MILAMBER VENTURES PLC
LONDON RONALDSWAY PRIVATE EQUITY PLC CONDUCO PLC SMART IDENTITY PLC

Hellopages » Greater London » Camden » W1T 2DB

Company number 05667178
Status Active
Incorporation Date 5 January 2006
Company Type Public Limited Company
Address 30 PERCY STREET, LONDON, UNITED KINGDOM, W1T 2DB
Home Country United Kingdom
Nature of Business 58290 - Other software publishing, 64301 - Activities of investment trusts
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Appointment of Mr Mark Bernard Battles as a director on 22 April 2016; Full accounts made up to 31 March 2016; Appointment of Mrs Sian Castle as a secretary on 30 September 2016. The most likely internet sites of MILAMBER VENTURES PLC are www.milamberventures.co.uk, and www.milamber-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Milamber Ventures Plc is a Public Limited Company. The company registration number is 05667178. Milamber Ventures Plc has been working since 05 January 2006. The present status of the company is Active. The registered address of Milamber Ventures Plc is 30 Percy Street London United Kingdom W1t 2db. . CASTLE, Sian is a Secretary of the company. ANDREW, Christian is a Director of the company. BATTLES, Mark Bernard is a Director of the company. HASOON, Andrew Saad Mawfek is a Director of the company. LADIMEJI, Oladapo Alani is a Director of the company. VELODY, Jason is a Director of the company. Secretary BATTLES, Mark Bernard has been resigned. Secretary FLETCHER, Scott Jonathan has been resigned. Secretary MALTHOUSE, Christopher Simon has been resigned. Secretary MALTHOUSE, Christopher Simon has been resigned. Secretary NICHOLSON, Miles has been resigned. Secretary WATSON, Derek Stephen has been resigned. Director ASSOCIATED NETWORK SOLUTIONS PLC has been resigned. Director DEVANI, Atul Suryakant has been resigned. Director FLETCHER, Scott Jonathan has been resigned. Director LEECE, John Henry has been resigned. Director MALTHOUSE, Christopher Simon has been resigned. Director MCDERMOTT, Derek Henry has been resigned. Director NICHOLLS, David has been resigned. Director ROSE, Grahame has been resigned. Director THACKRAY, Adele has been resigned. Director YEOMAN, Marcus has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
CASTLE, Sian
Appointed Date: 30 September 2016

Director
ANDREW, Christian
Appointed Date: 25 September 2015
49 years old

Director
BATTLES, Mark Bernard
Appointed Date: 22 April 2016
58 years old

Director
HASOON, Andrew Saad Mawfek
Appointed Date: 07 December 2012
53 years old

Director
LADIMEJI, Oladapo Alani
Appointed Date: 03 July 2014
74 years old

Director
VELODY, Jason
Appointed Date: 25 September 2015
63 years old

Resigned Directors

Secretary
BATTLES, Mark Bernard
Resigned: 13 December 2012
Appointed Date: 01 February 2011

Secretary
FLETCHER, Scott Jonathan
Resigned: 15 June 2006
Appointed Date: 28 February 2006

Secretary
MALTHOUSE, Christopher Simon
Resigned: 01 February 2011
Appointed Date: 15 June 2006

Secretary
MALTHOUSE, Christopher Simon
Resigned: 28 February 2006
Appointed Date: 05 January 2006

Secretary
NICHOLSON, Miles
Resigned: 30 September 2016
Appointed Date: 24 April 2013

Secretary
WATSON, Derek Stephen
Resigned: 24 April 2013
Appointed Date: 14 December 2012

Director
ASSOCIATED NETWORK SOLUTIONS PLC
Resigned: 28 February 2006
Appointed Date: 05 January 2006

Director
DEVANI, Atul Suryakant
Resigned: 26 July 2009
Appointed Date: 01 January 2008
59 years old

Director
FLETCHER, Scott Jonathan
Resigned: 01 February 2011
Appointed Date: 28 February 2006
52 years old

Director
LEECE, John Henry
Resigned: 03 July 2014
Appointed Date: 02 August 2013
67 years old

Director
MALTHOUSE, Christopher Simon
Resigned: 01 February 2011
Appointed Date: 01 January 2007
56 years old

Director
MCDERMOTT, Derek Henry
Resigned: 15 March 2011
Appointed Date: 28 February 2006
85 years old

Director
NICHOLLS, David
Resigned: 30 June 2010
Appointed Date: 15 June 2009
58 years old

Director
ROSE, Grahame
Resigned: 10 December 2012
Appointed Date: 10 December 2010
64 years old

Director
THACKRAY, Adele
Resigned: 02 August 2013
Appointed Date: 14 December 2012
59 years old

Director
YEOMAN, Marcus
Resigned: 16 January 2013
Appointed Date: 10 December 2010
62 years old

MILAMBER VENTURES PLC Events

16 Mar 2017
Appointment of Mr Mark Bernard Battles as a director on 22 April 2016
13 Oct 2016
Full accounts made up to 31 March 2016
11 Oct 2016
Appointment of Mrs Sian Castle as a secretary on 30 September 2016
11 Oct 2016
Termination of appointment of Miles Nicholson as a secretary on 30 September 2016
20 Apr 2016
Annual return made up to 5 January 2016 no member list
Statement of capital on 2016-04-20
  • GBP 183,715.48

...
... and 106 more events
03 Mar 2006
Secretary resigned
03 Mar 2006
New director appointed
03 Mar 2006
Director resigned
17 Feb 2006
Accounting reference date extended from 31/01/07 to 31/03/07
05 Jan 2006
Incorporation