Company NameMilo Finco Limited
DirectorsIan Christopher Brown and Patrick McHale
Company StatusActive
Company Number13424584
CategoryPrivate Limited Company
Incorporation Date27 May 2021(2 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ian Christopher Brown
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(3 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months
RoleChairman
Country of ResidenceEngland
Correspondence Address46 New Broad Street
London
EC2M 1JH
Director NameMr Patrick McHale
Date of BirthMay 1987 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed21 June 2021(3 weeks, 4 days after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address46 New Broad Street
London
EC2M 1JH
Director NameMr Richard Thomas John Muckle
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Slingsby Place St Martins Courtyard
London
WC2E 9AB
Director NameMr Mehul Patel
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Slingsby Place St Martins Courtyard
London
WC2E 9AB

Location

Registered AddressUnit 4 Horizon Trade Park
Ring Way
Bounds Green
London
N11 2NW
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

30 September 2021Delivered on: 5 October 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding

Filing History

9 January 2024Accounts for a small company made up to 31 December 2022 (12 pages)
10 August 2023Change of details for Milo Midco 1 Limited as a person with significant control on 2 August 2023 (2 pages)
3 August 2023Change of details for Milo Midco 1 Limited as a person with significant control on 2 August 2023 (2 pages)
2 August 2023Registered office address changed from 46 New Broad Street London EC2M 1JH United Kingdom to Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW on 2 August 2023 (1 page)
29 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
15 April 2023Accounts for a small company made up to 31 December 2021 (23 pages)
6 April 2023Current accounting period shortened from 27 November 2022 to 31 December 2021 (1 page)
31 March 2023Change of details for Milo Midco 1 Limited as a person with significant control on 28 March 2023 (2 pages)
13 February 2023Previous accounting period extended from 31 May 2022 to 27 November 2022 (1 page)
13 September 2022Change of details for Milo Midco 1 Limited as a person with significant control on 8 September 2022 (2 pages)
12 September 2022Registered office address changed from 10 Slingsby Place St Martins Courtyard London WC2E 9AB England to 46 New Broad Street London EC2M 1JH on 12 September 2022 (1 page)
8 June 2022Confirmation statement made on 26 May 2022 with updates (4 pages)
5 October 2021Registration of charge 134245840001, created on 30 September 2021 (50 pages)
13 July 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issued share capital increase/creation of new shares 21/06/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
2 July 2021Appointment of Mr Ian Christopher Brown as a director on 21 June 2021 (2 pages)
2 July 2021Termination of appointment of Richard Thomas John Muckle as a director on 21 June 2021 (1 page)
2 July 2021Statement of capital following an allotment of shares on 21 June 2021
  • GBP 3,040.54
(3 pages)
2 July 2021Termination of appointment of Mehul Patel as a director on 21 June 2021 (1 page)
2 July 2021Appointment of Mr Patrick Mchale as a director on 21 June 2021 (2 pages)
16 June 2021Notification of Milo Midco 1 Limited as a person with significant control on 14 June 2021 (2 pages)
16 June 2021Cessation of Milo Midco 2 Limited as a person with significant control on 14 June 2021 (1 page)
27 May 2021Incorporation
Statement of capital on 2021-05-27
  • GBP .01
(16 pages)