About

Registered Number: 03858262
Date of Incorporation: 13/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Unit 5 Millenium Point Bicester Road, Broadfields, Aylesbury, Buckinghamshire, HP19 8ZU

 

Established in 1999, Millennium Fx Ltd are based in Aylesbury, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAYOR, Rob James 17 April 2006 - 1
PAINTER, Steven Milbank 22 October 1999 30 April 2001 1
Secretary Name Appointed Resigned Total Appointments
WALSHE, Kate 04 May 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 17 October 2019
CH01 - Change of particulars for director 19 November 2018
CS01 - N/A 29 October 2018
AA - Annual Accounts 29 October 2018
AP03 - Appointment of secretary 15 May 2018
AD01 - Change of registered office address 15 May 2018
TM02 - Termination of appointment of secretary 11 May 2018
CS01 - N/A 01 November 2017
PSC01 - N/A 01 November 2017
AA - Annual Accounts 16 May 2017
AAMD - Amended Accounts 25 November 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 30 October 2014
CH01 - Change of particulars for director 30 October 2014
CH01 - Change of particulars for director 30 October 2014
AA01 - Change of accounting reference date 14 October 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 28 October 2013
CH01 - Change of particulars for director 28 October 2013
CH01 - Change of particulars for director 28 October 2013
CH03 - Change of particulars for secretary 28 October 2013
RP04 - N/A 30 September 2013
AD01 - Change of registered office address 23 September 2013
SH01 - Return of Allotment of shares 23 September 2013
SH01 - Return of Allotment of shares 23 September 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 12 July 2012
MG01 - Particulars of a mortgage or charge 15 May 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 25 July 2011
CH01 - Change of particulars for director 20 October 2010
AR01 - Annual Return 20 October 2010
CH03 - Change of particulars for secretary 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
363a - Annual Return 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
AA - Annual Accounts 18 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
363a - Annual Return 31 October 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
AA - Annual Accounts 07 June 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
363a - Annual Return 10 November 2005
AA - Annual Accounts 29 July 2005
363a - Annual Return 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 02 November 2004
AA - Annual Accounts 26 August 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
363a - Annual Return 28 November 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
AA - Annual Accounts 21 August 2003
363a - Annual Return 29 October 2002
AA - Annual Accounts 14 June 2002
288c - Notice of change of directors or secretaries or in their particulars 05 November 2001
363a - Annual Return 30 October 2001
AA - Annual Accounts 17 May 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
288c - Notice of change of directors or secretaries or in their particulars 20 November 2000
363a - Annual Return 14 November 2000
MEM/ARTS - N/A 09 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
CERTNM - Change of name certificate 01 November 1999
287 - Change in situation or address of Registered Office 26 October 1999
NEWINC - New incorporation documents 13 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 04 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.