Miles 33 Group Limited LONDON


Founded in 1993, Miles 33 Group, classified under reg no. 02873904 is an active company. Currently registered at 5 Brayford Square E1 0SG, London the company has been in the business for 31 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 12th April 1994 Miles 33 Group Limited is no longer carrying the name Sablecase PLC.

The firm has 2 directors, namely Scott R., Jeffery N.. Of them, Scott R., Jeffery N. have been with the company the longest, being appointed on 2 March 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Miles 33 Group Limited Address / Contact

Office Address 5 Brayford Square
Town London
Post code E1 0SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02873904
Date of Incorporation Mon, 22nd Nov 1993
Industry Activities of head offices
End of financial Year 31st December
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Scott R.

Position: Director

Appointed: 02 March 2021

Jeffery N.

Position: Director

Appointed: 02 March 2021

Michael M.

Position: Director

Appointed: 05 June 2007

Resigned: 20 October 2021

David F.

Position: Secretary

Appointed: 01 October 2004

Resigned: 20 October 2021

David F.

Position: Director

Appointed: 01 October 2004

Resigned: 20 October 2021

Stephen H.

Position: Director

Appointed: 25 February 1994

Resigned: 01 October 2004

Adrian B.

Position: Director

Appointed: 23 February 1994

Resigned: 25 February 1994

Stephen H.

Position: Secretary

Appointed: 23 February 1994

Resigned: 01 October 2004

Alexander Y.

Position: Director

Appointed: 23 February 1994

Resigned: 05 June 2007

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 22 November 1993

Resigned: 23 February 1994

Ccs Directors Limited

Position: Nominee Director

Appointed: 22 November 1993

Resigned: 23 February 1994

Ccs Secretaries Limited

Position: Nominee Director

Appointed: 22 November 1993

Resigned: 23 February 1994

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As we found, there is Project Mars Finance Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", 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. Another one in the persons with significant control register is Michael M. This PSC has significiant influence or control over the company,. Moving on, there is Ares Capital Corporation, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a closed-end, non-diversified management investment company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Project Mars Finance Limited

5 Brayford Square, London, E1 0SG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England
Registration number 11651296
Notified on 28 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael M.

Notified on 6 April 2016
Ceased on 28 November 2018
Nature of control: significiant influence or control

Ares Capital Corporation

245 Park Avenue, 44th Floor, New York, New York 10167, United States

Legal authority Investment Company Act Of 1940
Legal form Closed-End, Non-Diversified Management Investment Company
Country registered Maryland
Place registered Maryland Company Register
Registration number D07905672
Notified on 3 January 2017
Ceased on 28 November 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

American Capital Ltd

The Corporation Trust Company Corporation Trust Center, 1209 Orange Street, Wilmington, Delaware, Usa

Legal authority Securities Act 1933
Legal form Publicly Limited Company
Country registered Delaware
Place registered Nasdaq
Registration number 0000817473
Notified on 6 April 2016
Ceased on 3 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Sablecase PLC April 12, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Reregistration Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 18th, January 2024
Free Download (26 pages)

Company search