DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Millie's Cookies (Retail) Limited

Adresa
Jamestown Wharf
32 Jamestown Road
London
NW1 7HW
VAT ID (DIČ) no VAT ID available
Company No. 02633463 Show on Companies House
Accountsdormant
last accounts made up to 28. září 2022
Sector (SIC)74990 Non-trading company
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (1)

Source: Companies House
gb-flag GB Ssp Financing Uk Limited Status: Active Notified: 06/04/2016 Companies House Number: 05735959 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (10)

    Source: Companies House
    Collins, Miles Eric London, United Kingdom Status: Active Notified: 17/10/2006 Date of Birth: 05/1966 Occupation: Chartered Accountant Role: Director Country of Residence: England Nationality: British
    Daniels, Kari 32 Jamestown Road, London, United Kingdom Status: Active Notified: 23/01/2023 Date of Birth: 11/1964 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Davies, Jonathan Owen London, United Kingdom Status: Active Notified: 23/05/2005 Date of Birth: 04/1962 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Geling, Rolf London, United Kingdom Status: Active Notified: 25/10/2021 Date of Birth: 07/1974 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: Dutch
    Scattergood, Fiona 32 Jamestown Road, London, United Kingdom Status: Active Notified: 16/02/2023 Role: Secretary
    Burrill, Martin Henry 8 Regent Drive Lostock, Bolton Status: Ceased Notified: 05/07/1999 Ceased: 14/05/2004 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Davies, Jonathan Owen Weybridge, Surrey, United Kingdom Status: Ceased Notified: 15/06/2006 Ceased: 12/03/2010 Occupation: Company Director Role: Secretary Nationality: British
    Lewis, Richard London, United Kingdom Status: Ceased Notified: 01/11/2019 Ceased: 14/01/2023 Occupation: None Role: Director Country of Residence: England Nationality: British
    Rainbow, Mark London, United Kingdom Status: Ceased Notified: 17/10/2006 Ceased: 27/02/2015 Occupation: Accountant Role: Director Country of Residence: England Nationality: British
    Worrell, Roger Arthur London, United Kingdom Status: Ceased Notified: 01/11/2019 Ceased: 30/09/2021 Occupation: Director, None Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (4)

    gb-flag GB Millie's Cookies (Franchise) Limited Status: Active Notified: 06/04/2016 Companies House Number: 02743938 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Millie's Cookies Limited Status: Active Notified: 06/04/2016 Companies House Number: 00204450 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Millies Limited Status: Active Notified: 06/04/2016 Companies House Number: 02721848 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Millies Limited Status: Active Notified: 06/04/2016 Companies House Number: 02721848 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors