Background WavePink WaveYellow Wave

MILEWAY VANTAGE 3 LTD (11555597)

MILEWAY VANTAGE 3 LTD (11555597) is an active UK company. incorporated on 6 September 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MILEWAY VANTAGE 3 LTD has been registered for 7 years. Current directors include JONES, Andrew Richard, ROBERTS, Daniel George, STEWART, Graeme Carrigan and 1 others.

Company Number
11555597
Status
active
Type
ltd
Incorporated
6 September 2018
Age
7 years
Address
3 Copthall Avenue, London, EC2R 7BH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JONES, Andrew Richard, ROBERTS, Daniel George, STEWART, Graeme Carrigan, VASILEV, Panayot Kostadinov
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILEWAY VANTAGE 3 LTD

MILEWAY VANTAGE 3 LTD is an active company incorporated on 6 September 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MILEWAY VANTAGE 3 LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11555597

LTD Company

Age

7 Years

Incorporated 6 September 2018

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

IRAF UK VANTAGE 3 LIMITED
From: 6 September 2018To: 3 April 2021
Contact
Address

3 Copthall Avenue London, EC2R 7BH,

Previous Addresses

3 Copthall Avenue London EC2R 7BH, England Unite 3 Copthall Avenue London EC2R 7BH England
From: 4 November 2025To: 4 November 2025
3 Copthall Avenue Copthall Avenue London EC2R 7BH England
From: 18 September 2023To: 4 November 2025
12 st. James's Square London SW1Y 4LB England
From: 17 January 2023To: 18 September 2023
1 Bartholomew Lane London EC2N 2AX England
From: 1 April 2021To: 17 January 2023
Level 7 One Bartholomew Close Barts Square London EC1A 7BL United Kingdom
From: 2 July 2020To: 1 April 2021
12 Charles Ii Street London SW1Y 4QU United Kingdom
From: 6 September 2018To: 2 July 2020
Timeline

27 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Sept 20
Director Joined
Sept 20
Funding Round
Dec 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
May 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Jun 22
Director Left
Jan 23
Director Joined
Jan 23
Capital Update
Mar 25
Loan Cleared
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
2
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

JONES, Andrew Richard

Active
Copthall Avenue, LondonEC2R 7BH
Born February 1981
Director
Appointed 01 Jun 2021

ROBERTS, Daniel George

Active
Copthall Avenue, LondonEC2R 7BH
Born September 1980
Director
Appointed 24 Mar 2021

STEWART, Graeme Carrigan

Active
Copthall Avenue, LondonEC2R 7BH
Born May 1980
Director
Appointed 20 Jan 2023

VASILEV, Panayot Kostadinov

Active
14 Bird Street, LondonW1U 1BU
Born May 1976
Director
Appointed 24 Mar 2021

MENDES, Emily

Resigned
One Bartholomew Close, LondonEC1A 7BL
Secretary
Appointed 06 Sept 2018
Resigned 24 Mar 2021

PAYNE, Simon Jeffrey

Resigned
Copthall Avenue, LondonEC2R 7BH
Secretary
Appointed 01 Jan 2023
Resigned 12 May 2024

INTERTRUST (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 24 Mar 2021
Resigned 01 Jan 2023

BUTCHER, Keith David

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born June 1972
Director
Appointed 06 Sept 2018
Resigned 24 Mar 2021

CRIDGE, Philip Mathew

Resigned
St. James's Square, LondonSW1Y 4LB
Born October 1980
Director
Appointed 24 Mar 2021
Resigned 16 Jan 2023

HUDSON, David Christopher

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born October 1978
Director
Appointed 21 Sept 2020
Resigned 24 Mar 2021

HUDSON, David Christopher

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born October 1978
Director
Appointed 16 Mar 2020
Resigned 21 Sept 2020

HUXTABLE, Christopher John

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born September 1964
Director
Appointed 06 Sept 2018
Resigned 31 Jul 2020

JACKSON, Stuart Nicholas

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born January 1974
Director
Appointed 16 Mar 2020
Resigned 31 Jul 2020

THORP, Timothy Geoffrey

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born October 1964
Director
Appointed 06 Sept 2018
Resigned 24 Mar 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Allen Schwarzman

Active
345 Park Avenue, New York10154
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2021

Iraf Uk Vantage Holdings Limited

Ceased
Charles Ii Street, LondonSW1Y 4QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2018
Ceased 24 Mar 2021
Fundings
Financials
Latest Activities

Filing History

79

Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Legacy
6 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 March 2025
SH19Statement of Capital
Legacy
6 March 2025
CAP-SSCAP-SS
Resolution
6 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2022
MR01Registration of a Charge
Change To A Person With Significant Control
10 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Memorandum Articles
20 June 2021
MAMA
Resolution
20 June 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
18 May 2021
MR05Certification of Charge
Change To A Person With Significant Control
23 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Auditors Resignation Limited Company
20 April 2021
AA03AA03
Resolution
3 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 April 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
1 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Memorandum Articles
17 April 2020
MAMA
Resolution
17 April 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
6 September 2018
NEWINCIncorporation