MILL VENTURE PARTNERS LIMITED
LONDON INVESTORS IN ENTREPRENEURSHIP LIMITED

Hellopages » Greater London » Westminster » SW1Y 4TE

Company number 05514881
Status Active
Incorporation Date 21 July 2005
Company Type Private Limited Company
Address NEW ZEALAND HOUSE 15TH FLOOR, 80 HAYMARKET, LONDON, UNITED KINGDOM, SW1Y 4TE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from C/O Cristina Felipez Alhambra House 8th Floor 27-31 Charing Cross Road London WC2H 0AU to New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE on 12 October 2016; Confirmation statement made on 25 July 2016 with updates; Second filing of the annual return made up to 27 June 2016. The most likely internet sites of MILL VENTURE PARTNERS LIMITED are www.millventurepartners.co.uk, and www.mill-venture-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mill Venture Partners Limited is a Private Limited Company. The company registration number is 05514881. Mill Venture Partners Limited has been working since 21 July 2005. The present status of the company is Active. The registered address of Mill Venture Partners Limited is New Zealand House 15th Floor 80 Haymarket London United Kingdom Sw1y 4te. The company`s financial liabilities are £2.08k. It is £-0.21k against last year. The cash in hand is £2.08k. It is £-0.21k against last year. And the total assets are £2.08k, which is £-0.21k against last year. PHILLIPS, Simon Neil is a Director of the company. TOPLAS, David Hugh Sheridan is a Director of the company. Secretary CLEAR, Kim Michele has been resigned. Secretary SAUNDERS, Michael has been resigned. Secretary SYMES, Thomas Benedict has been resigned. Director EILBECK, David Maurice has been resigned. Director SYMES, Thomas Benedict has been resigned. Director SYMES, Thomas Benedict has been resigned. Director TOPLAS, David Hugh Sheridan has been resigned. Director LAND SECURITIES TRILLIUM LIMITED has been resigned. Director TRILLIUM GROUP LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


mill venture partners Key Finiance

LIABILITIES £2.08k
-10%
CASH £2.08k
-10%
TOTAL ASSETS £2.08k
-10%
All Financial Figures

Current Directors

Director
PHILLIPS, Simon Neil
Appointed Date: 01 August 2014
63 years old

Director
TOPLAS, David Hugh Sheridan
Appointed Date: 13 July 2009
69 years old

Resigned Directors

Secretary
CLEAR, Kim Michele
Resigned: 08 July 2015
Appointed Date: 01 December 2014

Secretary
SAUNDERS, Michael
Resigned: 01 November 2011
Appointed Date: 27 February 2007

Secretary
SYMES, Thomas Benedict
Resigned: 27 February 2007
Appointed Date: 21 July 2005

Director
EILBECK, David Maurice
Resigned: 27 February 2007
Appointed Date: 21 July 2005
68 years old

Director
SYMES, Thomas Benedict
Resigned: 13 July 2009
Appointed Date: 11 September 2008
69 years old

Director
SYMES, Thomas Benedict
Resigned: 27 February 2007
Appointed Date: 21 July 2005
69 years old

Director
TOPLAS, David Hugh Sheridan
Resigned: 27 February 2007
Appointed Date: 21 July 2005
69 years old

Director
LAND SECURITIES TRILLIUM LIMITED
Resigned: 31 March 2009
Appointed Date: 27 February 2007

Director
TRILLIUM GROUP LIMITED
Resigned: 31 March 2009
Appointed Date: 27 February 2007

Persons With Significant Control

Mr David Hugh Sheridan Toplas
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

MILL VENTURE PARTNERS LIMITED Events

12 Oct 2016
Registered office address changed from C/O Cristina Felipez Alhambra House 8th Floor 27-31 Charing Cross Road London WC2H 0AU to New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE on 12 October 2016
27 Sep 2016
Confirmation statement made on 25 July 2016 with updates
15 Sep 2016
Second filing of the annual return made up to 27 June 2016
15 Sep 2016
Second filing of the annual return made up to 21 July 2015
16 Aug 2016
Statement of capital following an allotment of shares on 1 August 2014
  • GBP 77

...
... and 46 more events
13 Mar 2007
Director resigned
13 Mar 2007
New secretary appointed
21 Jul 2006
Return made up to 21/07/06; full list of members
05 May 2006
Registered office changed on 05/05/06 from: c/o the mill group 6-8 old bond street london W1S 4PH
21 Jul 2005
Incorporation