MILLBURN (EUROPE) LIMITED

4th Floor Phoenix House 4th Floor Phoenix House, Reading, RG1 1NB, Berkshire, United Kingdom
StatusACTIVE
Company No.07801966
CategoryPrivate Limited Company
Incorporated07 Oct 2011
Age12 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

MILLBURN (EUROPE) LIMITED is an active private limited company with number 07801966. It was incorporated 12 years, 7 months, 8 days ago, on 07 October 2011. The company address is 4th Floor Phoenix House 4th Floor Phoenix House, Reading, RG1 1NB, Berkshire, United Kingdom.



Company Fillings

Accounts with accounts type group

Date: 08 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Accounts with accounts type group

Date: 02 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Harvey Beker

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Nov 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: George Edwin Crapple

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Address

Type: AD01

Old address: Throgmorton Uk Limited 4th Floor, Reading Bridge House George Street Reading Berkshire RG1 8LS

Change date: 2022-09-16

New address: 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB

Documents

View document PDF

Accounts with accounts type group

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Second filing change details of a person with significant control

Date: 20 Oct 2021

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC04

Psc name: Harvey Beker

Documents

View document PDF

Second filing change details of a person with significant control

Date: 20 Oct 2021

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC04

Psc name: George Edwin Crapple

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type group

Date: 08 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2020

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Harvey Beker

Change date: 2019-01-01

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2020

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-01

Psc name: Dr George Edwin Crapple

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2020

Action Date: 25 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Edwin Crapple

Termination date: 2020-04-25

Documents

View document PDF

Accounts with accounts type group

Date: 29 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-01

Psc name: Mr Harvey Beker

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-01

Officer name: Harvey Beker

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-01

Psc name: Mr Gregg Richard Buckbinder

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-01

Officer name: Gregg Richard Buckbinder

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Grant Norman Smith

Change date: 2019-03-01

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-01

Officer name: Grant Norman Smith

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr George Edwin Crapple

Change date: 2019-03-01

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-01

Officer name: Mr George Edwin Crapple

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-01

Psc name: Mr Barry Alan Goodman

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barry Alan Goodman

Change date: 2019-03-01

Documents

View document PDF

Accounts with accounts type group

Date: 30 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr George Edwin Crapple

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2018

Action Date: 07 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Grant Norman Smith

Change date: 2011-10-07

Documents

View document PDF

Accounts with accounts type group

Date: 13 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2017

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr George Edwin Crapple

Documents

View document PDF

Accounts with accounts type group

Date: 28 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-06

Officer name: Harvey Beker

Documents

View document PDF

Accounts with accounts type group

Date: 04 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Accounts with accounts type group

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Accounts with accounts type group

Date: 23 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2014

Action Date: 31 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-31

Capital : 51,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 07 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-07

Documents

View document PDF

Accounts with accounts type group

Date: 23 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 07 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-07

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2012

Action Date: 07 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gregg Richard Buckbinder

Change date: 2012-10-07

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2012

Action Date: 07 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barry Alan Goodman

Change date: 2012-10-07

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2012

Action Date: 07 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Grant Norman Smith

Change date: 2012-10-07

Documents

View document PDF

Change account reference date company current extended

Date: 09 Dec 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-10-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Harvey Beker

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: George Edwin Crapple

Documents

View document PDF

Incorporation company

Date: 07 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

18 DELAFORD STREET LIMITED

18 DELAFORD STREET,LONDON,SW6 7LT

Number:07903289
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ABSOLUTELY FABULOUS EVENTS LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:03501284
Status:ACTIVE
Category:Private Limited Company

ALEX ESTATES LIMITED

MALTA HOUSE 36 - 38 PICCADILLY,LONDON,W1J 0DP

Number:06726274
Status:ACTIVE
Category:Private Limited Company

CBLW PROPERTY LTD

12 CEDAR ROAD,STOCKPORT,SK2 7DN

Number:07739022
Status:ACTIVE
Category:Private Limited Company

JIM WILMER & SONS TIMBER HARVESTING LTD.

ROSELL WORKSHOP,DAILLY,KA26 9QJ

Number:SC381371
Status:ACTIVE
Category:Private Limited Company

SKV GROUP TRADE LTD

48E COOMBE ROAD,CROYDON,CR0 5SG

Number:10263816
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source