MILLSTREAM UNDERWRITING LTD.
LONDON

Hellopages » City of London » City of London » EC3V 4QT

Company number 03896220
Status Active
Incorporation Date 17 December 1999
Company Type Private Limited Company
Address 150 LEADENHALL STREET, LONDON, ENGLAND, EC3V 4QT
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Registered office address changed from 145 Leadenhall Street London EC3V 4QT to 150 Leadenhall Street London EC3V 4QT on 8 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of MILLSTREAM UNDERWRITING LTD. are www.millstreamunderwriting.co.uk, and www.millstream-underwriting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millstream Underwriting Ltd is a Private Limited Company. The company registration number is 03896220. Millstream Underwriting Ltd has been working since 17 December 1999. The present status of the company is Active. The registered address of Millstream Underwriting Ltd is 150 Leadenhall Street London England Ec3v 4qt. . CAMBRIDGE, Kelly Louise is a Secretary of the company. BRANGWYN, Tim is a Director of the company. COLES, Timothy Crispin Fitzgerald is a Director of the company. MCVEY, Simon John is a Director of the company. MILLS, Martin John is a Director of the company. ROUSE, Stuart Mark is a Director of the company. THOMPSON, Colin William is a Director of the company. WHISTONDALE, Ian Michael is a Director of the company. Secretary JONES, Gordon David Spencer has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director JONES, Gordon David Spencer has been resigned. Director MILLARD, Antony Laurence has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
CAMBRIDGE, Kelly Louise
Appointed Date: 16 December 2015

Director
BRANGWYN, Tim
Appointed Date: 20 January 2016
55 years old

Director
COLES, Timothy Crispin Fitzgerald
Appointed Date: 16 December 2015
58 years old

Director
MCVEY, Simon John
Appointed Date: 04 January 2006
61 years old

Director
MILLS, Martin John
Appointed Date: 03 September 2000
69 years old

Director
ROUSE, Stuart Mark
Appointed Date: 16 December 2015
53 years old

Director
THOMPSON, Colin William
Appointed Date: 16 December 2015
52 years old

Director
WHISTONDALE, Ian Michael
Appointed Date: 08 June 2005
68 years old

Resigned Directors

Secretary
JONES, Gordon David Spencer
Resigned: 31 October 2013
Appointed Date: 17 December 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 17 December 1999
Appointed Date: 17 December 1999

Director
JONES, Gordon David Spencer
Resigned: 31 October 2013
Appointed Date: 14 August 2001
77 years old

Director
MILLARD, Antony Laurence
Resigned: 31 December 2001
Appointed Date: 17 December 1999
60 years old

Persons With Significant Control

Mstream Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MILLSTREAM UNDERWRITING LTD. Events

21 Dec 2016
Confirmation statement made on 17 December 2016 with updates
08 Dec 2016
Registered office address changed from 145 Leadenhall Street London EC3V 4QT to 150 Leadenhall Street London EC3V 4QT on 8 December 2016
11 Oct 2016
Full accounts made up to 31 December 2015
22 Feb 2016
Second filing of AR01 previously delivered to Companies House made up to 17 December 2015
20 Jan 2016
Appointment of Mr Tim Brangwyn as a director on 20 January 2016
...
... and 69 more events
10 Dec 2000
Registered office changed on 10/12/00 from: 2 fen court, london, EC3M 5NJ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Dec 2000
Registered office changed on 10/12/00 from: 2 fen court london EC3M 5NJ
11 Jan 2000
Secretary resigned
11 Jan 2000
New secretary appointed
17 Dec 1999
Incorporation

MILLSTREAM UNDERWRITING LTD. Charges

19 March 2010
Debenture
Delivered: 24 March 2010
Status: Satisfied on 23 October 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 March 2008
Deed of rent deposit
Delivered: 14 March 2008
Status: Satisfied on 23 October 2015
Persons entitled: Pgf Ii S.A. and Pgf Ii (Lime) S.A.
Description: £11,345.00.
25 March 2003
Rent deposit deed
Delivered: 28 March 2003
Status: Satisfied on 23 October 2015
Persons entitled: 37-40 Lime Street (NO1) Limited and 37-40 Lime Street (NO2) Limited
Description: The rent deposit sum as security for the performance of its…