Background WavePink WaveYellow Wave

MILLABER BROKERS LIMITED (09896654)

MILLABER BROKERS LIMITED (09896654) is an active UK company. incorporated on 1 December 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. MILLABER BROKERS LIMITED has been registered for 10 years. Current directors include LOWE, Scott, YEANDLE, James.

Company Number
09896654
Status
active
Type
ltd
Incorporated
1 December 2015
Age
10 years
Address
2 Minster Court, London, EC3R 7PD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
LOWE, Scott, YEANDLE, James
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLABER BROKERS LIMITED

MILLABER BROKERS LIMITED is an active company incorporated on 1 December 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. MILLABER BROKERS LIMITED was registered 10 years ago.(SIC: 66220)

Status

active

Active since 10 years ago

Company No

09896654

LTD Company

Age

10 Years

Incorporated 1 December 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 21 March 2026 (Just now)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7PD,

Previous Addresses

Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP United Kingdom
From: 27 March 2024To: 2 April 2024
8 Millner Drive Leybourne West Malling ME19 5GZ England
From: 1 December 2019To: 27 March 2024
Victoria House 12 Hatherley Road Sidcup Kent DA14 4DT England
From: 1 December 2015To: 1 December 2019
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Owner Exit
Sept 18
Funding Round
Apr 22
Owner Exit
Oct 23
New Owner
Oct 23
Director Left
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 02 Apr 2024

LOWE, Scott

Active
Minster Court, LondonEC3R 7PD
Born February 1973
Director
Appointed 03 Dec 2025

YEANDLE, James

Active
Minster Court, LondonEC3R 7PD
Born May 1983
Director
Appointed 02 Apr 2024

BAILEY-HILLS, Richard John

Resigned
Minster Court, LondonEC3R 7PD
Born September 1983
Director
Appointed 20 Mar 2024
Resigned 02 Apr 2024

BAILEY-HILLS, Richard John

Resigned
9 - 10 Haymarket, LondonSW1Y 4BP
Born September 1983
Director
Appointed 01 Dec 2015
Resigned 19 Mar 2024

COWAN, Peter

Resigned
9 - 10 Haymarket, LondonSW1Y 4BP
Born February 1974
Director
Appointed 19 Mar 2024
Resigned 20 Mar 2024

TUPLIN, Richard John

Resigned
Minster Court, LondonEC3R 7PD
Born January 1976
Director
Appointed 02 Apr 2024
Resigned 03 Dec 2025

Persons with significant control

4

1 Active
3 Ceased
9 - 10 Haymarket, LondonSW1Y 4BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2024

Julie-Ann Hills

Ceased
Millner Drive, West MallingME19 5GZ
Born October 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Nov 2017
Ceased 07 Sept 2023

Mr Richard John Hills

Ceased
9 - 10 Haymarket, LondonSW1Y 4BP
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Mar 2024

Mrs Charlene Ann Hills

Ceased
12 Hatherley Road, SidcupDA14 4DT
Born October 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
10 December 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
10 April 2024
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 April 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
18 October 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
9 April 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
9 April 2022
RESOLUTIONSResolutions
Memorandum Articles
9 April 2022
MAMA
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Incorporation Company
1 December 2015
NEWINCIncorporation