Millstream (holdings) Limited LONDON


Millstream (holdings) started in year 2004 as Private Limited Company with registration number 05024251. The Millstream (holdings) company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 20 Montford Place. Postal code: SE11 5DE. Since 2004/04/05 Millstream (holdings) Limited is no longer carrying the name Hackremco (no. 2121).

The firm has 2 directors, namely Edward F., Stuart M.. Of them, Stuart M. has been with the company the longest, being appointed on 11 December 2019 and Edward F. has been with the company for the least time - from 1 October 2020. 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.

Millstream (holdings) Limited Address / Contact

Office Address 20 Montford Place
Office Address2 Kennington
Town London
Post code SE11 5DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05024251
Date of Incorporation Fri, 23rd Jan 2004
Industry Activities of head offices
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (37 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Edward F.

Position: Director

Appointed: 01 October 2020

Stuart M.

Position: Director

Appointed: 11 December 2019

Vincent T.

Position: Director

Appointed: 01 September 2017

Resigned: 30 September 2020

Herve F.

Position: Director

Appointed: 01 October 2008

Resigned: 31 August 2017

Stuart M.

Position: Director

Appointed: 01 October 2008

Resigned: 31 March 2022

Stuart M.

Position: Secretary

Appointed: 29 February 2008

Resigned: 14 February 2011

Jane E.

Position: Secretary

Appointed: 01 September 2006

Resigned: 14 February 2011

Thomas M.

Position: Secretary

Appointed: 19 June 2006

Resigned: 01 September 2006

Philippa A.

Position: Secretary

Appointed: 23 September 2005

Resigned: 19 June 2006

Ian F.

Position: Director

Appointed: 26 July 2005

Resigned: 26 March 2015

Emmanuel B.

Position: Director

Appointed: 26 July 2005

Resigned: 30 June 2009

Anthony S.

Position: Director

Appointed: 26 July 2005

Resigned: 30 September 2008

Ian F.

Position: Secretary

Appointed: 26 July 2005

Resigned: 01 September 2006

Aziz J.

Position: Director

Appointed: 26 July 2005

Resigned: 27 April 2012

Kelvin S.

Position: Director

Appointed: 27 October 2004

Resigned: 23 September 2005

Robert W.

Position: Director

Appointed: 07 April 2004

Resigned: 23 September 2005

Peter L.

Position: Director

Appointed: 07 April 2004

Resigned: 07 September 2005

Howard O.

Position: Director

Appointed: 07 April 2004

Resigned: 22 October 2004

Charles B.

Position: Secretary

Appointed: 07 April 2004

Resigned: 26 July 2005

Maureen M.

Position: Director

Appointed: 07 April 2004

Resigned: 23 September 2005

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 23 January 2004

Resigned: 07 April 2004

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 2004

Resigned: 07 April 2004

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is Allied Domecq (Holdings) Limited from London, England. The abovementioned PSC is classified as "a limited by shares", 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.

Allied Domecq (Holdings) Limited

20 Montford Place, Kennington, London, SE11 5DE, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00689729
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hackremco (no. 2121) April 5, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/06/30
filed on: 14th, February 2023
Free Download (1 page)

Company search