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

MILTIADES LIMITED

91 WIMPOLE STREET, LONDON, W1G 0EF,
Company Registration Number
03217205
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Miltiades Ltd
MILTIADES LIMITED was founded on 1996-06-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Miltiades Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MILTIADES LIMITED
 
Legal Registered Office
91 WIMPOLE STREET
LONDON
W1G 0EF
Other companies in NW1
 
Filing Information
Company Number 03217205
Company ID Number 03217205
Date formed 1996-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts FULL
Last Datalog update: 2019-09-06 15:33:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILTIADES 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.
Companies with same name MILTIADES LIMITED
The following companies were found which have the same name as MILTIADES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MILTIADES DEVELOPMENTS LTD 358 ST ANN'S RD HARRINGAY LONDON N15 3ST Active Company formed on the 2016-04-07
MILTIADES LLC Delaware Unknown
MILTIADES L P Delaware Unknown
MILTIADES HOMES LLC Georgia Unknown
MILTIADES CONSTRUCTION INC Georgia Unknown
MILTIADES POLYVIOU COMPANY Michigan UNKNOWN
MILTIADES ESTATES LLP 356-358 ST ANN'S ROAD LONDON N15 3ST Active Company formed on the 2019-11-07
MILTIADES ESTATES LLP 356-358 St Ann's Road London N15 3ST Active Company formed on the 2019-11-07
MILTIADES ESTATES LLP 356-358 ST ANN'S ROAD LONDON N15 3ST Active Company formed on the 2019-11-07
MILTIADES ESTATES LLP 356-358 ST ANN'S ROAD LONDON N15 3ST Active Company formed on the 2019-11-07
MILTIADES ESTATES LLP 356-358 ST ANN'S ROAD LONDON N15 3ST Active Company formed on the 2019-11-07
MILTIADES VENTURES LIMITED 70 O'CONNELL STREET CO. LIMERICK, LIMERICK, V94D650, IRELAND V94D650 Active Company formed on the 2018-12-10
MILTIADES CORPORATION 2413 RALPH ST UNIT 5 HOUSTON TX 77006 Forfeited Company formed on the 2020-01-09
MILTIADES HOMES LLC Georgia Unknown

Company Officers of MILTIADES LIMITED

Current Directors
Officer Role Date Appointed
JESSEL NAZIR SHAH-GAIR
Company Secretary 2016-07-19
JAMES ANDREW EDENS
Director 2018-05-11
CATHERINE LUECK ZABEL
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
KATHRYN JANE THOM
Company Secretary 2015-03-20 2016-07-19
PENELOPE JANE CARTWRIGHT
Company Secretary 2009-02-28 2015-03-20
WILLIAM ROBERT COOK
Director 2010-12-17 2013-05-01
EDWARD RANDOLPH GETZ
Director 2009-02-28 2010-12-17
LOUISE MARY WILSON
Company Secretary 1997-07-24 2009-02-27
LOUISE MARY WILSON
Director 2008-08-30 2009-02-27
DAVID CLARK
Director 2005-03-01 2008-08-29
ROBERT EUGENE ESTILL
Director 2004-02-14 2005-03-01
LESLIE JAMES THOMAS
Director 2003-06-27 2004-02-13
RICHARD EDWARD POLLOCK
Director 2002-04-03 2003-06-27
KENNETH EDWARD CLUNIE
Director 2001-05-21 2002-04-02
DAVID PAUL COATNEY
Director 1998-07-27 2001-09-28
PETER CHARLES HAMPDEN CRAIG
Director 1999-01-14 2001-04-01
WILLIAM HENRY HASTINGS
Director 1998-11-24 1999-01-14
ROY THOMPSON
Director 1996-08-07 1998-11-24
RAJESHWAR SAHNI
Director 1996-08-07 1998-01-27
MARTIN EDWARD BAMBRIDGE
Company Secretary 1996-08-07 1997-06-13
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1996-07-11 1996-08-07
JOHN EDWARD MICHAEL DILLON
Nominated Director 1996-06-26 1996-08-07
CLARE ALICE WILSON
Director 1996-06-26 1996-08-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-06-26 1996-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANDREW EDENS ROCKROSE UKCS 10 LIMITED Director 2017-07-03 CURRENT 2000-11-06 Active
JAMES ANDREW EDENS FUJAIRAH OIL AND GAS UK LLC Director 2017-07-03 CURRENT 1978-04-19 Active
JAMES ANDREW EDENS FUJAIRAH OIL AND GAS UK 13 LLC Director 2017-07-03 CURRENT 2008-12-18 Active
JAMES ANDREW EDENS FUJAIRAH OIL AND GAS UK 12 LIMITED Director 2017-07-03 CURRENT 1970-06-03 Active - Proposal to Strike off
JAMES ANDREW EDENS FUJAIRAH OIL AND GAS UK 11 LIMITED Director 2017-07-03 CURRENT 1959-10-01 Liquidation
JAMES ANDREW EDENS ROCKROSE UKCS 9 LIMITED Director 2017-07-03 CURRENT 1976-12-31 Active
JAMES ANDREW EDENS MARATHON OIL HOLDINGS U.K. LIMITED Director 2017-07-03 CURRENT 2010-11-24 Active - Proposal to Strike off
CATHERINE LUECK ZABEL MARATHON OFFSHORE INVESTMENT LIMITED Director 2013-03-28 CURRENT 2010-10-01 Converted / Closed
CATHERINE LUECK ZABEL MARATHON INTERNATIONAL UPSTREAM, LTD. Director 2013-03-28 CURRENT 2001-07-02 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
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-07-03SH0128/06/19 STATEMENT OF CAPITAL GBP 8003802
2019-06-11TM02Termination of appointment of Jessel Nazir Shah-Gair on 2019-05-30
2019-06-11AP03Appointment of Mr Sam Anthony Mazzu as company secretary on 2019-05-31
2019-06-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-17AP01DIRECTOR APPOINTED MRS LACEY HOHMANN MELANCON
2019-04-17TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE LUECK ZABEL
2019-01-09CH01Director's details changed for Mr James Andrew Edens on 2019-01-01
2019-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MR JESSEL NAZIR SHAH-GAIR on 2019-01-01
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-05-11AP01DIRECTOR APPOINTED MR JAMES ANDREW EDENS
2018-05-11AP01DIRECTOR APPOINTED MR JAMES ANDREW EDENS
2018-04-26PSC08Notification of a person with significant control statement
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 8003802
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM Capital House 25 Chapel Street London NW1 5DQ
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-19AP03Appointment of Mr Jessel Nazir Shah-Gair as company secretary on 2016-07-19
2016-07-19TM02Termination of appointment of Kathryn Jane Thom on 2016-07-19
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 8003802
2016-06-27AR0126/06/16 ANNUAL RETURN FULL LIST
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 8003802
2015-06-26AR0126/06/15 ANNUAL RETURN FULL LIST
2015-03-24AP03Appointment of Miss Kathryn Jane Thom as company secretary on 2015-03-20
2015-03-24TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE CARTWRIGHT
2014-08-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 8003802
2014-06-27AR0126/06/14 FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-28AR0126/06/13 FULL LIST
2013-06-18AP01DIRECTOR APPOINTED MS CATHERINE LUECK ZABEL
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COOK
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-29AR0126/06/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-21AR0126/06/11 FULL LIST
2011-01-11SH0110/01/11 STATEMENT OF CAPITAL GBP 8003802
2010-12-17AP01DIRECTOR APPOINTED MR WILLIAM ROBERT COOK
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GETZ
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-13AR0126/06/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD RANDOLPH GETZ / 26/06/2010
2010-02-10CH03SECRETARY'S CHANGE OF PARTICULARS / MISS PENELOPE JANE CARTWRIGHT / 10/02/2010
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-03363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-03-18288aDIRECTOR APPOINTED MR EDWARD RANDOLPH GETZ
2009-03-18288aSECRETARY APPOINTED MISS PENELOPE JANE CARTWRIGHT
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR LOUISE WILSON
2009-03-17288bAPPOINTMENT TERMINATED SECRETARY LOUISE WILSON
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-05288aDIRECTOR APPOINTED MS LOUISE MARY WILSON
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID CLARK
2008-08-08169GBP IC 25684879/7684879 08/07/08 GBP SR 18000000@1=18000000
2008-07-16363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-06-04RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-06-04173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-30288cSECRETARY'S PARTICULARS CHANGED
2007-07-26363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-03-23288cSECRETARY'S PARTICULARS CHANGED
2007-01-18288cSECRETARY'S PARTICULARS CHANGED
2006-11-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-03363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2005-12-15363aRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-0488(2)RAD 14/04/05--------- £ SI 628687@1=628687 £ IC 25056192/25684879
2005-05-03123£ NC 30000000/31000000 11/04/05
2005-05-03RES04NC INC ALREADY ADJUSTED 07/03/05
2005-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-09288bDIRECTOR RESIGNED
2005-03-09288aNEW DIRECTOR APPOINTED
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-07363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-02-28288bDIRECTOR RESIGNED
2004-02-28288aNEW DIRECTOR APPOINTED
2004-02-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-16288aNEW DIRECTOR APPOINTED
2003-07-08288bDIRECTOR RESIGNED
2003-07-08363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-02-19288cSECRETARY'S PARTICULARS CHANGED
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-19288cSECRETARY'S PARTICULARS CHANGED
2002-07-12363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-04-24288bDIRECTOR RESIGNED
2002-04-24288aNEW DIRECTOR APPOINTED
2001-10-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-11288bDIRECTOR RESIGNED
2001-09-04363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MILTIADES 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 MILTIADES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MILTIADES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of MILTIADES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MILTIADES LIMITED
Trademarks
We have not found any records of MILTIADES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MILTIADES 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 (64209 - Activities of other holding companies n.e.c.) as MILTIADES LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where MILTIADES 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 MILTIADES 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 MILTIADES LIMITED any grants or awards.
Ownership
    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.