About

Registered Number: 02081191
Date of Incorporation: 05/12/1986 (37 years and 4 months ago)
Company Status: Active
Registered Address: 4th Floor 10 Bruton Street, London, W1J 6PX,

 

Founded in 1986, Millbank Financial Services Ltd has its registered office in London, it's status is listed as "Active". We do not know the number of employees at the business. Magowan, Frances Sarah, Osborn, Sally Jane, Carter, Hugh Harold John, Gibbon, Piers Nathaniel, Iveagh, Miranda Daphne Jane, The Rt Hon The Countess, Roberts, Elizabeth, Stopford Sackville, Mary Teresa, The Hon Mrs are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Hugh Harold John 29 November 2000 13 June 2018 1
GIBBON, Piers Nathaniel N/A 10 September 1998 1
IVEAGH, Miranda Daphne Jane, The Rt Hon The Countess N/A 11 September 2002 1
ROBERTS, Elizabeth 09 May 2012 30 August 2018 1
STOPFORD SACKVILLE, Mary Teresa, The Hon Mrs N/A 15 September 1999 1
Secretary Name Appointed Resigned Total Appointments
MAGOWAN, Frances Sarah 28 November 2015 - 1
OSBORN, Sally Jane 07 June 2012 27 November 2015 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 18 September 2019
AD01 - Change of registered office address 25 June 2019
CS01 - N/A 19 June 2019
AD01 - Change of registered office address 19 June 2019
TM01 - Termination of appointment of director 13 December 2018
TM01 - Termination of appointment of director 30 August 2018
TM01 - Termination of appointment of director 30 August 2018
TM01 - Termination of appointment of director 30 August 2018
TM01 - Termination of appointment of director 30 July 2018
CS01 - N/A 21 June 2018
TM01 - Termination of appointment of director 15 June 2018
AA - Annual Accounts 11 June 2018
AA - Annual Accounts 16 June 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 09 June 2016
AR01 - Annual Return 20 May 2016
AP03 - Appointment of secretary 30 November 2015
TM02 - Termination of appointment of secretary 27 November 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 21 May 2015
AR01 - Annual Return 16 May 2014
CH01 - Change of particulars for director 16 May 2014
CH01 - Change of particulars for director 16 May 2014
AA - Annual Accounts 15 May 2014
CH01 - Change of particulars for director 17 January 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 31 May 2013
AP03 - Appointment of secretary 13 June 2012
TM01 - Termination of appointment of director 13 June 2012
TM02 - Termination of appointment of secretary 13 June 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 17 May 2012
CH01 - Change of particulars for director 17 May 2012
AP01 - Appointment of director 14 May 2012
TM01 - Termination of appointment of director 11 April 2012
AD01 - Change of registered office address 15 August 2011
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 19 May 2011
CH01 - Change of particulars for director 19 May 2011
AA - Annual Accounts 21 April 2011
AP01 - Appointment of director 01 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH03 - Change of particulars for secretary 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 27 April 2010
CH01 - Change of particulars for director 06 April 2010
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 05 May 2009
395 - Particulars of a mortgage or charge 09 October 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 22 May 2007
AA - Annual Accounts 30 April 2007
AA - Annual Accounts 03 July 2006
363a - Annual Return 22 May 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 17 May 2004
288c - Notice of change of directors or secretaries or in their particulars 14 November 2003
363s - Annual Return 04 June 2003
288c - Notice of change of directors or secretaries or in their particulars 03 June 2003
AA - Annual Accounts 15 May 2003
AA - Annual Accounts 01 November 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
363s - Annual Return 28 May 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 31 December 2001
395 - Particulars of a mortgage or charge 12 December 2001
395 - Particulars of a mortgage or charge 04 December 2001
AA - Annual Accounts 06 September 2001
363s - Annual Return 22 May 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 16 June 2000
AA - Annual Accounts 18 October 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
363s - Annual Return 17 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
AUD - Auditor's letter of resignation 23 April 1999
AA - Annual Accounts 03 November 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
288b - Notice of resignation of directors or secretaries 25 September 1998
AUD - Auditor's letter of resignation 18 August 1998
363s - Annual Return 15 June 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 23 May 1997
288a - Notice of appointment of directors or secretaries 01 November 1996
AA - Annual Accounts 14 August 1996
363s - Annual Return 16 June 1996
288 - N/A 05 March 1996
AA - Annual Accounts 07 June 1995
363s - Annual Return 07 June 1995
363s - Annual Return 23 June 1994
AA - Annual Accounts 29 April 1994
363s - Annual Return 19 May 1993
AA - Annual Accounts 19 May 1993
363s - Annual Return 26 May 1992
AA - Annual Accounts 29 April 1992
363b - Annual Return 17 June 1991
AA - Annual Accounts 03 June 1991
AA - Annual Accounts 22 May 1990
363 - Annual Return 22 May 1990
AA - Annual Accounts 16 June 1989
363 - Annual Return 16 June 1989
288 - N/A 23 May 1989
AA - Annual Accounts 05 August 1988
363 - Annual Return 05 August 1988
287 - Change in situation or address of Registered Office 17 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 December 1986
287 - Change in situation or address of Registered Office 16 December 1986
CERTINC - N/A 05 December 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 October 2008 Outstanding

N/A

Debenture 10 December 2001 Outstanding

N/A

Rent deposit deed 30 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.