Miles Smith Holdings Limited LONDON


Miles Smith Holdings started in year 2011 as Private Limited Company with registration number 07533292. The Miles Smith Holdings company has been functioning successfully for thirteen 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.

The company has 4 directors, namely Joseph H., Lee A. and Warren D. and others. Of them, Steven L. has been with the company the longest, being appointed on 23 February 2011 and Joseph H. has been with the company for the least time - from 24 March 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Paul J. who worked with the the company until 9 January 2019.

Miles Smith Holdings 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 07533292
Date of Incorporation Thu, 17th Feb 2011
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 13 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 Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Joseph H.

Position: Director

Appointed: 24 March 2022

Lee A.

Position: Director

Appointed: 01 September 2020

Warren D.

Position: Director

Appointed: 01 September 2019

Steven L.

Position: Director

Appointed: 23 February 2011

Charles L.

Position: Director

Appointed: 24 July 2019

Resigned: 04 March 2022

Edward S.

Position: Director

Appointed: 29 May 2018

Resigned: 09 January 2019

Penny K.

Position: Director

Appointed: 28 February 2018

Resigned: 31 August 2018

Sharon B.

Position: Director

Appointed: 28 February 2018

Resigned: 08 January 2019

Gerald F.

Position: Director

Appointed: 10 September 2015

Resigned: 28 February 2018

Steven M.

Position: Director

Appointed: 01 November 2011

Resigned: 30 April 2015

Christopher S.

Position: Director

Appointed: 23 February 2011

Resigned: 18 July 2018

Michael M.

Position: Director

Appointed: 23 February 2011

Resigned: 28 February 2018

Paul J.

Position: Secretary

Appointed: 17 February 2011

Resigned: 09 January 2019

Paul C.

Position: Director

Appointed: 17 February 2011

Resigned: 28 February 2020

Paul J.

Position: Director

Appointed: 17 February 2011

Resigned: 09 January 2019

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats found, there is Specialist Risk Group Limited from London, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Psc 3 Bidco Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is The Trustees Of The Lloyd's Synicate 2001 Premium Trust Fund, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a trustee", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Specialist Risk Group Limited

1 America Sqaure 17 Crosswall, London, EC3N 2LB, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 12083334
Notified on 13 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Psc 3 Bidco Limited

8 Hanover Street, London, W1S 1YQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11099339
Notified on 28 February 2018
Ceased on 13 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Trustees Of The Lloyd's Synicate 2001 Premium Trust Fund

St Helen's 1 Undershaft, London, EC3A 8ND, England

Legal authority England & Wales
Legal form Trustee
Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (18 pages)

Company search

Advertisements