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder information and Information about people with significant control) was registered on 09/06/2017
(10 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder information and Information about people with significant control) was registered on 09/06/2017
(10 pages)
18 May 2017Director's details changed for Mr Joseph Gerard Feerick on 30 June 2014 (2 pages)
18 May 2017Director's details changed for Mr Joseph Gerard Feerick on 30 June 2014 (2 pages)
28 April 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 14,995,814
(3 pages)
28 April 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 14,995,814
(3 pages)
11 April 2017Registration of charge 090331720001, created on 7 April 2017 (16 pages)
11 April 2017Registration of charge 090331720001, created on 7 April 2017 (14 pages)
24 March 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 14,217,483
(3 pages)
24 March 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 14,217,483
(3 pages)
14 February 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 11,801,655
(3 pages)
14 February 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 11,801,655
(3 pages)
21 September 2016Full accounts made up to 31 December 2015 (23 pages)
21 September 2016Full accounts made up to 31 December 2015 (23 pages)
20 June 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 10,205,651
(3 pages)
20 June 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 10,205,651
(3 pages)
1 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 7,413,851
(3 pages)
1 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 7,413,851
(3 pages)
18 May 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 8,793,451
(3 pages)
18 May 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 8,793,451
(3 pages)
3 March 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 7,413,851
(3 pages)
3 March 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 7,413,851
(3 pages)
22 February 2016Auditor's resignation (1 page)
22 February 2016Auditor's resignation (1 page)
15 February 2016Statement of capital following an allotment of shares on 3 February 2016
  • GBP 6,697,621
(3 pages)
15 February 2016Statement of capital following an allotment of shares on 3 February 2016
  • GBP 6,697,621
(3 pages)
3 February 2016Auditor's resignation (1 page)
3 February 2016Auditor's resignation (1 page)
15 December 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 6,012,830
(3 pages)
15 December 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 6,012,830
(3 pages)
23 October 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 4,702,472
(3 pages)
23 October 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 4,702,472
(3 pages)
23 October 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 4,702,472
(3 pages)
12 October 2015Full accounts made up to 31 December 2014 (12 pages)
12 October 2015Full accounts made up to 31 December 2014 (12 pages)
30 September 2015Statement of capital following an allotment of shares on 26 August 2015
  • GBP 4,049,048
(3 pages)
30 September 2015Statement of capital following an allotment of shares on 26 August 2015
  • GBP 4,049,048
(3 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000,000
(3 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000,000
(3 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000,000
(3 pages)
23 December 2014Statement of capital following an allotment of shares on 22 December 2014
  • GBP 1,000,000
(3 pages)
23 December 2014Statement of capital following an allotment of shares on 22 December 2014
  • GBP 1,000,000
(3 pages)
24 July 2014Registered office address changed from 130 Jermyn Street St James's London SW1Y 4UR United Kingdom to 9 Devonshire Square London EC2M 4YF on 24 July 2014 (1 page)
24 July 2014Registered office address changed from 130 Jermyn Street St James's London SW1Y 4UR United Kingdom to 9 Devonshire Square London EC2M 4YF on 24 July 2014 (1 page)
16 July 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
16 July 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
30 June 2014Appointment of Mr Joe Feerick as a director (2 pages)
30 June 2014Appointment of Mr Joe Feerick as a director (2 pages)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 2
(22 pages)
9 May 2014Incorporation
Statement of capital on 2014-05-09
  • GBP 2
(22 pages)