Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MILL UK HOLDINGS 2 LIMITED
Company Information for

MILL UK HOLDINGS 2 LIMITED

C/O BAKER & BAKER GROUP LIMITED, STADIUM ROAD, BROMBOROUGH, WIRRAL, CH62 3NU,
Company Registration Number
08552082
Private Limited Company
Active

Company Overview

About Mill Uk Holdings 2 Ltd
MILL UK HOLDINGS 2 LIMITED was founded on 2013-05-31 and has its registered office in Bromborough. The organisation's status is listed as "Active". Mill Uk Holdings 2 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MILL UK HOLDINGS 2 LIMITED
 
Legal Registered Office
C/O BAKER & BAKER GROUP LIMITED
STADIUM ROAD
BROMBOROUGH
WIRRAL
CH62 3NU
Other companies in CF24
 
Filing Information
Company Number 08552082
Company ID Number 08552082
Date formed 2013-05-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 06:33:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILL UK HOLDINGS 2 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MILL UK HOLDINGS 2 LIMITED

Current Directors
Officer Role Date Appointed
7SIDE SECRETARIAL LIMITED
Company Secretary 2013-05-31
GIANPIERO LENZA
Director 2013-05-31
PATRICK MUNDT
Director 2013-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCESCO CIGNOLO
Director 2013-05-31 2013-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
7SIDE SECRETARIAL LIMITED BANKING COMPETITION REMEDIES LIMITED Company Secretary 2018-08-22 CURRENT 2017-10-06 Liquidation
7SIDE SECRETARIAL LIMITED CHRISTCHURCH COURT TENANT LIMITED Company Secretary 2018-06-19 CURRENT 2018-06-19 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED NAKED HUB UK LIMITED Company Secretary 2018-06-01 CURRENT 2018-01-23 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED TELEFĂ“NICA TECH OCEAN LIMITED Company Secretary 2018-05-14 CURRENT 2018-03-09 Active
7SIDE SECRETARIAL LIMITED OMIO TRAVEL (UK) LTD Company Secretary 2018-05-07 CURRENT 2018-05-07 Active
7SIDE SECRETARIAL LIMITED THE WING (UK) 14-16 GREAT PORTLAND STREET LIMITED Company Secretary 2018-04-27 CURRENT 2018-04-27 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 1 WATERHOUSE SQUARE TENANT LIMITED Company Secretary 2018-04-17 CURRENT 2018-04-17 Active
7SIDE SECRETARIAL LIMITED POWERED BY WE UK LIMITED Company Secretary 2018-04-17 CURRENT 2018-04-17 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED LT BUILD LIMITED Company Secretary 2018-04-13 CURRENT 2015-04-21 Active
7SIDE SECRETARIAL LIMITED HONEY SCIENCE UK LIMITED Company Secretary 2018-04-03 CURRENT 2018-04-03 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED FLATIRON SCHOOL UK LIMITED Company Secretary 2018-03-12 CURRENT 2018-03-12 Active
7SIDE SECRETARIAL LIMITED DATACOM UK HOLDINGS LIMITED Company Secretary 2018-01-16 CURRENT 2018-01-16 Liquidation
7SIDE SECRETARIAL LIMITED 1 POULTRY TENANT LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active
7SIDE SECRETARIAL LIMITED 38 CHANCERY LANE TENANT LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active
7SIDE SECRETARIAL LIMITED PREMIER PLACE TENANT LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED THE HEWITT SHOREDITCH TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED PUDDLE DOCK TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 90 YORK WAY TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 184 SHEPHERDS BUSH ROAD TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 131 FINSBURY PAVEMENT TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 5 MERCHANT SQUARE TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED SHOREDITCH THE BARD TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 1 ST PETER'S SQUARE TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 120 MOORGATE TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED LORD ABBETT (UK) LTD. Company Secretary 2017-06-06 CURRENT 2017-06-06 Active
7SIDE SECRETARIAL LIMITED HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED Company Secretary 2017-04-03 CURRENT 1979-06-04 Active
7SIDE SECRETARIAL LIMITED TECHIMP GROUP LIMITED Company Secretary 2017-03-30 CURRENT 2014-08-28 Liquidation
7SIDE SECRETARIAL LIMITED CORCEPT THERAPEUTICS UK LIMITED Company Secretary 2017-03-28 CURRENT 2017-03-28 Active
7SIDE SECRETARIAL LIMITED T.EN UK HOLDINGS LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
7SIDE SECRETARIAL LIMITED HANCOCK BRITISH HOLDINGS LTD Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
7SIDE SECRETARIAL LIMITED WAN MEDIA LTD Company Secretary 2016-08-24 CURRENT 2010-09-13 Active
7SIDE SECRETARIAL LIMITED ALIGN COMMERCE LTD Company Secretary 2016-08-22 CURRENT 2014-10-24 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED SURF AIR EUROPE LIMITED Company Secretary 2016-02-19 CURRENT 2016-02-19 Liquidation
7SIDE SECRETARIAL LIMITED 1 ST KATHARINE'S WAY TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 5 CANADA SQUARE TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 10 BACK HILL TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 71-91 ALDWYCH HOUSE TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 2 SOUTHBANK TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 207 OLD STREET TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 12 HAMMERSMITH GROVE TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 65-70 WHITE LION STREET TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 125 KINGSWAY TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED INTERNATIONAL QUARTER BUILDING TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 125 SHAFTESBURY TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED STAMFORD STREET TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 51 EASTCHEAP TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED RADIUS INTERNATIONAL LIMITED Company Secretary 2015-10-30 CURRENT 2015-10-30 Active
7SIDE SECRETARIAL LIMITED ABENGOA SOLAR INVESTMENTS 2 LIMITED Company Secretary 2015-09-24 CURRENT 2015-09-24 Dissolved 2017-11-07
7SIDE SECRETARIAL LIMITED WW SEA CONTAINERS LIMITED Company Secretary 2015-08-18 CURRENT 2014-02-05 Active
7SIDE SECRETARIAL LIMITED ABENGOA AFRICA INVESTMENTS LIMITED Company Secretary 2015-05-15 CURRENT 2015-05-13 Active
7SIDE SECRETARIAL LIMITED FPI (UK) 1 LIMITED Company Secretary 2014-12-19 CURRENT 2014-12-19 Active
7SIDE SECRETARIAL LIMITED BE WILD LTD Company Secretary 2014-12-11 CURRENT 2014-12-11 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED ALBERT UK HOLDINGS 1 LIMITED Company Secretary 2014-10-31 CURRENT 2014-10-31 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED OMNOVA UK HOLDING LIMITED Company Secretary 2014-06-25 CURRENT 2011-06-24 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED PARADIGM PRECISION BURNLEY LTD Company Secretary 2014-06-11 CURRENT 2004-05-26 Active
7SIDE SECRETARIAL LIMITED SWICK DRILLING EUROPE LIMITED Company Secretary 2014-03-17 CURRENT 2012-11-07 Active
7SIDE SECRETARIAL LIMITED DEMETER INVESTMENTS LIMITED Company Secretary 2013-12-19 CURRENT 2013-12-19 Dissolved 2017-02-28
7SIDE SECRETARIAL LIMITED GIA INSTRUMENTS UK LIMITED Company Secretary 2013-11-26 CURRENT 2003-07-22 Dissolved 2017-01-24
7SIDE SECRETARIAL LIMITED GIA ENGLAND Company Secretary 2013-11-26 CURRENT 2002-10-17 Active
7SIDE SECRETARIAL LIMITED ATHENA COSMETICS LIMITED Company Secretary 2013-10-08 CURRENT 2013-10-08 Active
7SIDE SECRETARIAL LIMITED PARADIGM BURNLEY LTD Company Secretary 2013-08-22 CURRENT 2013-08-22 Active
7SIDE SECRETARIAL LIMITED PARADIGM BURNLEY HOLDINGS LTD Company Secretary 2013-08-21 CURRENT 2013-08-21 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 5 LIMITED Company Secretary 2013-06-03 CURRENT 2013-06-03 Active
7SIDE SECRETARIAL LIMITED BAKER & BAKER GROUP LIMITED Company Secretary 2013-06-03 CURRENT 2013-06-03 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 1 LIMITED Company Secretary 2013-05-31 CURRENT 2013-05-31 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 3 LIMITED Company Secretary 2013-05-31 CURRENT 2013-05-31 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 4 LIMITED Company Secretary 2013-05-31 CURRENT 2013-05-31 Active
7SIDE SECRETARIAL LIMITED MACKENZIE HALL LIMITED Company Secretary 2013-03-19 CURRENT 2003-09-12 Dissolved 2017-09-23
7SIDE SECRETARIAL LIMITED MACKENZIE HALL DEBT PURCHASE LIMITED Company Secretary 2013-03-19 CURRENT 2006-11-21 Dissolved 2017-09-29
7SIDE SECRETARIAL LIMITED MACKENZIE HALL HOLDINGS LIMITED Company Secretary 2013-03-19 CURRENT 2006-11-21 Dissolved 2017-10-12
7SIDE SECRETARIAL LIMITED PORTFOLIO RECOVERY ASSOCIATES U.K. LTD Company Secretary 2013-03-19 CURRENT 2012-06-08 Dissolved 2017-09-29
7SIDE SECRETARIAL LIMITED PRA SERVICING LTD Company Secretary 2013-03-19 CURRENT 1982-02-19 Dissolved 2017-09-29
7SIDE SECRETARIAL LIMITED PRA U.K. HOLDING PTY LTD Company Secretary 2013-03-19 CURRENT 2011-12-22 Dissolved 2017-11-01
7SIDE SECRETARIAL LIMITED PRA U.K. MANAGEMENT SERVICES LTD Company Secretary 2013-03-19 CURRENT 2012-10-24 Dissolved 2017-09-29
7SIDE SECRETARIAL LIMITED LOTUS LAB LTD Company Secretary 2012-10-29 CURRENT 2012-10-29 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED CEP WIND 1 LIMITED Company Secretary 2012-08-09 CURRENT 2011-01-18 Active
7SIDE SECRETARIAL LIMITED STREAMIX DIGITAL LTD Company Secretary 2012-07-05 CURRENT 2012-07-05 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED OMNOVA PERFORMANCE CHEMICALS LIMITED Company Secretary 2012-03-18 CURRENT 1999-03-17 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED TODMORDEN MOOR WIND FARM LIMITED Company Secretary 2012-02-24 CURRENT 2011-11-30 Active
7SIDE SECRETARIAL LIMITED CEP WIND 3 LIMITED Company Secretary 2012-02-24 CURRENT 2011-11-30 Active
7SIDE SECRETARIAL LIMITED A123 SYSTEMS U.K. LIMITED Company Secretary 2011-11-04 CURRENT 2011-11-04 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED INTEGREON BUSINESS SERVICES UK LIMITED Company Secretary 2011-04-01 CURRENT 1997-06-11 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED GRUIG WIND FARM LIMITED Company Secretary 2011-02-23 CURRENT 2006-10-19 Active
7SIDE SECRETARIAL LIMITED TPHM ADMINISTRATION LIMITED Company Secretary 2010-12-17 CURRENT 2010-12-17 Liquidation
7SIDE SECRETARIAL LIMITED INTEGREON MANAGED SOLUTIONS LIMITED Company Secretary 2010-06-30 CURRENT 2005-07-15 Active
GIANPIERO LENZA MILL UK HOLDINGS 5 LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active
GIANPIERO LENZA BAKER & BAKER GROUP LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active
GIANPIERO LENZA MILL UK HOLDINGS 1 LIMITED Director 2013-05-31 CURRENT 2013-05-31 Active
GIANPIERO LENZA MILL UK HOLDINGS 3 LIMITED Director 2013-05-31 CURRENT 2013-05-31 Active
GIANPIERO LENZA MILL UK HOLDINGS 4 LIMITED Director 2013-05-31 CURRENT 2013-05-31 Active
PATRICK MUNDT MILL UK HOLDINGS 1 LIMITED Director 2013-12-20 CURRENT 2013-05-31 Active
PATRICK MUNDT MILL UK HOLDINGS 3 LIMITED Director 2013-12-20 CURRENT 2013-05-31 Active
PATRICK MUNDT MILL UK HOLDINGS 5 LIMITED Director 2013-12-20 CURRENT 2013-06-03 Active
PATRICK MUNDT MILL UK HOLDINGS 4 LIMITED Director 2013-12-20 CURRENT 2013-05-31 Active
PATRICK MUNDT BAKER & BAKER GROUP LIMITED Director 2013-12-20 CURRENT 2013-06-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-24Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-05Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-05Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-25CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-06-12REGISTERED OFFICE CHANGED ON 12/06/23 FROM C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH Wales
2023-06-02Termination of appointment of Dye & Durham Secretarial Limited on 2023-06-02
2023-04-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-04-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-04-13Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-04-13Audit exemption subsidiary accounts made up to 2021-12-31
2023-02-10SECRETARY'S DETAILS CHNAGED FOR 7SIDE SECRETARIAL LIMITED on 2023-01-16
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-02-15DIRECTOR APPOINTED MR JOSHUA MARCUS POLLACK
2022-02-15AP01DIRECTOR APPOINTED MR JOSHUA MARCUS POLLACK
2022-01-12Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-12Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-12Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-12Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-24SH04Sale or transfer of treasury shares on 2021-06-09
  • EUR 1,500
2021-08-13SH03Purchase of own shares. Shares purchased into treasury
  • EUR 4,760 on 2021-06-03
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR GIANPIERO LENZA
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-03-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-21SH0119/01/21 STATEMENT OF CAPITAL EUR 3383632
2021-01-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-06-06CH01Director's details changed for Patrick Mundt on 2019-08-20
2020-04-21SH03Purchase of own shares. Shares purchased into treasury
  • EUR 450 on 2020-03-19
2020-03-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2020-03-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2020-03-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2020-03-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2020-03-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2020-03-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2020-02-01DISS40Compulsory strike-off action has been discontinued
2020-01-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-07PSC05Change of details for Mill Uk Holdings 1 Limited as a person with significant control on 2019-03-29
2019-12-23SH04Sale or transfer of treasury shares on 2019-12-16
  • EUR 150
2019-11-26CH01Director's details changed for Mr Gianpiero Lenza on 2019-11-26
2019-07-05SH03Purchase of own shares. Shares purchased into treasury
  • EUR 25,028 on 2019-06-04
2019-06-20SH03Purchase of own shares. Shares purchased into treasury
  • EUR 24,728 on 2019-05-21
2019-06-10SH03Purchase of own shares. Shares purchased into treasury
  • EUR 23,028 on 2019-04-08
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-05-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2019-05-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2019-05-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2019-05-09CH04SECRETARY'S DETAILS CHNAGED FOR 7SIDE SECRETARIAL LIMITED on 2019-05-08
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM C/O 7Side Secretarial Limited 1st Floor 14-18 City Road Cardiff CF24 3DL
2018-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-02-28SH03Purchase of own shares. Shares purchased into treasury
  • EUR 20,978 on 2018-01-29
2018-02-07SH03Purchase of own shares. Shares purchased into treasury
  • EUR 15,960 on 2018-01-03
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;EUR 3380692;GBP 100
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-07-07PSC02Notification of Mill Uk Holdings 1 Limited as a person with significant control on 2016-04-06
2017-05-08SH03Purchase of own shares. Shares purchased into treasury
  • EUR 300 on 2016-12-07
2017-02-23SH03Purchase of own shares
2017-02-22ANNOTATIONClarification
2017-02-22SH03RETURN OF PURCHASE OF OWN SHARES
2017-02-22SH03RETURN OF PURCHASE OF OWN SHARES
2016-12-19SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,600 on 2016-11-29
2016-12-07SH06Cancellation of shares. Statement of capital on 2016-10-24 GBP 100
2016-12-07SH03Purchase of own shares
2016-11-09RES13Resolutions passed:
  • 20/10/2016
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;EUR 3366068;GBP 100
2016-09-02SH0604/07/16 STATEMENT OF CAPITAL EUR 3366068 04/07/16 STATEMENT OF CAPITAL GBP 100
2016-09-02SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-02SH03RETURN OF PURCHASE OF OWN SHARES
2016-08-15SH0620/06/16 STATEMENT OF CAPITAL EUR 3370693 20/06/16 STATEMENT OF CAPITAL GBP 100
2016-08-15SH0605/01/16 STATEMENT OF CAPITAL EUR 3384959 05/01/16 STATEMENT OF CAPITAL GBP 100
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES
2016-08-15SH03RETURN OF PURCHASE OF OWN SHARES
2016-08-02SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-27AR0131/05/16 FULL LIST
2015-12-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;EUR 3385259;GBP 100
2015-08-10SH0110/07/15 STATEMENT OF CAPITAL EUR 3385259 10/07/15 STATEMENT OF CAPITAL GBP 100
2015-08-10SH0110/07/15 STATEMENT OF CAPITAL EUR 3385259 10/07/15 STATEMENT OF CAPITAL GBP 100
2015-06-08AR0131/05/15 FULL LIST
2015-04-14SH0127/03/15 STATEMENT OF CAPITAL GBP 100 27/03/15 STATEMENT OF CAPITAL EUR 3354990
2014-11-25SH0131/10/14 STATEMENT OF CAPITAL GBP 42908 31/10/14 STATEMENT OF CAPITAL EUR 3302766
2014-11-24SH0222/10/14 STATEMENT OF CAPITAL GBP 100 22/10/14 STATEMENT OF CAPITAL EUR 3286501
2014-11-06RES01ADOPT ARTICLES 28/10/2014
2014-11-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 100;EUR 3529655.37
2014-09-02SH0222/08/14 STATEMENT OF CAPITAL GBP 100 22/08/14 STATEMENT OF CAPITAL EUR 3529655.37
2014-08-18SH0105/08/14 STATEMENT OF CAPITAL GBP 100 05/08/14 STATEMENT OF CAPITAL EUR 27601939
2014-08-15MEM/ARTSARTICLES OF ASSOCIATION
2014-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-15RES01ADOPT ARTICLES 05/08/2014
2014-08-06CAP-SSSOLVENCY STATEMENT DATED 05/08/14
2014-08-06SH20STATEMENT BY DIRECTORS
2014-08-06SH1906/08/14 STATEMENT OF CAPITAL GBP 100 06/08/14 STATEMENT OF CAPITAL EUR 3529655.38
2014-08-06RES13CANCEL SHARE PREMIUM 05/08/2014
2014-08-06RES06REDUCE ISSUED CAPITAL 05/08/2014
2014-07-23AR0131/05/14 FULL LIST
2014-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GIANPIERO LENZA / 01/05/2014
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MUNDT / 01/05/2014
2014-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GIANPIERO LENZA / 01/05/2014
2014-02-21SH0114/02/14 STATEMENT OF CAPITAL GBP 100 14/02/14 STATEMENT OF CAPITAL EUR 27182723
2014-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-18RES01ADOPT ARTICLES 13/02/2014
2014-02-18AA01PREVSHO FROM 31/05/2014 TO 31/12/2013
2014-02-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-02-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-14SH20STATEMENT BY DIRECTORS
2014-02-14SH1914/02/14 STATEMENT OF CAPITAL GBP 27182823
2014-02-14RES06REDUCE ISSUED CAPITAL 13/02/2014
2014-02-14CAP-SSSOLVENCY STATEMENT DATED 13/02/14
2014-01-07AP01DIRECTOR APPOINTED PATRICK MUNDT
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO CIGNOLO
2013-09-06SH0102/07/13 STATEMENT OF CAPITAL GBP 3107530.38
2013-07-16RES01ADOPT ARTICLES 28/06/2013
2013-07-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-16RES01ADOPT ARTICLES 02/07/2013
2013-05-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64204 - Activities of distribution holding companies



Licences & Regulatory approval
We could not find any licences issued to MILL UK HOLDINGS 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MILL UK HOLDINGS 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MILL UK HOLDINGS 2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64202 - Activities of production holding companies

Intangible Assets
Patents
We have not found any records of MILL UK HOLDINGS 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILL UK HOLDINGS 2 LIMITED
Trademarks
We have not found any records of MILL UK HOLDINGS 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILL UK HOLDINGS 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64202 - Activities of production holding companies) as MILL UK HOLDINGS 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MILL UK HOLDINGS 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MILL UK HOLDINGS 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MILL UK HOLDINGS 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.