MILLBANK INVESTMENT MANAGERS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1C 1BQ
Company number 04247223
Status Active
Incorporation Date 5 July 2001
Company Type Private Limited Company
Address 4TH FLOOR SWAN HOUSE, 17-19 STRATFORD PLACE, LONDON, W1C 1BQ
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 5 July 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Miss Frances Sarah Magowan as a secretary on 28 November 2015. The most likely internet sites of MILLBANK INVESTMENT MANAGERS LIMITED are www.millbankinvestmentmanagers.co.uk, and www.millbank-investment-managers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Millbank Investment Managers Limited is a Private Limited Company. The company registration number is 04247223. Millbank Investment Managers Limited has been working since 05 July 2001. The present status of the company is Active. The registered address of Millbank Investment Managers Limited is 4th Floor Swan House 17 19 Stratford Place London W1c 1bq. . MAGOWAN, Frances Sarah is a Secretary of the company. DE LA HUNTY, Julien is a Director of the company. HARRIS, Mark Peter is a Director of the company. HOLLOND, Beatrice Hannah Millicent is a Director of the company. Secretary COEN, Mary Katherine has been resigned. Secretary OSBORN, Sally Jane has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GEORGE, Bruce Thomas has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PETTS, Lynn has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
MAGOWAN, Frances Sarah
Appointed Date: 28 November 2015

Director
DE LA HUNTY, Julien
Appointed Date: 09 January 2002
59 years old

Director
HARRIS, Mark Peter
Appointed Date: 09 February 2011
53 years old

Director
HOLLOND, Beatrice Hannah Millicent
Appointed Date: 09 January 2002
65 years old

Resigned Directors

Secretary
COEN, Mary Katherine
Resigned: 07 June 2012
Appointed Date: 05 July 2001

Secretary
OSBORN, Sally Jane
Resigned: 27 November 2015
Appointed Date: 07 June 2012

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 July 2001
Appointed Date: 05 July 2001

Director
GEORGE, Bruce Thomas
Resigned: 31 May 2012
Appointed Date: 05 July 2001
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 July 2001
Appointed Date: 05 July 2001

Director
PETTS, Lynn
Resigned: 01 July 2013
Appointed Date: 05 July 2001
74 years old

Persons With Significant Control

Millbank Financial Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

MILLBANK INVESTMENT MANAGERS LIMITED Events

07 Jul 2016
Confirmation statement made on 5 July 2016 with updates
03 May 2016
Full accounts made up to 31 December 2015
02 Dec 2015
Appointment of Miss Frances Sarah Magowan as a secretary on 28 November 2015
27 Nov 2015
Termination of appointment of Sally Jane Osborn as a secretary on 27 November 2015
06 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 50,000

...
... and 48 more events
13 Jul 2001
New director appointed
13 Jul 2001
Registered office changed on 13/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP
13 Jul 2001
Secretary resigned
13 Jul 2001
Director resigned
05 Jul 2001
Incorporation