Background WavePink WaveYellow Wave

MILLENNIUM CAPITAL MANAGEMENT LTD. (04403936)

MILLENNIUM CAPITAL MANAGEMENT LTD. (04403936) is an active UK company. incorporated on 26 March 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MILLENNIUM CAPITAL MANAGEMENT LTD. has been registered for 24 years. Current directors include PABARI, Martin Rajesh, WONG, Pansy Piao.

Company Number
04403936
Status
active
Type
ltd
Incorporated
26 March 2002
Age
24 years
Address
50 Berkeley Street, London, W1J 8HD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PABARI, Martin Rajesh, WONG, Pansy Piao
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLENNIUM CAPITAL MANAGEMENT LTD.

MILLENNIUM CAPITAL MANAGEMENT LTD. is an active company incorporated on 26 March 2002 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MILLENNIUM CAPITAL MANAGEMENT LTD. was registered 24 years ago.(SIC: 64999)

Status

active

Active since 24 years ago

Company No

04403936

LTD Company

Age

24 Years

Incorporated 26 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

50 Berkeley Street London, W1J 8HD,

Timeline

13 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Aug 11
Director Left
Mar 13
Funding Round
Jan 15
Director Left
Jul 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Dec 22
Director Joined
Sept 23
Director Left
Nov 23
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

GLASPER, Stephen Michael

Active
Berkeley Street, LondonW1J 8HD
Secretary
Appointed 23 May 2024

PABARI, Martin Rajesh

Active
Berkeley Street, LondonW1J 8HD
Born April 1970
Director
Appointed 07 Nov 2019

WONG, Pansy Piao

Active
Berkeley Street, LondonW1J 8HD
Born December 1971
Director
Appointed 21 Sept 2023

NAUMOVIC, Milos

Resigned
Berkeley Street, LondonW1J 8HD
Secretary
Appointed 09 Dec 2016
Resigned 23 May 2024

THOMAS, Alena

Resigned
Berkeley Street, LondonW1J 8HD
Secretary
Appointed 22 Apr 2015
Resigned 09 Dec 2016

ZAVAHIR, Safraz

Resigned
Berkeley Street, LondonW1J 8HD
Secretary
Appointed 10 Jan 2008
Resigned 25 Jan 2015

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 02 Apr 2002
Resigned 04 Jan 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Mar 2002
Resigned 02 Apr 2002

ANDERSON, John Frederick

Resigned
Berkeley Street, LondonW1J 8HD
Born January 1965
Director
Appointed 07 Nov 2019
Resigned 14 Nov 2023

BYRNE, Kevin Gerard

Resigned
Berkeley Street, LondonW1J 8HD
Born June 1970
Director
Appointed 07 Nov 2019
Resigned 14 Dec 2022

MESKIN, Mark Israel

Resigned
Morris Lane, Scarsdale
Born September 1967
Director
Appointed 13 Oct 2004
Resigned 07 Nov 2019

ROBINSON, Michael

Resigned
Berkeley Street, LondonW1J 8HD
Born January 1968
Director
Appointed 15 Aug 2006
Resigned 26 Mar 2013

STONE, Fred

Resigned
15 Kingsley Drive, Manalapan
Born January 1943
Director
Appointed 02 Apr 2002
Resigned 15 Aug 2006

VASATIS, Yannis

Resigned
Berkeley Street, LondonW1J 8HD
Born October 1957
Director
Appointed 27 Jul 2011
Resigned 07 Nov 2019

WESTLING, Robert Spencer

Resigned
Berkeley Street, LondonW1J 8HD
Born July 1965
Director
Appointed 15 Jan 2005
Resigned 28 Jun 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Mar 2002
Resigned 02 Apr 2002

Persons with significant control

1

Mr Israel Alexander Englander

Active
8th Floor, 666 Fifth Avenue, New YorkNY 10103
Born September 1948

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Group
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 May 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
31 January 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 January 2023
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Accounts With Accounts Type Group
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Accounts With Accounts Type Group
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2018
AAAnnual Accounts
Accounts With Accounts Type Group
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Group
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Move Registers To Registered Office Company With New Address
23 April 2015
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
23 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 April 2015
TM02Termination of Secretary
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
19 January 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 January 2015
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
19 January 2015
CC04CC04
Resolution
19 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Group
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Legacy
1 March 2013
MG01MG01
Accounts With Accounts Type Group
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Accounts With Accounts Type Group
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Accounts With Accounts Type Group
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Move Registers To Sail Company
30 April 2010
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
30 April 2010
CH03Change of Secretary Details
Change Sail Address Company
30 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
29 July 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
28 January 2009
288cChange of Particulars
Legacy
24 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
8 May 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
18 April 2008
287Change of Registered Office
Legacy
18 April 2008
353353
Legacy
18 April 2008
288cChange of Particulars
Legacy
15 January 2008
353353
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 September 2007
AAAnnual Accounts
Legacy
18 April 2007
288cChange of Particulars
Legacy
18 April 2007
288cChange of Particulars
Legacy
18 April 2007
363aAnnual Return
Legacy
3 April 2007
288cChange of Particulars
Memorandum Articles
6 March 2007
MEM/ARTSMEM/ARTS
Legacy
6 March 2007
123Notice of Increase in Nominal Capital
Resolution
6 March 2007
RESOLUTIONSResolutions
Resolution
6 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Resolution
30 August 2006
RESOLUTIONSResolutions
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Resolution
30 August 2006
RESOLUTIONSResolutions
Resolution
30 August 2006
RESOLUTIONSResolutions
Legacy
29 June 2006
88(2)R88(2)R
Legacy
29 June 2006
88(2)R88(2)R
Resolution
29 June 2006
RESOLUTIONSResolutions
Legacy
29 June 2006
123Notice of Increase in Nominal Capital
Resolution
29 June 2006
RESOLUTIONSResolutions
Resolution
29 June 2006
RESOLUTIONSResolutions
Resolution
29 June 2006
RESOLUTIONSResolutions
Legacy
11 April 2006
363aAnnual Return
Legacy
10 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
21 November 2005
AAAnnual Accounts
Legacy
1 November 2005
244244
Legacy
25 April 2005
287Change of Registered Office
Legacy
18 April 2005
363aAnnual Return
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
287Change of Registered Office
Resolution
12 July 2004
RESOLUTIONSResolutions
Resolution
12 July 2004
RESOLUTIONSResolutions
Legacy
6 May 2004
363aAnnual Return
Resolution
23 October 2003
RESOLUTIONSResolutions
Resolution
23 October 2003
RESOLUTIONSResolutions
Resolution
23 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2003
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Legacy
2 November 2002
225Change of Accounting Reference Date
Legacy
11 April 2002
325325
Legacy
11 April 2002
325a325a
Legacy
11 April 2002
353353
Legacy
11 April 2002
353a353a
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
287Change of Registered Office
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Incorporation Company
26 March 2002
NEWINCIncorporation