Background WavePink WaveYellow Wave

MILLENNIUM GLOBAL INVESTMENTS LIMITED (02964847)

MILLENNIUM GLOBAL INVESTMENTS LIMITED (02964847) is an active UK company. incorporated on 5 September 1994. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. MILLENNIUM GLOBAL INVESTMENTS LIMITED has been registered for 31 years. Current directors include GIBSON-STARK, Kathleen Maria, HUTTMAN, Eric Max.

Company Number
02964847
Status
active
Type
ltd
Incorporated
5 September 1994
Age
31 years
Address
15th Floor 88 Wood Street, London, EC2V 7QR
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
GIBSON-STARK, Kathleen Maria, HUTTMAN, Eric Max
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLENNIUM GLOBAL INVESTMENTS LIMITED

MILLENNIUM GLOBAL INVESTMENTS LIMITED is an active company incorporated on 5 September 1994 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. MILLENNIUM GLOBAL INVESTMENTS LIMITED was registered 31 years ago.(SIC: 66300)

Status

active

Active since 31 years ago

Company No

02964847

LTD Company

Age

31 Years

Incorporated 5 September 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

15th Floor 88 Wood Street London, EC2V 7QR,

Previous Addresses

15th Floor 88 Wood Street London EC2V 7AJ England
From: 21 June 2024To: 16 July 2024
Cleveland House 33 King Street London SW1Y 6RJ England
From: 27 July 2017To: 21 June 2024
Cassini House 57-59 st Jamess Street London SW1A 1LD
From: 5 September 1994To: 27 July 2017
Timeline

15 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Sept 94
Director Left
Feb 10
Director Left
Apr 12
Director Joined
Jul 12
Funding Round
Jul 12
Director Joined
Jan 13
Capital Update
Feb 15
Director Joined
Feb 16
Owner Exit
Feb 18
Director Left
Jul 22
Director Left
Sept 23
Director Left
May 25
Director Left
May 25
Director Left
Jul 25
Director Joined
Jul 25
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

GIBSON STARK, Kathleen Maria

Active
88 Wood Street, LondonEC2V 7QR
Secretary
Appointed 16 Jan 2002

GIBSON-STARK, Kathleen Maria

Active
57-59 St. James's Street, LondonSW1A 1LD
Born November 1968
Director
Appointed 03 Dec 2012

HUTTMAN, Eric Max

Active
88 Wood Street, LondonEC2V 7QR
Born September 1991
Director
Appointed 07 Jul 2025

PATEL, Sundeep

Resigned
The Coach House, LondonSW12 8AB
Secretary
Appointed 07 Nov 1994
Resigned 31 Dec 2001

J F CHOWN & COMPANY LIMITED

Resigned
51 Lafone Street, LondonSE1 2LX
Corporate secretary
Appointed 05 Sept 1994
Resigned 07 Nov 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Sept 1994
Resigned 05 Sept 1994

ASTLEY, Mark

Resigned
33 King Street, LondonSW1Y 6RJ
Born May 1964
Director
Appointed 07 Nov 2008
Resigned 21 Sept 2023

BICHAN, Michael Roy

Resigned
22 Eddiscombe Road, LondonSW6 4UA
Born May 1969
Director
Appointed 05 Sept 1994
Resigned 16 May 2000

BREUER-WEIL, Mikael

Resigned
Fitzhalan Road, LondonN3 3PE
Born April 1964
Director
Appointed 30 Sept 1994
Resigned 09 Mar 2012

EISNER, Alan John

Resigned
88 Wood Street, LondonEC2V 7QR
Born July 1963
Director
Appointed 13 Jul 2000
Resigned 07 Jul 2025

HUTTMAN, Michael David

Resigned
88 Wood Street, LondonEC2V 7QR
Born June 1959
Director
Appointed 05 Sept 1994
Resigned 02 May 2025

MCKAY, Alistair Jonathon Hastings

Resigned
88 Wood Street, LondonEC2V 7QR
Born November 1968
Director
Appointed 08 Jun 2010
Resigned 25 May 2025

PATEL, Sundeep

Resigned
The Coach House, LondonSW12 8AB
Born January 1970
Director
Appointed 19 Jan 1998
Resigned 31 Dec 2001

RUMBALL, Stephen Brian

Resigned
Manor Cottage Alderbrook Road, CranleighGU6 8QY
Born March 1960
Director
Appointed 05 Dec 1994
Resigned 27 Dec 2009

STARLING, Keith Andrew

Resigned
33 King Street, LondonSW1Y 6RJ
Born March 1964
Director
Appointed 29 Jun 2015
Resigned 30 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
88 Wood Street, LondonEC2V 7QR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Feb 2018
Phillips Street, JerseyJE2 4SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Feb 2018
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 June 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 January 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 January 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 February 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
28 September 2016
AAMDAAMD
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Legacy
27 February 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 February 2015
SH19Statement of Capital
Legacy
27 February 2015
CAP-SSCAP-SS
Resolution
27 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Person Secretary Company With Change Date
1 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
15 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Capital Allotment Shares
17 July 2012
SH01Allotment of Shares
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 May 2010
AAAnnual Accounts
Auditors Resignation Company
12 March 2010
AUDAUD
Miscellaneous
10 February 2010
MISCMISC
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
25 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
12 September 2008
88(2)Return of Allotment of Shares
Legacy
12 September 2008
123Notice of Increase in Nominal Capital
Resolution
12 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 2007
AAAnnual Accounts
Legacy
28 November 2007
363sAnnual Return (shuttle)
Legacy
13 October 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
287Change of Registered Office
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
6 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2004
AAAnnual Accounts
Legacy
25 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
28 April 2003
287Change of Registered Office
Legacy
31 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 2002
AAAnnual Accounts
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 2000
AAAnnual Accounts
Legacy
18 September 2000
363sAnnual Return (shuttle)
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 1999
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
9 March 1999
288cChange of Particulars
Legacy
1 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Auditors Resignation Company
24 August 1998
AUDAUD
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
5 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Legacy
16 April 1997
288cChange of Particulars
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1996
AAAnnual Accounts
Legacy
8 September 1995
363sAnnual Return (shuttle)
Resolution
6 March 1995
RESOLUTIONSResolutions
Legacy
1 March 1995
123Notice of Increase in Nominal Capital
Legacy
1 March 1995
224224
Legacy
12 January 1995
123Notice of Increase in Nominal Capital
Resolution
12 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Legacy
28 November 1994
288288
Legacy
16 November 1994
88(2)R88(2)R
Resolution
16 November 1994
RESOLUTIONSResolutions
Legacy
16 November 1994
123Notice of Increase in Nominal Capital
Legacy
16 November 1994
288288
Legacy
16 November 1994
288288
Legacy
16 November 1994
287Change of Registered Office
Legacy
8 September 1994
288288
Incorporation Company
5 September 1994
NEWINCIncorporation