Miles Smith Broking Limited LONDON


Miles Smith Broking started in year 1977 as Private Limited Company with registration number 01325241. The Miles Smith Broking company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in London at 6th Floor, One America Square. Postal code: EC3N 2LB. Since Thu, 29th Dec 2005 Miles Smith Broking Limited is no longer carrying the name Civitas (london).

At present there are 5 directors in the the firm, namely Clare L., Joseph H. and Lee A. and others. In addition one secretary - Eleanor B. - is with the company. At present 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 Smith Broking Limited Address / Contact

Office Address 6th Floor, One America Square
Office Address2 17 Crosswall
Town London
Post code EC3N 2LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01325241
Date of Incorporation Thu, 11th Aug 1977
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Eleanor B.

Position: Secretary

Appointed: 29 September 2022

Clare L.

Position: Director

Appointed: 26 July 2022

Joseph H.

Position: Director

Appointed: 10 May 2022

Lee A.

Position: Director

Appointed: 04 January 2022

Warren D.

Position: Director

Appointed: 01 September 2019

Steven L.

Position: Director

Appointed: 05 December 2005

Charles L.

Position: Director

Appointed: 29 October 2018

Resigned: 04 March 2022

Mark I.

Position: Director

Appointed: 19 May 2015

Resigned: 31 July 2020

Penny K.

Position: Director

Appointed: 20 January 2012

Resigned: 31 August 2018

Lawrence S.

Position: Director

Appointed: 20 January 2012

Resigned: 31 August 2013

Arthur W.

Position: Director

Appointed: 16 January 2012

Resigned: 30 July 2018

John C.

Position: Director

Appointed: 16 January 2012

Resigned: 12 November 2019

Gary R.

Position: Director

Appointed: 04 December 2008

Resigned: 30 September 2019

Andrew P.

Position: Director

Appointed: 04 December 2008

Resigned: 28 September 2009

Paul J.

Position: Secretary

Appointed: 09 December 2005

Resigned: 09 January 2019

Ian S.

Position: Director

Appointed: 01 December 2005

Resigned: 24 January 2018

Paul J.

Position: Director

Appointed: 22 November 2005

Resigned: 09 January 2019

Michael M.

Position: Director

Appointed: 16 September 2003

Resigned: 31 March 2019

Simon B.

Position: Director

Appointed: 16 September 2003

Resigned: 31 December 2010

Paul C.

Position: Director

Appointed: 16 September 2003

Resigned: 28 February 2020

Robin S.

Position: Director

Appointed: 20 May 2003

Resigned: 21 December 2009

Robin S.

Position: Secretary

Appointed: 20 May 2003

Resigned: 09 December 2005

Anthony M.

Position: Director

Appointed: 20 May 2003

Resigned: 25 September 2007

Daniel M.

Position: Director

Appointed: 21 May 2002

Resigned: 23 September 2003

Lmg Services Limited

Position: Corporate Secretary

Appointed: 21 May 2002

Resigned: 02 July 2003

Andrew M.

Position: Director

Appointed: 21 May 2002

Resigned: 23 September 2003

Michael W.

Position: Director

Appointed: 15 July 1999

Resigned: 28 February 2000

John G.

Position: Director

Appointed: 04 May 1999

Resigned: 28 February 2000

John M.

Position: Director

Appointed: 09 March 1998

Resigned: 28 February 2000

Christopher B.

Position: Director

Appointed: 01 October 1997

Resigned: 19 January 1998

Raj R.

Position: Director

Appointed: 07 August 1995

Resigned: 31 May 2002

Raj R.

Position: Secretary

Appointed: 26 June 1995

Resigned: 31 May 2002

Kirk C.

Position: Director

Appointed: 21 February 1995

Resigned: 20 October 1995

Michael M.

Position: Director

Appointed: 11 March 1993

Resigned: 30 June 2000

Andrew D.

Position: Director

Appointed: 23 August 1992

Resigned: 20 July 1994

Christopher B.

Position: Director

Appointed: 23 August 1992

Resigned: 23 January 1995

Peter A.

Position: Director

Appointed: 23 August 1992

Resigned: 05 February 1997

James E.

Position: Director

Appointed: 23 August 1992

Resigned: 18 March 1994

Hilary M.

Position: Director

Appointed: 23 August 1992

Resigned: 31 May 2002

Peter C.

Position: Director

Appointed: 23 August 1992

Resigned: 30 June 1995

Simon H.

Position: Director

Appointed: 23 August 1992

Resigned: 02 April 2002

Arthur P.

Position: Director

Appointed: 23 August 1992

Resigned: 04 July 1997

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Miles Smith 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.

Miles Smith Limited

6th Floor, One America Square 17 Crosswall, London, EC3N 2LB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 00951095
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Civitas (london) December 29, 2005
Robert Bruce Fitzmaurice July 8, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 5th, September 2023
Free Download (23 pages)

Company search

Advertisements