About

Registered Number: 00416596
Date of Incorporation: 06/08/1946 (77 years and 8 months ago)
Company Status: Liquidation
Registered Address: 31st Floor 40 Bank Street, London, E14 5NR

 

Established in 1946, Millburn Insurance Company Ltd have registered office in London, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the the company. Graham, Peter Ian Henry, Wilson, Lyndsay Elizabeth, Schofield, Erena, Schofield, Eric are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHOFIELD, Erena N/A 28 January 2005 1
SCHOFIELD, Eric N/A 28 January 2005 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM, Peter Ian Henry 05 April 2011 16 May 2012 1
WILSON, Lyndsay Elizabeth 16 May 2012 23 October 2013 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 20 June 2017
AM10 - N/A 06 June 2017
AM22 - N/A 06 June 2017
AM10 - N/A 30 May 2017
AM09 - N/A 30 May 2017
AM08 - N/A 30 May 2017
2.24B - N/A 30 December 2016
2.40B - N/A 14 December 2016
2.39B - N/A 14 December 2016
2.24B - N/A 31 May 2016
2.31B - N/A 31 May 2016
2.24B - N/A 04 May 2016
2.24B - N/A 06 January 2016
2.40B - N/A 17 July 2015
2.24B - N/A 14 July 2015
2.39B - N/A 15 May 2015
2.24B - N/A 14 January 2015
AD01 - Change of registered office address 03 October 2014
2.24B - N/A 09 July 2014
2.17B - N/A 28 February 2014
2.23B - N/A 25 February 2014
2.17B - N/A 30 January 2014
2.16B - N/A 13 January 2014
AD01 - Change of registered office address 18 December 2013
2.12B - N/A 16 December 2013
TM02 - Termination of appointment of secretary 25 October 2013
TM01 - Termination of appointment of director 25 October 2013
TM01 - Termination of appointment of director 25 October 2013
AA - Annual Accounts 07 October 2013
CH01 - Change of particulars for director 18 April 2013
AR01 - Annual Return 17 April 2013
RESOLUTIONS - N/A 19 March 2013
AP01 - Appointment of director 15 March 2013
SH01 - Return of Allotment of shares 04 July 2012
AA - Annual Accounts 13 June 2012
AD01 - Change of registered office address 31 May 2012
AP01 - Appointment of director 16 May 2012
AP03 - Appointment of secretary 16 May 2012
TM02 - Termination of appointment of secretary 16 May 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 19 May 2011
AP03 - Appointment of secretary 05 April 2011
TM02 - Termination of appointment of secretary 05 April 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 19 August 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
363a - Annual Return 27 May 2009
123 - Notice of increase in nominal capital 09 April 2009
RESOLUTIONS - N/A 05 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 November 2008
123 - Notice of increase in nominal capital 05 November 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 14 April 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 27 July 2007
287 - Change in situation or address of Registered Office 11 January 2007
363a - Annual Return 18 August 2006
288c - Notice of change of directors or secretaries or in their particulars 18 August 2006
288c - Notice of change of directors or secretaries or in their particulars 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 09 January 2006
288a - Notice of appointment of directors or secretaries 01 December 2005
287 - Change in situation or address of Registered Office 08 November 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
287 - Change in situation or address of Registered Office 14 September 2005
AA - Annual Accounts 06 May 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
CERTNM - Change of name certificate 14 February 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 16 April 2004
363s - Annual Return 16 April 2003
AA - Annual Accounts 09 April 2003
AA - Annual Accounts 16 April 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 14 April 2001
363s - Annual Return 13 April 2001
AA - Annual Accounts 28 April 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 09 May 1999
363s - Annual Return 07 April 1999
AA - Annual Accounts 21 June 1998
363s - Annual Return 31 March 1998
AA - Annual Accounts 10 September 1997
363s - Annual Return 03 April 1997
363s - Annual Return 16 April 1996
AA - Annual Accounts 27 March 1996
287 - Change in situation or address of Registered Office 23 May 1995
363s - Annual Return 11 April 1995
AA - Annual Accounts 14 March 1995
AAMD - Amended Accounts 18 August 1994
363s - Annual Return 25 March 1994
AA - Annual Accounts 24 March 1994
363a - Annual Return 26 July 1993
AA - Annual Accounts 01 April 1993
363s - Annual Return 22 April 1992
AA - Annual Accounts 25 March 1992
AA - Annual Accounts 18 April 1991
363a - Annual Return 18 April 1991
AA - Annual Accounts 12 April 1990
363 - Annual Return 12 April 1990
AA - Annual Accounts 23 March 1989
363 - Annual Return 23 March 1989
AA - Annual Accounts 05 May 1988
363 - Annual Return 05 May 1988
287 - Change in situation or address of Registered Office 12 August 1987
287 - Change in situation or address of Registered Office 30 July 1987
363 - Annual Return 30 July 1987
AA - Annual Accounts 25 June 1987
288 - N/A 26 August 1986
NEWINC - New incorporation documents 06 August 1946

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.