About

Registered Number: 02964847
Date of Incorporation: 05/09/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: Cleveland House, 33 King Street, London, SW1Y 6RJ,

 

Based in London, Millennium Global Investments Ltd was registered on 05 September 1994, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTLEY, Mark 07 November 2008 - 1
EISNER, Alan John 13 July 2000 - 1
GIBSON-STARK, Kathleen Maria 03 December 2012 - 1
HUTTMAN, Michael David 05 September 1994 - 1
MCKAY, Alistair Jonathon Hastings 08 June 2010 - 1
BICHAN, Michael Roy 05 September 1994 16 May 2000 1
PATEL, Sundeep 19 January 1998 31 December 2001 1
Secretary Name Appointed Resigned Total Appointments
GIBSON STARK, Kathleen Maria 16 January 2002 - 1
J F CHOWN & COMPANY LIMITED 05 September 1994 07 November 1994 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 03 September 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 12 September 2018
PSC08 - N/A 22 February 2018
PSC07 - N/A 22 February 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 31 August 2017
AD01 - Change of registered office address 27 July 2017
AAMD - Amended Accounts 28 September 2016
AA - Annual Accounts 20 September 2016
CS01 - N/A 16 September 2016
AP01 - Appointment of director 16 February 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 04 September 2015
RESOLUTIONS - N/A 27 February 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 February 2015
SH19 - Statement of capital 27 February 2015
CAP-SS - N/A 27 February 2015
AR01 - Annual Return 01 October 2014
CH03 - Change of particulars for secretary 01 October 2014
CH01 - Change of particulars for director 01 October 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH01 - Change of particulars for director 03 October 2013
AA - Annual Accounts 11 September 2013
AP01 - Appointment of director 10 January 2013
AR01 - Annual Return 16 October 2012
CH01 - Change of particulars for director 15 October 2012
AA - Annual Accounts 15 August 2012
AP01 - Appointment of director 17 July 2012
SH01 - Return of Allotment of shares 17 July 2012
TM01 - Termination of appointment of director 12 April 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 28 May 2010
AUD - Auditor's letter of resignation 12 March 2010
MISC - Miscellaneous document 10 February 2010
TM01 - Termination of appointment of director 02 February 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
288a - Notice of appointment of directors or secretaries 25 November 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 02 October 2008
RESOLUTIONS - N/A 12 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 September 2008
123 - Notice of increase in nominal capital 12 September 2008
AA - Annual Accounts 20 December 2007
363s - Annual Return 28 November 2007
363s - Annual Return 13 October 2006
287 - Change in situation or address of Registered Office 14 June 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 25 October 2003
AA - Annual Accounts 06 May 2003
287 - Change in situation or address of Registered Office 28 April 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 13 May 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 04 May 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 18 September 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
AA - Annual Accounts 09 September 1999
363s - Annual Return 09 September 1999
288c - Notice of change of directors or secretaries or in their particulars 09 March 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 21 September 1998
AUD - Auditor's letter of resignation 24 August 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
363s - Annual Return 05 September 1997
AA - Annual Accounts 04 August 1997
288c - Notice of change of directors or secretaries or in their particulars 16 April 1997
363s - Annual Return 10 September 1996
AA - Annual Accounts 29 April 1996
363s - Annual Return 08 September 1995
RESOLUTIONS - N/A 06 March 1995
123 - Notice of increase in nominal capital 01 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 March 1995
RESOLUTIONS - N/A 12 January 1995
123 - Notice of increase in nominal capital 12 January 1995
288 - N/A 20 December 1994
288 - N/A 28 November 1994
RESOLUTIONS - N/A 16 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1994
123 - Notice of increase in nominal capital 16 November 1994
288 - N/A 16 November 1994
288 - N/A 16 November 1994
287 - Change in situation or address of Registered Office 16 November 1994
288 - N/A 08 September 1994
NEWINC - New incorporation documents 05 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.