Miles Smith Ppp Limited LONDON


Miles Smith Ppp started in year 1994 as Private Limited Company with registration number 02987030. The Miles Smith Ppp company has been functioning successfully for 30 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 Thursday 16th February 1995 Miles Smith Ppp Limited is no longer carrying the name Regaby.

The company has 3 directors, namely Joseph H., Lee A. and Warren D.. Of them, Warren D. has been with the company the longest, being appointed on 27 February 2020 and Joseph H. and Lee A. have been with the company for the least time - from 22 March 2022. Currently 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.

Miles Smith Ppp 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 02987030
Date of Incorporation Fri, 4th Nov 1994
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Joseph H.

Position: Director

Appointed: 22 March 2022

Lee A.

Position: Director

Appointed: 22 March 2022

Warren D.

Position: Director

Appointed: 27 February 2020

Charles L.

Position: Director

Appointed: 27 February 2020

Resigned: 04 March 2022

Mark I.

Position: Secretary

Appointed: 09 December 2005

Resigned: 31 July 2020

Mark I.

Position: Director

Appointed: 22 November 2005

Resigned: 31 July 2020

Russell C.

Position: Director

Appointed: 22 November 2005

Resigned: 31 August 2020

Paul C.

Position: Director

Appointed: 10 July 2000

Resigned: 28 February 2020

Paul J.

Position: Secretary

Appointed: 10 July 2000

Resigned: 09 December 2005

Robin S.

Position: Director

Appointed: 10 July 2000

Resigned: 21 December 2009

Paul J.

Position: Director

Appointed: 10 July 2000

Resigned: 09 January 2019

Martin M.

Position: Director

Appointed: 04 April 1997

Resigned: 06 July 2000

David M.

Position: Director

Appointed: 21 March 1997

Resigned: 06 July 2000

Leon D.

Position: Secretary

Appointed: 21 March 1997

Resigned: 10 July 2000

Roy M.

Position: Director

Appointed: 16 February 1995

Resigned: 10 July 2000

Robin S.

Position: Director

Appointed: 16 February 1995

Resigned: 31 July 1997

Michael M.

Position: Director

Appointed: 16 February 1995

Resigned: 28 February 2018

Colin S.

Position: Director

Appointed: 16 February 1995

Resigned: 20 March 1997

Paul J.

Position: Secretary

Appointed: 16 February 1995

Resigned: 21 March 1997

Cargil Management Services Limited

Position: Corporate Nominee Secretary

Appointed: 04 November 1994

Resigned: 16 February 1995

Lea Yeat Limited

Position: Nominee Director

Appointed: 04 November 1994

Resigned: 16 February 1995

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Miles Smith Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Miles Smith Limited

One America Square 17 Crosswall, London, EC3N 2LB, England

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

Company previous names

Regaby February 16, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 26th, September 2023
Free Download (49 pages)

Company search

Advertisements