Milliman Financial Strategies Limited LONDON


Milliman Financial Strategies started in year 2007 as Private Limited Company with registration number 06242489. The Milliman Financial Strategies company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 11 Old Jewry. Postal code: EC2R 8DU. Since 4th June 2008 Milliman Financial Strategies Limited is no longer carrying the name Bondco 1205.

At the moment there are 3 directors in the the firm, namely Mary C., Dermot C. and Ken M.. In addition one secretary - Dermot C. - is with the company. 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.

Milliman Financial Strategies Limited Address / Contact

Office Address 11 Old Jewry
Town London
Post code EC2R 8DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06242489
Date of Incorporation Thu, 10th May 2007
Industry Non-trading company
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Mary C.

Position: Director

Appointed: 01 December 2021

Dermot C.

Position: Director

Appointed: 12 November 2021

Dermot C.

Position: Secretary

Appointed: 12 November 2021

Ken M.

Position: Director

Appointed: 28 May 2008

Kathy K.

Position: Director

Appointed: 01 January 2020

Resigned: 30 November 2021

Stephen W.

Position: Secretary

Appointed: 21 September 2017

Resigned: 12 November 2021

Stephen W.

Position: Director

Appointed: 17 October 2014

Resigned: 12 November 2021

Bradley S.

Position: Director

Appointed: 28 May 2008

Resigned: 12 October 2014

Brian P.

Position: Secretary

Appointed: 28 May 2008

Resigned: 21 September 2017

Brian P.

Position: Director

Appointed: 28 May 2008

Resigned: 21 September 2017

Patrick G.

Position: Director

Appointed: 28 May 2008

Resigned: 01 May 2012

Bondlaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 May 2007

Resigned: 28 May 2008

Bondlaw Directors Limited

Position: Nominee Director

Appointed: 10 May 2007

Resigned: 28 May 2008

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we found, there is Milliman Econtinent Limited from London, United Kingdom. The abovementioned PSC is classified 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.

Milliman Econtinent Limited

11 Old Jewry, London, EC2R 8DE, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House Cardiff
Registration number 4668090
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Bondco 1205 June 4, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 27th, September 2023
Free Download (26 pages)

Company search

Advertisements