Four Millbank Investments Limited LONDON


Founded in 1963, Four Millbank Investments, classified under reg no. 00784078 is an active company. Currently registered at Blue Fin Building SE1 0SU, London the company has been in the business for 61 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has one director. Elizabeth M., appointed on 26 October 2023. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Four Millbank Investments Limited Address / Contact

Office Address Blue Fin Building
Office Address2 110 Southwark Street
Town London
Post code SE1 0SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00784078
Date of Incorporation Tue, 10th Dec 1963
Industry Non-trading company
End of financial Year 30th June
Company age 61 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Elizabeth M.

Position: Director

Appointed: 26 October 2023

Ian M.

Position: Director

Appointed: 01 March 2018

Resigned: 26 October 2023

Francesca M.

Position: Secretary

Appointed: 28 October 2016

Resigned: 30 April 2018

Simon J.

Position: Director

Appointed: 26 September 2016

Resigned: 01 March 2018

Nicholas S.

Position: Director

Appointed: 10 June 2016

Resigned: 26 September 2016

Maxine D.

Position: Director

Appointed: 02 September 2013

Resigned: 28 October 2016

Maxine D.

Position: Secretary

Appointed: 02 September 2013

Resigned: 28 October 2016

Teresa B.

Position: Director

Appointed: 11 January 2013

Resigned: 30 June 2016

Ken C.

Position: Director

Appointed: 11 January 2013

Resigned: 10 June 2016

Trevor N.

Position: Director

Appointed: 14 July 2011

Resigned: 31 December 2012

Lynn H.

Position: Director

Appointed: 30 April 2007

Resigned: 25 September 2013

Lynn H.

Position: Secretary

Appointed: 02 July 2002

Resigned: 02 September 2013

Anthony O.

Position: Director

Appointed: 10 June 2002

Resigned: 31 March 2005

Keith W.

Position: Director

Appointed: 01 April 1998

Resigned: 28 February 2011

Jason P.

Position: Director

Appointed: 01 April 1998

Resigned: 31 October 2001

Heather K.

Position: Secretary

Appointed: 02 September 1996

Resigned: 02 July 2002

Peter B.

Position: Director

Appointed: 09 August 1991

Resigned: 30 April 2007

Henry D.

Position: Director

Appointed: 09 August 1991

Resigned: 31 December 1994

Nigel J.

Position: Director

Appointed: 09 August 1991

Resigned: 29 March 1996

David P.

Position: Director

Appointed: 09 August 1991

Resigned: 31 March 1998

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is The Secretary Of State For Foreign, Commonwealth & Development from London, England. The abovementioned PSC is categorised as "a government department" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

The Secretary Of State For Foreign, Commonwealth & Development

1 Whitehall, London, SW1A 2EG, England

Legal authority English Law
Legal form Government Department
Country registered Uk
Place registered Uk
Registration number Na
Notified on 9 August 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 11th, April 2024
Free Download (9 pages)

Company search

Advertisements