Background WavePink WaveYellow Wave

MILES SMITH HOLDINGS LIMITED (07533292)

MILES SMITH HOLDINGS LIMITED (07533292) is an active UK company. incorporated on 17 February 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. MILES SMITH HOLDINGS LIMITED has been registered for 15 years. Current directors include ANDERSON, Lee David, DOWNEY, Warren, HANLY, Joseph James and 1 others.

Company Number
07533292
Status
active
Type
ltd
Incorporated
17 February 2011
Age
15 years
Address
7th Floor, The St Botolph Building, London, EC3A 7AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ANDERSON, Lee David, DOWNEY, Warren, HANLY, Joseph James, LEE, Steven John
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILES SMITH HOLDINGS LIMITED

MILES SMITH HOLDINGS LIMITED is an active company incorporated on 17 February 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. MILES SMITH HOLDINGS LIMITED was registered 15 years ago.(SIC: 64205)

Status

active

Active since 15 years ago

Company No

07533292

LTD Company

Age

15 Years

Incorporated 17 February 2011

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 20 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 28 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

7th Floor, The St Botolph Building 138 Houndsditch London, EC3A 7AW,

Previous Addresses

6th Floor, One America Square 17 Crosswall London EC3N 2LB England
From: 12 April 2018To: 24 August 2025
22 Melton Street London NW1 2BW
From: 17 February 2011To: 12 April 2018
Timeline

39 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Funding Round
Aug 11
Director Joined
Nov 11
Funding Round
Jan 12
Loan Secured
Nov 13
Loan Cleared
Jan 15
Loan Secured
Jan 15
Director Left
May 15
Director Joined
Sept 15
Owner Exit
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Sept 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Owner Exit
Aug 19
Loan Secured
Aug 19
Director Joined
Sept 19
Director Joined
Nov 20
Director Left
Nov 20
Loan Secured
Dec 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Jun 21
Director Left
Mar 22
Director Joined
Mar 22
Loan Cleared
Oct 24
Loan Secured
Jan 25
2
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ANDERSON, Lee David

Active
138 Houndsditch, LondonEC3A 7AW
Born January 1972
Director
Appointed 01 Sept 2020

DOWNEY, Warren

Active
138 Houndsditch, LondonEC3A 7AW
Born September 1971
Director
Appointed 01 Sept 2019

HANLY, Joseph James

Active
138 Houndsditch, LondonEC3A 7AW
Born July 1971
Director
Appointed 24 Mar 2022

LEE, Steven John

Active
One America Square, LondonEC3N 2LB
Born April 1970
Director
Appointed 23 Feb 2011

JELLICOE, Paul Martin

Resigned
One American Square, LondonEC3N 2LB
Secretary
Appointed 17 Feb 2011
Resigned 09 Jan 2019

BROWN, Sharon Elizabeth

Resigned
17 Crosswall, LondonEC3N 2LB
Born May 1973
Director
Appointed 28 Feb 2018
Resigned 08 Jan 2019

CHAINEY, Paul Bertram

Resigned
One American Square, LondonEC3N 2LB
Born September 1961
Director
Appointed 17 Feb 2011
Resigned 28 Feb 2020

FARR, Gerald Charles

Resigned
122 Leadenhall Street, London
Born May 1965
Director
Appointed 10 Sept 2015
Resigned 28 Feb 2018

JELLICOE, Paul Martin

Resigned
One America Square, LondonEC3N 2LB
Born March 1960
Director
Appointed 17 Feb 2011
Resigned 09 Jan 2019

KIDMAN, Penny Jane

Resigned
17 Crosswall, LondonEC3N 2LB
Born April 1969
Director
Appointed 28 Feb 2018
Resigned 31 Aug 2018

LOVE, Charles

Resigned
17 Crosswall, LondonEC3N 2LB
Born April 1982
Director
Appointed 24 Jul 2019
Resigned 04 Mar 2022

MADDEN, Michael Anthony

Resigned
One America Square, LondonEC3N 2LB
Born June 1948
Director
Appointed 23 Feb 2011
Resigned 28 Feb 2018

MCMURRAY, Steven Roy

Resigned
One America Square, LondonEC3N 2LB
Born December 1973
Director
Appointed 01 Nov 2011
Resigned 30 Apr 2015

SMITH, Edward John Gerard

Resigned
One America Square, LondonEC3N 2LB
Born May 1960
Director
Appointed 29 May 2018
Resigned 09 Jan 2019

STOOKE, Christopher Macdonald

Resigned
One America Square, LondonEC3N 2LB
Born April 1957
Director
Appointed 23 Feb 2011
Resigned 18 Jul 2018

Persons with significant control

3

1 Active
2 Ceased
17 Crosswall, LondonEC3N 2LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2019
Hanover Street, LondonW1S 1YQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2018
Ceased 13 Aug 2019

The Trustees Of The Lloyd's Synicate 2001 Premium Trust Fund

Ceased
1 Undershaft, LondonEC3A 8ND

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2026
AAAnnual Accounts
Legacy
23 December 2025
PARENT_ACCPARENT_ACC
Legacy
23 December 2025
GUARANTEE2GUARANTEE2
Legacy
23 December 2025
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
29 August 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
AGREEMENT2AGREEMENT2
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2023
AAAnnual Accounts
Legacy
26 September 2023
PARENT_ACCPARENT_ACC
Legacy
26 September 2023
AGREEMENT2AGREEMENT2
Legacy
26 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2023
AAAnnual Accounts
Legacy
6 January 2023
PARENT_ACCPARENT_ACC
Legacy
6 January 2023
AGREEMENT2AGREEMENT2
Legacy
6 January 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2022
AAAnnual Accounts
Legacy
23 March 2022
PARENT_ACCPARENT_ACC
Legacy
9 March 2022
GUARANTEE2GUARANTEE2
Legacy
9 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2021
AAAnnual Accounts
Legacy
21 February 2021
AGREEMENT2AGREEMENT2
Legacy
19 January 2021
PARENT_ACCPARENT_ACC
Legacy
19 January 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Resolution
9 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
31 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Resolution
14 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Accounts With Accounts Type Group
14 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Accounts With Accounts Type Group
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Move Registers To Sail Company With New Address
24 February 2016
AD03Change of Location of Company Records
Resolution
30 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Group
2 March 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 January 2015
MR04Satisfaction of Charge
Resolution
18 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Sail Address Company With Old Address
18 March 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Accounts With Accounts Type Group
10 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Accounts With Accounts Type Group
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Sail Address Company
19 March 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
24 January 2012
AAAnnual Accounts
Capital Allotment Shares
8 January 2012
SH01Allotment of Shares
Legacy
8 December 2011
MG01MG01
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Capital Allotment Shares
26 August 2011
SH01Allotment of Shares
Resolution
25 August 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
6 June 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Incorporation Company
17 February 2011
NEWINCIncorporation