Background WavePink WaveYellow Wave

HERMAN MILLER GLOBAL HOLDINGS (UK) LTD (12464249)

HERMAN MILLER GLOBAL HOLDINGS (UK) LTD (12464249) is an active UK company. incorporated on 14 February 2020. with registered office in Melksham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HERMAN MILLER GLOBAL HOLDINGS (UK) LTD has been registered for 6 years. Current directors include RICE, Jackie, SHETHIA, Kartik Kishore, WOODBRIDGE, Robert Thomas.

Company Number
12464249
Status
active
Type
ltd
Incorporated
14 February 2020
Age
6 years
Address
1 Portal Road, Melksham, SN12 6GN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RICE, Jackie, SHETHIA, Kartik Kishore, WOODBRIDGE, Robert Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERMAN MILLER GLOBAL HOLDINGS (UK) LTD

HERMAN MILLER GLOBAL HOLDINGS (UK) LTD is an active company incorporated on 14 February 2020 with the registered office located in Melksham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HERMAN MILLER GLOBAL HOLDINGS (UK) LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12464249

LTD Company

Age

6 Years

Incorporated 14 February 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

1 Portal Road Bowerhill Melksham, SN12 6GN,

Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Sept 21
Director Left
Sept 21
Funding Round
May 24
Director Left
Feb 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

RICE, Jackie

Active
855 East Main Avenue, Michigan
Born January 1972
Director
Appointed 14 Feb 2020

SHETHIA, Kartik Kishore

Active
Bowerhill, MelkshamSN12 6GN
Born June 1971
Director
Appointed 30 Jul 2021

WOODBRIDGE, Robert Thomas

Active
1 Portal Road, MelkshamSN12 6GN
Born December 1976
Director
Appointed 14 Feb 2020

AUDIS, David

Resigned
Bowerhill, MelkshamSN12 6GN
Secretary
Appointed 14 Feb 2020
Resigned 19 Oct 2021

EDE, Joanne Rachel

Resigned
Bowerhill, MelkshamSN12 6GN
Secretary
Appointed 19 Oct 2021
Resigned 15 Apr 2024

HOCKING, Jeremy John

Resigned
1 Portal Road, MelkshamSN12 6GN
Born March 1961
Director
Appointed 14 Feb 2020
Resigned 30 Jul 2021

WILLIAMS, Joanne Margaret

Resigned
1 Portal Road, MelkshamSN12 6GN
Born February 1965
Director
Appointed 14 Feb 2020
Resigned 20 Feb 2025

Persons with significant control

1

Zeeland, Michigan

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2020
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 May 2024
TM02Termination of Secretary
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
3 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Incorporation Company
14 February 2020
NEWINCIncorporation