UKBizDB.co.uk

FOUR MILLBANK INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Four Millbank Investments Limited. The company was founded 60 years ago and was given the registration number 00784078. The firm's registered office is in LONDON. You can find them at Blue Fin Building, 110 Southwark Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FOUR MILLBANK INVESTMENTS LIMITED
Company Number:00784078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1963
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU

Director26 October 2023Active
St.Nicholas House, St.Nicholas Road, Sutton, SM1 1EL

Secretary02 September 2013Active
St.Nicholas House, St.Nicholas Road, Sutton, SM1 1EL

Secretary02 July 2002Active
Batts Cottage, Freefolk, Whitchurch, RG28 7NW

Secretary-Active
23a Boscombe Road, Worcester Park, KT4 8PJ

Secretary02 September 1996Active
Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU

Secretary28 October 2016Active
St.Nicholas House, St.Nicholas Road, Sutton, SM1 1EL

Director11 January 2013Active
58 Pyrland Road, London, N5 2JD

Director-Active
St.Nicholas House, St.Nicholas Road, Sutton, SM1 1EL

Director11 January 2013Active
36 Homefield Road, Chiswick, London, W4 2LW

Director-Active
St.Nicholas House, St.Nicholas Road, Sutton, SM1 1EL

Director02 September 2013Active
St.Nicholas House, St.Nicholas Road, Sutton, SM1 1EL

Director30 April 2007Active
Batts Cottage, Freefolk, Whitchurch, RG28 7NW

Director-Active
Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU

Director26 September 2016Active
Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU

Director01 March 2018Active
St.Nicholas House, St.Nicholas Road, Sutton, SM1 1EL

Director14 July 2011Active
Honeythorne, Mells, Frome, BA11 3QN

Director10 June 2002Active
21 Rowan Road, London, W6 7DT

Director01 April 1998Active
4 Blakes Field Drive, Barnt Green, Birmingham, B45 8JT

Director-Active
St.Nicholas House, St.Nicholas Road, Sutton, SM1 1EL

Director10 June 2016Active
St.Nicholas House, St.Nicholas Road, Sutton, SM1 1EL

Director01 April 1998Active

People with Significant Control

The Secretary Of State For Foreign, Commonwealth & Development
Notified on:09 August 2016
Status:Active
Country of residence:England
Address:1, Whitehall, London, England, SW1A 2EG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Gazette

Gazette filings brought up to date.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-07-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Gazette

Gazette filings brought up to date.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Persons with significant control

Change to a person with significant control.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Accounts

Change account reference date company previous extended.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Officers

Termination secretary company with name termination date.

Download
2018-03-26Officers

Appoint person director company with name date.

Download
2018-03-26Officers

Termination director company with name termination date.

Download
2018-03-26Officers

Termination director company with name termination date.

Download
2017-09-25Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.