75017 Paris
France
Director Name | Dermot Corry |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 January 2021(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Actuary |
Country of Residence | Ireland |
Correspondence Address | Milliman Limited 7 Grand Canal Grand Canal Street Lower Dublin 2 Ireland |
Director Name | Brian Simon Pollack |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1301 Fifth Avenue Suite 3800 Seattle 98101 United States |
Director Name | Stephen Anthony White |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2017(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 November 2021) |
Role | President & Chief Executive |
Country of Residence | United States |
Correspondence Address | 1301 Fifth Avenue Suite 3800 Seattle Washington 98101 United States |
Registered Address | 11 Old Jewry London EC2R 8DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
22 October 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
---|---|
18 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
28 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
24 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
12 March 2018 | Director's details changed for Ulrich Reinhard Starigk on 15 February 2018 (2 pages) |
11 October 2017 | Termination of appointment of Brian Simon Pollack as a director on 21 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Brian Simon Pollack as a director on 21 September 2017 (1 page) |
11 October 2017 | Appointment of Stephen Anthony White as a director on 21 September 2017 (2 pages) |
11 October 2017 | Appointment of Stephen Anthony White as a director on 21 September 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
31 August 2017 | Notification of a person with significant control statement (2 pages) |
31 August 2017 | Notification of a person with significant control statement (2 pages) |
31 August 2017 | Cessation of Milliman Inc. as a person with significant control on 21 September 2016 (1 page) |
31 August 2017 | Cessation of Milliman Inc. as a person with significant control on 31 August 2017 (1 page) |
21 March 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
21 March 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
13 March 2017 | Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page) |
13 March 2017 | Previous accounting period shortened from 30 September 2017 to 31 December 2016 (1 page) |
21 September 2016 | Incorporation Statement of capital on 2016-09-21
|
21 September 2016 | Incorporation Statement of capital on 2016-09-21
|