Miles 33 Limited LONDON


Founded in 1994, Miles 33, classified under reg no. 02924416 is an active company. Currently registered at 5 Brayford Square E1 0SG, London the company has been in the business for thirty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 1994/07/11 Miles 33 Limited is no longer carrying the name Sawlink.

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. Currently 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 Limited Address / Contact

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

Company Information / Profile

Registration Number 02924416
Date of Incorporation Fri, 29th Apr 1994
Industry Business and domestic software development
End of financial Year 31st December
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Scott R.

Position: Director

Appointed: 02 March 2021

Jeffery N.

Position: Director

Appointed: 02 March 2021

David F.

Position: Secretary

Appointed: 01 October 2004

Resigned: 20 October 2021

Michael M.

Position: Director

Appointed: 01 October 2004

Resigned: 20 October 2021

David F.

Position: Director

Appointed: 01 October 2004

Resigned: 20 October 2021

John S.

Position: Director

Appointed: 01 October 2004

Resigned: 13 July 2021

Frank K.

Position: Director

Appointed: 01 June 1994

Resigned: 31 December 2000

Peter M.

Position: Director

Appointed: 01 June 1994

Resigned: 13 July 2021

Stephen H.

Position: Secretary

Appointed: 26 May 1994

Resigned: 01 October 2004

Stephen H.

Position: Director

Appointed: 26 May 1994

Resigned: 01 October 2004

Alexander Y.

Position: Director

Appointed: 26 May 1994

Resigned: 05 June 2007

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 1994

Resigned: 26 May 1994

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 29 April 1994

Resigned: 26 May 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we identified, there is Miles 33 Group Limited from London, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity 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 meets 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 that has elected to be regulated as a business development company (bdc)", 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.

Miles 33 Group Limited

5 Brayford Square, London, E1 0SG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02873904
Notified on 28 November 2018
Nature of control: 75,01-100% shares

Michael M.

Notified on 6 April 2016
Ceased on 3 May 2022
Nature of control: significiant influence or control

Ares Capital Corporation

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

Legal authority Investment Company Act Of 1940
Legal form Closed-End, Non-Diversified Management Investment Company That Has Elected To Be Regulated As A Business Development Company (Bdc)
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

Company previous names

Sawlink July 11, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 10th, January 2024
Free Download (20 pages)

Company search