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.
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 | : |
|
Registered Address | : | Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU | Director | 26 October 2023 | Active |
St.Nicholas House, St.Nicholas Road, Sutton, SM1 1EL | Secretary | 02 September 2013 | Active |
St.Nicholas House, St.Nicholas Road, Sutton, SM1 1EL | Secretary | 02 July 2002 | Active |
Batts Cottage, Freefolk, Whitchurch, RG28 7NW | Secretary | - | Active |
23a Boscombe Road, Worcester Park, KT4 8PJ | Secretary | 02 September 1996 | Active |
Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU | Secretary | 28 October 2016 | Active |
St.Nicholas House, St.Nicholas Road, Sutton, SM1 1EL | Director | 11 January 2013 | Active |
58 Pyrland Road, London, N5 2JD | Director | - | Active |
St.Nicholas House, St.Nicholas Road, Sutton, SM1 1EL | Director | 11 January 2013 | Active |
36 Homefield Road, Chiswick, London, W4 2LW | Director | - | Active |
St.Nicholas House, St.Nicholas Road, Sutton, SM1 1EL | Director | 02 September 2013 | Active |
St.Nicholas House, St.Nicholas Road, Sutton, SM1 1EL | Director | 30 April 2007 | Active |
Batts Cottage, Freefolk, Whitchurch, RG28 7NW | Director | - | Active |
Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU | Director | 26 September 2016 | Active |
Blue Fin Building, 110 Southwark Street, London, England, SE1 0SU | Director | 01 March 2018 | Active |
St.Nicholas House, St.Nicholas Road, Sutton, SM1 1EL | Director | 14 July 2011 | Active |
Honeythorne, Mells, Frome, BA11 3QN | Director | 10 June 2002 | Active |
21 Rowan Road, London, W6 7DT | Director | 01 April 1998 | Active |
4 Blakes Field Drive, Barnt Green, Birmingham, B45 8JT | Director | - | Active |
St.Nicholas House, St.Nicholas Road, Sutton, SM1 1EL | Director | 10 June 2016 | Active |
St.Nicholas House, St.Nicholas Road, Sutton, SM1 1EL | Director | 01 April 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-26 | Officers | Termination director company with name termination date. | Download |
2023-10-26 | Officers | Appoint person director company with name date. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Gazette | Gazette filings brought up to date. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Gazette | Gazette notice compulsory. | Download |
2021-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Gazette | Gazette filings brought up to date. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Accounts | Change account reference date company previous extended. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Officers | Termination secretary company with name termination date. | Download |
2018-03-26 | Officers | Appoint person director company with name date. | Download |
2018-03-26 | Officers | Termination director company with name termination date. | Download |
2018-03-26 | Officers | Termination director company with name termination date. | Download |
2017-09-25 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.