Background WavePink WaveYellow Wave

MILES SMITH INTERNATIONAL LIMITED (08179377)

MILES SMITH INTERNATIONAL LIMITED (08179377) is an active UK company. incorporated on 14 August 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. MILES SMITH INTERNATIONAL LIMITED has been registered for 13 years. Current directors include ANDERSON, Lee David, DOWNEY, Warren, HANLY, Joseph James.

Company Number
08179377
Status
active
Type
ltd
Incorporated
14 August 2012
Age
13 years
Address
7th Floor, The St Botolph Building, London, EC3A 7AW
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ANDERSON, Lee David, DOWNEY, Warren, HANLY, Joseph James
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILES SMITH INTERNATIONAL LIMITED

MILES SMITH INTERNATIONAL LIMITED is an active company incorporated on 14 August 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. MILES SMITH INTERNATIONAL LIMITED was registered 13 years ago.(SIC: 65120)

Status

active

Active since 13 years ago

Company No

08179377

LTD Company

Age

13 Years

Incorporated 14 August 2012

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

Next Due

Due by 28 August 2026
For period ending 14 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: 22 July 2014To: 12 April 2018
Birchin Court 20 Birchin Lane London Greater London EC3V 9DU United Kingdom
From: 14 August 2012To: 22 July 2014
Timeline

19 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
Sept 13
Loan Secured
Jan 15
Director Left
Nov 18
Director Left
Jan 19
Director Joined
Jul 19
Loan Cleared
Jul 19
Loan Secured
Aug 19
Director Joined
Sept 19
Director Left
Nov 20
Loan Secured
Dec 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
Mar 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ANDERSON, Lee David

Active
138 Houndsditch, LondonEC3A 7AW
Born January 1972
Director
Appointed 09 Mar 2023

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 09 Mar 2023

CHAINEY, Paul Bertram

Resigned
One America Square, LondonEC3N 2LB
Born September 1961
Director
Appointed 14 Aug 2012
Resigned 28 Feb 2020

JELLICOE, Paul Martin

Resigned
One America Square, LondonEC3N 2LB
Born March 1960
Director
Appointed 14 Aug 2012
Resigned 09 Jan 2019

KIDMAN, Penny

Resigned
One America Square, LondonEC3N 2LB
Born April 1949
Director
Appointed 08 Jan 2013
Resigned 31 Aug 2018

LOVE, Charles

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

SATCHWELL, John

Resigned
One America Square, LondonEC3N 2LB
Born January 1957
Director
Appointed 08 Jan 2013
Resigned 06 Mar 2023

Persons with significant control

1

17 Crosswall, LondonEC3N 2LB

Nature of Control

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

Filing History

81

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 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
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
Confirmation Statement With No Updates
19 August 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
14 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2023
AAAnnual Accounts
Legacy
6 January 2023
PARENT_ACCPARENT_ACC
Legacy
6 January 2023
AGREEMENT2AGREEMENT2
Legacy
6 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
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
2 November 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
2 November 2021
RP04CS01RP04CS01
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
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Resolution
9 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2019
MR01Registration of a Charge
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
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
24 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 August 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Memorandum Articles
26 February 2015
MAMA
Resolution
9 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Capital Allotment Shares
25 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Incorporation Company
14 August 2012
NEWINCIncorporation