Background WavePink WaveYellow Wave

MILLER COURT HOLDINGS LIMITED (13468063)

MILLER COURT HOLDINGS LIMITED (13468063) is a dissolved UK company. incorporated on 21 June 2021. 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 COURT HOLDINGS LIMITED has been registered for 4 years. Current directors include CLARK, Alexander Ross, PARKER, Matthew John.

Company Number
13468063
Status
dissolved
Type
ltd
Incorporated
21 June 2021
Age
4 years
Address
Bury House, London, EC3A 5AR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLARK, Alexander Ross, PARKER, Matthew John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLER COURT HOLDINGS LIMITED

MILLER COURT HOLDINGS LIMITED is an dissolved company incorporated on 21 June 2021 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 COURT HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

dissolved

Active since 4 years ago

Company No

13468063

LTD Company

Age

4 Years

Incorporated 21 June 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 13 April 2023 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 20 June 2024 (1 year ago)
Submitted on 4 July 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Bury House 31 Bury Street London, EC3A 5AR,

Previous Addresses

111 - 113 High Street Evesham Worcestershire WR11 4XP England
From: 21 June 2021To: 21 March 2023
Timeline

16 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Funding Round
Aug 21
Director Joined
Aug 21
New Owner
Aug 21
Loan Secured
Aug 21
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Loan Cleared
Jun 23
Funding Round
Aug 23
Capital Update
Aug 23
Director Left
Apr 24
Director Joined
Apr 24
3
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CLARK, Alexander Ross

Active
31 Bury Street, LondonEC3A 5AR
Born January 1978
Director
Appointed 12 Apr 2024

PARKER, Matthew John

Active
31 Bury Street, LondonEC3A 5AR
Born November 1967
Director
Appointed 20 Mar 2023

CAWOOD, James Laird

Resigned
31 Bury Street, LondonEC3A 5AR
Born August 1972
Director
Appointed 20 Mar 2023
Resigned 12 Apr 2024

MICO, Stuart James

Resigned
High Street, EveshamWR11 4XP
Born November 1974
Director
Appointed 21 Jun 2021
Resigned 20 Mar 2023

WEBSTER, David John

Resigned
High Street, EveshamWR11 4XP
Born July 1959
Director
Appointed 12 Jul 2021
Resigned 20 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
31 Bury Street, LondonEC3A 5AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2023

Mr David John Webster

Ceased
High Street, EveshamWR11 4XP
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2021
Ceased 14 Feb 2023

Mr Stuart James Mico

Ceased
High Street, EveshamWR11 4XP
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2021
Ceased 14 Feb 2023
Fundings
Financials
Latest Activities

Filing History

37

Gazette Dissolved Voluntary
24 December 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
8 October 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 October 2024
DS01DS01
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Change To A Person With Significant Control
26 September 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
31 August 2023
SH19Statement of Capital
Legacy
31 August 2023
SH20SH20
Legacy
31 August 2023
CAP-SSCAP-SS
Resolution
31 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
30 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
13 April 2023
AA01Change of Accounting Reference Date
Memorandum Articles
24 March 2023
MAMA
Resolution
24 March 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 March 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
16 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Memorandum Articles
20 August 2021
MAMA
Resolution
20 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2021
MR01Registration of a Charge
Change To A Person With Significant Control
3 August 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
3 August 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Incorporation Company
21 June 2021
NEWINCIncorporation