Millard Insurance Services Limited

General information

Name:

Millard Insurance Services Ltd

Office Address:

7th Floor Corn Exchange 55 Mark Lane EC3R 7NE London

Number: 04547385

Incorporation date: 2002-09-27

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

Millard Insurance Services began its business in the year 2002 as a Private Limited Company under the ID 04547385. This particular company has operated for twenty two years and the present status is active - proposal to strike off. The company's office is located in London at 7th Floor Corn Exchange. Anyone could also locate the company utilizing its post code : EC3R 7NE. This firm's SIC and NACE codes are 66220 and has the NACE code: Activities of insurance agents and brokers. The business latest financial reports were submitted for the period up to 2022-03-31 and the most recent annual confirmation statement was filed on 2023-08-02.

As for this limited company, many of director's assignments have been executed by Robert A., Duncan C., Phillip D. and David B.. As for these four executives, David B. has carried on with the limited company for the longest period of time, having been one of the many members of directors' team since Friday 27th September 2002. What is more, the managing director's assignments are often supported by a secretary - Andrew H., who was selected by the limited company on Thursday 3rd October 2019.

Financial data based on annual reports

Company staff

Robert A.

Role: Director

Appointed: 03 October 2019

Latest update: 15 April 2024

Andrew H.

Role: Secretary

Appointed: 03 October 2019

Latest update: 15 April 2024

Duncan C.

Role: Director

Appointed: 03 October 2019

Latest update: 15 April 2024

Phillip D.

Role: Director

Appointed: 01 April 2012

Latest update: 15 April 2024

David B.

Role: Director

Appointed: 27 September 2002

Latest update: 15 April 2024

People with significant control

The companies with significant control over this firm include: Greens Holdco 1 Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 50 Fenchurch Street, EC3M 3JY and was registered as a PSC under the reg no 04386466.

Greens Holdco 1 Limited
Address: 2nd Floor 50 Fenchurch Street, London, EC3M 3JY, England
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04386466
Notified on 3 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Cathryn B.
Notified on 1 September 2016
Ceased on 3 October 2019
Nature of control:
1/2 or less of shares
David B.
Notified on 1 September 2016
Ceased on 3 October 2019
Nature of control:
substantial control or influence
1/2 or less of shares
Phillip D.
Notified on 1 September 2016
Ceased on 3 October 2019
Nature of control:
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 12 November 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 12 November 2014
Annual Accounts 12 February 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 12 February 2016
Annual Accounts 3 March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 3 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts 15 April 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 15 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Other Persons with significant control Resolution
Free Download
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (PARENT_ACC)
filed on: 6th, February 2023
accounts
Free Download Download filing (72 pages)

Additional Information

HQ address,
2013

Address:

5 Market Street

Post code:

CT13 9DA

City / Town:

Sandwich

HQ address,
2014

Address:

5 Market Street

Post code:

CT13 9DA

City / Town:

Sandwich

HQ address,
2015

Address:

5 Market Street

Post code:

CT13 9DA

City / Town:

Sandwich

HQ address,
2016

Address:

5 Market Street

Post code:

CT13 9DA

City / Town:

Sandwich

Accountant/Auditor,
2016 - 2014

Name:

A.k & Co (accountancy Services) Ltd

Address:

19 Victoria Terrace

Post code:

BN3 2WB

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 66220 : Activities of insurance agents and brokers
21
Company Age

Closest Companies - by postcode