Company NameMillennium Global Treasury Services Limited
Company StatusActive
Company Number11790385
CategoryPrivate Limited Company
Incorporation Date28 January 2019(5 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Kathleen Maria Gibson Stark
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2019(same day as company formation)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 King Street
London
SW1Y 6RJ
Director NameMr Michael David Huttman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish,Swiss
StatusCurrent
Appointed28 January 2019(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 King Street
London
SW1Y 6RJ
Director NameMr Eric Max Huttman
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(2 months after company formation)
Appointment Duration5 years
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address33 King Street
London
SW1Y 6RJ
Director NameMrs Lisa Scott-Smith
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2021(2 years, 2 months after company formation)
Appointment Duration3 years
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address33 King Street
London
SW1Y 6RJ
Director NameMr Bruno Daniel Geoffrey Delacave
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 King Street
London
SW1Y 6RJ
Director NameMr Gal Hochberg
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityIsraeli
StatusCurrent
Appointed22 July 2021(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCEO
Country of ResidenceIsrael
Correspondence Address33 King Street
London
SW1Y 6RJ
Director NameMr Tobias Andreas Straessle
Date of BirthFebruary 1952 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed04 April 2019(2 months after company formation)
Appointment Duration5 months, 1 week (resigned 12 September 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address33 King Street
London
SW1Y 6RJ

Location

Registered Address33 King Street
London
SW1Y 6RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

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

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Filing History

9 January 2024Confirmation statement made on 5 January 2024 with updates (5 pages)
18 December 2023Auditor's resignation (2 pages)
26 September 2023Group of companies' accounts made up to 31 December 2022 (29 pages)
6 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
1 September 2022Group of companies' accounts made up to 31 December 2021 (31 pages)
22 February 2022Amended full accounts made up to 31 December 2020 (26 pages)
18 February 2022Memorandum and Articles of Association (19 pages)
14 February 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 January 2022Confirmation statement made on 5 January 2022 with updates (4 pages)
7 October 2021Appointment of Mr Gal Hochberg as a director on 22 July 2021 (2 pages)
10 August 2021Appointment of Mr Bruno Daniel Geoffrey Delacave as a director on 22 July 2021 (2 pages)
9 August 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 22,733,788
(3 pages)
9 August 2021Appointment of Mrs Lisa Scott-Smith as a director on 23 April 2021 (2 pages)
27 April 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
23 March 2021Statement of capital following an allotment of shares on 26 February 2021
  • GBP 4,290,178
(3 pages)
23 March 2021Statement of capital following an allotment of shares on 4 March 2021
  • GBP 6,290,178
(3 pages)
5 January 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
5 January 2021Confirmation statement made on 5 January 2021 with updates (5 pages)
8 April 2020Confirmation statement made on 4 April 2020 with updates (5 pages)
7 April 2020Cessation of Millennium Group Holdings Limited as a person with significant control on 10 May 2019 (1 page)
7 April 2020Notification of Millennium Global Treasury Services Holdings Limited as a person with significant control on 10 May 2019 (2 pages)
1 October 2019Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
12 September 2019Termination of appointment of Tobias Andreas Straessle as a director on 12 September 2019 (1 page)
20 May 2019Statement of capital following an allotment of shares on 10 May 2019
  • GBP 1
(3 pages)
10 April 2019Notification of Millennium Group Holdings Limited as a person with significant control on 4 April 2019 (2 pages)
4 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
4 April 2019Appointment of Mr Tobias Andreas Straessle as a director on 4 April 2019 (2 pages)
4 April 2019Cessation of Michael David Huttman as a person with significant control on 4 April 2019 (1 page)
4 April 2019Appointment of Mr Eric Max Huttman as a director on 4 April 2019 (2 pages)
28 January 2019Incorporation
Statement of capital on 2019-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)