Mil Overseas Limited LONDON


Founded in 2002, Mil Overseas, classified under reg no. 04481406 is an active company. Currently registered at Third Floor E14 5RE, London the company has been in the business for 22 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Viral M., Paul H. and Grant L.. Of them, Grant L. has been with the company the longest, being appointed on 5 March 2013 and Viral M. has been with the company for the least time - from 1 October 2021. At the moment 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.

Mil Overseas Limited Address / Contact

Office Address Third Floor
Office Address2 30 Churchill Place, Canary Wharf
Town London
Post code E14 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04481406
Date of Incorporation Wed, 10th Jul 2002
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Viral M.

Position: Director

Appointed: 01 October 2021

Paul H.

Position: Director

Appointed: 14 February 2018

Grant L.

Position: Director

Appointed: 05 March 2013

Peter G.

Position: Director

Appointed: 20 January 2020

Resigned: 01 October 2021

Catherine O.

Position: Director

Appointed: 20 July 2018

Resigned: 13 December 2019

Alfred W.

Position: Director

Appointed: 09 March 2015

Resigned: 20 July 2018

Jean G.

Position: Director

Appointed: 09 March 2015

Resigned: 14 February 2018

Neil E.

Position: Director

Appointed: 05 March 2013

Resigned: 09 March 2015

Carl-Olav S.

Position: Director

Appointed: 01 May 2012

Resigned: 21 January 2015

Melissa P.

Position: Secretary

Appointed: 05 October 2011

Resigned: 09 March 2015

Mark P.

Position: Director

Appointed: 07 July 2011

Resigned: 07 January 2013

Faiz G.

Position: Director

Appointed: 07 July 2011

Resigned: 05 March 2013

Elliott W.

Position: Director

Appointed: 05 May 2011

Resigned: 05 October 2011

Roger H.

Position: Director

Appointed: 05 May 2011

Resigned: 13 July 2011

Elliott W.

Position: Secretary

Appointed: 14 July 2010

Resigned: 05 October 2011

Herve C.

Position: Director

Appointed: 14 July 2010

Resigned: 13 July 2011

Nigel L.

Position: Director

Appointed: 14 July 2010

Resigned: 26 April 2011

David F.

Position: Director

Appointed: 13 July 2010

Resigned: 11 February 2011

David F.

Position: Secretary

Appointed: 17 December 2008

Resigned: 14 July 2010

Gordon F.

Position: Director

Appointed: 17 December 2008

Resigned: 05 March 2013

Atalanta H.

Position: Director

Appointed: 22 April 2008

Resigned: 14 July 2010

John H.

Position: Director

Appointed: 13 April 2004

Resigned: 30 April 2010

Teresa J.

Position: Director

Appointed: 13 April 2004

Resigned: 01 December 2008

Jonathan L.

Position: Director

Appointed: 13 April 2004

Resigned: 01 December 2008

Atalanta H.

Position: Director

Appointed: 20 September 2003

Resigned: 13 April 2004

David M.

Position: Secretary

Appointed: 14 August 2003

Resigned: 01 December 2008

Todd M.

Position: Director

Appointed: 14 February 2003

Resigned: 13 April 2004

Catherine M.

Position: Secretary

Appointed: 14 February 2003

Resigned: 07 June 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 July 2002

Resigned: 10 July 2002

Todd M.

Position: Secretary

Appointed: 10 July 2002

Resigned: 10 May 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 July 2002

Resigned: 10 July 2002

Mohit D.

Position: Director

Appointed: 10 July 2002

Resigned: 14 February 2003

Iain B.

Position: Director

Appointed: 10 July 2002

Resigned: 01 November 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Moneygram International Holdings Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Moneygram International Holdings Limited

85 Queen Victoria Street, London, EC4V 4AB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04631147
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 17th, October 2023
Free Download (34 pages)

Company search