MILLENNIUM CAPITAL MANAGEMENT LTD.
LONDON

Hellopages » Greater London » Westminster » W1J 8HD
Company number 04403936
Status Active
Incorporation Date 26 March 2002
Company Type Private Limited Company
Address 50 BERKELEY STREET, LONDON, W1J 8HD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Appointment of Mr Milos Naumovic as a secretary on 9 December 2016; Termination of appointment of Alena Thomas as a secretary on 9 December 2016; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of MILLENNIUM CAPITAL MANAGEMENT LTD. are www.millenniumcapitalmanagement.co.uk, and www.millennium-capital-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Millennium Capital Management Ltd is a Private Limited Company. The company registration number is 04403936. Millennium Capital Management Ltd has been working since 26 March 2002. The present status of the company is Active. The registered address of Millennium Capital Management Ltd is 50 Berkeley Street London W1j 8hd. . NAUMOVIC, Milos is a Secretary of the company. MESKIN, Mark Israel is a Director of the company. VASATIS, Yannis is a Director of the company. WESTLING, Robert is a Director of the company. Secretary THOMAS, Alena has been resigned. Secretary ZAVAHIR, Safraz has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ROBINSON, Michael has been resigned. Director STONE, Fred has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
NAUMOVIC, Milos
Appointed Date: 09 December 2016

Director
MESKIN, Mark Israel
Appointed Date: 13 October 2004
58 years old

Director
VASATIS, Yannis
Appointed Date: 27 July 2011
68 years old

Director
WESTLING, Robert
Appointed Date: 15 January 2005
60 years old

Resigned Directors

Secretary
THOMAS, Alena
Resigned: 09 December 2016
Appointed Date: 22 April 2015

Secretary
ZAVAHIR, Safraz
Resigned: 25 January 2015
Appointed Date: 10 January 2008

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 04 January 2008
Appointed Date: 02 April 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 April 2002
Appointed Date: 26 March 2002

Director
ROBINSON, Michael
Resigned: 26 March 2013
Appointed Date: 15 August 2006
58 years old

Director
STONE, Fred
Resigned: 15 August 2006
Appointed Date: 02 April 2002
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 April 2002
Appointed Date: 26 March 2002

MILLENNIUM CAPITAL MANAGEMENT LTD. Events

15 Dec 2016
Appointment of Mr Milos Naumovic as a secretary on 9 December 2016
15 Dec 2016
Termination of appointment of Alena Thomas as a secretary on 9 December 2016
12 Oct 2016
Group of companies' accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 8,468,963

01 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 86 more events
08 Apr 2002
Secretary resigned
08 Apr 2002
Registered office changed on 08/04/02 from: 1 mitchell lane bristol BS1 6BU
08 Apr 2002
New secretary appointed
08 Apr 2002
New director appointed
26 Mar 2002
Incorporation

MILLENNIUM CAPITAL MANAGEMENT LTD. Charges

27 February 2013
Rent deposit deed
Delivered: 1 March 2013
Status: Outstanding
Persons entitled: Berkeley Square Holdings Limited
Description: The deposit balance.
19 January 2009
Rent deposit deed
Delivered: 24 January 2009
Status: Outstanding
Persons entitled: Mckinsey & Company
Description: The sum of £117,112.50 and interest.
21 January 2005
Rent deposit deed
Delivered: 28 January 2005
Status: Outstanding
Persons entitled: Glencore UK Limited
Description: £249,906.05 and any other monies deposited barclays bank…