Background WavePink WaveYellow Wave

MILLENNIUM GLOBAL TREASURY SERVICES LIMITED (11790385)

MILLENNIUM GLOBAL TREASURY SERVICES LIMITED (11790385) is an active UK company. incorporated on 28 January 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MILLENNIUM GLOBAL TREASURY SERVICES LIMITED has been registered for 7 years. Current directors include DELACAVE, Bruno Daniel Geoffrey, EISNER, Alan John, GIBSON STARK, Kathleen Maria and 2 others.

Company Number
11790385
Status
active
Type
ltd
Incorporated
28 January 2019
Age
7 years
Address
15th Floor 88 Wood Street, London, EC2V 7QR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DELACAVE, Bruno Daniel Geoffrey, EISNER, Alan John, GIBSON STARK, Kathleen Maria, HOCHBERG, Gal, HUTTMAN, Eric Max
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLENNIUM GLOBAL TREASURY SERVICES LIMITED

MILLENNIUM GLOBAL TREASURY SERVICES LIMITED is an active company incorporated on 28 January 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MILLENNIUM GLOBAL TREASURY SERVICES LIMITED was registered 7 years ago.(SIC: 64999)

Status

active

Active since 7 years ago

Company No

11790385

LTD Company

Age

7 Years

Incorporated 28 January 2019

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 17 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

15th Floor 88 Wood Street London, EC2V 7QR,

Previous Addresses

15th Floor 88 Wood Street London EC2V 7AJ England
From: 21 June 2024To: 16 July 2024
33 King Street London SW1Y 6RJ United Kingdom
From: 28 January 2019To: 21 June 2024
Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
May 19
Director Left
Sept 19
Owner Exit
Apr 20
Funding Round
Mar 21
Funding Round
Mar 21
Director Joined
Aug 21
Funding Round
Aug 21
Director Joined
Aug 21
Director Joined
Oct 21
Director Left
May 25
Director Joined
Jul 25
Director Left
Jul 25
Funding Round
Aug 25
5
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

DELACAVE, Bruno Daniel Geoffrey

Active
88 Wood Street, LondonEC2V 7QR
Born July 1961
Director
Appointed 22 Jul 2021

EISNER, Alan John

Active
88 Wood Street, LondonEC2V 7QR
Born July 1963
Director
Appointed 25 Apr 2025

GIBSON STARK, Kathleen Maria

Active
88 Wood Street, LondonEC2V 7QR
Born November 1968
Director
Appointed 28 Jan 2019

HOCHBERG, Gal

Active
88 Wood Street, LondonEC2V 7QR
Born February 1988
Director
Appointed 22 Jul 2021

HUTTMAN, Eric Max

Active
88 Wood Street, LondonEC2V 7QR
Born September 1991
Director
Appointed 04 Apr 2019

HUTTMAN, Michael David

Resigned
88 Wood Street, LondonEC2V 7QR
Born June 1959
Director
Appointed 28 Jan 2019
Resigned 02 May 2025

SCOTT-SMITH, Lisa

Resigned
88 Wood Street, LondonEC2V 7QR
Born April 1972
Director
Appointed 23 Apr 2021
Resigned 30 Jun 2025

STRAESSLE, Tobias Andreas

Resigned
King Street, LondonSW1Y 6RJ
Born February 1952
Director
Appointed 04 Apr 2019
Resigned 12 Sept 2019

Persons with significant control

3

1 Active
2 Ceased
East Wing Admiral Park, St Peter PortGY1 3EL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 May 2019
Phillips Street, JerseyJE2 4SW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Apr 2019
Ceased 10 May 2019

Mr Michael David Huttman

Ceased
King Street, LondonSW1Y 6RJ
Born June 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2019
Ceased 04 Apr 2019
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Capital Allotment Shares
26 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
17 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Auditors Resignation Company
18 December 2023
AUDAUD
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2022
AAAnnual Accounts
Accounts Amended With Accounts Type Full
22 February 2022
AAMDAAMD
Memorandum Articles
18 February 2022
MAMA
Resolution
14 February 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Capital Allotment Shares
9 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
1 October 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 April 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Incorporation Company
28 January 2019
NEWINCIncorporation