Background WavePink WaveYellow Wave

MILLER 2015 LIMITED (09386804)

MILLER 2015 LIMITED (09386804) is an active UK company. incorporated on 13 January 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MILLER 2015 LIMITED has been registered for 11 years. Current directors include HANDS, James Michael, PERRY, Neil Phillip, REID, Christopher Paul and 1 others.

Company Number
09386804
Status
active
Type
ltd
Incorporated
13 January 2015
Age
11 years
Address
70 Mark Lane, London, EC3R 7NQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HANDS, James Michael, PERRY, Neil Phillip, REID, Christopher Paul, TOCQUET, Raphael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLER 2015 LIMITED

MILLER 2015 LIMITED is an active company incorporated on 13 January 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MILLER 2015 LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09386804

LTD Company

Age

11 Years

Incorporated 13 January 2015

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 26 August 2025 (7 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

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

70 Mark Lane London, EC3R 7NQ,

Previous Addresses

51 Lime Street London EC3M 7DQ United Kingdom
From: 13 January 2015To: 4 March 2021
Timeline

21 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Jun 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Funding Round
Oct 15
Funding Round
Jan 16
Director Left
Feb 21
Director Joined
Feb 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
3
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

SPEERS, Benjamin Robert

Active
Mark Lane, LondonEC3R 7NQ
Secretary
Appointed 01 Mar 2021

HANDS, James Michael

Active
Mark Lane, LondonEC3R 7NQ
Born February 1975
Director
Appointed 22 Apr 2024

PERRY, Neil Phillip

Active
Mark Lane, LondonEC3R 7NQ
Born July 1970
Director
Appointed 22 Apr 2024

REID, Christopher Paul

Active
Mark Lane, LondonEC3R 7NQ
Born January 1977
Director
Appointed 01 Mar 2021

TOCQUET, Raphael

Active
Mark Lane, LondonEC3R 7NQ
Born December 1988
Director
Appointed 22 Apr 2024

PEEL, Alistair Charles

Resigned
LondonEC3M 7DQ
Secretary
Appointed 13 Jan 2015
Resigned 22 Jul 2016

CARTER, Peter James

Resigned
LondonEC3M 7DQ
Born April 1970
Director
Appointed 15 Sept 2015
Resigned 01 Mar 2021

HEARN, Stephen Patrick

Resigned
LondonEC3M 7DQ
Born August 1966
Director
Appointed 13 Jan 2015
Resigned 15 Sept 2015

KRASNER, Andrew

Resigned
LondonEC3M 7DQ
Born October 1975
Director
Appointed 15 Sept 2015
Resigned 29 Jan 2021

PERRY, Neil Phillip

Resigned
LondonEC3M 7DQ
Born July 1970
Director
Appointed 13 Jan 2015
Resigned 26 Oct 2015

RIGGER, William Martin

Resigned
LondonEC3M 7DQ
Born February 1959
Director
Appointed 08 Feb 2021
Resigned 01 Mar 2021

SBROZZI, Luigi

Resigned
Mark Lane, LondonEC3R 7NQ
Born November 1982
Director
Appointed 01 Mar 2021
Resigned 03 Apr 2024

THOMAS, David Maelor

Resigned
LondonEC3M 7DQ
Born June 1961
Director
Appointed 15 Sept 2015
Resigned 01 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Mark Lane, LondonEC3R 7NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021
Lime Street, LondonEC3M 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2025
AAAnnual Accounts
Legacy
26 August 2025
PARENT_ACCPARENT_ACC
Legacy
26 August 2025
GUARANTEE2GUARANTEE2
Legacy
26 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Legacy
28 August 2024
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Resolution
14 March 2021
RESOLUTIONSResolutions
Memorandum Articles
14 March 2021
MAMA
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 March 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
27 October 2015
RP04RP04
Capital Allotment Shares
27 October 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Capital Allotment Shares
23 June 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
13 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
13 January 2015
NEWINCIncorporation