MILLBANK (SOUTHERN) LLP
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 3EJ

Company number OC382580
Status Active
Incorporation Date 19 February 2013
Company Type Limited Liability Partnership
Address FIRST FLOOR OXFORD HOUSE, 14-18 COLLEGE STREET, SOUTHAMPTON, ENGLAND, SO14 3EJ
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 February 2016. The most likely internet sites of MILLBANK (SOUTHERN) LLP are www.millbanksouthern.co.uk, and www.millbank-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. The distance to to Redbridge Rail Station is 3.4 miles; to Swanwick Rail Station is 6 miles; to Romsey Rail Station is 7.6 miles; to Shawford Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millbank Southern Llp is a Limited Liability Partnership. The company registration number is OC382580. Millbank Southern Llp has been working since 19 February 2013. The present status of the company is Active. The registered address of Millbank Southern Llp is First Floor Oxford House 14 18 College Street Southampton England So14 3ej. . JATIN SECURITIES LIMITED is a LLP Designated Member of the company. LAINSTON SECURITIES LIMITED is a LLP Designated Member of the company. LLP Designated Member WILLIAMSON, Simon John has been resigned. LLP Designated Member MILLBANK PROPERTY ESTATES has been resigned. LLP Member CLARKE, Russell Tom has been resigned. LLP Member REDDY, Jason has been resigned.


Current Directors

LLP Designated Member
JATIN SECURITIES LIMITED
Appointed Date: 06 February 2015

LLP Designated Member
LAINSTON SECURITIES LIMITED
Appointed Date: 06 February 2015

Resigned Directors

LLP Designated Member
WILLIAMSON, Simon John
Resigned: 19 January 2015
Appointed Date: 19 February 2013
48 years old

LLP Designated Member
MILLBANK PROPERTY ESTATES
Resigned: 09 January 2015
Appointed Date: 19 February 2013

LLP Member
CLARKE, Russell Tom
Resigned: 06 February 2015
Appointed Date: 09 January 2015
48 years old

LLP Member
REDDY, Jason
Resigned: 06 February 2015
Appointed Date: 09 January 2015
52 years old

Persons With Significant Control

Maya Securities Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Lainston Securities Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

MILLBANK (SOUTHERN) LLP Events

23 Feb 2017
Confirmation statement made on 19 February 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 19 February 2016
25 Feb 2016
Member's details changed for Jatin Securities Limited on 23 January 2016
16 Feb 2016
Satisfaction of charge OC3825800002 in full
...
... and 20 more events
01 Aug 2014
Registered office address changed from 3 Glenwood Nutshell Lane Upper Hale Farnham Surrey GU9 0FE to 21 Southampton Street Southampton SO15 2ED on 1 August 2014
14 Mar 2014
Annual return made up to 19 February 2014
17 Jan 2014
Current accounting period extended from 28 February 2014 to 31 March 2014
05 Nov 2013
Registration of charge 3825800001
19 Feb 2013
Incorporation of a limited liability partnership

MILLBANK (SOUTHERN) LLP Charges

18 January 2016
Charge code OC38 2580 0006
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property known as 21 southampton street…
6 January 2016
Charge code OC38 2580 0005
Delivered: 11 January 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
26 June 2015
Charge code OC38 2580 0004
Delivered: 1 July 2015
Status: Satisfied on 16 February 2016
Persons entitled: Msp Capital Limited
Description: Fairchild house 21 southampton street southampton SO15 2ED…
26 June 2015
Charge code OC38 2580 0003
Delivered: 30 June 2015
Status: Satisfied on 16 February 2016
Persons entitled: Msp Capital LTD
Description: 21 southampton street southampton SO15 2ED…
3 June 2015
Charge code OC38 2580 0002
Delivered: 8 June 2015
Status: Satisfied on 16 February 2016
Persons entitled: Rockstone Securities Limited
Description: The property known as fairchild house, 21 southampton…
30 October 2013
Charge code OC38 2580 0001
Delivered: 5 November 2013
Status: Satisfied on 16 February 2016
Persons entitled: Rockstone Securities Limited
Description: The freehold property known as 21 southampton street…